R J HOTELS LIMITED
Overview
Company Name | R J HOTELS LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | SC321716 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of R J HOTELS LIMITED?
- Hotels and similar accommodation (55100) / Accommodation and food service activities
Where is R J HOTELS LIMITED located?
Registered Office Address | Oakfield House 378 Brandon Street ML1 1XA Motherwell North Lanarkshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for R J HOTELS LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2023 |
Next Accounts Due On | Dec 31, 2023 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2022 |
What is the status of the latest confirmation statement for R J HOTELS LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Apr 19, 2024 |
Next Confirmation Statement Due | May 03, 2024 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 19, 2023 |
Overdue | Yes |
What are the latest filings for R J HOTELS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Address of person with significant control Mrs Fiona Andrews changed to SC321716 - Companies House Default Address, PO Box 24238, Edinburgh, EH7 9HR on Oct 25, 2024 | 1 pages | RP10 | ||||||||||
Address of person with significant control Mr Jason Hardy Andrews changed to SC321716 - Companies House Default Address, PO Box 24238, Edinburgh, EH7 9HR on Oct 25, 2024 | 1 pages | RP10 | ||||||||||
Address of officer Mr Jason Hardy Andrews changed to SC321716 - Companies House Default Address, PO Box 24238, Edinburgh, EH7 9HR on Oct 25, 2024 | 1 pages | RP09 | ||||||||||
Registered office address changed from 4th Floor 58 Waterloo Street Glasgow G2 7DA to Oakfield House 378 Brandon Street Motherwell North Lanarkshire ML1 1XA on Sep 13, 2024 | 3 pages | AD01 | ||||||||||
Registered office address changed from The River Inn Houston Road Crosslee Johnstone PA6 7AW Scotland to 4th Floor 58 Waterloo Street Glasgow G2 7DA on Jan 22, 2024 | 2 pages | AD01 | ||||||||||
Court order in a winding-up (& Court Order attachment) | 4 pages | WU01(Scot) | ||||||||||
Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) | 4 pages | WU02(Scot) | ||||||||||
Confirmation statement made on Apr 19, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 12 pages | AA | ||||||||||
Confirmation statement made on Apr 19, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 12 pages | AA | ||||||||||
Confirmation statement made on Apr 19, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 12 pages | AA | ||||||||||
Amended total exemption full accounts made up to Mar 31, 2019 | 9 pages | AAMD | ||||||||||
Registered office address changed from 8 Douglas Street Hamilton Lanarkshire ML3 0BP to The River Inn Houston Road Crosslee Johnstone PA6 7AW on Jul 16, 2020 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Apr 19, 2020 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 10 pages | AA | ||||||||||
Confirmation statement made on Apr 19, 2019 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 10 pages | AA | ||||||||||
Confirmation statement made on Apr 19, 2018 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 10 pages | AA | ||||||||||
Confirmation statement made on Apr 19, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 9 pages | AA | ||||||||||
Annual return made up to Apr 19, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 9 pages | AA | ||||||||||
Who are the officers of R J HOTELS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ANDREWS, Fiona | Secretary | 378 Brandon Street ML1 1XA Motherwell Oakfield House North Lanarkshire | British | 161172590001 | ||||||
ANDREWS, Jason Hardy | Director | 24238 EH7 9HR Edinburgh Sc321716 - Companies House Default Address | United Kingdom | British | Head Chef | 107149280002 | ||||
RUNCIMAN, Pamela | Secretary | Lochhead Avenue PA12 4AW Lochwinnoch 65 Renfrewshire United Kingdom | British | 61524820002 | ||||||
BRIAN REID LTD. | Secretary | 5 Logie Mill Logie Green Road EH7 4HH Edinburgh | 115580530001 | |||||||
STEPHEN MABBOTT LTD. | Director | 14 Mitchell Lane G1 3NU Glasgow | 115580520001 |
Who are the persons with significant control of R J HOTELS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Fiona Andrews | Apr 06, 2016 | 24238 EH7 9HR Edinburgh Sc321716 - Companies House Default Address | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Jason Hardy Andrews | Apr 06, 2016 | 24238 EH7 9HR Edinburgh Sc321716 - Companies House Default Address | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
Does R J HOTELS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Compulsory liquidation |
|
|
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