This company is commonly known as Drumossie Hotel Limited. The company was founded 27 years ago and was given the registration number SC166906. The firm's registered office is in GRANGEMOUTH. You can find them at Grange Manor Hotel, Glensburgh, Grangemouth, Stirlingshire. This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | DRUMOSSIE HOTEL LIMITED |
---|---|---|
Company Number | : | SC166906 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 July 1996 |
End of financial year | : | 26 September 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Grange Manor Hotel, Glensburgh, Grangemouth, Stirlingshire, FK3 8XJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Drumadoon, Bridge Of Weir Road, Kilmacolm, PA13 4NU | Secretary | 07 March 2009 | Active |
Drumadoon, Bridge Of Weir Road, Kilmacolm, PA13 4NU | Director | 07 March 2009 | Active |
The Grange Manor Hotel, Glensburgh Road, Grangemouth, Scotland, FK3 8XJ | Director | 27 March 2015 | Active |
Cardrona, Glen Road, Dunblane, FK15 0DT | Secretary | 25 September 1996 | Active |
2 The Steadings, Gairney Bridge, Kinross, KY13 9JZ | Secretary | 03 November 2008 | Active |
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA | Corporate Nominee Secretary | 10 July 1996 | Active |
Sandown House, Sandown Farm Lane, Nairn, IV12 5NE | Director | 21 April 2006 | Active |
Grange Manor Hotel, Glensburgh, Grangemouth, FK3 8XJ | Director | 27 March 2015 | Active |
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA | Nominee Director | 10 July 1996 | Active |
Grange Manor Hotel, Glensburgh, Grangemouth, FK3 8XJ | Director | 06 November 2009 | Active |
Cardrona, Glen Road, Dunblane, FK15 0DT | Director | 25 September 1996 | Active |
Cardrona, Glen Road, Dunblane, FK15 0DT | Director | 25 September 1996 | Active |
Whiteside House, Whiteside Industrial Estate, Bathgate, Scotland, EH48 2RX | Director | 27 March 2015 | Active |
Grange Manor Hotel, Glensburgh, Grangemouth, FK3 8XJ | Director | 24 February 2010 | Active |
21, Hamilton Avenue, Pollokshields, Glasgow, G41 4JG | Director | 03 November 2008 | Active |
2 The Steadings, Gairney Bridge, Kinross, KY13 9JZ | Director | 03 November 2008 | Active |
Monument Leisure Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 3, Clairmont Gardens, Glasgow, Scotland, G3 7LW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-23 | Accounts | Accounts with accounts type full. | Download |
2022-09-23 | Accounts | Accounts with accounts type full. | Download |
2022-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-25 | Accounts | Accounts with accounts type full. | Download |
2021-11-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-11-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-22 | Accounts | Change account reference date company previous shortened. | Download |
2021-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-12 | Accounts | Accounts with accounts type full. | Download |
2021-04-13 | Officers | Termination director company with name termination date. | Download |
2020-09-16 | Accounts | Change account reference date company previous shortened. | Download |
2020-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-21 | Accounts | Change account reference date company previous extended. | Download |
2019-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-10 | Accounts | Accounts with accounts type full. | Download |
2019-03-12 | Officers | Termination director company with name termination date. | Download |
2019-03-11 | Accounts | Change account reference date company previous shortened. | Download |
2018-12-13 | Accounts | Change account reference date company previous shortened. | Download |
2018-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-24 | Officers | Termination director company with name termination date. | Download |
2018-03-07 | Accounts | Accounts with accounts type small. | Download |
2017-12-06 | Accounts | Change account reference date company previous shortened. | Download |
2017-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-06 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.