INGLISTON HOTELS LIMITED
Overview
| Company Name | INGLISTON HOTELS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC172197 |
| 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 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 Address | No |
What were the previous names of INGLISTON HOTELS LIMITED?
| Company Name | From | Until |
|---|---|---|
| FORTHSUDDEN LIMITED | Feb 10, 1997 | Feb 10, 1997 |
What are the latest accounts for INGLISTON HOTELS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for INGLISTON HOTELS 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 INGLISTON HOTELS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2024 | 26 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2025 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge SC1721970006, created on Nov 18, 2024 | 19 pages | MR01 | ||||||||||
Memorandum and Articles of Association | 18 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Registration of charge SC1721970004, created on Oct 31, 2024 | 24 pages | MR01 | ||||||||||
Registration of charge SC1721970005, created on Oct 31, 2024 | 106 pages | MR01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 27 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 29 pages | AA | ||||||||||
Director's details changed for Mr Mitchell James Friend on Sep 01, 2023 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Feb 10, 2024 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period shortened from Feb 13, 2023 to Dec 31, 2022 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Feb 10, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Leon Shelley as a secretary on Dec 12, 2022 | 2 pages | AP03 | ||||||||||
Director's details changed for Mr Mitchell James Friend on Dec 22, 2022 | 2 pages | CH01 | ||||||||||
Accounts for a small company made up to Feb 13, 2022 | 11 pages | AA | ||||||||||
Termination of appointment of Adrian Paul Bradley as a director on Jul 19, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Mitchell James Friend as a director on Jul 19, 2022 | 2 pages | AP01 | ||||||||||
Change of details for Chardon Trading Limited as a person with significant control on Feb 16, 2022 | 2 pages | PSC05 | ||||||||||
Previous accounting period shortened from Feb 14, 2022 to Feb 13, 2022 | 1 pages | AA01 | ||||||||||
Appointment of Adrian Paul Bradley as a director on Feb 14, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Sean Joseph Lowe as a director on Feb 14, 2022 | 2 pages | AP01 | ||||||||||
Who are the officers of INGLISTON HOTELS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SHELLEY, Leon | Secretary | 55 Baker Street W1U 8EW London 8th Floor, South Block United Kingdom | 303804420001 | |||||||
| FRIEND, Mitchell James | Director | 55 Baker Street W1U 8EW London 8th Floor, South Block United Kingdom | United Kingdom | British | 298503140002 | |||||
| LOWE, Sean Joseph | Director | Romulus Court Meridian Business Park LE19 1YG Leicester 4 England | United Kingdom | British | 195752560001 | |||||
| ARMSTRONG, Adam Inglis | Secretary | 7 Dunvegan Drive Newton Mearns G77 5EB Glasgow Lanarkshire | British | 192130002 | ||||||
| DOUGAN, Nicholas Jack Rpbertson | Secretary | 1 Ingliston Gardens EH28 8 Ingliston New Bridge | British | 52182290001 | ||||||
| TM COMPANY SERVICES LIMITED | Secretary | Edinburgh Quay 133 Fountainbridge EH3 9AG Edinburgh Midlothian | 37914570001 | |||||||
| TM COMPANY SERVICES LIMITED | Nominee Secretary | Edinburgh Quay 133 Fountainbridge EH3 9AG Edinburgh Midlothian | 900003420001 | |||||||
| ARMSTRONG, Adam Inglis | Director | 7 Dunvegan Drive Newton Mearns G77 5EB Glasgow Lanarkshire | Scotland | British | 192130002 | |||||
| BRADLEY, Adrian Paul | Director | Morrison Street EH3 8BP Edinburgh 58 Scotland | United Kingdom | British | 90379240002 | |||||
| BROWN, Alexander Craighead | Director | Reidhall Edzell DD9 7QN Brechin Angus | United Kingdom | British | 49406750001 | |||||
| BROWN, Charles Ross | Director | Rinnachat Farm AB38 9LX Aberlour Banffshire | British | 362090001 | ||||||
| DAVIES, Hywel William | Director | Peatland Gatehead KA2 9AN Ayrshire | United Kingdom | British | 84837610001 | |||||
| DUNLOP, James Andrew Cameron | Director | Middleton DG7 1SE Castle Douglas Dumfries/Galloway | British | 54856590001 | ||||||
| GUTHRIE, Hugh | Director | Mosspark Kirklandside KA1 5LH Kilmarnock Ayrshire Scotland | British | 65694290001 | ||||||
| JONES, Raymond John | Director | Ingliston Gardens Ingliston EH3 8NB Edinburgh No3 | Scotland | British | 129249270001 | |||||
| SANDERSON, William | Director | Blackshiels Farm EH37 5SX Pathhead Midlothian | British | 107801020001 | ||||||
| TAYLOR, Maurice Vincent | Director | Moorgate, 4 Albert Street G84 7SG Helensburgh | Scotland | British | 63132370002 | |||||
| TAYLOR BEAL, Nicola Joan | Director | 142 West Nile Street G1 2RQ Glasgow Victoria Chambers Scotland | Scotland | British | 94560430002 | |||||
| REYNARD NOMINEES LIMITED | Nominee Director | Edinburgh Quay 133 Fountainbridge EH3 9AG Edinburgh Midlothian | 900011050001 | |||||||
| TM COMPANY SERVICES LIMITED | Nominee Director | Edinburgh Quay 133 Fountainbridge EH3 9AG Edinburgh Midlothian | 900003410001 |
Who are the persons with significant control of INGLISTON HOTELS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mrs Nicola Joan Taylor Beal | 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
| |||||||||||||
| Chardon Trading Limited | Apr 06, 2016 | Morrison Street EH3 8BP Edinburgh 58 Scotland | No | ||||||||||
| |||||||||||||
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