UKBizDB.co.uk

DRUMOSSIE HOTEL LIMITED

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

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.

Company Information

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:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Grange Manor Hotel, Glensburgh, Grangemouth, Stirlingshire, FK3 8XJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Drumadoon, Bridge Of Weir Road, Kilmacolm, PA13 4NU

Secretary07 March 2009Active
Drumadoon, Bridge Of Weir Road, Kilmacolm, PA13 4NU

Director07 March 2009Active
The Grange Manor Hotel, Glensburgh Road, Grangemouth, Scotland, FK3 8XJ

Director27 March 2015Active
Cardrona, Glen Road, Dunblane, FK15 0DT

Secretary25 September 1996Active
2 The Steadings, Gairney Bridge, Kinross, KY13 9JZ

Secretary03 November 2008Active
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA

Corporate Nominee Secretary10 July 1996Active
Sandown House, Sandown Farm Lane, Nairn, IV12 5NE

Director21 April 2006Active
Grange Manor Hotel, Glensburgh, Grangemouth, FK3 8XJ

Director27 March 2015Active
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA

Nominee Director10 July 1996Active
Grange Manor Hotel, Glensburgh, Grangemouth, FK3 8XJ

Director06 November 2009Active
Cardrona, Glen Road, Dunblane, FK15 0DT

Director25 September 1996Active
Cardrona, Glen Road, Dunblane, FK15 0DT

Director25 September 1996Active
Whiteside House, Whiteside Industrial Estate, Bathgate, Scotland, EH48 2RX

Director27 March 2015Active
Grange Manor Hotel, Glensburgh, Grangemouth, FK3 8XJ

Director24 February 2010Active
21, Hamilton Avenue, Pollokshields, Glasgow, G41 4JG

Director03 November 2008Active
2 The Steadings, Gairney Bridge, Kinross, KY13 9JZ

Director03 November 2008Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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
2023-07-20Confirmation statement

Confirmation statement with no updates.

Download
2023-06-23Accounts

Accounts with accounts type full.

Download
2022-09-23Accounts

Accounts with accounts type full.

Download
2022-07-11Confirmation statement

Confirmation statement with no updates.

Download
2022-03-25Accounts

Accounts with accounts type full.

Download
2021-11-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-22Accounts

Change account reference date company previous shortened.

Download
2021-07-27Confirmation statement

Confirmation statement with no updates.

Download
2021-05-12Accounts

Accounts with accounts type full.

Download
2021-04-13Officers

Termination director company with name termination date.

Download
2020-09-16Accounts

Change account reference date company previous shortened.

Download
2020-07-24Confirmation statement

Confirmation statement with no updates.

Download
2019-11-21Accounts

Change account reference date company previous extended.

Download
2019-07-22Confirmation statement

Confirmation statement with no updates.

Download
2019-06-10Accounts

Accounts with accounts type full.

Download
2019-03-12Officers

Termination director company with name termination date.

Download
2019-03-11Accounts

Change account reference date company previous shortened.

Download
2018-12-13Accounts

Change account reference date company previous shortened.

Download
2018-07-27Confirmation statement

Confirmation statement with no updates.

Download
2018-07-24Officers

Termination director company with name termination date.

Download
2018-03-07Accounts

Accounts with accounts type small.

Download
2017-12-06Accounts

Change account reference date company previous shortened.

Download
2017-07-25Confirmation statement

Confirmation statement with no updates.

Download
2017-03-06Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.