UKBizDB.co.uk

CRAIGSANQUHAR HOUSE & COUNTRY ESTATE LIMITED

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

This company is commonly known as Craigsanquhar House & Country Estate Limited. The company was founded 27 years ago and was given the registration number SC169953. The firm's registered office is in FIFE. You can find them at Craigsanquhar House Hotel, Logie, By Cupar, Fife, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:CRAIGSANQUHAR HOUSE & COUNTRY ESTATE LIMITED
Company Number:SC169953
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 1996
End of financial year:30 November 2022
Jurisdiction:Scotland
Industry Codes:
  • 55100 - Hotels and similar accommodation
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Craigsanquhar House Hotel, Logie, By Cupar, Fife, KY15 4PZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1001 Pamela Drive, Euless, United States,

Director19 August 1997Active
Craigsanquhar House Hotel, Logie, By Cupar, Fife, KY15 4PZ

Director23 March 2015Active
38 Main Street, Strathkinness, KY16 9SB

Secretary18 July 2005Active
112 Tynedale Drive, Blyth, NE24 4LX

Secretary01 January 2004Active
112 Tynedale Drive, Blyth, NE24 4LX

Secretary05 February 2003Active
9c Montgomerie Terrace, Skelmorlie, PA17 5DT

Secretary18 October 2000Active
4516 Alexandria, Colleyville, Texas, 76034

Secretary13 September 2004Active
Kinburn Castle, St Andrews, KY16 9DR

Corporate Secretary22 October 2001Active
C/O Dla Piper Scotland Llp, Collins House, Rutland Square, EH1 2AA

Corporate Secretary19 November 1996Active
249 West George Street, Glasgow, G2 4RB

Corporate Secretary19 August 1997Active
249 West George Street, Glasgow, G2 4RB

Director19 November 1996Active
9c Montgomerie Terrace, Skelmorlie, PA17 5DT

Director18 October 2000Active
C/O Dla Piper Scotland Llp, Collins House, Rutland Square, EH1 2AA

Corporate Director19 November 1996Active

People with Significant Control

Mrs Elizabeth Herkes
Notified on:01 November 2016
Status:Active
Date of birth:January 1987
Nationality:American
Address:Craigsanquhar House Hotel, Fife, KY15 4PZ
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-30Confirmation statement

Confirmation statement with no updates.

Download
2023-08-30Accounts

Accounts with accounts type total exemption full.

Download
2023-02-27Accounts

Accounts with accounts type total exemption full.

Download
2023-02-23Gazette

Gazette filings brought up to date.

Download
2023-02-22Confirmation statement

Confirmation statement with updates.

Download
2023-01-24Gazette

Gazette notice compulsory.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-11-03Accounts

Accounts with accounts type total exemption full.

Download
2021-02-25Accounts

Accounts with accounts type total exemption full.

Download
2020-12-08Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Confirmation statement

Confirmation statement with no updates.

Download
2019-08-28Accounts

Accounts with accounts type total exemption full.

Download
2019-02-09Gazette

Gazette filings brought up to date.

Download
2019-02-08Confirmation statement

Confirmation statement with no updates.

Download
2019-02-05Gazette

Gazette notice compulsory.

Download
2018-08-31Accounts

Accounts with accounts type total exemption full.

Download
2017-12-02Confirmation statement

Confirmation statement with updates.

Download
2017-12-02Capital

Capital allotment shares.

Download
2017-12-02Gazette

Gazette filings brought up to date.

Download
2017-11-29Accounts

Accounts with accounts type total exemption small.

Download
2017-11-21Gazette

Gazette notice compulsory.

Download
2016-11-24Confirmation statement

Confirmation statement with updates.

Download
2016-09-08Accounts

Accounts with accounts type total exemption small.

Download
2016-04-30Mortgage

Mortgage satisfy charge full.

Download
2016-04-16Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.