UKBizDB.co.uk

SCOTTISH INDEPENDENT HOSTELS

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

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..

Company Information

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:
  • 79909 - Other reservation service activities n.e.c.

Office Address & Contact

Registered Address:3 Cameron Square, Fort William, Inverness-shire, Scotland, PH33 6AJ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Marden, Lochgair, Lochgilphead, United Kingdom, PA31 8SD

Director30 November 2023Active
Marden, Lochgair, Lochgilphead, United Kingdom, PA31 8SD

Director30 November 2023Active
Marden, Lochgair, Lochgilphead, United Kingdom, PA31 8SD

Director30 November 2023Active
Marden, Lochgair, Lochgilphead, United Kingdom, PA31 8SD

Director30 November 2023Active
Marden, Lochgair, Lochgilphead, United Kingdom, PA31 8SD

Director30 November 2023Active
Marden, Lochgair, Lochgilphead, United Kingdom, PA31 8SD

Secretary28 July 2022Active
Station House, Tulloch, Roy Bridge, PH31 4AR

Secretary29 July 2004Active
Townhouse 1, 7 Quambi Place, Edgecliff, Sydney, Australia, FOREIGN

Secretary26 February 2009Active
Shoreland Studio, Main Road, North Queensferry, Inverkeithing, Scotland, KY11 1HA

Secretary04 April 2011Active
Wade House, Weem, Aberfeldy, PH15 2LD

Secretary13 November 2006Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary29 July 2004Active
8, Wentworth Street, Portree, Scotland, IV51 9EJ

Director26 July 2010Active
Ayre, Sanday, Orkney, KW17 2AY

Director12 June 2009Active
3, Cameron Square, Fort William, Scotland, PH33 6AJ

Director13 August 2020Active
Rustlings, North Ballachulish, Onich, Fort William, Scotland, PH33 6SA

Director20 March 2012Active
5 Druimlon, Druimlon, Drumnadrochit, Inverness, Scotland, IV63 6TY

Director16 May 2015Active
Haggis Hostels, 5/3 West Register Street, Edinburgh, Scotland, EH2 2AA

Director16 March 2015Active
Morag’S Lodge, Bunoich Brae, Fort Augustus, Scotland, PH32 4DG

Director04 June 2022Active
East Craigvannie Cottage, Ballaig, Crieff, Uk, PH7 4JY

Director22 April 2009Active
Ballater Hostel, Bridge Square, Ballater, Scotland, AB35 5QJ

Director01 April 2017Active
Shoreland Studio, Main Road, North Queensferry, Inverkeithing, Scotland, KY11 1HA

Director05 August 2010Active
Abernethy Bunkhouse, Station Road, Nethy Bridge, Scotland, PH25 3DN

Director01 April 2017Active
Old Post Office, The Green, Portree, United Kingdom, IV51 9BT

Director23 June 2010Active
Craigewan, Banavie, Inverness-Shire, Fort William, Scotland, PH33 7LX

Director17 May 2010Active
The Cowshed, Cuil, Uig, Portree, Scotland, IV51 9YD

Director18 March 2019Active
Castle View, Pier Road, Kyleakin, IV41 8PL

Director22 October 2008Active
55/2 Cumberland Street, Inveralmond Grove, Edinburgh, Scotland, EH4 6RA

Director16 March 2015Active
Wester Caputh House, Perth, PH1 4JH

Director25 April 2006Active
Wester Caputh House, Manse Road, Caputh, Perth, PH1 4JH

Director25 April 2006Active
Invergarry Lodge, Mandally Road, Invergarry, Scotland, PH35 4HP

Director11 March 2013Active
Forest Way, Lael, Lochbroom, Garve, Scotland, IV23 2RS

Director18 March 2019Active
Calluna, Heathercroft, Fort William, PH33 6RE

Director29 July 2004Active
Tigh Ruadh, Pitkerrald Road, Drumnadrochit, Inverness, Scotland, IV63 6XD

Director07 June 2023Active
Tigh Ruadh, Pitkerrald Road, Drumnadrochit, Inverness, Scotland, IV63 6XD

Director18 March 2018Active
8, Wentworth Street, Portree, Scotland, IV51 9EJ

Director04 April 2011Active

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
2024-01-09Officers

Termination secretary company with name termination date.

Download
2023-12-05Officers

Termination director company with name termination date.

Download
2023-12-05Officers

Appoint person director company with name date.

Download
2023-12-05Officers

Appoint person director company with name date.

Download
2023-12-04Officers

Change person director company with change date.

Download
2023-12-04Officers

Termination director company with name termination date.

Download
2023-12-04Officers

Termination director company with name termination date.

Download
2023-12-04Officers

Termination director company with name termination date.

Download
2023-12-04Officers

Appoint person director company with name date.

Download
2023-12-04Officers

Appoint person director company with name date.

Download
2023-12-02Officers

Appoint person director company with name date.

Download
2023-07-30Accounts

Accounts with accounts type micro entity.

Download
2023-07-29Confirmation statement

Confirmation statement with no updates.

Download
2023-07-04Change of constitution

Statement of companys objects.

Download
2023-07-03Incorporation

Memorandum articles.

Download
2023-06-29Resolution

Resolution.

Download
2023-06-08Officers

Appoint person director company with name date.

Download
2022-09-24Confirmation statement

Confirmation statement with no updates.

Download
2022-08-08Officers

Appoint person secretary company with name date.

Download
2022-06-17Officers

Appoint person director company with name date.

Download
2022-06-16Address

Change registered office address company with date old address new address.

Download
2022-05-13Officers

Termination director company with name termination date.

Download
2022-05-06Change of name

Certificate change of name company.

Download
2022-05-06Change of name

Change of name exemption.

Download
2022-05-06Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.