This company is commonly known as Scotland's Hotel Limited. The company was founded 27 years ago and was given the registration number SC169892. The firm's registered office is in GRANGEMOUTH. You can find them at Grange Manor Hotel, Glensburgh, Grangemouth, Stirlingshire. This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | SCOTLAND'S HOTEL LIMITED |
---|---|---|
Company Number | : | SC169892 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 November 1996 |
End of financial year | : | 27 September 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Grange Manor Hotel, Glensburgh, Grangemouth, Stirlingshire, FK3 8XJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Drumadoon, Bridge Of Weir Road, Kilmacolm, PA13 4NU | Secretary | 07 March 2009 | Active |
Drumadoon, Bridge Of Weir Road, Kilmacolm, PA13 4NU | Director | 07 March 2009 | Active |
The Grange Manor Hotel, Glensburgh Road, Grangemouth, Scotland, FK3 8XJ | Director | 27 March 2015 | Active |
2 The Steadings, Gairney Bridge, Kinross, KY13 9JZ | Secretary | 07 December 2006 | Active |
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA | Corporate Secretary | 03 April 2006 | Active |
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA | Corporate Nominee Secretary | 15 November 1996 | Active |
Grange Manor Hotel, Glensburgh, Grangemouth, FK3 8XJ | Director | 27 March 2015 | Active |
21 Rutherford Court, Bridge Of Allan, Stirling, FK9 4QG | Director | 25 February 2002 | Active |
Grange Manor Hotel, Glensburgh, Grangemouth, FK3 8XJ | Director | 20 January 2010 | Active |
Whiteside House, Whiteside Industrial Estate, Bathgate, Scotland, EH48 2RX | Director | 27 March 2015 | Active |
Invertay 299 Strathmartine Road, Downfield, Dundee, DD3 8NS | Director | 31 January 1997 | Active |
21 Hamilton Avenue, Pollokshields, Glasgow, G41 4JG | Director | 31 January 1997 | Active |
2 The Steadings, Gairney Bridge, Kinross, KY13 9JZ | Director | 14 April 2003 | Active |
1 Golden Square, Aberdeen, AB10 1HA | Corporate Director | 15 November 1996 | Active |
Monument Leisure Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Grange Manor Hotel, Glensburgh, Grangemouth, Scotland, FK3 8XJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-28 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-27 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-12 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-10 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-01 | Officers | Termination director company with name termination date. | Download |
2020-09-16 | Accounts | Change account reference date company previous shortened. | Download |
2019-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-21 | Accounts | Change account reference date company previous extended. | Download |
2019-06-11 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-12 | Officers | Termination director company with name termination date. | Download |
2019-03-11 | Accounts | Change account reference date company previous shortened. | Download |
2018-12-13 | Accounts | Change account reference date company previous shortened. | Download |
2018-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-21 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-06 | Accounts | Change account reference date company previous shortened. | Download |
2017-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-23 | Officers | Termination director company with name termination date. | Download |
2016-03-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-12-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.