UKBizDB.co.uk

PRESTIGE HOTEL MANAGEMENT LIMITED

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

This company is commonly known as Prestige Hotel Management Limited. The company was founded 12 years ago and was given the registration number SC417202. The firm's registered office is in PEEBLES. You can find them at Barony Castle, Eddleston, Peebles, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:PRESTIGE HOTEL MANAGEMENT LIMITED
Company Number:SC417202
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 2012
End of financial year:30 April 2023
Jurisdiction:Scotland
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Barony Castle, Eddleston, Peebles, EH45 8QW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, George Square, Castle Brae, Dunfermline, Scotland, KY11 8QF

Corporate Secretary14 January 2014Active
22a, Rutland Square, Edinburgh, United Kingdom, EH1 2BB

Director16 February 2012Active
22a, Rutland Square, Edinburgh, United Kingdom, EH1 2BB

Director16 February 2012Active
22a, Rutland Square, Edinburgh, United Kingdom, EH1 2BB

Secretary16 February 2012Active
Barony Castle, Eddleston, Peebles, EH45 8QW

Director14 March 2013Active
22a, Rutland Square, Edinburgh, United Kingdom, EH1 2BB

Director16 February 2012Active
Barony Castle, Eddleston, Peebles, EH45 8QW

Director14 May 2013Active
22a, Rutland Square, Edinburgh, United Kingdom, EH1 2BB

Director16 February 2012Active

People with Significant Control

Morgan Lloyd Sipp Trustees Limited As Trustee Of The Mlss Limited Sipp Re Weatherby S
Notified on:07 July 2017
Status:Active
Country of residence:England
Address:The Pavilions, Eden Park, Bristol, England, BS20 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Mr Scott Weatherby
Notified on:06 April 2016
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:Scotland
Address:22a, Rutland Square, Edinburgh, Scotland, EH1 2BB
Nature of control:
  • Voting rights 25 to 50 percent
Mr Richard Timothy Spanner
Notified on:06 April 2016
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:Scotland
Address:22a, Rutland Square, Edinburgh, Scotland, EH1 2BB
Nature of control:
  • Voting rights 25 to 50 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
2024-02-22Confirmation statement

Confirmation statement with no updates.

Download
2023-10-26Accounts

Accounts with accounts type total exemption full.

Download
2023-03-03Capital

Capital alter shares redemption statement of capital.

Download
2023-03-03Confirmation statement

Confirmation statement with updates.

Download
2023-03-03Persons with significant control

Cessation of a person with significant control.

Download
2022-07-11Accounts

Accounts with accounts type total exemption full.

Download
2022-02-22Confirmation statement

Confirmation statement with no updates.

Download
2021-08-12Accounts

Accounts with accounts type total exemption full.

Download
2021-04-28Accounts

Accounts with accounts type total exemption full.

Download
2021-04-01Confirmation statement

Confirmation statement with updates.

Download
2020-02-24Confirmation statement

Confirmation statement with updates.

Download
2020-01-30Accounts

Accounts with accounts type total exemption full.

Download
2019-11-07Persons with significant control

Notification of a person with significant control.

Download
2019-11-07Persons with significant control

Change to a person with significant control.

Download
2019-11-07Persons with significant control

Change to a person with significant control.

Download
2019-11-05Capital

Capital allotment shares.

Download
2019-11-05Resolution

Resolution.

Download
2019-07-30Accounts

Accounts with accounts type total exemption full.

Download
2019-02-28Confirmation statement

Confirmation statement with no updates.

Download
2018-06-04Accounts

Accounts with accounts type total exemption full.

Download
2018-04-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-28Confirmation statement

Confirmation statement with no updates.

Download
2017-12-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-05-03Accounts

Accounts with accounts type total exemption small.

Download
2017-03-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.