EURO HOSTELS LIMITED

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

    Company NameEURO HOSTELS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC199079
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of EURO HOSTELS LIMITED?

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

    Where is EURO HOSTELS LIMITED located?

    Registered Office Address
    Level 5, 9 Haymarket Square
    EH3 8RY Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of EURO HOSTELS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PREMIER HOSTELS LIMITEDSep 09, 1999Sep 09, 1999
    DMWS 368 LIMITEDAug 19, 1999Aug 19, 1999

    What are the latest accounts for EURO HOSTELS 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 EURO HOSTELS LIMITED?

    Last Confirmation Statement Made Up ToSep 06, 2026
    Next Confirmation Statement DueSep 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 06, 2025
    OverdueNo

    What are the latest filings for EURO HOSTELS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 06, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2024

    10 pagesAA

    Change of details for Findrack (Hostels) Limited as a person with significant control on Jun 21, 2024

    2 pagesPSC05

    Secretary's details changed for Morton Fraser Secretaries Limited on May 08, 2024

    1 pagesCH04

    Registered office address changed from C/O Morton Fraser Llp 5th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL to Level 5, 9 Haymarket Square Edinburgh EH3 8RY on Oct 16, 2024

    1 pagesAD01

    Confirmation statement made on Sep 06, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    11 pagesAA

    Confirmation statement made on Sep 06, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    14 pagesAA

    Confirmation statement made on Sep 08, 2022 with no updates

    3 pagesCS01

    Change of details for Findrack Hostels Limited as a person with significant control on May 09, 2022

    2 pagesPSC05

    Full accounts made up to Dec 31, 2021

    30 pagesAA

    Full accounts made up to Dec 31, 2020

    32 pagesAA

    Confirmation statement made on Sep 08, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    32 pagesAA

    Registration of charge SC1990790005, created on Sep 14, 2020

    13 pagesMR01

    Confirmation statement made on Sep 08, 2020 with updates

    6 pagesCS01

    Statement of capital following an allotment of shares on Sep 02, 2020

    • Capital: GBP 2,830,941.42
    4 pagesSH01

    Registration of charge SC1990790004, created on Sep 02, 2020

    13 pagesMR01

    Termination of appointment of Mark William Sylvester Mcclelland as a director on May 15, 2020

    1 pagesTM01

    Confirmation statement made on Mar 25, 2020 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2018

    30 pagesAA

    legacy

    5 pagesRP04CS01

    Confirmation statement made on Mar 25, 2019 with no updates

    3 pagesCS01
    Annotations
    DateAnnotation
    Jun 17, 2019Second Filing The information on the form CS01, Part 4 has been replaced by a second filing on 17/06/2019

    Appointment of Mr. Edmund Theodore Salvesen as a director on Oct 31, 2018

    2 pagesAP01

    Who are the officers of EURO HOSTELS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MFMAC SECRETARIES LIMITED
    Haymarket Square
    EH3 8RY Edinburgh
    Level 5
    Scotland
    Secretary
    Haymarket Square
    EH3 8RY Edinburgh
    Level 5
    Scotland
    Identification TypeUK Limited Company
    Registration NumberSC262093
    95512800091
    SALVESEN, Edmund Theodore
    9 Haymarket Square
    EH3 8RY Edinburgh
    Level 5,
    Scotland
    Director
    9 Haymarket Square
    EH3 8RY Edinburgh
    Level 5,
    Scotland
    EnglandBritish210529270001
    MCCULLOCH, Colin John
    99b St Stephen Street
    EH3 5AB Edinburgh
    Flat 17
    Midlothian
    Secretary
    99b St Stephen Street
    EH3 5AB Edinburgh
    Flat 17
    Midlothian
    British75795920003
    DM COMPANY SERVICES LIMITED
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    Nominee Secretary
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    900000320001
    SHEPHERD AND WEDDERBURN LLP
    Exchange Crescent
    Conference Square
    EH3 8UL Edinburgh
    1
    Scotland
    Secretary
    Exchange Crescent
    Conference Square
    EH3 8UL Edinburgh
    1
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSO300895
    116734030002
    BRUCE, Roderick Lawrence
    Campend Farmhouse
    Campend Farm
    EH22 1RS Dalkeith
    Midlothian
    Nominee Director
    Campend Farmhouse
    Campend Farm
    EH22 1RS Dalkeith
    Midlothian
    British900018790001
    LALL, Vikram
    Newmains House
    EH39 5BL Drem
    East Lothian
    Director
    Newmains House
    EH39 5BL Drem
    East Lothian
    United KingdomBritish38750001
    MCCLELLAND, Mark William Sylvester
    5th Floor Quartermile Two
    2 Lister Square
    EH3 9GL Edinburgh
    C/O Morton Fraser Llp
    Midlothian
    Director
    5th Floor Quartermile Two
    2 Lister Square
    EH3 9GL Edinburgh
    C/O Morton Fraser Llp
    Midlothian
    EnglandBritish240893960002
    MCCULLOCH, Colin John
    99b St Stephen Street
    EH3 5AB Edinburgh
    Flat 17
    Midlothian
    Director
    99b St Stephen Street
    EH3 5AB Edinburgh
    Flat 17
    Midlothian
    ScotlandBritish75795920003
    MINTO, Bruce Watson
    1 Wester Coates Road
    EH12 5LU Edinburgh
    Nominee Director
    1 Wester Coates Road
    EH12 5LU Edinburgh
    British900000330001
    MUNRO, David Michael
    Cockairnie House
    KY3 0RZ Aberdour
    Burntisland
    Fife
    Director
    Cockairnie House
    KY3 0RZ Aberdour
    Burntisland
    Fife
    British84930001
    MURRAY-SMITH, Paul
    Rosshill House
    By Dalmeny
    EH30 9JP South Queensferry
    West Lothian
    Director
    Rosshill House
    By Dalmeny
    EH30 9JP South Queensferry
    West Lothian
    United KingdomBritish68344990004
    NEEDHAM, Douglas Wilson
    Dunira
    Buccleuch Road
    TD9 0EH Hawick
    Roxburghshire
    Director
    Dunira
    Buccleuch Road
    TD9 0EH Hawick
    Roxburghshire
    ScotlandBritish65280630002
    ODONOGHUE, Michael Vincent
    4 Dalhousie Terrace
    EH10 5NE Edinburgh
    Midlothian
    Director
    4 Dalhousie Terrace
    EH10 5NE Edinburgh
    Midlothian
    Irish11813050001
    SALVESEN, Andrew Cameron
    5th Floor Quartermile Two
    2 Lister Square
    EH3 9GL Edinburgh
    C/O Morton Fraser Llp
    Midlothian
    Director
    5th Floor Quartermile Two
    2 Lister Square
    EH3 9GL Edinburgh
    C/O Morton Fraser Llp
    Midlothian
    ScotlandBritish79359890002
    STEVENSON, David Deas
    Springhill
    DG13 0LP Langholm
    Dumfriesshire
    Director
    Springhill
    DG13 0LP Langholm
    Dumfriesshire
    ScotlandBritish22838300001
    STEWART, Alexander Michael
    65 Woodhall Road
    EH13 0HH Edinburgh
    Director
    65 Woodhall Road
    EH13 0HH Edinburgh
    ScotlandBritish60873290001
    WHITTAKER, Paul Gerard
    137 Craiglea Drive
    EH10 5PP Edinburgh
    Director
    137 Craiglea Drive
    EH10 5PP Edinburgh
    British57504820003

    Who are the persons with significant control of EURO HOSTELS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Balapan (Properties) Limited
    Haymarket Square
    EH3 8RY Edinburgh
    9
    Scotland
    Mar 25, 2017
    Haymarket Square
    EH3 8RY Edinburgh
    9
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredScotland
    Registration NumberSc378208
    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