UKBizDB.co.uk

ABERLOUR HOTEL LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Aberlour Hotel Ltd.. The company was founded 12 years ago and was given the registration number SC416243. The firm's registered office is in CHARLESTOWN OF ABERLOUR. You can find them at 87 High Street, , Charlestown Of Aberlour, Moray. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:ABERLOUR HOTEL LTD.
Company Number:SC416243
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 2012
End of financial year:30 April 2023
Jurisdiction:Scotland
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:87 High Street, Charlestown Of Aberlour, Moray, AB38 9QB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stoneybrigg, Muir Of Lochs, Garmouth, Elgin, United Kingdom, IV32 7LG

Director15 August 2018Active
Stoneybrigg, Muir Of Lochs, Garmouth, Elgin, United Kingdom, IV32 7LG

Director06 February 2012Active
5, Logie Mill, Logie Green Road, Edinburgh, United Kingdom, EH7 4HH

Corporate Secretary06 February 2012Active
14, Mitchell Lane, Glasgow, United Kingdom, G1 3NU

Director06 February 2012Active
Kirkhill House, Elgin, IV30 5NZ

Director06 February 2012Active
Kirkhill House, Calcots, Elgin, Scotland, IV30 5NZ

Director06 February 2012Active
The Aberlour Hotel, 87 High Street, Aberlour, United Kingdom, AB38 9QB

Director15 August 2018Active

People with Significant Control

Mr Ian John Anderson
Notified on:15 August 2018
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:United Kingdom
Address:Stoneybrigg, Muir Of Lochs, Elgin, United Kingdom, IV32 7LG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Kellie Jayne Spooner
Notified on:15 August 2018
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:United Kingdom
Address:Stoneybrigg, Muir Of Lochs, Elgin, United Kingdom, IV32 7LG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Roy Derek Matheson
Notified on:06 April 2016
Status:Active
Date of birth:November 1945
Nationality:British
Country of residence:United Kingdom
Address:Kirkhill House, Kirkhill House, Elgin, United Kingdom, IV30 2NZ
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Confirmation statement

Confirmation statement with updates.

Download
2024-01-19Accounts

Accounts with accounts type total exemption full.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2023-02-15Confirmation statement

Confirmation statement with updates.

Download
2022-04-26Accounts

Accounts with accounts type total exemption full.

Download
2022-02-07Confirmation statement

Confirmation statement with updates.

Download
2021-04-28Accounts

Accounts with accounts type total exemption full.

Download
2021-02-08Confirmation statement

Confirmation statement with updates.

Download
2020-02-06Confirmation statement

Confirmation statement with updates.

Download
2019-11-26Accounts

Accounts with accounts type total exemption full.

Download
2019-09-13Officers

Termination director company with name termination date.

Download
2019-02-06Confirmation statement

Confirmation statement with updates.

Download
2018-09-19Accounts

Accounts with accounts type unaudited abridged.

Download
2018-09-06Officers

Change person director company with change date.

Download
2018-09-06Officers

Change person director company with change date.

Download
2018-09-06Persons with significant control

Notification of a person with significant control.

Download
2018-09-05Persons with significant control

Cessation of a person with significant control.

Download
2018-09-05Persons with significant control

Notification of a person with significant control.

Download
2018-08-30Officers

Termination director company with name termination date.

Download
2018-08-30Officers

Termination director company with name termination date.

Download
2018-08-30Officers

Appoint person director company with name date.

Download
2018-08-30Officers

Appoint person director company with name date.

Download
2018-02-22Confirmation statement

Confirmation statement with no updates.

Download
2017-08-08Accounts

Accounts with accounts type unaudited abridged.

Download
2017-02-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.