UKBizDB.co.uk

HOTEL MOTION LTD.

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

This company is commonly known as Hotel Motion Ltd.. The company was founded 27 years ago and was given the registration number SC170118. The firm's registered office is in GLASGOW. You can find them at C/o Alexander Sloan, 180 St. Vincent Street, Glasgow, . This company's SIC code is 64301 - Activities of investment trusts.

Company Information

Name:HOTEL MOTION LTD.
Company Number:SC170118
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 1996
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 64301 - Activities of investment trusts

Office Address & Contact

Registered Address:C/o Alexander Sloan, 180 St. Vincent Street, Glasgow, Scotland, G2 5SG
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Alexander Sloan, 180 St. Vincent Street, Glasgow, Scotland, G2 5SG

Director07 February 2024Active
27 Lauriston Street, Edinburgh, EH3 9DQ

Nominee Secretary25 November 1996Active
Mountview 11 Mansionhouse Road, North Mount Vernon, Glasgow, G32 0RP

Secretary21 April 1997Active
9a Avenue De La Germe Rose, Brussels, Belgium, 1190

Secretary25 November 1996Active
C/O Alexander Sloan, 180 St. Vincent Street, Glasgow, Scotland, G2 5SG

Secretary20 September 2012Active
5 Greenwood Terrace, Green Street, St Helier, Channel Islands, JE2 4PR

Director17 June 2002Active
Whitmill, The Esplanade, St Helier, Jersey, Jersey, JE1 1WT

Director24 August 2007Active
Whitmill, The Esplanade, St Helier, Jersey, JE1 1WT

Director30 April 2021Active
Whitmill, The Esplanade, St Helier, Jersey, JE1 1WT

Director10 June 2008Active
Mountview 11 Mansionhouse Road, North Mount Vernon, Glasgow, G32 0RP

Director06 February 1997Active
Whitmill, The Esplanade, St Helier, Jersey, JE1 1WT

Director30 April 2021Active
The Cottage La Maitrerie Farm, La Rue De La Maitrerie St Martin, Jersey, JE3 6HZ

Director17 June 2002Active
27 Lauriston Street, Edinburgh, EH3 9DQ

Nominee Director25 November 1996Active
80 Avenue Vam Goidtshoven, Brussels, Belgium, 1190

Director25 November 1996Active
2 La Mignonette, Le Chemin Des Moulin, St. Lawrence, Jersey, JE3 1HQ

Director21 April 1997Active
Rama Westfield, Le Rue Es Viberts, St Mary, Channel Islands, JE3 3DQ

Director13 June 2011Active
Whitmill, The Esplanade, St Helier, Jersey, Jersey, JE1 1WT

Director13 June 2011Active
Whitmill, The Esplanade, St Helier, Jersey, Jersey, JE1 1WT

Director23 June 2017Active
Sion Farm, La Rue De Samares, St Clement, Jersey, JE2 6LZ

Director10 June 2008Active
Cion Farm, Rue De Samares, St Clement, Jersey, JE2 6LS

Director24 August 2007Active
27 Lauriston Street, Edinburgh, EH3 9DQ

Nominee Director25 November 1996Active
Whitmill, The Esplanade, St Helier, Jersey, Jersey, JE1 1WT

Director21 April 1997Active

People with Significant Control

Johannes Aloysius Moerenhout
Notified on:07 February 2024
Status:Active
Date of birth:August 1963
Nationality:Dutch
Country of residence:Scotland
Address:C/O Alexander Sloan, 180 St. Vincent Street, Glasgow, Scotland, G2 5SG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Donovan Gijsbertus Wijsmuller
Notified on:28 November 2018
Status:Active
Date of birth:July 1956
Nationality:British
Country of residence:Jersey
Address:Whitmill, The Esplanade, Jersey, Jersey, JE1 1WT
Nature of control:
  • Ownership of shares 75 to 100 percent
Whitmill Nominees Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:17, The Esplanade, Jersey, United Kingdom,
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Whitmill Secretaries Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:17, The Esplanade, Jersey, United Kingdom,
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 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
2024-02-09Confirmation statement

Confirmation statement with updates.

Download
2024-02-07Persons with significant control

Notification of a person with significant control.

Download
2024-02-07Persons with significant control

Cessation of a person with significant control.

Download
2024-02-07Officers

Termination director company with name termination date.

Download
2024-02-07Officers

Termination director company with name termination date.

Download
2024-02-07Officers

Appoint person director company with name date.

Download
2023-11-28Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type micro entity.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type micro entity.

Download
2022-08-24Officers

Termination director company with name termination date.

Download
2022-08-12Officers

Termination director company with name termination date.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type micro entity.

Download
2021-06-08Officers

Appoint person director company with name date.

Download
2021-06-08Officers

Appoint person director company with name date.

Download
2021-06-08Officers

Termination director company with name termination date.

Download
2020-12-09Accounts

Accounts with accounts type micro entity.

Download
2020-12-07Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Officers

Termination director company with name termination date.

Download
2020-01-28Officers

Termination director company with name termination date.

Download
2019-11-29Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Accounts

Accounts with accounts type micro entity.

Download
2018-11-29Confirmation statement

Confirmation statement with updates.

Download
2018-11-29Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.