UKBizDB.co.uk

INCHYRA GRANGE HOTEL LIMITED

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

This company is commonly known as Inchyra Grange Hotel Limited. The company was founded 47 years ago and was given the registration number SC060447. 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 74990 - Non-trading company.

Company Information

Name:INCHYRA GRANGE HOTEL LIMITED
Company Number:SC060447
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 1976
End of financial year:29 September 2022
Jurisdiction:Scotland
Industry Codes:
  • 74990 - Non-trading company

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
Whiteside House, Whiteside Industrial Estate, Bathgate, United Kingdom, EH48 2RX

Director19 January 2022Active
Whiteside House, Whiteside Industrial Estate, Bathgate, United Kingdom, EH48 2RX

Director20 October 2022Active
4 Murchison Road,Houston, Bridge Of Weir, Renfrewshire, PA6 7JU

Secretary28 December 1995Active
38 Cormorant Avenue, Houston, Johnstone, PA6 7LW

Secretary01 May 1992Active
1 Glebe Court, Kilmarnock, KA1 3BD

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

Secretary09 July 1999Active
Inchyra Grange Hotel, Polmont, Falkirk, FK2 0YB

Secretary-Active
36 Heriot Row, Edinburgh, EH3 6ES

Secretary15 May 1991Active
7 Earlsgate, Brierie Hills, Houston, PA6 7FB

Secretary21 January 1999Active
58 Kettilstoun Mains, Linlithgow, EH49 6SL

Secretary05 January 2009Active
2 Herd Green, Livingston, EH54 8PU

Secretary16 March 1991Active
16 Fairyknowe Court, Bothwell, Glasgow, G71 8SZ

Director01 May 1992Active
Whiteside House, Whiteside Industrial Estate, Bathgate, United Kingdom, EH48 2RX

Director07 January 2022Active
Gospatric House, Bankhead Road Dalmeny, Edinburgh, EH30 9TT

Director20 April 2001Active
Whiteside House, Whiteside Industrial Estate, Bathgate, United Kingdom, EH48 2RX

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

Director17 February 2006Active
18 Hermitage Drive, Edinburgh, EH10 6BZ

Director12 August 1993Active
Whiteside House, Whiteside Industrial Estate, Bathgate, United Kingdom, EH48 2RX

Director15 May 1991Active
Inchyra Grange Hotel, Polmont, Falkirk, FK2 0YB

Director-Active
Inchyra Grange Hotel, Polmont, FK2 0YB

Director-Active
Inchyra Grange Hotel, Polmont, FK2 0YB

Director-Active
Inchyra Grange Hotel, Polmont, FK2 0YB

Director-Active
Whiteside House, Whiteside Industrial Estate, Bathgate, Scotland, EH48 2RX

Director17 February 2017Active
Dallarich, Caledonian Crescent, Gleneagles, PH3 1NG

Director21 July 2005Active
Dallarich, Caledonian Crescent, Gleneagles, PH3 1NG

Director15 May 1991Active
2 Herd Green, Livingston, EH54 8PU

Director16 March 1991Active
2 Herd Green, Livingston, EH54 8PU

Director16 March 1991Active

People with Significant Control

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
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
Inchyra Services 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-26Accounts

Accounts with accounts type full.

Download
2023-10-23Address

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

Download
2023-07-27Mortgage

Mortgage satisfy charge full.

Download
2023-07-27Mortgage

Mortgage satisfy charge full.

Download
2023-07-27Mortgage

Mortgage satisfy charge full.

Download
2023-07-27Mortgage

Mortgage satisfy charge full.

Download
2023-07-27Mortgage

Mortgage satisfy charge full.

Download
2023-07-27Mortgage

Mortgage satisfy charge full.

Download
2023-07-27Mortgage

Mortgage satisfy charge full.

Download
2023-07-27Mortgage

Mortgage satisfy charge full.

Download
2023-07-27Mortgage

Mortgage satisfy charge full.

Download
2023-07-27Mortgage

Mortgage satisfy charge full.

Download
2023-07-27Mortgage

Mortgage satisfy charge full.

Download
2023-07-27Mortgage

Mortgage satisfy charge full.

Download
2023-07-27Mortgage

Mortgage satisfy charge full.

Download
2023-07-27Mortgage

Mortgage satisfy charge full.

Download
2023-07-27Mortgage

Mortgage satisfy charge full.

Download
2023-05-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-17Mortgage

Mortgage alter floating charge with number.

Download
2023-05-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2023-02-08Accounts

Accounts with accounts type full.

Download
2022-12-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.