UKBizDB.co.uk

SCOTT'S HOSPITALITY LIMITED

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

This company is commonly known as Scott's Hospitality Limited. The company was founded 34 years ago and was given the registration number 02468610. The firm's registered office is in LONDON. You can find them at 8th Floor The Point, 37 North Wharf Road, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:SCOTT'S HOSPITALITY LIMITED
Company Number:02468610
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 February 1990
End of financial year:25 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:8th Floor The Point, 37 North Wharf Road, London, United Kingdom, W2 1AF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Point, 8th Floor, 37 North Wharf Road, London, England, W2 1AF

Director31 December 2021Active
395, King Street, Aberdeen, Scotland, AB24 5RP

Director31 March 2022Active
116 Castlefield Avenue, Toronto Ontario, Canada, FOREIGN

Secretary-Active
1122 Berkshire Court, Oakville L6m 2l6 Ontario, Canada, FOREIGN

Secretary09 August 1996Active
3 Oak Cottages, Hungerford Lane, Reading, RG10 0PH

Secretary25 August 1995Active
395, King Street, Aberdeen, Scotland, AB24 5RP

Secretary09 March 2018Active
395, King Street, Aberdeen, United Kingdom, AB24 5RP

Secretary04 October 2016Active
395, King Street, Aberdeen, Scotland, AB24 5RP

Secretary19 April 2013Active
64 Oatland Crescent, Richmond Hill, Ontario, Canada, L4C 9PZ

Secretary04 August 1995Active
519 Lemon Arbour, Rockley Resort, Barbados,

Secretary30 May 1997Active
Nettlecombe Pyle Hill, Woking, GU22 0SR

Secretary14 October 1994Active
395, King Street, Aberdeen, Scotland, AB24 5RP

Secretary19 May 2014Active
21 Saint Marks Road, Henley On Thames, RG9 1LP

Secretary-Active
The Old Exchange, 12 Compton Road, Wimbledon, London, SW19 7QD

Corporate Secretary31 October 1997Active
3 Oak Cottages, Hungerford Lane, Reading, RG10 0PH

Director25 August 1995Active
395, King Street, Aberdeen, Scotland, AB24 5RP

Director09 March 2018Active
1184 Dowling Crescent, Burlington, Canada,

Director09 August 1996Active
Camelot House, 49/50 Upper Halcyon Heights, St James, Barbados,

Director30 May 1997Active
Garden Cottage, 38 Bagley Wood Road, Kennington, OX1 5LY

Director14 October 1994Active
21 Lauderdale Drive, Willowdale, Canada,

Director-Active
395, King Street, Aberdeen, Scotland, AB24 5RP

Director03 June 2013Active
395, King Street, Aberdeen, Scotland, AB24 5RP

Director14 March 2014Active
395, King Street, Aberdeen, United Kingdom, AB24 5RP

Director31 March 2017Active
19 Hunters Glen Road, Aurora, Ontario, Canada, L4G 6N4

Director-Active
395, King Street, Aberdeen, Scotland, AB24 5RP

Director30 May 1997Active
395, King Street, Aberdeen, United Kingdom, AB24 5RP

Director08 May 2017Active
192 Banstead Road, Banstead, SM7 1QG

Director25 August 1995Active
9 Alpha Avenue, Toronto, Canada, FOREIGN

Director-Active
Kawartha Lodge Oak Grange Road, West Clandon, Guildford, GU4 7UD

Director-Active
56 Heath Street West, Toronto, Ontario, Canada, M4V 1T4

Director04 August 1995Active
395, King Street, Aberdeen, Scotland, AB24 5RP

Director09 March 2018Active
21 Saint Marks Road, Henley On Thames, RG9 1LP

Director-Active

People with Significant Control

Firstbus Investments Limited
Notified on:30 June 2021
Status:Active
Country of residence:United Kingdom
Address:8th Floor, The Point, London, United Kingdom, W2 1AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Firstgroup Us Holdings
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:395, King Street, Aberdeen, United Kingdom, AB24 5RP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-06Accounts

Accounts with accounts type full.

Download
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-12-01Accounts

Accounts with accounts type dormant.

Download
2022-04-21Officers

Appoint person director company with name date.

Download
2022-04-21Officers

Termination director company with name termination date.

Download
2022-02-14Confirmation statement

Confirmation statement with updates.

Download
2021-12-31Officers

Termination director company with name termination date.

Download
2021-12-31Officers

Appoint person director company with name date.

Download
2021-12-20Accounts

Accounts with accounts type dormant.

Download
2021-06-30Accounts

Accounts amended with accounts type dormant.

Download
2021-06-30Persons with significant control

Cessation of a person with significant control.

Download
2021-06-30Persons with significant control

Notification of a person with significant control.

Download
2021-06-12Gazette

Gazette filings brought up to date.

Download
2021-06-11Accounts

Accounts with accounts type dormant.

Download
2021-06-01Gazette

Gazette notice compulsory.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2020-08-10Officers

Termination secretary company with name termination date.

Download
2020-02-13Confirmation statement

Confirmation statement with no updates.

Download
2019-11-27Officers

Termination director company with name termination date.

Download
2019-11-21Accounts

Accounts with accounts type dormant.

Download
2019-02-18Confirmation statement

Confirmation statement with updates.

Download
2018-10-18Accounts

Accounts with accounts type dormant.

Download
2018-03-22Officers

Appoint person director company with name date.

Download
2018-03-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.