UKBizDB.co.uk

CANTERBURY HOTELS (SCOTLAND) LIMITED

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

This company is commonly known as Canterbury Hotels (scotland) Limited. The company was founded 28 years ago and was given the registration number 03174242. The firm's registered office is in NORTHWOOD. You can find them at 42 High Street, , Northwood, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:CANTERBURY HOTELS (SCOTLAND) LIMITED
Company Number:03174242
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:18 March 1996
End of financial year:31 October 2019
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:42 High Street, Northwood, England, HA6 1BL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
42, High Street, Northwood, England, HA6 1BL

Director02 November 2018Active
42, High Street, Northwood, England, HA6 1BL

Director02 November 2018Active
42, High Street, Northwood, England, HA6 1BL

Director02 November 2018Active
42, High Street, Northwood, England, HA6 1BL

Director02 November 2018Active
International House, 31 Church Road Hendon, London, NW4 4EB

Nominee Secretary18 March 1996Active
15 Bedford Road, Northwood, HA6 2BA

Secretary18 March 1996Active
Flat 105, 2 Praed Street, London, United Kingdom, W2 1JL

Secretary24 September 2010Active
Third Floor, 1 Ashley Road, Altrincham, England, WA14 2DT

Corporate Secretary02 November 2018Active
International House, 31 Church Road Hendon, London, NW4 4EB

Nominee Director18 March 1996Active
15 Bedford Road, Northwood, HA6 2BA

Director18 March 1996Active
843 Finchley Road, London, NW11 8NA

Director18 March 1996Active
42, High Street, Northwood, England, HA6 1BL

Director02 November 2018Active

People with Significant Control

Ms Dolores Collins
Notified on:06 April 2016
Status:Active
Date of birth:March 1951
Nationality:British
Country of residence:United Kingdom
Address:1 Valency House, Valency Drive, Middx, United Kingdom, HA6 3BF
Nature of control:
  • Significant influence or control
Canterbury Travel (London) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:843 Finchley Road, London, United Kingdom, NW11 8NA
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm

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
2020-12-29Gazette

Gazette dissolved voluntary.

Download
2020-10-13Gazette

Gazette notice voluntary.

Download
2020-09-30Dissolution

Dissolution application strike off company.

Download
2020-05-18Officers

Termination director company with name termination date.

Download
2020-05-15Accounts

Accounts with accounts type small.

Download
2020-02-24Confirmation statement

Confirmation statement with no updates.

Download
2019-08-22Officers

Termination secretary company with name termination date.

Download
2019-07-16Accounts

Accounts with accounts type small.

Download
2019-06-25Address

Change registered office address company with date old address new address.

Download
2019-04-25Confirmation statement

Confirmation statement with no updates.

Download
2018-11-09Officers

Appoint person director company with name date.

Download
2018-11-09Officers

Appoint person director company with name date.

Download
2018-11-09Officers

Appoint person director company with name date.

Download
2018-11-08Address

Change registered office address company with date old address new address.

Download
2018-11-08Officers

Appoint corporate secretary company with name date.

Download
2018-11-08Officers

Termination secretary company with name termination date.

Download
2018-11-08Officers

Termination director company with name termination date.

Download
2018-11-08Officers

Appoint person director company with name date.

Download
2018-11-08Officers

Appoint person director company with name date.

Download
2018-08-06Accounts

Accounts with accounts type full.

Download
2018-03-19Confirmation statement

Confirmation statement with no updates.

Download
2018-03-19Persons with significant control

Cessation of a person with significant control.

Download
2017-04-18Confirmation statement

Confirmation statement with updates.

Download
2017-02-20Accounts

Accounts with accounts type total exemption small.

Download
2016-03-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.