OYKEL BRIDGE HOTEL LIMITED
Overview
Company Name | OYKEL BRIDGE HOTEL LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC413078 |
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 OYKEL BRIDGE HOTEL LIMITED?
- Hotels and similar accommodation (55100) / Accommodation and food service activities
Where is OYKEL BRIDGE HOTEL LIMITED located?
Registered Office Address | 5 High Street IV4 7BS Beauly Scotland |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for OYKEL BRIDGE HOTEL LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for OYKEL BRIDGE HOTEL LIMITED?
Last Confirmation Statement Made Up To | Dec 13, 2025 |
---|---|
Next Confirmation Statement Due | Dec 27, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 13, 2024 |
Overdue | No |
What are the latest filings for OYKEL BRIDGE HOTEL LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Dec 13, 2024 with updates | 6 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 8 pages | AA | ||
Confirmation statement made on Dec 13, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 8 pages | AA | ||
Confirmation statement made on Dec 13, 2022 with updates | 6 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 8 pages | AA | ||
Termination of appointment of Simon Nigel Richard Hearn as a director on Apr 22, 2022 | 1 pages | TM01 | ||
Termination of appointment of Graham Douglas Coley as a director on Apr 22, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Dec 13, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 8 pages | AA | ||
Director's details changed for Mr Arthur John Wickson on Mar 09, 2021 | 2 pages | CH01 | ||
Appointment of Ms Emma Machteld Clara Rampton as a director on Feb 18, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Dec 13, 2020 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Bell Ingram Limited on Nov 27, 2020 | 1 pages | CH04 | ||
Total exemption full accounts made up to Dec 31, 2019 | 8 pages | AA | ||
Secretary's details changed for Bell Ingram Llp on Oct 15, 2020 | 1 pages | CH04 | ||
Secretary's details changed for Bell Ingram Limited on Oct 15, 2020 | 1 pages | CH04 | ||
Appointment of Mr Simon Bayly as a director on May 15, 2020 | 2 pages | AP01 | ||
Termination of appointment of Peter John Costain as a director on Apr 23, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Dec 13, 2019 with no updates | 3 pages | CS01 | ||
Registered office address changed from C/O Bell Ingram Estate Office Old Bank Buildings Lairg Road Bonar Bridge Sutherland IV24 3EA to 5 High Street Beauly IV4 7BS on Nov 29, 2019 | 1 pages | AD01 | ||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Dec 13, 2018 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2017 | 2 pages | AA | ||
Confirmation statement made on Dec 13, 2017 with no updates | 3 pages | CS01 | ||
Who are the officers of OYKEL BRIDGE HOTEL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BELL INGRAM LLP | Secretary | High Street IV4 7BS Beauly 5 Scotland |
| 19526650005 | ||||||||||
BAYLY, Simon | Director | High Street IV4 7BS Beauly 5 Scotland | France | British | Businessman | 269892910001 | ||||||||
RAMPTON, Emma Machteld Clara | Director | Arkengarthdale DL11 6ES Richmond Three Trees England | England | British | University Administrator | 280916470001 | ||||||||
TIMMIS, Michael Andrew | Director | Shelsley Beauchamp WR6 6RE Worcester The Manor United Kingdom | England | British | Company Director | 10888170003 | ||||||||
VAUGHAN, Diana Frances | Director | Phillimore Gardens W8 7QE London 20 United Kingdom | United Kingdom | British | Housewife | 22493060001 | ||||||||
WICKSON, Arthur John | Director | Lion Gate Gardens TW9 2DF Richmond 5 England | United Kingdom | British | Retired | 3657350002 | ||||||||
COLEY, Graham Douglas, Dr | Director | The Dell Vernham Dean SP11 0LF Andover Ord House Hants United Kingdom | United Kingdom | British | Retired Company Executive | 155720110001 | ||||||||
COSTAIN, Peter John | Director | Smallhythe Road TN30 7LR Tenterden Heronden Kent United Kingdom | England | British | Retired | 45321580001 | ||||||||
HEARN, Simon Nigel Richard | Director | Shipton Bellinger SP9 7UZ Tidworth Snoddington Manor Hampshire England | England | British | Company Director | 129733860001 |
What are the latest statements on persons with significant control for OYKEL BRIDGE HOTEL LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Dec 13, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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