ENHANCE HOSPITALITY LIMITED
Overview
| Company Name | ENHANCE HOSPITALITY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC412647 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ENHANCE HOSPITALITY LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is ENHANCE HOSPITALITY LIMITED located?
| Registered Office Address | C/O Dains Accountants 44 Bank Street KA1 1HA Kilmarnock Ayrshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ENHANCE HOSPITALITY LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE TENDER MANAGEMENT COMPANY LIMITED | Jul 09, 2013 | Jul 09, 2013 |
| SUPERIOR PURCHASING LTD | Dec 05, 2011 | Dec 05, 2011 |
What are the latest accounts for ENHANCE HOSPITALITY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Nov 30, 2025 |
| Next Accounts Due On | Aug 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Nov 30, 2024 |
What is the status of the latest confirmation statement for ENHANCE HOSPITALITY LIMITED?
| Last Confirmation Statement Made Up To | Dec 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 05, 2025 |
| Overdue | No |
What are the latest filings for ENHANCE HOSPITALITY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 05, 2025 with updates | 5 pages | CS01 | ||
Notification of Sara Lehany as a person with significant control on Jun 30, 2025 | 2 pages | PSC01 | ||
Change of details for Mr William Gorol as a person with significant control on Jun 30, 2025 | 2 pages | PSC04 | ||
Change of details for Mr William Gorol as a person with significant control on Jun 30, 2025 | 2 pages | PSC04 | ||
Total exemption full accounts made up to Nov 30, 2024 | 11 pages | AA | ||
Confirmation statement made on Dec 05, 2024 with updates | 5 pages | CS01 | ||
Registered office address changed from C/O William Duncan + Co 44 Bank Street Kilmarnock Ayrshire KA1 1HA United Kingdom to C/O Dains Accountants 44 Bank Street Kilmarnock Ayrshire KA1 1HA on Dec 05, 2024 | 1 pages | AD01 | ||
Total exemption full accounts made up to Nov 30, 2023 | 9 pages | AA | ||
Confirmation statement made on Dec 05, 2023 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Nov 30, 2022 | 9 pages | AA | ||
Registered office address changed from C/O William Duncan + Co 38 Beansburn Kilmarnock Ayrshire KA3 1RL United Kingdom to C/O William Duncan + Co 44 Bank Street Kilmarnock Ayrshire KA1 1HA on May 23, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Dec 05, 2022 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Nov 30, 2021 | 8 pages | AA | ||
Registered office address changed from C/O Ids + Co 38 Beansburn Kilmarnock Ayrshire KA3 1RL to C/O William Duncan + Co 38 Beansburn Kilmarnock Ayrshire KA3 1RL on Jan 28, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Dec 05, 2021 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Nov 30, 2020 | 8 pages | AA | ||
Termination of appointment of William Alasdair Cameron as a director on Aug 11, 2021 | 1 pages | TM01 | ||
Director's details changed for Mr William Gorol on Dec 11, 2020 | 2 pages | CH01 | ||
Change of details for Mr William Gorol as a person with significant control on Dec 11, 2020 | 2 pages | PSC04 | ||
Confirmation statement made on Dec 05, 2020 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Nov 30, 2019 | 9 pages | AA | ||
Confirmation statement made on Dec 05, 2019 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Nov 30, 2018 | 9 pages | AA | ||
Change of details for Mr William Gorol as a person with significant control on Apr 06, 2016 | 4 pages | PSC04 | ||
Confirmation statement made on Dec 05, 2018 with updates | 4 pages | CS01 | ||
Who are the officers of ENHANCE HOSPITALITY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GOROL, William | Director | Balerno EH14 7DW Edinburgh 5 Lovedale Road United Kingdom | Scotland | British | 140632210009 | |||||
| CAMERON, William Alasdair | Director | Southwood Road KA10 7EL Troon The Pines Ayrshire United Kingdom | United Kingdom | British | 1244320004 |
Who are the persons with significant control of ENHANCE HOSPITALITY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Ms Sara Lehany | Jun 30, 2025 | 44 Bank Street KA1 1HA Kilmarnock C/O Dains Accountants Ayrshire United Kingdom | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr William Alasdair Cameron | Apr 06, 2016 | Southwood Road KA10 7EL Troon The Pines Ayrshire United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr William Gorol | Apr 06, 2016 | Balerno EH14 7DW Edinburgh 5 Lovedale Road United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
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