Warning: file_put_contents(c/1b768618032a0de70676ba75b65f9a48.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
High Street Apartment Hotel Group Ltd, EH1 2BD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HIGH STREET APARTMENT HOTEL GROUP LTD

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

This company is commonly known as High Street Apartment Hotel Group Ltd. The company was founded 4 years ago and was given the registration number SC634152. The firm's registered office is in EDINBURGH. You can find them at 14 Rutland Square, , Edinburgh, Midlothian. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:HIGH STREET APARTMENT HOTEL GROUP LTD
Company Number:SC634152
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 2019
End of financial year:30 June 2021
Jurisdiction:Scotland
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate
  • 68310 - Real estate agencies
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:14 Rutland Square, Edinburgh, Midlothian, Scotland, EH1 2BD
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Begbies Traynor, 1 Lochrin Square, 92-98 Fountainbridge, Edinburgh, EH3 9QA

Director01 September 2020Active
2 Lendal Cottages, Lendalfoot, Girvan, Scotland, KA26 0JP

Director20 March 2020Active
The Stables, Colzium Farm Estate, Colzium, Kirknewton, Scotland, EH27 8DH

Director24 June 2019Active

People with Significant Control

Mr Lee Anderson
Notified on:01 September 2020
Status:Active
Date of birth:January 1976
Nationality:British
Address:C/O Begbies Traynor, 1 Lochrin Square, Edinburgh, EH3 9QA
Nature of control:
  • Significant influence or control
Mr Daniel Cunningham
Notified on:20 March 2020
Status:Active
Date of birth:August 1984
Nationality:British
Country of residence:Scotland
Address:2 Lendal Cottages, Lendalfoot, Girvan, Scotland, KA26 0JP
Nature of control:
  • Significant influence or control as firm
Mr David Stuart Mackman
Notified on:24 June 2019
Status:Active
Date of birth:November 1974
Nationality:British
Country of residence:Scotland
Address:The Stables, Colzium Farm Estate, Kirknewton, Scotland, EH27 8DH
Nature of control:
  • Significant influence or control
Borthwick Goldmann Investment Llp
Notified on:24 June 2019
Status:Active
Country of residence:Scotland
Address:14 Rutland Square, Edinburgh, Scotland, EH1 2BD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-18Address

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

Download
2023-08-17Address

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

Download
2023-08-14Insolvency

Liquidation compulsory notice winding up order court scotland.

Download
2023-06-28Confirmation statement

Confirmation statement with no updates.

Download
2023-05-04Mortgage

Mortgage satisfy charge full.

Download
2023-04-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-20Mortgage

Mortgage satisfy charge full.

Download
2023-04-20Mortgage

Mortgage satisfy charge full.

Download
2023-04-20Mortgage

Mortgage satisfy charge full.

Download
2023-04-20Mortgage

Mortgage satisfy charge full.

Download
2023-04-20Mortgage

Mortgage satisfy charge full.

Download
2023-04-20Mortgage

Mortgage satisfy charge full.

Download
2023-04-20Mortgage

Mortgage satisfy charge full.

Download
2023-04-20Mortgage

Mortgage satisfy charge full.

Download
2023-04-20Mortgage

Mortgage satisfy charge full.

Download
2023-04-20Mortgage

Mortgage satisfy charge full.

Download
2022-06-23Confirmation statement

Confirmation statement with no updates.

Download
2022-05-11Persons with significant control

Change to a person with significant control.

Download
2022-05-11Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.