UKBizDB.co.uk

HORSESHOE HOTELS LIMITED

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

This company is commonly known as Horseshoe Hotels Limited. The company was founded 25 years ago and was given the registration number SC187861. The firm's registered office is in GLASGOW. You can find them at 208 West George Street, , Glasgow, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:HORSESHOE HOTELS LIMITED
Company Number:SC187861
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 1998
End of financial year:30 June 2023
Jurisdiction:Scotland
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:208 West George Street, Glasgow, G2 2PQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
208, West George Street, Glasgow, G2 2PQ

Secretary13 October 2022Active
208, West George Street, Glasgow, G2 2PQ

Director14 April 2022Active
208, West George Street, Glasgow, United Kingdom, G2 2PQ

Director22 March 1999Active
208, West George Street, Glasgow, United Kingdom, G2 2PQ

Director22 March 1999Active
208, West George Street, Glasgow, United Kingdom, G2 2PQ

Director22 March 1999Active
Drum Lodge, Drummochy Road, Lower Largo, KY8 6BZ

Secretary22 March 1999Active
208, West George Street, Glasgow, United Kingdom, G2 2PQ

Secretary17 May 1999Active
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH

Nominee Secretary23 July 1998Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Secretary23 July 1998Active
14 Mitchell Lane, Glasgow, G1 3NU

Nominee Director23 July 1998Active
14 Mitchell Lane, Glasgow, G1 3NU

Nominee Director23 July 1998Active
208, West George Street, Glasgow, United Kingdom, G2 2PQ

Director01 April 2003Active
208, West George Street, Glasgow, Scotland, G2 2PQ

Director03 April 2018Active
Forglen Villa, Queen Street, Huntly, AB54 8EB

Director22 March 1999Active
The Row, Dunblane, FK15 9NZ

Director22 March 1999Active

People with Significant Control

Wordie Properties Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:208, West George Street, Glasgow, Scotland, G2 2PQ
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2023-11-24Accounts

Accounts with accounts type dormant.

Download
2023-07-24Confirmation statement

Confirmation statement with no updates.

Download
2023-07-24Officers

Change person director company with change date.

Download
2023-07-24Officers

Change person director company with change date.

Download
2022-12-08Accounts

Accounts with accounts type dormant.

Download
2022-10-13Officers

Appoint person secretary company with name date.

Download
2022-10-13Officers

Termination secretary company with name termination date.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-04-19Officers

Appoint person director company with name date.

Download
2022-02-23Accounts

Accounts with accounts type dormant.

Download
2021-12-14Officers

Termination director company with name termination date.

Download
2021-11-04Mortgage

Mortgage alter floating charge with number.

Download
2021-11-04Mortgage

Mortgage alter floating charge with number.

Download
2021-11-04Mortgage

Mortgage alter floating charge with number.

Download
2021-11-04Mortgage

Mortgage alter floating charge with number.

Download
2021-11-04Mortgage

Mortgage alter floating charge with number.

Download
2021-11-04Mortgage

Mortgage alter floating charge with number.

Download
2021-11-04Mortgage

Mortgage alter floating charge with number.

Download
2021-11-04Mortgage

Mortgage alter floating charge with number.

Download
2021-10-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-23Confirmation statement

Confirmation statement with no updates.

Download
2021-02-19Accounts

Accounts with accounts type dormant.

Download
2020-07-23Confirmation statement

Confirmation statement with no updates.

Download
2020-02-26Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.