This company is commonly known as Hannigan Hotels Ltd.. The company was founded 21 years ago and was given the registration number SC242324. The firm's registered office is in GRANGEMOUTH. You can find them at Unit 5 Gateway Business Park, Beancross Road, Grangemouth, Stirlingshire. This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | HANNIGAN HOTELS LTD. |
---|---|---|
Company Number | : | SC242324 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 January 2003 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Unit 5 Gateway Business Park, Beancross Road, Grangemouth, Stirlingshire, FK3 8WX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 5, Gateway Business Park, Beancross Road, Grangemouth, Scotland, FK3 8WX | Secretary | 15 January 2003 | Active |
Unit 5, Gateway Business Park, Beancross Road, Grangemouth, Scotland, FK3 8WX | Director | 15 January 2003 | Active |
Unit 5, Gateway Business Park, Beancross Road, Grangemouth, Scotland, FK3 8WX | Director | 15 January 2003 | Active |
27 Lauriston Street, Edinburgh, EH3 9DQ | Corporate Nominee Secretary | 15 January 2003 | Active |
Unit 3 Gateway Business Park, Beancross Road, Grangemouth, FK3 8WX | Director | 15 January 2003 | Active |
Unit 3 Gateway Business Park, Beancross Road, Grangemouth, FK3 8WX | Director | 15 January 2003 | Active |
27 Lauriston Street, Edinburgh, EH3 9DQ | Corporate Nominee Director | 15 January 2003 | Active |
27 Lauriston Street, Edinburgh, EH3 9DQ | Corporate Nominee Director | 15 January 2003 | Active |
Mr Douglas Hannigan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1970 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Unit 5 Gateway Business Park, Beancross Road, Grangemouth, Scotland, FK3 8WX |
Nature of control | : |
|
Mrs Karen Hannigan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1971 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Unit 5 Gateway Business Park, Beancross Road, Grangemouth, Scotland, FK3 8WX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-26 | Accounts | Accounts with accounts type full. | Download |
2020-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type full. | Download |
2020-02-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-15 | Capital | Capital allotment shares. | Download |
2020-01-15 | Capital | Capital allotment shares. | Download |
2019-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-25 | Accounts | Accounts with accounts type full. | Download |
2018-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-31 | Accounts | Accounts with accounts type full. | Download |
2018-01-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-11-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-26 | Accounts | Accounts with accounts type group. | Download |
2017-03-23 | Mortgage | Mortgage alter floating charge with number. | Download |
2017-03-23 | Mortgage | Mortgage alter floating charge with number. | Download |
2017-03-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-28 | Accounts | Accounts with accounts type group. | Download |
2016-03-11 | Capital | Capital allotment shares. | Download |
2016-03-11 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.