INCHYRA GRANGE HOTEL LIMITED

INCHYRA GRANGE HOTEL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameINCHYRA GRANGE HOTEL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC060447
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of INCHYRA GRANGE HOTEL LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is INCHYRA GRANGE HOTEL LIMITED located?

    Registered Office Address
    Crutherland House And Spa
    Strathaven Road
    G75 0QJ East Kilbride
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for INCHYRA GRANGE HOTEL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 24, 2024
    Next Accounts Due OnSep 09, 2025
    Last Accounts
    Last Accounts Made Up ToSep 28, 2023

    What is the status of the latest confirmation statement for INCHYRA GRANGE HOTEL LIMITED?

    Last Confirmation Statement Made Up ToMar 31, 2026
    Next Confirmation Statement DueApr 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2025
    OverdueNo

    What are the latest filings for INCHYRA GRANGE HOTEL LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Robert Gordon Fraser on Jan 19, 2022

    2 pagesCH01

    Previous accounting period shortened from Sep 25, 2024 to Sep 24, 2024

    1 pagesAA01

    Notification of Macdonald Hotels (Management) Limited as a person with significant control on May 05, 2023

    2 pagesPSC02

    Cessation of Hsdl Nominees Limited as a person with significant control on May 05, 2023

    1 pagesPSC07

    Director's details changed for Mr Hugh Gillies on May 15, 2025

    2 pagesCH01

    Director's details changed for Mr Robert Gordon Fraser on May 15, 2025

    2 pagesCH01

    Confirmation statement made on Mar 31, 2025 with no updates

    3 pagesCS01

    Alterations to floating charge SC0604470051

    104 pages466(Scot)

    Alterations to floating charge SC0604470057

    104 pages466(Scot)

    Registration of charge SC0604470058, created on Feb 21, 2025

    55 pagesMR01

    Registration of charge SC0604470055, created on Feb 25, 2025

    11 pagesMR01

    Registration of charge SC0604470056, created on Feb 25, 2025

    9 pagesMR01

    Registration of charge SC0604470057, created on Feb 21, 2025

    13 pagesMR01

    Register(s) moved to registered office address Crutherland House and Spa Strathaven Road East Kilbride G75 0QJ

    1 pagesAD04

    Audit exemption subsidiary accounts made up to Sep 28, 2023

    17 pagesAA

    legacy

    38 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Mar 31, 2024 with updates

    4 pagesCS01

    Full accounts made up to Sep 29, 2022

    20 pagesAA

    Registered office address changed from Whiteside House Whiteside Industrial Estate Bathgate West Lothian EH48 2RX to Crutherland House and Spa Strathaven Road East Kilbride G75 0QJ on Oct 23, 2023

    1 pagesAD01

    Satisfaction of charge SC0604470047 in full

    1 pagesMR04

    Satisfaction of charge SC0604470048 in full

    1 pagesMR04

    Satisfaction of charge 36 in full

    1 pagesMR04

    Satisfaction of charge 40 in full

    1 pagesMR04

    Who are the officers of INCHYRA GRANGE HOTEL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FRASER, Robert Gordon
    Strathaven Road
    G75 0QJ East Kilbride
    Crutherland House And Spa
    United Kingdom
    Director
    Strathaven Road
    G75 0QJ East Kilbride
    Crutherland House And Spa
    United Kingdom
    ScotlandBritishAccountant289448940001
    GILLIES, Hugh
    Strathaven Road
    G75 0QJ East Kilbride
    Crutherland House And Spa
    United Kingdom
    Director
    Strathaven Road
    G75 0QJ East Kilbride
    Crutherland House And Spa
    United Kingdom
    United KingdomBritishChartered Accountant301475200001
    BUSBY, James George William
    4 Murchison Road,Houston
    Bridge Of Weir
    PA6 7JU Renfrewshire
    Secretary
    4 Murchison Road,Houston
    Bridge Of Weir
    PA6 7JU Renfrewshire
    British584980003
    BUSBY, James George William
    38 Cormorant Avenue
    Houston
    PA6 7LW Johnstone
    Renfrewshire
    Secretary
    38 Cormorant Avenue
    Houston
    PA6 7LW Johnstone
    Renfrewshire
    BritishFinance Director584980001
    FRASER, Robert Gordon
    1 Glebe Court
    KA1 3BD Kilmarnock
    Ayrshire
    Secretary
    1 Glebe Court
    KA1 3BD Kilmarnock
    Ayrshire
    British120322350001
    GILLESPIE, Brendan
    56 Blairbeth Road
    Rutherglen
    G73 4JQ Glasgow
    Lanarkshire
    Secretary
    56 Blairbeth Road
    Rutherglen
    G73 4JQ Glasgow
    Lanarkshire
    British65199400001
    MARWICK, Elizabeth W
    Inchyra Grange Hotel
    Polmont
    FK2 0YB Falkirk
    Secretary
    Inchyra Grange Hotel
    Polmont
    FK2 0YB Falkirk
    British11550001
    PALMER, Alan Charles
    7 Earlsgate
    Brierie Hills
    PA6 7FB Houston
    Renfrewshire
    Secretary
    7 Earlsgate
    Brierie Hills
    PA6 7FB Houston
    Renfrewshire
    British89601520001
    ROSS, Mark
    58 Kettilstoun Mains
    EH49 6SL Linlithgow
    West Lothian
    Secretary
    58 Kettilstoun Mains
    EH49 6SL Linlithgow
    West Lothian
    British106803450001
    YUILLE, Marion Anne
    2 Herd Green
    EH54 8PU Livingston
    West Lothian
    Secretary
    2 Herd Green
    EH54 8PU Livingston
    West Lothian
    British1376160001
    ORR MACQUEEN W S
    36 Heriot Row
    EH3 6ES Edinburgh
    Secretary
    36 Heriot Row
    EH3 6ES Edinburgh
    39211930001
    BUSBY, James George William
    16 Fairyknowe Court
    Bothwell
    G71 8SZ Glasgow
    Director
    16 Fairyknowe Court
    Bothwell
    G71 8SZ Glasgow
    United KingdomBritishDirector584980007
    CARTER, Phil
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    United Kingdom
    Director
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    United Kingdom
    ScotlandBritishChartered Accountant291374460001
    CHRISTIE, Scott Sommervaille
    Gospatric House
    Bankhead Road Dalmeny
    EH30 9TT Edinburgh
    Director
    Gospatric House
    Bankhead Road Dalmeny
    EH30 9TT Edinburgh
    ScotlandBritishDirector104262520001
    FALLS, Aaron Peter
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    United Kingdom
    Director
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    United Kingdom
    ScotlandBritishHotelier279163090001
    FRASER, Robert Gordon
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    United Kingdom
    Director
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    United Kingdom
    ScotlandBritishDirector120322350003
    MACDONALD, Angus Donald Mackintosh
    18 Hermitage Drive
    EH10 6BZ Edinburgh
    Director
    18 Hermitage Drive
    EH10 6BZ Edinburgh
    ScotlandBritishChartered Accountant43780001
    MACDONALD, Donald John
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    United Kingdom
    Director
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    United Kingdom
    ScotlandBritishHotelier557590001
    MARWICK, Elizabeth W
    Inchyra Grange Hotel
    Polmont
    FK2 0YB Falkirk
    Director
    Inchyra Grange Hotel
    Polmont
    FK2 0YB Falkirk
    BritishHotelier11550001
    MARWICK, Harry A
    Inchyra Grange Hotel
    FK2 0YB Polmont
    Director
    Inchyra Grange Hotel
    FK2 0YB Polmont
    BritishHotelier11570001
    MARWICK, Jean C
    Inchyra Grange Hotel
    FK2 0YB Polmont
    Director
    Inchyra Grange Hotel
    FK2 0YB Polmont
    BritishHotelier11580001
    MARWICK, Kenneth M
    Inchyra Grange Hotel
    FK2 0YB Polmont
    Director
    Inchyra Grange Hotel
    FK2 0YB Polmont
    BritishHotelier11560001
    MCBURNIE, Jason
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    Scotland
    Director
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    Scotland
    United KingdomBritishFinance Director202600000001
    SMITH, Gerard Henry
    Dallarich
    Caledonian Crescent
    PH3 1NG Gleneagles
    Perthshire
    Director
    Dallarich
    Caledonian Crescent
    PH3 1NG Gleneagles
    Perthshire
    United KingdomBritishHotelier40871240003
    SMITH, Gerard Henry
    Dallarich
    Caledonian Crescent
    PH3 1NG Gleneagles
    Perthshire
    Director
    Dallarich
    Caledonian Crescent
    PH3 1NG Gleneagles
    Perthshire
    United KingdomBritishHotelier40871240003
    YUILLE, James John
    2 Herd Green
    EH54 8PU Livingston
    West Lothian
    Director
    2 Herd Green
    EH54 8PU Livingston
    West Lothian
    BritishSales Engineer1376150001
    YUILLE, Marion Anne
    2 Herd Green
    EH54 8PU Livingston
    West Lothian
    Director
    2 Herd Green
    EH54 8PU Livingston
    West Lothian
    BritishHotel Manager1376160001

    Who are the persons with significant control of INCHYRA GRANGE HOTEL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Macdonald Hotels (Management) Limited
    East Kilbride
    G75 0QJ Glasgow
    Crutherland House And Spa
    Scotland
    May 05, 2023
    East Kilbride
    G75 0QJ Glasgow
    Crutherland House And Spa
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCa 2006
    Place RegisteredEngland And Wales
    Registration NumberSc141208
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    HX1 2RG Halifax
    Trinity Road
    United Kingdom
    May 21, 2019
    HX1 2RG Halifax
    Trinity Road
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number02249630
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    United Kingdom
    May 21, 2019
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc141208
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    United Kingdom
    Mar 28, 2019
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc078977
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    HX1 2RG Halifax
    Trinity Road
    United Kingdom
    Apr 06, 2016
    HX1 2RG Halifax
    Trinity Road
    United Kingdom
    Yes
    Legal FormCorporate
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number02249630
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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