R J HOTELS LIMITED

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

    Company NameR J HOTELS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number SC321716
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What are the latest accounts for R J HOTELS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2023
    Next Accounts Due OnDec 31, 2023
    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What is the status of the latest confirmation statement for R J HOTELS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToApr 19, 2024
    Next Confirmation Statement DueMay 03, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 19, 2023
    OverdueYes

    What are the latest filings for R J HOTELS LIMITED?

    Filings
    DateDescriptionDocumentType

    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 pagesRP10

    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 pagesRP10

    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 pagesRP09

    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 pagesAD01

    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 pagesAD01

    Court order in a winding-up (& Court Order attachment)

    4 pagesWU01(Scot)

    Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)

    4 pagesWU02(Scot)

    Confirmation statement made on Apr 19, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    12 pagesAA

    Confirmation statement made on Apr 19, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    12 pagesAA

    Confirmation statement made on Apr 19, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    12 pagesAA

    Amended total exemption full accounts made up to Mar 31, 2019

    9 pagesAAMD

    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 pagesAD01

    Confirmation statement made on Apr 19, 2020 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    10 pagesAA

    Confirmation statement made on Apr 19, 2019 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    10 pagesAA

    Confirmation statement made on Apr 19, 2018 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    10 pagesAA

    Confirmation statement made on Apr 19, 2017 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    9 pagesAA

    Annual return made up to Apr 19, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 29, 2016

    Statement of capital on Apr 29, 2016

    • Capital: GBP 580
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    9 pagesAA

    Who are the officers of R J HOTELS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANDREWS, Fiona
    378 Brandon Street
    ML1 1XA Motherwell
    Oakfield House
    North Lanarkshire
    Secretary
    378 Brandon Street
    ML1 1XA Motherwell
    Oakfield House
    North Lanarkshire
    British161172590001
    ANDREWS, Jason Hardy
    24238
    EH7 9HR Edinburgh
    Sc321716 - Companies House Default Address
    Director
    24238
    EH7 9HR Edinburgh
    Sc321716 - Companies House Default Address
    United KingdomBritishHead Chef107149280002
    RUNCIMAN, Pamela
    Lochhead Avenue
    PA12 4AW Lochwinnoch
    65
    Renfrewshire
    United Kingdom
    Secretary
    Lochhead Avenue
    PA12 4AW Lochwinnoch
    65
    Renfrewshire
    United Kingdom
    British61524820002
    BRIAN REID LTD.
    5 Logie Mill
    Logie Green Road
    EH7 4HH Edinburgh
    Secretary
    5 Logie Mill
    Logie Green Road
    EH7 4HH Edinburgh
    115580530001
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Director
    14 Mitchell Lane
    G1 3NU Glasgow
    115580520001

    Who are the persons with significant control of R J HOTELS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Fiona Andrews
    24238
    EH7 9HR Edinburgh
    Sc321716 - Companies House Default Address
    Apr 06, 2016
    24238
    EH7 9HR Edinburgh
    Sc321716 - Companies House Default Address
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Jason Hardy Andrews
    24238
    EH7 9HR Edinburgh
    Sc321716 - Companies House Default Address
    Apr 06, 2016
    24238
    EH7 9HR Edinburgh
    Sc321716 - Companies House Default Address
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does R J HOTELS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 08, 2024Petition date
    Jan 08, 2024Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Barry John Stewart
    4th Floor, 58 Waterloo Street
    G2 7DA Glasgow
    practitioner
    4th Floor, 58 Waterloo Street
    G2 7DA Glasgow
    George Dylan Lafferty
    4th Floor, 58 Waterloo Street
    G2 7DA Glasgow
    practitioner
    4th Floor, 58 Waterloo Street
    G2 7DA Glasgow
    Notesscottish-insolvency-info

    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