THAINSTONE HOUSE HOTEL LIMITED
Overview
| Company Name | THAINSTONE HOUSE HOTEL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC131433 |
| 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 THAINSTONE HOUSE HOTEL LIMITED?
- Hotels and similar accommodation (55100) / Accommodation and food service activities
Where is THAINSTONE HOUSE HOTEL LIMITED located?
| Registered Office Address | Crutherland House And Spa Strathaven Road G75 0QJ East Kilbride United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THAINSTONE HOUSE HOTEL LIMITED?
| Company Name | From | Until |
|---|---|---|
| BONSQUARE 26 LIMITED | Apr 23, 1991 | Apr 23, 1991 |
What are the latest accounts for THAINSTONE HOUSE HOTEL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 26, 2025 |
| Next Accounts Due On | Jun 26, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 26, 2024 |
What is the status of the latest confirmation statement for THAINSTONE HOUSE HOTEL 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 THAINSTONE HOUSE HOTEL LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Director's details changed for Mr Robert Gordon Fraser on Jan 19, 2022 | 2 pages | CH01 | ||||||
Micro company accounts made up to Sep 26, 2024 | 3 pages | AA | ||||||
Second filing of Confirmation Statement dated Mar 31, 2024 | 3 pages | RP04CS01 | ||||||
Cessation of Hsdl Nominees Limited as a person with significant control on May 05, 2023 | 1 pages | PSC07 | ||||||
Notification of Macdonald Hotels Investments Limited as a person with significant control on May 05, 2023 | 2 pages | PSC02 | ||||||
Secretary's details changed for Mr Robert Gordon Fraser on May 15, 2025 | 1 pages | CH03 | ||||||
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 | ||||||
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 no updates | 3 pages | CS01 | ||||||
| ||||||||
Satisfaction of charge SC1314330015 in full | 1 pages | MR04 | ||||||
Satisfaction of charge SC1314330016 in full | 1 pages | MR04 | ||||||
Satisfaction of charge SC1314330017 in full | 1 pages | MR04 | ||||||
Satisfaction of charge SC1314330018 in full | 1 pages | MR04 | ||||||
Satisfaction of charge 13 in full | 1 pages | MR04 | ||||||
Satisfaction of charge 14 in full | 1 pages | MR04 | ||||||
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 | ||||||
Micro company accounts made up to Sep 29, 2022 | 3 pages | AA | ||||||
Confirmation statement made on Mar 31, 2023 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Phil Carter as a director on Dec 05, 2022 | 1 pages | TM01 | ||||||
Appointment of Mr Hugh Gillies as a director on Oct 20, 2022 | 2 pages | AP01 | ||||||
Director's details changed for Mr Phil Carter on Oct 20, 2022 | 2 pages | CH01 | ||||||
Director's details changed for Mr Phil Carter on Oct 20, 2022 | 2 pages | CH01 | ||||||
Who are the officers of THAINSTONE HOUSE HOTEL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FRASER, Robert Gordon | Secretary | Strathaven Road G75 0QJ East Kilbride Crutherland House And Spa United Kingdom | British | 120322350001 | ||||||
| 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 | ||||||
| GILLESPIE, Brendan | Secretary | 56 Blairbeth Road Rutherglen G73 4JQ Glasgow Lanarkshire | British | 65199400001 | ||||||
| IAIN SMITH & COMPANY | Nominee Secretary | 18-20 Queen's Road AB15 4ZT Aberdeen Grampian | 900000570001 | |||||||
| IAIN SMITH AND COMPANY | Secretary | 18-20 Queen's Road AB15 4ZT Aberdeen Grampian | 93547510001 | |||||||
| JAMES AND GEORGE COLLIE | Secretary | 1 East Craibstone Street AB11 6YQ Aberdeen Aberdeenshire | 28350001 | |||||||
| ALLISON, Glenn Fraser Whyte | Director | Linden Beeches 442 North Deeside Road AB15 9ET Cults Aberdeenshire | United Kingdom | British | 63687770002 | |||||
| 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 | |||||
| LOVIE, Edith | Director | Whitestones House Rothiemay AB54 7JQ Huntly Morayshire | British | 1422580005 | ||||||
| LOVIE, Michael Alexander | Director | Whitestones House Rothiemay AB57 5JQ Huntly Morayshire | British | 46018430001 | ||||||
| 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 | |||||
| MCLENNAN, Ian Fleming | Director | 57 Gray Street AB1 6JD Aberdeen Aberdeenshire | British | 1320070001 | ||||||
| MEDLEY, Peter John | Director | Tassachd Lodge Dinnet AB34 5NX Aboyne Aberdeenshire | British | 50408850001 | ||||||
| MILLER, Innes Richard | Director | 26 Seafield Gardens AB1 7YB Aberdeen Aberdeenshire | British | 803790001 | ||||||
| MILLER, Innes Richard | Director | 26 Seafield Gardens AB1 7YB Aberdeen Aberdeenshire | British | 803790001 | ||||||
| MILNE, Hamish | Director | Glenroy 105 Malcolm Road Peterculter AB1 0XB Aberdeen Aberdeenshire | British | 189710001 | ||||||
| SIMPSON, George Alexander | Director | 22 Rubislaw Den North AB15 4AN Aberdeen | Scotland | British | 1420780001 | |||||
| SMITH, Gerard Henry | Director | Dallarich Caledonian Crescent PH3 1NG Gleneagles Perthshire | United Kingdom | British | 40871240003 | |||||
| SMITH, Gerard Henry | Director | Dallarich Caledonian Crescent PH3 1NG Gleneagles Perthshire | United Kingdom | British | 40871240003 |
Who are the persons with significant control of THAINSTONE HOUSE HOTEL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Macdonald Hotels Investments Limited | May 05, 2023 | 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
| |||||||||||||
| Macdonald Hotels Investments 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