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.
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 | : |
|
Registered Address | : | Whiteside House, Whiteside Industrial Estate, Bathgate, West Lothian, EH48 2RX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Whiteside House, Whiteside Industrial Estate, Bathgate, United Kingdom, EH48 2RX | Director | 19 January 2022 | Active |
Whiteside House, Whiteside Industrial Estate, Bathgate, United Kingdom, EH48 2RX | Director | 20 October 2022 | Active |
4 Murchison Road,Houston, Bridge Of Weir, Renfrewshire, PA6 7JU | Secretary | 28 December 1995 | Active |
38 Cormorant Avenue, Houston, Johnstone, PA6 7LW | Secretary | 01 May 1992 | Active |
1 Glebe Court, Kilmarnock, KA1 3BD | Secretary | 20 April 2001 | Active |
56 Blairbeth Road, Rutherglen, Glasgow, G73 4JQ | Secretary | 09 July 1999 | Active |
Inchyra Grange Hotel, Polmont, Falkirk, FK2 0YB | Secretary | - | Active |
36 Heriot Row, Edinburgh, EH3 6ES | Secretary | 15 May 1991 | Active |
7 Earlsgate, Brierie Hills, Houston, PA6 7FB | Secretary | 21 January 1999 | Active |
58 Kettilstoun Mains, Linlithgow, EH49 6SL | Secretary | 05 January 2009 | Active |
2 Herd Green, Livingston, EH54 8PU | Secretary | 16 March 1991 | Active |
16 Fairyknowe Court, Bothwell, Glasgow, G71 8SZ | Director | 01 May 1992 | Active |
Whiteside House, Whiteside Industrial Estate, Bathgate, United Kingdom, EH48 2RX | Director | 07 January 2022 | Active |
Gospatric House, Bankhead Road Dalmeny, Edinburgh, EH30 9TT | Director | 20 April 2001 | Active |
Whiteside House, Whiteside Industrial Estate, Bathgate, United Kingdom, EH48 2RX | Director | 19 May 2021 | Active |
Whiteside House, Whiteside Industrial Estate, Bathgate, United Kingdom, EH48 2RX | Director | 17 February 2006 | Active |
18 Hermitage Drive, Edinburgh, EH10 6BZ | Director | 12 August 1993 | Active |
Whiteside House, Whiteside Industrial Estate, Bathgate, United Kingdom, EH48 2RX | Director | 15 May 1991 | Active |
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 | Director | 17 February 2017 | Active |
Dallarich, Caledonian Crescent, Gleneagles, PH3 1NG | Director | 21 July 2005 | Active |
Dallarich, Caledonian Crescent, Gleneagles, PH3 1NG | Director | 15 May 1991 | Active |
2 Herd Green, Livingston, EH54 8PU | Director | 16 March 1991 | Active |
2 Herd Green, Livingston, EH54 8PU | Director | 16 March 1991 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-26 | Accounts | Accounts with accounts type full. | Download |
2023-10-23 | Address | Change registered office address company with date old address new address. | Download |
2023-07-27 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-27 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-27 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-27 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-27 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-27 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-27 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-27 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-27 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-27 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-27 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-27 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-27 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-27 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-27 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-05-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-05-17 | Mortgage | Mortgage alter floating charge with number. | Download |
2023-05-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-05-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-08 | Accounts | Accounts with accounts type full. | Download |
2022-12-06 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.