HOPETOUN HOUSE LIMITED
Overview
Company Name | HOPETOUN HOUSE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC135734 |
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 HOPETOUN HOUSE LIMITED?
- Operation of historical sites and buildings and similar visitor attractions (91030) / Arts, entertainment and recreation
Where is HOPETOUN HOUSE LIMITED located?
Registered Office Address | Hopetoun House Hopetoun House South Queensferry EH30 9SL West Lothian Scotland |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for HOPETOUN HOUSE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for HOPETOUN HOUSE LIMITED?
Last Confirmation Statement Made Up To | Jan 16, 2026 |
---|---|
Next Confirmation Statement Due | Jan 30, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 16, 2025 |
Overdue | No |
What are the latest filings for HOPETOUN HOUSE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 16, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Marjory Macfarlane as a director on Apr 16, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of David James Bowes-Lyon as a director on Apr 16, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr James David Keith Montgomery as a director on Apr 16, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of James David Keith Montgomery as a director on Apr 16, 2024 | 1 pages | TM01 | ||||||||||
Satisfaction of charge SC1357340001 in full | 1 pages | MR04 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 14 pages | AA | ||||||||||
Confirmation statement made on Jan 16, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 14 pages | AA | ||||||||||
Confirmation statement made on Jan 16, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 14 pages | AA | ||||||||||
Confirmation statement made on Jan 17, 2022 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Dec 24, 2021 with updates | 4 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2020 | 14 pages | AA | ||||||||||
Confirmation statement made on Dec 24, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2019 | 13 pages | AA | ||||||||||
Registration of charge SC1357340001, created on Jun 07, 2020 | 15 pages | MR01 | ||||||||||
Confirmation statement made on Dec 24, 2019 with no updates | 3 pages | CS01 | ||||||||||
Notification of Tc Trustees Limited as a person with significant control on Dec 11, 2019 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Dec 11, 2019 | 2 pages | PSC09 | ||||||||||
Memorandum and Articles of Association | 10 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Earl Andrew Victor Arthur Charles Hope, Earl of Hopetoun on Jul 10, 2019 | 2 pages | CH01 | ||||||||||
Registered office address changed from Hopetoun House South Queensferry West Lothian EH30 9SL to Hopetoun House Hopetoun House South Queensferry West Lothian EH30 9SL on Jul 10, 2019 | 1 pages | AD01 | ||||||||||
Director's details changed for Earl Andrew Victor Arthur Charles Hope, Earl of Hopetoun on Jul 10, 2019 | 2 pages | CH01 | ||||||||||
Who are the officers of HOPETOUN HOUSE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TURCAN CONNELL COMPANY SECRETARIES LIMITED | Secretary | Princes Exchange 1 Early Grey Street EH3 9EE Edinburgh C/O Turcan Connell Scotland |
| 159071750001 | ||||||||||||
HOPE, EARL OF HOPETOUN, Andrew Victor Arthur Charles, Earl | Director | Hopetoun House South Queensferry EH30 9SL West Lothian Hopetoun House United Kingdom | United Kingdom | British | Company Director | 87631490003 | ||||||||||
MACFARLANE, Marjory | Director | Hopetoun House South Queensferry EH30 9SL West Lothian Hopetoun House Scotland | Scotland | British | Director | 329739610001 | ||||||||||
MONTGOMERY, James David Keith | Director | Hopetoun House South Queensferry EH30 9SL West Lothian Hopetoun House Scotland | Scotland | British | Estate Manager | 164440520001 | ||||||||||
D.W. COMPANY SERVICES LIMITED | Secretary | 4th Floor, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh | 613080003 | |||||||||||||
GILLESPIE MACANDREW WS | Secretary | 31 Melville Street EH3 7JQ Edinburgh Midlothian | 661890001 | |||||||||||||
JORDANS (SCOTLAND) LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000000001 | |||||||||||||
TURCAN CONNELL WS | Secretary | 1 Earl Grey Street EH3 9EE Edinburgh Princes Exchange Scotland |
| 76340540001 | ||||||||||||
BOWES-LYON, David James | Director | Hopetoun House South Queensferry EH30 9SL West Lothian Hopetoun House United Kingdom | Scotland | British | Company Director, Financial Services | 50820001 | ||||||||||
DENNY, Edward Michael Patrick | Director | Westsidewood House ML11 8LJ Carnwath Lancashire | United Kingdom | British | Director | 163870001 | ||||||||||
HENDERSON, Diana Mary | Director | 7 Hope Park Square EH8 9NW Edinburgh Midlothian | British | Solicitor | 18537390001 | |||||||||||
LAURENSON, James Tait | Director | Hillhouse EH27 8DR Kirknewton Midlothian | British | Chartered Accountant | 338250001 | |||||||||||
MILLAR, Angus George | Director | 24 Buckingham Terrace EH4 3AE Edinburgh Midlothian | British | Retired | 2864730001 | |||||||||||
MONTGOMERY, James David Keith | Director | Burleigh Road Milnathort KY13 9SR Kinross Burleigh House Scotland | Scotland | British | Estate Manager | 164440520001 | ||||||||||
NORMAND, Paul James Wilfrid | Director | 22 Learmonth Terrace EH4 1PG Edinburgh | British | Chartered Surveyor | 44721430003 | |||||||||||
PEARSON, Francis Salmond Gillespie | Director | 28 Douglas Crescent EH12 5BA Edinburgh Midlothian | British | Retired | 18537410001 | |||||||||||
SCOTT, Kenneth Bertram Adam, Sir | Director | 13 Clinton Road EH9 2AW Edinburgh | British | Retired | 58322010001 | |||||||||||
SELIGMAN, Richard Mcdowell | Director | Abercorn House EH30 9SL South Queensferry West Lothian | British | Estate Factor | 415050001 | |||||||||||
SKINNER, Basil Chisholm | Director | Southfield Farm House EH15 1SR Edinburgh | British | Retired | 114100001 |
Who are the persons with significant control of HOPETOUN HOUSE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Tc Trustees Limited | Dec 11, 2019 | Princes Exchange 1 Early Grey Street EH3 9EE Edinburgh C/O Turcan Connell Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for HOPETOUN HOUSE LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Dec 24, 2016 | Dec 11, 2019 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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