UKBizDB.co.uk

SCOTLAND'S HOTEL LIMITED

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

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.

Company Information

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:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Grange Manor Hotel, Glensburgh, Grangemouth, Stirlingshire, FK3 8XJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Drumadoon, Bridge Of Weir Road, Kilmacolm, PA13 4NU

Secretary07 March 2009Active
Drumadoon, Bridge Of Weir Road, Kilmacolm, PA13 4NU

Director07 March 2009Active
The Grange Manor Hotel, Glensburgh Road, Grangemouth, Scotland, FK3 8XJ

Director27 March 2015Active
2 The Steadings, Gairney Bridge, Kinross, KY13 9JZ

Secretary07 December 2006Active
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA

Corporate Secretary03 April 2006Active
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA

Corporate Nominee Secretary15 November 1996Active
Grange Manor Hotel, Glensburgh, Grangemouth, FK3 8XJ

Director27 March 2015Active
21 Rutherford Court, Bridge Of Allan, Stirling, FK9 4QG

Director25 February 2002Active
Grange Manor Hotel, Glensburgh, Grangemouth, FK3 8XJ

Director20 January 2010Active
Whiteside House, Whiteside Industrial Estate, Bathgate, Scotland, EH48 2RX

Director27 March 2015Active
Invertay 299 Strathmartine Road, Downfield, Dundee, DD3 8NS

Director31 January 1997Active
21 Hamilton Avenue, Pollokshields, Glasgow, G41 4JG

Director31 January 1997Active
2 The Steadings, Gairney Bridge, Kinross, KY13 9JZ

Director14 April 2003Active
1 Golden Square, Aberdeen, AB10 1HA

Corporate Director15 November 1996Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 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
2023-11-22Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Accounts

Accounts with accounts type dormant.

Download
2022-11-15Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Accounts

Accounts with accounts type dormant.

Download
2021-11-18Confirmation statement

Confirmation statement with no updates.

Download
2021-06-12Accounts

Accounts with accounts type dormant.

Download
2020-12-10Accounts

Accounts with accounts type dormant.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Officers

Termination director company with name termination date.

Download
2020-09-16Accounts

Change account reference date company previous shortened.

Download
2019-11-25Confirmation statement

Confirmation statement with no updates.

Download
2019-11-21Accounts

Change account reference date company previous extended.

Download
2019-06-11Accounts

Accounts with accounts type micro entity.

Download
2019-03-12Officers

Termination director company with name termination date.

Download
2019-03-11Accounts

Change account reference date company previous shortened.

Download
2018-12-13Accounts

Change account reference date company previous shortened.

Download
2018-12-11Confirmation statement

Confirmation statement with no updates.

Download
2018-03-21Accounts

Accounts with accounts type micro entity.

Download
2017-12-06Accounts

Change account reference date company previous shortened.

Download
2017-11-23Confirmation statement

Confirmation statement with no updates.

Download
2017-03-06Accounts

Accounts with accounts type total exemption full.

Download
2016-11-23Confirmation statement

Confirmation statement with updates.

Download
2016-05-23Officers

Termination director company with name termination date.

Download
2016-03-07Accounts

Accounts with accounts type total exemption full.

Download
2015-12-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.