UKBizDB.co.uk

DRUMLITHIE HOTEL LTD.

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

This company is commonly known as Drumlithie Hotel Ltd.. The company was founded 20 years ago and was given the registration number SC265222. The firm's registered office is in DRUMLITHIE. You can find them at Drumlithie Hotel, Station Road, Drumlithie, Aberdeenshire. This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:DRUMLITHIE HOTEL LTD.
Company Number:SC265222
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 2004
End of financial year:31 March 2020
Jurisdiction:Scotland
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:Drumlithie Hotel, Station Road, Drumlithie, Aberdeenshire, AB39 3YT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Drumlithie Hotel, Station Road, Drumlithie, AB39 3YT

Director14 September 2017Active
Drumlithie Hotel, Station Road, Drumlithie, AB39 3YT

Director14 September 2017Active
3 Carmont Cottages, Drumlithe, Stonehaven, AB39 3XA

Secretary19 March 2004Active
Clayfolds, Bridge Of Muchalls, Stonehaven, AB39 3RU

Secretary27 April 2006Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary19 March 2004Active
3 Carmont Cottages, Drumlithe, Stonehaven, AB39 3XA

Director19 March 2004Active
Drumlithie Hotel, Station Road, Drumlithie, Stonehaven, Scotland, AB39 3YT

Director19 March 2004Active
Clayfolds, Bridge Of Muchalls, Stonehaven, AB39 3RU

Director19 March 2004Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director19 March 2004Active

People with Significant Control

Mrs Wendy Anne Roger Mccoy
Notified on:26 February 2018
Status:Active
Date of birth:August 1983
Nationality:British
Address:Drumlithie Hotel, Station Road, Drumlithie, AB39 3YT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
Miss Jenny Louise Roger Mearns
Notified on:26 February 2018
Status:Active
Date of birth:June 1995
Nationality:British
Address:Drumlithie Hotel, Station Road, Drumlithie, AB39 3YT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert Charles Mearns
Notified on:08 April 2016
Status:Active
Date of birth:November 1957
Nationality:British
Country of residence:Scotland
Address:Drumlithie Hotel, Station Road, Drumlithie, Scotland, AB39 3YT
Nature of control:
  • Ownership of shares 75 to 100 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 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2020-12-08Gazette

Gazette notice voluntary.

Download
2020-12-01Dissolution

Dissolution application strike off company.

Download
2020-03-13Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Accounts

Accounts with accounts type total exemption full.

Download
2019-03-18Confirmation statement

Confirmation statement with no updates.

Download
2018-10-26Accounts

Accounts with accounts type total exemption full.

Download
2018-03-16Confirmation statement

Confirmation statement with updates.

Download
2018-03-16Persons with significant control

Notification of a person with significant control.

Download
2018-03-16Persons with significant control

Notification of a person with significant control.

Download
2018-03-16Persons with significant control

Cessation of a person with significant control.

Download
2017-11-22Accounts

Accounts with accounts type total exemption full.

Download
2017-11-01Officers

Termination secretary company with name termination date.

Download
2017-10-18Officers

Appoint person director company with name date.

Download
2017-10-18Officers

Termination director company with name termination date.

Download
2017-10-18Officers

Appoint person director company with name date.

Download
2017-03-20Confirmation statement

Confirmation statement with updates.

Download
2016-12-01Accounts

Accounts with accounts type total exemption full.

Download
2016-03-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-14Accounts

Accounts with accounts type total exemption full.

Download
2015-03-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-23Officers

Change person director company with change date.

Download
2014-12-10Accounts

Accounts with accounts type total exemption full.

Download
2014-03-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.