UKBizDB.co.uk

VIEWFIRTH HOTELS LIMITED

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

This company is commonly known as Viewfirth Hotels Limited. The company was founded 13 years ago and was given the registration number SC389364. The firm's registered office is in ESKBANK. You can find them at Dundas House, Westfield Park, Eskbank, Edinburgh. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:VIEWFIRTH HOTELS LIMITED
Company Number:SC389364
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:23 November 2010
End of financial year:30 April 2018
Jurisdiction:Scotland
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Dundas House, Westfield Park, Eskbank, Edinburgh, EH22 3FB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dundas House, Westfield Park, Eskbank, EH22 3FB

Director01 November 2013Active
1, Mains Farm Cottage, Novar Estate, Evanton, Scotland, IV16 9XL

Secretary23 November 2010Active
Dundas House, Westfield Park, Eskbank, EH22 3FB

Secretary01 June 2011Active
Dundas House, Westfield Park, Eskbank, EH22 3FB

Director01 June 2011Active
1, Mains Farm Cottage, Novar Estate, Evanton, Scotland, IV16 9XL

Director23 November 2010Active
Dundas House, Westfield Park, Eskbank, EH22 3FB

Director01 June 2011Active
7a, Balconie Street, Evanton, Scotland, IV16 9UN

Director23 November 2010Active

People with Significant Control

Mrs Adelle Mercer
Notified on:15 October 2018
Status:Active
Date of birth:February 1976
Nationality:British
Country of residence:United Kingdom
Address:7, Balconie Street, Evanton, United Kingdom, IV16 9UN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ralph John William Mercer
Notified on:06 April 2016
Status:Active
Date of birth:September 1976
Nationality:British
Address:Dundas House, Westfield Park, Eskbank, EH22 3FB
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-07-06Gazette

Gazette dissolved compulsory.

Download
2020-12-15Dissolution

Dissolved compulsory strike off suspended.

Download
2020-12-01Gazette

Gazette notice compulsory.

Download
2019-12-06Confirmation statement

Confirmation statement with no updates.

Download
2019-10-25Accounts

Change account reference date company previous extended.

Download
2019-01-31Accounts

Accounts with accounts type total exemption full.

Download
2018-11-23Confirmation statement

Confirmation statement with updates.

Download
2018-11-22Persons with significant control

Notification of a person with significant control.

Download
2018-11-22Persons with significant control

Cessation of a person with significant control.

Download
2018-04-30Accounts

Accounts with accounts type total exemption full.

Download
2017-12-06Confirmation statement

Confirmation statement with no updates.

Download
2017-01-30Accounts

Accounts with accounts type total exemption small.

Download
2016-12-05Confirmation statement

Confirmation statement with updates.

Download
2016-12-05Officers

Termination secretary company with name termination date.

Download
2016-01-08Accounts

Accounts with accounts type total exemption small.

Download
2015-12-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-24Officers

Termination director company with name termination date.

Download
2014-12-18Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-26Accounts

Accounts with accounts type total exemption small.

Download
2014-06-12Accounts

Change account reference date company previous extended.

Download
2013-12-18Mortgage

Mortgage create with deed with charge number.

Download
2013-12-13Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-06Officers

Appoint person director company with name.

Download
2013-11-06Officers

Termination director company with name.

Download
2013-06-18Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.