INTRA INNS LIMITED
Overview
| Company Name | INTRA INNS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00921405 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of INTRA INNS LIMITED?
- Hotels and similar accommodation (55100) / Accommodation and food service activities
Where is INTRA INNS LIMITED located?
| Registered Office Address | Foss Islands House Foss Islands Road YO31 7UJ York England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for INTRA INNS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 24, 2025 |
| Next Accounts Due On | Jun 24, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 26, 2024 |
What is the status of the latest confirmation statement for INTRA INNS LIMITED?
| Last Confirmation Statement Made Up To | Mar 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 31, 2025 |
| Overdue | No |
What are the latest filings for INTRA INNS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Sep 26, 2024 | 18 pages | AA | ||
legacy | 42 pages | PARENT_ACC | ||
legacy | 2 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Director's details changed for Mr Robert Gordon Fraser on Jan 19, 2022 | 2 pages | CH01 | ||
Previous accounting period shortened from Sep 25, 2024 to Sep 24, 2024 | 1 pages | AA01 | ||
Director's details changed for Mr Hugh Gillies on May 15, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Robert Gordon Fraser on May 15, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Mar 31, 2025 with no updates | 3 pages | CS01 | ||
Registration of charge 009214050017, created on Feb 21, 2025 | 22 pages | MR01 | ||
Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to Foss Islands House Foss Islands Road York YO31 7UJ on Dec 30, 2024 | 1 pages | AD01 | ||
Audit exemption subsidiary accounts made up to Sep 28, 2023 | 18 pages | AA | ||
legacy | 42 pages | PARENT_ACC | ||
legacy | 2 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Mar 31, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 29, 2022 | 21 pages | AA | ||
Satisfaction of charge 009214050015 in full | 1 pages | MR04 | ||
Satisfaction of charge 10 in full | 1 pages | MR04 | ||
Satisfaction of charge 7 in full | 1 pages | MR04 | ||
Satisfaction of charge 11 in full | 1 pages | MR04 | ||
Satisfaction of charge 9 in full | 1 pages | MR04 | ||
Satisfaction of charge 009214050013 in full | 1 pages | MR04 | ||
Satisfaction of charge 8 in full | 1 pages | MR04 | ||
Satisfaction of charge 12 in full | 1 pages | MR04 | ||
Who are the officers of INTRA INNS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FRASER, Robert Gordon | Director | Strathaven Road G75 0QJ East Kilbride Crutherland House And Spa United Kingdom | Scotland | British | 289448940001 | |||||
| GILLIES, Hugh | Director | Strathaven Road G75 0QJ East Kilbride Crutherland House And Spa United Kingdom | United Kingdom | British | 301475200001 | |||||
| BUSBY, James George William | Secretary | 4 Murchison Road,Houston Bridge Of Weir PA6 7JU Renfrewshire | British | 584980003 | ||||||
| FRASER, Robert Gordon | Secretary | 1 Glebe Court KA1 3BD Kilmarnock Ayrshire | British | 120322350001 | ||||||
| GILLESPIE, Brendan | Secretary | 56 Blairbeth Road Rutherglen G73 4JQ Glasgow Lanarkshire | British | 65199400001 | ||||||
| PALMER, Alan Charles | Secretary | 7 Earlsgate Brierie Hills PA6 7FB Houston Renfrewshire | British | 89601520001 | ||||||
| PETRANCA, Susan Jane | Secretary | Craxton Wood Lodge Parkgate Road Ledsham L66 9PB South Wirral Merseyside | British | 9569150001 | ||||||
| ROSS, Mark | Secretary | 58 Kettilstoun Mains EH49 6SL Linlithgow West Lothian | British | 106803450001 | ||||||
| BUSBY, James George William | Director | 16 Fairyknowe Court Bothwell G71 8SZ Glasgow | United Kingdom | British | 584980007 | |||||
| CARTER, Phil | Director | Whiteside Industrial Estate EH48 2RX Bathgate Whiteside House West Lothian United Kingdom | Scotland | British | 291374460001 | |||||
| CHRISTIE, Scott Sommervaille | Director | Gospatric House Bankhead Road Dalmeny EH30 9TT Edinburgh | Scotland | British | 104262520001 | |||||
| FALLS, Aaron Peter | Director | Whiteside Industrial Estate EH48 2RX Bathgate Whiteside House West Lothian United Kingdom | Scotland | British | 279163090001 | |||||
| FRASER, Robert Gordon | Director | Whiteside Industrial Estate EH48 2RX Bathgate Whiteside House West Lothian United Kingdom | Scotland | British | 120322350003 | |||||
| MACDONALD, Donald John | Director | Whiteside Industrial Estate EH48 2RX Bathgate Whiteside House West Lothian United Kingdom | Scotland | British | 557590001 | |||||
| MCBURNIE, Jason | Director | Whiteside Industrial Estate EH48 2RX Bathgate Whiteside House West Lothian Scotland | United Kingdom | British | 202600000001 | |||||
| PETRANCA, Medard Antony Jean | Director | Craxton Wood Lodge Parkgate Road Ledsham L66 9PB South Wirral Merseyside | British | 9569160001 | ||||||
| PETRANCA, Susan Jane | Director | Craxton Wood Lodge Parkgate Road Ledsham L66 9PB South Wirral Merseyside | British | 9569150001 | ||||||
| SMITH, Gerard Henry | Director | Dallarich Caledonian Crescent PH3 1NG Gleneagles Perthshire | United Kingdom | British | 40871240003 |
Who are the persons with significant control of INTRA INNS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Macdonald Hotels (Management) Limited | May 21, 2019 | Whiteside Industrial Estate EH48 2RX Bathgate Whiteside House West Lothian United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Macdonald Hotels Limited | Apr 06, 2016 | Whiteside Industrial Estate EH48 2RX Bathgate Whiteside House West Lothian United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0