INCHYRA SERVICES LIMITED
Overview
Company Name | INCHYRA SERVICES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC078977 |
Jurisdiction | Scotland |
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 INCHYRA SERVICES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is INCHYRA SERVICES LIMITED located?
Registered Office Address | Crutherland House And Spa Strathaven Road G75 0QJ East Kilbride United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for INCHYRA SERVICES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 25, 2024 |
Next Accounts Due On | Jun 25, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 28, 2023 |
What is the status of the latest confirmation statement for INCHYRA SERVICES 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 INCHYRA SERVICES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Director's details changed for Mr Robert Gordon Fraser on May 15, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Hugh Gillies on May 15, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Mar 31, 2025 with no updates | 3 pages | CS01 | ||
Alterations to floating charge SC0789770015 | 104 pages | 466(Scot) | ||
Alterations to floating charge SC0789770016 | 104 pages | 466(Scot) | ||
Registration of charge SC0789770016, created on Feb 21, 2025 | 13 pages | MR01 | ||
Notification of Macdonald Hotels Investments Limited as a person with significant control on May 05, 2023 | 2 pages | PSC02 | ||
Cessation of Hsdl Nominees Limited as a person with significant control on May 05, 2023 | 1 pages | PSC07 | ||
Register(s) moved to registered office address Crutherland House and Spa Strathaven Road East Kilbride G75 0QJ | 1 pages | AD04 | ||
Micro company accounts made up to Sep 28, 2023 | 3 pages | AA | ||
Confirmation statement made on Mar 31, 2024 with updates | 4 pages | CS01 | ||
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 pages | AD01 | ||
Satisfaction of charge 9 in full | 1 pages | MR04 | ||
Satisfaction of charge SC0789770013 in full | 1 pages | MR04 | ||
Satisfaction of charge SC0789770014 in full | 1 pages | MR04 | ||
Satisfaction of charge 10 in full | 1 pages | MR04 | ||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||
Satisfaction of charge 7 in full | 1 pages | MR04 | ||
Satisfaction of charge 8 in full | 1 pages | MR04 | ||
Satisfaction of charge SC0789770012 in full | 1 pages | MR04 | ||
Micro company accounts made up to Sep 29, 2022 | 3 pages | AA | ||
Alterations to floating charge SC0789770015 | 63 pages | 466(Scot) | ||
Registration of charge SC0789770015, created on May 05, 2023 | 13 pages | MR01 | ||
Confirmation statement made on Mar 31, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2021 | 13 pages | AA | ||
Who are the officers of INCHYRA SERVICES 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 | United Kingdom | British | Accountant | 120322350001 | ||||
GILLIES, Hugh | Director | Strathaven Road G75 0QJ East Kilbride Crutherland House And Spa United Kingdom | United Kingdom | British | Chartered Accountant | 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 | ||||||
MARWICK, Elizabeth W | Secretary | Inchyra Grange Hotel Polmont FK2 0YB Falkirk | British | 11550001 | ||||||
PALMER, Alan Charles | Secretary | 7 Earlsgate Brierie Hills PA6 7FB Houston Renfrewshire | British | 89601520001 | ||||||
ROSS, Mark | Secretary | 58 Kettilstoun Mains EH49 6SL Linlithgow West Lothian | British | 106803450001 | ||||||
YUILLE, Marion Anne | Secretary | 2 Herd Green EH54 8PU Livingston West Lothian | British | 1376160001 | ||||||
ORR MACQUEEN W S | Secretary | 36 Heriot Row EH3 6ES Edinburgh | 39211930001 | |||||||
BUSBY, James George William | Director | 16 Fairyknowe Court Bothwell G71 8SZ Glasgow | United Kingdom | British | Director | 584980007 | ||||
CARTER, Phil | Director | Whiteside Industrial Estate EH48 2RX Bathgate Whiteside House West Lothian United Kingdom | Scotland | British | Chartered Accountant | 291374460001 | ||||
CHRISTIE, Scott Sommervaille | Director | Gospatric House Bankhead Road Dalmeny EH30 9TT Edinburgh | Scotland | British | Director | 104262520001 | ||||
FALLS, Aaron Peter | Director | Whiteside Industrial Estate EH48 2RX Bathgate Whiteside House West Lothian United Kingdom | Scotland | British | Hotelier | 279163090001 | ||||
FRASER, Robert Gordon | Director | Whiteside Industrial Estate EH48 2RX Bathgate Whiteside House West Lothian United Kingdom | Scotland | British | Director | 120322350003 | ||||
MACDONALD, Angus Donald Mackintosh | Director | 18 Hermitage Drive EH10 6BZ Edinburgh | Scotland | British | Chartered Accountant | 43780001 | ||||
MACDONALD, Donald John | Director | Whiteside Industrial Estate EH48 2RX Bathgate Whiteside House West Lothian United Kingdom | Scotland | British | Hotelier | 557590001 | ||||
MARWICK, Elizabeth W | Director | Inchyra Grange Hotel Polmont FK2 0YB Falkirk | British | Director | 11550001 | |||||
MARWICK, Harry A | Director | Inchyra Grange Hotel FK2 0YB Polmont | British | Director | 11570001 | |||||
MARWICK, Jean C | Director | Inchyra Grange Hotel FK2 0YB Polmont | British | Director | 11580001 | |||||
MARWICK, Kenneth M | Director | Inchyra Grange Hotel FK2 0YB Polmont | British | Director | 11560001 | |||||
MCBURNIE, Jason | Director | Whiteside Industrial Estate EH48 2RX Bathgate Whiteside House West Lothian Scotland | Scotland | British | Finance Director | 202600000001 | ||||
SMITH, Gerard Henry | Director | Dallarich Caledonian Crescent PH3 1NG Gleneagles Perthshire | United Kingdom | British | Hotelier | 40871240003 | ||||
SMITH, Gerard Henry | Director | Dallarich Caledonian Crescent PH3 1NG Gleneagles Perthshire | United Kingdom | British | Hotelier | 40871240003 | ||||
YUILLE, James John | Director | 2 Herd Green EH54 8PU Livingston West Lothian | British | 1376150001 | ||||||
YUILLE, Marion Anne | Director | 2 Herd Green EH54 8PU Livingston West Lothian | British | 1376160001 |
Who are the persons with significant control of INCHYRA SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Macdonald Hotels Investments Limited | May 05, 2023 | Strathaven Road East Kilbride G75 0QJ Glasgow Crutherland House And Spa Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Hsdl Nominees Limited | Apr 06, 2016 | HX1 2RG Halifax Trinity Road 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