UKBizDB.co.uk

RUFFLETS HOTEL LIMITED

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

This company is commonly known as Rufflets Hotel Limited. The company was founded 11 years ago and was given the registration number SC450928. The firm's registered office is in DUNDEE. You can find them at Whitehall House, 33 Yeaman Shore, Dundee, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:RUFFLETS HOTEL LIMITED
Company Number:SC450928
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 May 2013
End of financial year:30 September 2022
Jurisdiction:Scotland
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Whitehall House, 33 Yeaman Shore, Dundee, DD1 4BJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Strathkinness, Low Road, St. Andrews, Scotland, KY16 9TX

Secretary28 May 2013Active
Strathkinness, Low Road, St. Andrews, Scotland, KY16 9TX

Director28 May 2013Active
Strathkinness, Low Road, St. Andrews, Scotland, KY16 9TX

Director28 May 2013Active
Strathkinness, Low Road, St. Andrews, Scotland, KY16 9TX

Director28 May 2013Active
Whitehall House, 33 Yeaman Shore, Dundee, DD1 4BJ

Director20 December 2023Active

People with Significant Control

Praktik Rufflets Limited
Notified on:20 December 2023
Status:Active
Country of residence:Scotland
Address:5th Floor, Quartermile Two, Edinburgh, Scotland, EH3 9GL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Alexander Stuart Forrester
Notified on:06 April 2016
Status:Active
Date of birth:July 1967
Nationality:British
Address:Whitehall House, 33 Yeaman Shore, Dundee, DD1 4BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher James Forrester
Notified on:06 April 2016
Status:Active
Date of birth:March 1969
Nationality:British
Address:Whitehall House, 33 Yeaman Shore, Dundee, DD1 4BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-06-18Confirmation statement

Confirmation statement with updates.

Download
2024-06-13Persons with significant control

Notification of a person with significant control.

Download
2024-04-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-13Officers

Change person director company with change date.

Download
2024-02-21Officers

Appoint person director company with name date.

Download
2024-02-20Capital

Capital allotment shares.

Download
2023-11-14Incorporation

Memorandum articles.

Download
2023-11-14Resolution

Resolution.

Download
2023-11-14Capital

Capital allotment shares.

Download
2023-11-14Capital

Capital allotment shares.

Download
2023-06-26Accounts

Accounts with accounts type total exemption full.

Download
2023-05-31Confirmation statement

Confirmation statement with updates.

Download
2022-06-09Confirmation statement

Confirmation statement with updates.

Download
2022-05-05Accounts

Accounts with accounts type total exemption full.

Download
2021-06-25Accounts

Accounts with accounts type total exemption full.

Download
2021-06-11Confirmation statement

Confirmation statement with updates.

Download
2021-06-10Officers

Change person director company with change date.

Download
2020-06-02Accounts

Accounts with accounts type total exemption full.

Download
2020-06-02Confirmation statement

Confirmation statement with updates.

Download
2020-06-02Persons with significant control

Change to a person with significant control.

Download
2020-06-02Officers

Change person director company with change date.

Download
2020-05-07Persons with significant control

Change to a person with significant control.

Download
2019-06-25Accounts

Accounts with accounts type total exemption full.

Download
2019-06-06Confirmation statement

Confirmation statement with no updates.

Download
2018-06-26Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.