DUNFERMLINE EXPRESS HOTEL LIMITED

DUNFERMLINE EXPRESS HOTEL LIMITED

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

    Company NameDUNFERMLINE EXPRESS HOTEL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC278201
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of DUNFERMLINE EXPRESS HOTEL LIMITED?

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

    Where is DUNFERMLINE EXPRESS HOTEL LIMITED located?

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

    What are the latest accounts for DUNFERMLINE EXPRESS HOTEL 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 DUNFERMLINE EXPRESS HOTEL 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 DUNFERMLINE EXPRESS HOTEL LIMITED?

    Filings
    DateDescriptionDocumentType

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

    24 pagesAA

    Confirmation statement made on Mar 31, 2025 with no updates

    3 pagesCS01

    Registration of charge SC2782010009, created on Nov 18, 2024

    16 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 SC2782010005 in full

    1 pagesMR04

    Satisfaction of charge SC2782010006 in full

    1 pagesMR04

    Registration of charge SC2782010007, created on Oct 31, 2024

    106 pagesMR01

    Registration of charge SC2782010008, created on Oct 31, 2024

    24 pagesMR01

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

    25 pagesAA

    Confirmation statement made on Mar 31, 2024 with no updates

    3 pagesCS01

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

    26 pagesAA

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

    2 pagesCH01

    Confirmation statement made on Jan 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 Jan 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

    9 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

    Termination of appointment of Nicola Joan Taylor Beal as a director on Feb 14, 2022

    1 pagesTM01

    Previous accounting period shortened from Apr 30, 2022 to Feb 13, 2022

    1 pagesAA01

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

    2 pagesAP01

    Who are the officers of DUNFERMLINE EXPRESS HOTEL 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
    303841900001
    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
    Morrison Street
    EH3 8BP Edinburgh
    58
    Scotland
    Secretary
    Morrison Street
    EH3 8BP Edinburgh
    58
    Scotland
    British188067130001
    ARMSTRONG, Adam Inglis
    7 Dunvegan Drive
    Newton Mearns
    G77 5EB Glasgow
    Lanarkshire
    Secretary
    7 Dunvegan Drive
    Newton Mearns
    G77 5EB Glasgow
    Lanarkshire
    British192130002
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    HMS SECRETARIES LIMITED
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    Scotland
    Nominee Secretary
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC143239
    900004320001
    BRADLEY, Adrian Paul
    Morrison Street
    EH3 8BP Edinburgh
    58
    Scotland
    Director
    Morrison Street
    EH3 8BP Edinburgh
    58
    Scotland
    United KingdomBritish90379240002
    CARNEGIE, Jacqueline
    19 Bowhouse Drive
    KY1 1SB Kirkcaldy
    Fife
    Director
    19 Bowhouse Drive
    KY1 1SB Kirkcaldy
    Fife
    British86534710001
    DUFF, George Ramsay
    35 Upper Glenburn Road
    G61 4BN Glasgow
    Director
    35 Upper Glenburn Road
    G61 4BN Glasgow
    ScotlandBritish94339780001
    KEARNEY, Douglas Richard
    11 Eastwoodmains Road
    G46 6QB Glasgow
    Director
    11 Eastwoodmains Road
    G46 6QB Glasgow
    ScotlandBritish93762430001
    LIVINGSTON, James Fraser
    Thirlestane Flat 2
    10 Whittinghame Gardens
    G12 0AA Glasgow
    Director
    Thirlestane Flat 2
    10 Whittinghame Gardens
    G12 0AA Glasgow
    ScotlandBritish109145400001
    LOWE, Janet, Dr
    42 Gamekeepers Road
    Kinnesswood
    KY13 9JR Kinross
    Perth & Kinross
    Director
    42 Gamekeepers Road
    Kinnesswood
    KY13 9JR Kinross
    Perth & Kinross
    United KingdomBritish127861300001
    TAYLOR, Maurice Vincent
    Morrison Street
    EH3 8BP Edinburgh
    58
    Scotland
    Director
    Morrison Street
    EH3 8BP Edinburgh
    58
    Scotland
    ScotlandBritish63132370002
    TAYLOR, Maurice Vincent
    Moorgate, 4 Albert Street
    G84 7SG Helensburgh
    Director
    Moorgate, 4 Albert Street
    G84 7SG Helensburgh
    ScotlandBritish63132370002
    TAYLOR, Nicola Joan
    29 Winton Lane
    G12 0QD Glasgow
    Lanarkshire
    Scotland
    Director
    29 Winton Lane
    G12 0QD Glasgow
    Lanarkshire
    Scotland
    ScotlandBritish103974840001
    TAYLOR BEAL, Nicola Joan
    Morrison Street
    EH3 8BP Edinburgh
    58
    Scotland
    Director
    Morrison Street
    EH3 8BP Edinburgh
    58
    Scotland
    ScotlandBritish103974840002
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Who are the persons with significant control of DUNFERMLINE EXPRESS HOTEL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Miss Nicola Joan Taylor
    3rd Floor
    142 West Nile Street
    G1 2RQ Glasgow
    Victoria Chambers
    Scotland
    Jan 09, 2017
    3rd Floor
    142 West Nile Street
    G1 2RQ Glasgow
    Victoria Chambers
    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