This company is commonly known as Scottish Independent Hostels. The company was founded 19 years ago and was given the registration number SC271335. The firm's registered office is in FORT WILLIAM. You can find them at 3 Cameron Square, , Fort William, Inverness-shire. This company's SIC code is 79909 - Other reservation service activities n.e.c..
Name | : | SCOTTISH INDEPENDENT HOSTELS |
---|---|---|
Company Number | : | SC271335 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 July 2004 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 3 Cameron Square, Fort William, Inverness-shire, Scotland, PH33 6AJ |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Marden, Lochgair, Lochgilphead, United Kingdom, PA31 8SD | Director | 30 November 2023 | Active |
Marden, Lochgair, Lochgilphead, United Kingdom, PA31 8SD | Director | 30 November 2023 | Active |
Marden, Lochgair, Lochgilphead, United Kingdom, PA31 8SD | Director | 30 November 2023 | Active |
Marden, Lochgair, Lochgilphead, United Kingdom, PA31 8SD | Director | 30 November 2023 | Active |
Marden, Lochgair, Lochgilphead, United Kingdom, PA31 8SD | Director | 30 November 2023 | Active |
Marden, Lochgair, Lochgilphead, United Kingdom, PA31 8SD | Secretary | 28 July 2022 | Active |
Station House, Tulloch, Roy Bridge, PH31 4AR | Secretary | 29 July 2004 | Active |
Townhouse 1, 7 Quambi Place, Edgecliff, Sydney, Australia, FOREIGN | Secretary | 26 February 2009 | Active |
Shoreland Studio, Main Road, North Queensferry, Inverkeithing, Scotland, KY11 1HA | Secretary | 04 April 2011 | Active |
Wade House, Weem, Aberfeldy, PH15 2LD | Secretary | 13 November 2006 | Active |
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH | Corporate Nominee Secretary | 29 July 2004 | Active |
8, Wentworth Street, Portree, Scotland, IV51 9EJ | Director | 26 July 2010 | Active |
Ayre, Sanday, Orkney, KW17 2AY | Director | 12 June 2009 | Active |
3, Cameron Square, Fort William, Scotland, PH33 6AJ | Director | 13 August 2020 | Active |
Rustlings, North Ballachulish, Onich, Fort William, Scotland, PH33 6SA | Director | 20 March 2012 | Active |
5 Druimlon, Druimlon, Drumnadrochit, Inverness, Scotland, IV63 6TY | Director | 16 May 2015 | Active |
Haggis Hostels, 5/3 West Register Street, Edinburgh, Scotland, EH2 2AA | Director | 16 March 2015 | Active |
Morag’S Lodge, Bunoich Brae, Fort Augustus, Scotland, PH32 4DG | Director | 04 June 2022 | Active |
East Craigvannie Cottage, Ballaig, Crieff, Uk, PH7 4JY | Director | 22 April 2009 | Active |
Ballater Hostel, Bridge Square, Ballater, Scotland, AB35 5QJ | Director | 01 April 2017 | Active |
Shoreland Studio, Main Road, North Queensferry, Inverkeithing, Scotland, KY11 1HA | Director | 05 August 2010 | Active |
Abernethy Bunkhouse, Station Road, Nethy Bridge, Scotland, PH25 3DN | Director | 01 April 2017 | Active |
Old Post Office, The Green, Portree, United Kingdom, IV51 9BT | Director | 23 June 2010 | Active |
Craigewan, Banavie, Inverness-Shire, Fort William, Scotland, PH33 7LX | Director | 17 May 2010 | Active |
The Cowshed, Cuil, Uig, Portree, Scotland, IV51 9YD | Director | 18 March 2019 | Active |
Castle View, Pier Road, Kyleakin, IV41 8PL | Director | 22 October 2008 | Active |
55/2 Cumberland Street, Inveralmond Grove, Edinburgh, Scotland, EH4 6RA | Director | 16 March 2015 | Active |
Wester Caputh House, Perth, PH1 4JH | Director | 25 April 2006 | Active |
Wester Caputh House, Manse Road, Caputh, Perth, PH1 4JH | Director | 25 April 2006 | Active |
Invergarry Lodge, Mandally Road, Invergarry, Scotland, PH35 4HP | Director | 11 March 2013 | Active |
Forest Way, Lael, Lochbroom, Garve, Scotland, IV23 2RS | Director | 18 March 2019 | Active |
Calluna, Heathercroft, Fort William, PH33 6RE | Director | 29 July 2004 | Active |
Tigh Ruadh, Pitkerrald Road, Drumnadrochit, Inverness, Scotland, IV63 6XD | Director | 07 June 2023 | Active |
Tigh Ruadh, Pitkerrald Road, Drumnadrochit, Inverness, Scotland, IV63 6XD | Director | 18 March 2018 | Active |
8, Wentworth Street, Portree, Scotland, IV51 9EJ | Director | 04 April 2011 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Officers | Termination secretary company with name termination date. | Download |
2023-12-05 | Officers | Termination director company with name termination date. | Download |
2023-12-05 | Officers | Appoint person director company with name date. | Download |
2023-12-05 | Officers | Appoint person director company with name date. | Download |
2023-12-04 | Officers | Change person director company with change date. | Download |
2023-12-04 | Officers | Termination director company with name termination date. | Download |
2023-12-04 | Officers | Termination director company with name termination date. | Download |
2023-12-04 | Officers | Termination director company with name termination date. | Download |
2023-12-04 | Officers | Appoint person director company with name date. | Download |
2023-12-04 | Officers | Appoint person director company with name date. | Download |
2023-12-02 | Officers | Appoint person director company with name date. | Download |
2023-07-30 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-04 | Change of constitution | Statement of companys objects. | Download |
2023-07-03 | Incorporation | Memorandum articles. | Download |
2023-06-29 | Resolution | Resolution. | Download |
2023-06-08 | Officers | Appoint person director company with name date. | Download |
2022-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-08 | Officers | Appoint person secretary company with name date. | Download |
2022-06-17 | Officers | Appoint person director company with name date. | Download |
2022-06-16 | Address | Change registered office address company with date old address new address. | Download |
2022-05-13 | Officers | Termination director company with name termination date. | Download |
2022-05-06 | Change of name | Certificate change of name company. | Download |
2022-05-06 | Change of name | Change of name exemption. | Download |
2022-05-06 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.