NBT HOTELS LIMITED
Overview
| Company Name | NBT HOTELS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC176180 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of NBT HOTELS LIMITED?
- Other reservation service activities n.e.c. (79909) / Administrative and support service activities
Where is NBT HOTELS LIMITED located?
| Registered Office Address | 1 Queen Charlotte Lane Edinburgh EH6 6BL |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NBT HOTELS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CRERAR HOTEL GROUP LIMITED | Sep 10, 2003 | Sep 10, 2003 |
| COLUMBUS VOYAGER LIMITED | Jun 06, 1997 | Jun 06, 1997 |
What are the latest accounts for NBT HOTELS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 28, 2020 |
What are the latest filings for NBT HOTELS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Termination of appointment of Patrick Lorne Crerar as a director on Jan 27, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Nigel Dearnley as a secretary on Jan 27, 2021 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jun 03, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 28, 2020 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 03, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 30, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 03, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 03, 2017 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 25, 2017 | 8 pages | AA | ||||||||||
Annual return made up to Jun 03, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 26, 2016 | 6 pages | AA | ||||||||||
Total exemption full accounts made up to Mar 28, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Jun 03, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Jun 03, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 29, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Jun 03, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption full accounts made up to Mar 30, 2013 | 6 pages | AA | ||||||||||
Total exemption full accounts made up to Mar 24, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Jun 03, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Certificate of change of name Company name changed crerar hotel group LIMITED\certificate issued on 10/01/12 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Who are the officers of NBT HOTELS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DEARNLEY, Nigel | Director | 1 Queen Charlotte Lane Edinburgh EH6 6BL | United Kingdom | British | 90020360005 | |||||
| CAMPBELL, John | Secretary | 2/3 Caithness Place EH5 3AE Edinburgh Midlothian | British | 54260160001 | ||||||
| DEARNLEY, Nigel | Secretary | 1 Queen Charlotte Lane Edinburgh EH6 6BL | British | 90020360005 | ||||||
| ORR MACQUEEN WS | Nominee Secretary | 36 Heriot Row EH3 6ES Edinburgh | 900000160001 | |||||||
| ALEXANDER, Alan Lumsden | Director | Braidsidelea, 14 Alnwickhill Drive EH16 6TW Edinburgh Midlothian | Scotland | British | 88653980001 | |||||
| CRERAR, Patrick Lorne | Director | New Mains Stenton EH42 1TQ Dunbar East Lothian | Scotland | British | 49468720002 | |||||
| CRERAR, William Gunn | Director | 13 Northumberland Street EH3 6LL Edinburgh Midlothian | British | 17957980002 | ||||||
| NASH, Derek Andrew | Director | 36 Heriot Row EH3 6ES Edinburgh Midlothian | British | 32051710001 | ||||||
| ORR, Pauline Anne | Director | 9 Saxe Coburg Street EH3 5BN Edinburgh Midlothian | British | 52526750005 |
Who are the persons with significant control of NBT HOTELS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Crerar Hotel Group Ltd | Apr 06, 2016 | Castle Park LA1 1YG Lancaster 16 England | 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