Stockwell Mount Limited FORT WILLIAM


Founded in 1977, Stockwell Mount, classified under reg no. SC062479 is an active company. Currently registered at Dalchreggan PH33 6RQ, Fort William the company has been in the business for fourty seven years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on 2021-10-31. Since 2009-06-10 Stockwell Mount Limited is no longer carrying the name Fort William (cruachan Hotel).

The company has one director. Kenneth M., appointed on 17 December 1988. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Stockwell Mount Limited Address / Contact

Office Address Dalchreggan
Office Address2 Achintore Road
Town Fort William
Post code PH33 6RQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC062479
Date of Incorporation Tue, 7th Jun 1977
Industry Other business support service activities not elsewhere classified
End of financial Year 31st October
Company age 47 years old
Account next due date Tue, 31st Oct 2023 (177 days after)
Account last made up date Sun, 31st Oct 2021
Next confirmation statement due date Sat, 16th Dec 2023 (2023-12-16)
Last confirmation statement dated Fri, 2nd Dec 2022

Company staff

Kenneth M.

Position: Director

Appointed: 17 December 1988

Kate M.

Position: Secretary

Appointed: 21 January 2008

Resigned: 01 December 2014

Charlotte C.

Position: Secretary

Appointed: 06 November 2006

Resigned: 21 January 2008

Kenneth M.

Position: Secretary

Appointed: 01 January 2005

Resigned: 06 November 2006

Roger M.

Position: Director

Appointed: 17 December 1988

Resigned: 29 November 1999

Elizabeth M.

Position: Director

Appointed: 17 December 1988

Resigned: 01 January 2005

Charles M.

Position: Director

Appointed: 17 December 1988

Resigned: 23 July 1995

Colin M.

Position: Director

Appointed: 17 December 1988

Resigned: 15 September 2006

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As BizStats established, there is Kenneth M. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Kenneth M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Fort William (cruachan Hotel) June 10, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth665 593662 629      
Balance Sheet
Cash Bank On Hand 21 06441 14875 132116 34193 46691 574100 908
Current Assets24 43126 44241 148     
Debtors2 7435 378    128142
Net Assets Liabilities 662 629659 912685 616777 457764 386766 875785 189
Other Debtors 5 378      
Property Plant Equipment     715 000715 000715 000
Cash Bank In Hand21 68821 064      
Intangible Fixed Assets8 3333 333      
Net Assets Liabilities Including Pension Asset Liability665 593662 629      
Tangible Fixed Assets650 000650 000      
Reserves/Capital
Called Up Share Capital42 96842 968      
Profit Loss Account Reserve371 938368 974      
Shareholder Funds665 593662 629      
Other
Accrued Liabilities Deferred Income     1 6251 625 
Accumulated Amortisation Impairment Intangible Assets 71 66775 000  75 00075 00075 000
Amounts Owed To Directors     35 53728 817 
Average Number Employees During Period    1111
Cash On Hand     93 46691 574100 908
Corporation Tax Payable 6 6046 2275 9266 5848702 810 
Creditors 13 01726 92436 81949 22038 75334 40125 349
Dividends Paid   2 090 16 721  
Fixed Assets658 333653 333650 000     
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model    65 000   
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss     -663-99-86
Increase From Amortisation Charge For Year Intangible Assets  3 333     
Intangible Assets 3 333      
Intangible Assets Gross Cost 75 000   75 00075 00075 000
Investment Property 650 000650 000650 000715 000715 000  
Investment Property Fair Value Model   650 000715 000   
Net Current Assets Liabilities11 86413 42514 22438 31367 12154 713  
Net Deferred Tax Liability Asset    4 6645 3275 4265 512
Nominal Value Allotted Share Capital     42 96842 96842 968
Number Shares Issued Fully Paid   42 968  42 96842 968
Other Creditors 6 41320 69730 89342 6367211 14921 138
Other Provisions Balance Sheet Subtotal     5 3275 4265 512
Other Taxation Payable      2 8104 211
Par Value Share 1 1  11
Profit Loss   27 79491 8413 650  
Property Plant Equipment Gross Cost     715 000715 000715 000
Provisions     5 3275 4265 512
Taxation Including Deferred Taxation Balance Sheet Subtotal 4 1294 3122 6974 6645 327  
Total Assets Less Current Liabilities670 197666 758664 224688 313782 121769 713  
Transfers To From Retained Earnings Increase Decrease In Equity    65 000   
Creditors Due Within One Year12 56713 017      
Intangible Fixed Assets Aggregate Amortisation Impairment66 66771 667      
Intangible Fixed Assets Amortisation Charged In Period 5 000      
Intangible Fixed Assets Cost Or Valuation 75 000      
Number Shares Allotted 42 968      
Other Reserves250 687250 687      
Provisions For Liabilities Charges4 6044 129      
Share Capital Allotted Called Up Paid42 96842 968      
Tangible Fixed Assets Cost Or Valuation 650 000      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-10-31
filed on: 30th, November 2023
Free Download (7 pages)

Company search

Advertisements