INGLISTON HOTELS LIMITED

INGLISTON HOTELS LIMITED

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

    Company NameINGLISTON HOTELS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC172197
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of INGLISTON HOTELS LIMITED?

    • Hotels and similar accommodation (55100) / Accommodation and food service activities

    Where is INGLISTON HOTELS LIMITED located?

    Registered Office Address
    58 Morrison Street
    EH3 8BP Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of INGLISTON HOTELS LIMITED?

    Previous Company Names
    Company NameFromUntil
    FORTHSUDDEN LIMITEDFeb 10, 1997Feb 10, 1997

    What are the latest accounts for INGLISTON HOTELS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for INGLISTON HOTELS 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 INGLISTON HOTELS LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Dec 31, 2024

    26 pagesAA

    Confirmation statement made on Mar 31, 2025 with no updates

    3 pagesCS01

    Registration of charge SC1721970006, created on Nov 18, 2024

    19 pagesMR01

    Memorandum and Articles of Association

    18 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Registration of charge SC1721970004, created on Oct 31, 2024

    24 pagesMR01

    Registration of charge SC1721970005, created on Oct 31, 2024

    106 pagesMR01

    Accounts for a small company made up to Dec 31, 2023

    27 pagesAA

    Confirmation statement made on Mar 31, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    29 pagesAA

    Director's details changed for Mr Mitchell James Friend on Sep 01, 2023

    2 pagesCH01

    Confirmation statement made on Feb 10, 2024 with no updates

    3 pagesCS01

    Previous accounting period shortened from Feb 13, 2023 to Dec 31, 2022

    1 pagesAA01

    Confirmation statement made on Feb 10, 2023 with no updates

    3 pagesCS01

    Appointment of Leon Shelley as a secretary on Dec 12, 2022

    2 pagesAP03

    Director's details changed for Mr Mitchell James Friend on Dec 22, 2022

    2 pagesCH01

    Accounts for a small company made up to Feb 13, 2022

    11 pagesAA

    Termination of appointment of Adrian Paul Bradley as a director on Jul 19, 2022

    1 pagesTM01

    Appointment of Mr Mitchell James Friend as a director on Jul 19, 2022

    2 pagesAP01

    Change of details for Chardon Trading Limited as a person with significant control on Feb 16, 2022

    2 pagesPSC05

    Previous accounting period shortened from Feb 14, 2022 to Feb 13, 2022

    1 pagesAA01

    Appointment of Adrian Paul Bradley as a director on Feb 14, 2022

    2 pagesAP01

    Appointment of Mr Sean Joseph Lowe as a director on Feb 14, 2022

    2 pagesAP01

    Who are the officers of INGLISTON HOTELS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHELLEY, Leon
    55 Baker Street
    W1U 8EW London
    8th Floor, South Block
    United Kingdom
    Secretary
    55 Baker Street
    W1U 8EW London
    8th Floor, South Block
    United Kingdom
    303804420001
    FRIEND, Mitchell James
    55 Baker Street
    W1U 8EW London
    8th Floor, South Block
    United Kingdom
    Director
    55 Baker Street
    W1U 8EW London
    8th Floor, South Block
    United Kingdom
    United KingdomBritish298503140002
    LOWE, Sean Joseph
    Romulus Court
    Meridian Business Park
    LE19 1YG Leicester
    4
    England
    Director
    Romulus Court
    Meridian Business Park
    LE19 1YG Leicester
    4
    England
    United KingdomBritish195752560001
    ARMSTRONG, Adam Inglis
    7 Dunvegan Drive
    Newton Mearns
    G77 5EB Glasgow
    Lanarkshire
    Secretary
    7 Dunvegan Drive
    Newton Mearns
    G77 5EB Glasgow
    Lanarkshire
    British192130002
    DOUGAN, Nicholas Jack Rpbertson
    1 Ingliston Gardens
    EH28 8 Ingliston
    New Bridge
    Secretary
    1 Ingliston Gardens
    EH28 8 Ingliston
    New Bridge
    British52182290001
    TM COMPANY SERVICES LIMITED
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    Secretary
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    37914570001
    TM COMPANY SERVICES LIMITED
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    Nominee Secretary
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    900003420001
    ARMSTRONG, Adam Inglis
    7 Dunvegan Drive
    Newton Mearns
    G77 5EB Glasgow
    Lanarkshire
    Director
    7 Dunvegan Drive
    Newton Mearns
    G77 5EB Glasgow
    Lanarkshire
    ScotlandBritish192130002
    BRADLEY, Adrian Paul
    Morrison Street
    EH3 8BP Edinburgh
    58
    Scotland
    Director
    Morrison Street
    EH3 8BP Edinburgh
    58
    Scotland
    United KingdomBritish90379240002
    BROWN, Alexander Craighead
    Reidhall Edzell
    DD9 7QN Brechin
    Angus
    Director
    Reidhall Edzell
    DD9 7QN Brechin
    Angus
    United KingdomBritish49406750001
    BROWN, Charles Ross
    Rinnachat Farm
    AB38 9LX Aberlour
    Banffshire
    Director
    Rinnachat Farm
    AB38 9LX Aberlour
    Banffshire
    British362090001
    DAVIES, Hywel William
    Peatland
    Gatehead
    KA2 9AN Ayrshire
    Director
    Peatland
    Gatehead
    KA2 9AN Ayrshire
    United KingdomBritish84837610001
    DUNLOP, James Andrew Cameron
    Middleton
    DG7 1SE Castle Douglas
    Dumfries/Galloway
    Director
    Middleton
    DG7 1SE Castle Douglas
    Dumfries/Galloway
    British54856590001
    GUTHRIE, Hugh
    Mosspark
    Kirklandside
    KA1 5LH Kilmarnock
    Ayrshire
    Scotland
    Director
    Mosspark
    Kirklandside
    KA1 5LH Kilmarnock
    Ayrshire
    Scotland
    British65694290001
    JONES, Raymond John
    Ingliston Gardens
    Ingliston
    EH3 8NB Edinburgh
    No3
    Director
    Ingliston Gardens
    Ingliston
    EH3 8NB Edinburgh
    No3
    ScotlandBritish129249270001
    SANDERSON, William
    Blackshiels Farm
    EH37 5SX Pathhead
    Midlothian
    Director
    Blackshiels Farm
    EH37 5SX Pathhead
    Midlothian
    British107801020001
    TAYLOR, Maurice Vincent
    Moorgate, 4 Albert Street
    G84 7SG Helensburgh
    Director
    Moorgate, 4 Albert Street
    G84 7SG Helensburgh
    ScotlandBritish63132370002
    TAYLOR BEAL, Nicola Joan
    142 West Nile Street
    G1 2RQ Glasgow
    Victoria Chambers
    Scotland
    Director
    142 West Nile Street
    G1 2RQ Glasgow
    Victoria Chambers
    Scotland
    ScotlandBritish94560430002
    REYNARD NOMINEES LIMITED
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    Nominee Director
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    900011050001
    TM COMPANY SERVICES LIMITED
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    Nominee Director
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    900003410001

    Who are the persons with significant control of INGLISTON HOTELS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Nicola Joan Taylor Beal
    142 West Nile Street
    G1 2RQ Glasgow
    Victoria Chambers, 3rd Floor
    Scotland
    Feb 09, 2017
    142 West Nile Street
    G1 2RQ Glasgow
    Victoria Chambers, 3rd Floor
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Morrison Street
    EH3 8BP Edinburgh
    58
    Scotland
    Apr 06, 2016
    Morrison Street
    EH3 8BP Edinburgh
    58
    Scotland
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration NumberSc075521
    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