This company is commonly known as Highland Coast Hotels Limited. The company was founded 6 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.
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 | : |
|
Registered Address | : | Floor 3, 1-4, Atholl Crescent, Edinburgh, Scotland, EH3 8HA |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lochardil House, Stratherrick Road, Inverness, Scotland, IV2 4LF | Director | 18 May 2023 | Active |
Lochardil House, Stratherrick Road, Inverness, Scotland, IV2 4LF | Director | 30 July 2019 | Active |
Lochardil House, Stratherrick Road, Inverness, Scotland, IV2 4LF | Director | 30 July 2019 | Active |
Lochardil House, Stratherrick Road, Inverness, Scotland, IV2 4LF | Director | 31 March 2021 | Active |
Lochardil House, Stratherrick Road, Inverness, Scotland, IV2 4LF | Director | 31 March 2021 | Active |
Keeper's Cottage, Lanrick Estate, Doune, Scotland, FK16 6HH | Director | 04 June 2019 | Active |
Lochardil House, Stratherrick Road, Inverness, Scotland, IV2 4LF | Director | 01 November 2019 | Active |
2, Mortimer Way, Bromsgrove, England, B61 0FS | Secretary | 04 June 2019 | Active |
Floor 3, 1-4, Atholl Crescent, Edinburgh, Scotland, EH3 8HA | Director | 01 November 2019 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.