UKBizDB.co.uk

HOLYROOD HOTELS LIMITED

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

This company is commonly known as Holyrood Hotels Limited. The company was founded 26 years ago and was given the registration number SC179571. The firm's registered office is in BATHGATE. You can find them at Whiteside House, Whiteside Industrial Estate, Bathgate, West Lothian. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:HOLYROOD HOTELS LIMITED
Company Number:SC179571
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 October 1997
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Whiteside House, Whiteside Industrial Estate, Bathgate, West Lothian, EH48 2RX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, St. James's Square, London, England, SW1Y 4JU

Director13 December 2023Active
3, St. James's Square, London, England, SW1Y 4JU

Corporate Director13 December 2023Active
4 Murchison Road,Houston, Bridge Of Weir, Renfrewshire, PA6 7JU

Secretary28 January 1998Active
1 Glebe Court, Kilmarnock, KA1 3BD

Secretary20 April 2001Active
56 Blairbeth Road, Rutherglen, Glasgow, G73 4JQ

Secretary07 April 2000Active
58 Kettilstoun Mains, Linlithgow, EH49 6SL

Secretary05 January 2009Active
16 Charlotte Square, Edinburgh, EH2 4DF

Corporate Nominee Secretary10 October 1997Active
Rosehill, 23 Inveresk Village, Inveresk,

Nominee Director10 October 1997Active
16 Fairyknowe Court, Bothwell, Glasgow, G71 8SZ

Director31 October 1997Active
Whiteside House, Whiteside Industrial Estate, Bathgate, United Kingdom, EH48 2RX

Director19 May 2021Active
Whiteside House, Whiteside Industrial Estate, Bathgate, United Kingdom, EH48 2RX

Director18 February 2003Active
The Holyrood Hotel, 81 Holyrood Road, Edinburgh, Scotland, EH8 8AU

Director16 November 2021Active
11 Eastwoodmains Road, Glasgow, G46 6QB

Director31 October 1997Active
Whiteside House, Whiteside Industrial Estate, Bathgate, United Kingdom, EH48 2RX

Director04 November 2005Active
Whiteside House, Whiteside Industrial Estate, Bathgate, Scotland, EH48 2RX

Director17 February 2017Active
3 Gleneagles Drive, Newton Mearns, G77 5UA

Director28 May 2001Active
1 Wester Coates Road, Edinburgh, EH12 5LU

Director10 October 1997Active
Whiteside House, Whiteside Industrial Estate, Bathgate, EH48 2RX

Director08 November 2021Active
Dallarich, Caledonian Crescent, Gleneagles, PH3 1NG

Director23 February 2005Active

People with Significant Control

Macdonald Hotels (Management) Limited
Notified on:01 July 2021
Status:Active
Country of residence:Scotland
Address:Whiteside House, Whiteside Industrial Estate, Bathgate, Scotland, EH48 2RX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Gateway Holyrood Edinburgh Limited
Notified on:01 July 2021
Status:Active
Country of residence:England
Address:3, St. James's Square, London, England, SW1Y 4JU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Hsdl Nominees Limited
Notified on:21 May 2019
Status:Active
Country of residence:United Kingdom
Address:Trinity Road, Halifax, United Kingdom, HX1 2RG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Macdonald Hotels (Management) Limited
Notified on:21 May 2019
Status:Active
Country of residence:United Kingdom
Address:Whiteside House, Whiteside Industrial Estate, Bathgate, United Kingdom, EH48 2RX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Macdonald Hotels Investments Limited
Notified on:28 March 2019
Status:Active
Country of residence:United Kingdom
Address:Whiteside House, Whiteside Industrial Estate, Bathgate, United Kingdom, EH48 2RX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Hsdl Nominees Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Trinity Road, Halifax, United Kingdom, HX1 2RG
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Officers

Termination director company with name termination date.

Download
2023-12-13Officers

Appoint corporate director company with name date.

Download
2023-12-13Officers

Appoint person director company with name date.

Download
2023-10-03Accounts

Accounts with accounts type small.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2023-03-06Accounts

Accounts with accounts type small.

Download
2023-01-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-14Address

Change sail address company with old address new address.

Download
2022-04-14Confirmation statement

Confirmation statement with updates.

Download
2022-04-14Persons with significant control

Change to a person with significant control.

Download
2021-11-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-23Resolution

Resolution.

Download
2021-11-23Incorporation

Memorandum articles.

Download
2021-11-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-18Accounts

Change account reference date company current extended.

Download
2021-11-17Change of name

Certificate change of name company.

Download
2021-11-17Officers

Termination director company with name termination date.

Download
2021-11-17Officers

Termination director company with name termination date.

Download
2021-11-17Officers

Appoint person director company with name date.

Download
2021-11-17Mortgage

Mortgage satisfy charge full.

Download
2021-11-17Mortgage

Mortgage satisfy charge full.

Download
2021-11-17Mortgage

Mortgage satisfy charge full.

Download
2021-11-17Mortgage

Mortgage satisfy charge full.

Download
2021-11-17Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.