UKBizDB.co.uk

HIGHLAND COAST HOTELS LIMITED

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

This company is commonly known as Highland Coast Hotels Limited. The company was founded 5 years ago and was given the registration number SC632455. The firm's registered office is in EDINBURGH. You can find them at Floor 3, 1-4, Atholl Crescent, Edinburgh, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:HIGHLAND COAST HOTELS LIMITED
Company Number:SC632455
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 June 2019
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Floor 3, 1-4, Atholl Crescent, Edinburgh, Scotland, EH3 8HA
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lochardil House, Stratherrick Road, Inverness, Scotland, IV2 4LF

Director18 May 2023Active
Lochardil House, Stratherrick Road, Inverness, Scotland, IV2 4LF

Director30 July 2019Active
Lochardil House, Stratherrick Road, Inverness, Scotland, IV2 4LF

Director30 July 2019Active
Lochardil House, Stratherrick Road, Inverness, Scotland, IV2 4LF

Director31 March 2021Active
Lochardil House, Stratherrick Road, Inverness, Scotland, IV2 4LF

Director31 March 2021Active
Keeper's Cottage, Lanrick Estate, Doune, Scotland, FK16 6HH

Director04 June 2019Active
Lochardil House, Stratherrick Road, Inverness, Scotland, IV2 4LF

Director01 November 2019Active
2, Mortimer Way, Bromsgrove, England, B61 0FS

Secretary04 June 2019Active
Floor 3, 1-4, Atholl Crescent, Edinburgh, Scotland, EH3 8HA

Director01 November 2019Active

People with Significant Control

Kpc Ii Limited
Notified on:31 March 2021
Status:Active
Country of residence:England
Address:27, Hanson Street, London, England, W1W 6TR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Kenneth Neison
Notified on:07 January 2020
Status:Active
Date of birth:September 1969
Nationality:Scottish
Country of residence:Scotland
Address:Floor 3, 1-4, Atholl Crescent, Edinburgh, Scotland, EH3 8HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
The Hotel Management Company (Uk) Limited
Notified on:07 January 2020
Status:Active
Country of residence:England
Address:Southdown House, South Town Road, Alton, England, GU34 5PP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alan John Murray
Notified on:04 June 2019
Status:Active
Date of birth:August 1970
Nationality:British Virgin Islander
Country of residence:England
Address:2, Mortimer Way, Bromsgrove, England, B61 0FS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Douglas Roderick Watt
Notified on:04 June 2019
Status:Active
Date of birth:November 1955
Nationality:British
Country of residence:England
Address:Southdown House, South Town Road, Alton, England, GU34 5PP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 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
2024-03-18Address

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

Download
2024-02-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-03Accounts

Accounts with accounts type full.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2023-05-19Officers

Appoint person director company with name date.

Download
2023-03-14Mortgage

Mortgage satisfy charge full.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-06-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-05Accounts

Accounts with accounts type small.

Download
2022-02-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-28Mortgage

Mortgage alter floating charge with number.

Download
2022-01-27Mortgage

Mortgage alter floating charge with number.

Download
2022-01-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-08-26Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.