This company is commonly known as The Balmoral Hotel Harrogate Limited. The company was founded 34 years ago and was given the registration number SC125335. The firm's registered office is in EDINBURGH. You can find them at Quartermile One, 15 Lauriston Place, Edinburgh, . This company's SIC code is 74990 - Non-trading company.
Name | : | THE BALMORAL HOTEL HARROGATE LIMITED |
---|---|---|
Company Number | : | SC125335 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 May 1990 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Quartermile One, 15 Lauriston Place, Edinburgh, EH3 9EP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Blenheim House, Ackhurst Park, Foxhole Road, Chorley, England, PR7 1NY | Secretary | 21 November 2019 | Active |
Dower House, Dawbers Lane, Euxton, Chorley, United Kingdom, PR7 6ED | Director | 15 July 2005 | Active |
Dower House, Dawbers Lane, Euxton, Chorley, England, PR7 6ED | Director | 08 June 2016 | Active |
25 Belford Gardens, Edinburgh, EH4 3EP | Secretary | 08 January 1993 | Active |
20 Ainslie Place, Edinburgh, EH3 6AU | Secretary | 31 May 1990 | Active |
Gleadhill House, Dawbers Lane, Euxton, Chorley, United Kingdom, PR7 6EA | Secretary | 08 August 2005 | Active |
7 Beechfield Road, Mayfield, Leyland, PR25 3BG | Secretary | 08 June 1995 | Active |
55 Connaught Place, Edinburgh, EH6 4RN | Secretary | 19 November 1992 | Active |
Blenheim House, Ackhurst Park, Foxhole Road, Chorley, England, PR7 1NY | Secretary | 27 January 2017 | Active |
17 Buchanan Drive, Bearsden, Glasgow, G61 2EW | Secretary | 30 September 1991 | Active |
17 Uplands Chase, Fulwood, Preston, PR2 7AW | Secretary | 04 December 1997 | Active |
Glenairthrey 12 Upper Glen Road, Bridge Of Allan, Stirling, FK9 4PX | Secretary | 01 June 1990 | Active |
Conway House, Ackhurst Business Park, Foxhole Road, Chorley, England, PR7 1NY | Secretary | 21 June 2016 | Active |
29 Castleton Drive, Newton Mearns, Glasgow, Scotland, G77 5LE | Director | 18 August 1994 | Active |
3 Mid Steil, Glenlockhart, Edinburgh, EH10 5XB | Director | 24 August 1994 | Active |
20 Ainslie Place, Edinburgh, EH3 6AU | Director | 31 May 1990 | Active |
The Penthouse Retraite De La Mielle, Route De La Haule St Brelade, Jersey, JE3 8BA | Director | 08 June 1995 | Active |
Gleadhill House, Dawbers Lane, Euxton, Chorley, United Kingdom, PR7 6EA | Director | 08 June 1995 | Active |
12 Viewbank View, Bonnyrigg, EH19 2HU | Director | 19 November 1992 | Active |
Holly Lodge, 33 Kaimes Road, Corstorphine, EH12 6JS | Director | 06 July 1993 | Active |
6 Coldingham Place, Garvock Hill, Dunfermline, KY12 7XS | Director | 01 March 1993 | Active |
10 Wester Coates Avenue, Edinburgh, EH12 5LS | Director | 19 November 1992 | Active |
20 Ainslie Place, Edinburgh, EH3 6AU | Director | 31 May 1990 | Active |
17 Uplands Chase, Fulwood, Preston, PR2 7AW | Director | 04 December 1997 | Active |
36 Ravelston Dykes Road, Edinburgh, EH4 3NZ | Director | 01 June 1990 | Active |
Glenairthrey 12 Upper Glen Road, Bridge Of Allan, Stirling, FK9 4PX | Director | 01 June 1990 | Active |
31 Kenilworth Road, Bridge Of Allan, Stirling, FK9 4EH | Director | 01 June 1990 | Active |
Paragon Hotels Limited (Formerly Ensco 1156 Ltd) | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Conway House, Ackhurst Park, Chorley, England, PR7 1NW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-04 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-09 | Address | Change registered office address company with date old address new address. | Download |
2022-10-27 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-28 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-09 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-21 | Officers | Appoint person secretary company with name date. | Download |
2019-11-21 | Officers | Termination secretary company with name termination date. | Download |
2019-07-25 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-03 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-16 | Officers | Change person secretary company with change date. | Download |
2017-08-15 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-08 | Officers | Change person director company with change date. | Download |
2017-06-08 | Officers | Change person director company with change date. | Download |
2017-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-27 | Officers | Appoint person secretary company with name date. | Download |
2017-01-27 | Officers | Termination secretary company with name termination date. | Download |
2016-10-07 | Accounts | Accounts with accounts type dormant. | Download |
2016-06-21 | Officers | Appoint person secretary company with name date. | Download |
2016-06-21 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.