Warning: file_put_contents(c/64d0522ad738cba27de57c72b33b0e14.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Crusoe Hotel Limited, EH3 9QG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CRUSOE HOTEL LIMITED

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

This company is commonly known as Crusoe Hotel Limited. The company was founded 21 years ago and was given the registration number SC251735. The firm's registered office is in EDINBURGH. You can find them at First Floor, Quay 2,, 139 Fountainbridge, Edinburgh, City Of Edinburgh. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:CRUSOE HOTEL LIMITED
Company Number:SC251735
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:25 June 2003
End of financial year:31 July 2015
Jurisdiction:Scotland
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:First Floor, Quay 2,, 139 Fountainbridge, Edinburgh, City Of Edinburgh, EH3 9QG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13 Mount Frost Place, Markinch, KY7 6PB

Director25 June 2003Active
1/3 Martin Avenue, Stonehaven, AB39 2LZ

Secretary26 June 2003Active
292, St. Vincent Street, Glasgow, G2 5TQ

Corporate Nominee Secretary25 June 2003Active

People with Significant Control

Mr Andrew Stewart Dykes
Notified on:06 April 2016
Status:Active
Date of birth:January 1957
Nationality:British
Address:Third Floor, 2, Semple Street, Edinburgh, EH3 8BL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Lesley Dykes
Notified on:06 April 2016
Status:Active
Date of birth:March 1954
Nationality:British
Address:Third Floor, 2, Semple Street, Edinburgh, EH3 8BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-11-30Gazette

Gazette dissolved liquidation.

Download
2022-08-30Insolvency

Liquidation in administration move to dissolution scotland 2.

Download
2022-05-26Address

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

Download
2022-04-06Insolvency

Liquidation in administration progress report scotland.

Download
2021-10-08Insolvency

Liquidation in administration progress report scotland.

Download
2021-08-19Insolvency

Liquidation in administration extension of period scotland.

Download
2021-04-09Insolvency

Liquidation in administration progress report scotland.

Download
2020-11-13Insolvency

Liquidation in administration notice deemed approval of proposals scotland.

Download
2020-10-26Insolvency

Liquidation in administration notice administrators proposals scotland.

Download
2020-10-26Insolvency

Liquidation miscellaneous.

Download
2020-09-04Address

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

Download
2020-09-04Insolvency

Liquidation in administration appointment of administrator scotland.

Download
2017-07-15Gazette

Gazette filings brought up to date.

Download
2017-07-12Confirmation statement

Confirmation statement with no updates.

Download
2017-07-12Persons with significant control

Notification of a person with significant control.

Download
2017-07-12Persons with significant control

Notification of a person with significant control.

Download
2017-07-11Gazette

Gazette notice compulsory.

Download
2016-08-10Accounts

Accounts with accounts type total exemption small.

Download
2016-07-13Gazette

Gazette filings brought up to date.

Download
2016-07-12Gazette

Gazette notice compulsory.

Download
2016-07-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-31Accounts

Accounts with accounts type total exemption small.

Download
2015-07-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-03Officers

Termination secretary company with name termination date.

Download
2014-06-25Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.