MISSION HOTELS LIMITED

MISSION HOTELS LIMITED

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

    Company NameMISSION HOTELS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC490055
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of MISSION HOTELS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is MISSION HOTELS LIMITED located?

    Registered Office Address
    Crutherland House And Spa
    Strathaven Road
    G75 0QJ East Kilbride
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of MISSION HOTELS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BUDGET PALACE HOTELS LIMITEDNov 28, 2014Nov 28, 2014
    DMWS 1054 LIMITEDOct 29, 2014Oct 29, 2014

    What are the latest accounts for MISSION HOTELS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 27, 2024
    Next Accounts Due OnJun 27, 2025
    Last Accounts
    Last Accounts Made Up ToSep 28, 2023

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

    Last Confirmation Statement Made Up ToMar 31, 2025
    Next Confirmation Statement DueApr 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2024
    OverdueNo

    What are the latest filings for MISSION HOTELS LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Sep 28, 2023

    3 pagesAA
    XD54PP7T

    Confirmation statement made on Mar 31, 2024 with no updates

    3 pagesCS01
    XD0C7VXC

    Registered office address changed from Whiteside House Whiteside Industrial Estate Bathgate West Lothian EH48 2RX Scotland to Crutherland House and Spa Strathaven Road East Kilbride G75 0QJ on Oct 23, 2023

    1 pagesAD01
    XCEQ8LEY

    Micro company accounts made up to Sep 29, 2022

    3 pagesAA
    XC5MA1LF

    Confirmation statement made on Mar 31, 2023 with no updates

    3 pagesCS01
    XC0HCI8H

    Termination of appointment of Phil Carter as a director on Dec 05, 2022

    1 pagesTM01
    XBI9Z0B5

    Appointment of Mr Hugh Gillies as a director on Oct 20, 2022

    2 pagesAP01
    XBFACUV4

    Director's details changed for Mr Phil Carter on Oct 20, 2022

    2 pagesCH01
    XBFAALZT

    Director's details changed for Mr Phil Carter on Oct 20, 2022

    2 pagesCH01
    XBF2L8TE

    Micro company accounts made up to Sep 30, 2021

    3 pagesAA
    XB67IYQH

    Confirmation statement made on Mar 31, 2022 with no updates

    3 pagesCS01
    XB17ZJM2

    Termination of appointment of Aaron Peter Falls as a director on Jan 07, 2022

    1 pagesTM01
    XAVWPWVS

    Appointment of Mr Phil Carter as a director on Jan 07, 2022

    2 pagesAP01
    XAVM6ASG

    Termination of appointment of Tara O'neill as a director on Nov 12, 2021

    1 pagesTM01
    XAH3OPRC

    Appointment of Mr Robert Gordon Fraser as a director on Nov 12, 2021

    2 pagesAP01
    XAH3OPI1

    Accounts for a dormant company made up to Sep 27, 2020

    2 pagesAA
    XAD7ZAS9

    Appointment of Mr Aaron Peter Falls as a director on May 19, 2021

    2 pagesAP01
    XA6BOLCX

    Termination of appointment of Robert Gordon Fraser as a director on May 19, 2021

    1 pagesTM01
    XA6BMQC8

    Confirmation statement made on Mar 31, 2021 with no updates

    3 pagesCS01
    XA1G68TU

    Appointment of Tara O'neill as a director on Dec 07, 2020

    2 pagesAP01
    X9JIN2H7

    Termination of appointment of Iain Gillies as a director on Dec 07, 2020

    1 pagesTM01
    X9JG16EZ

    Micro company accounts made up to Sep 27, 2019

    3 pagesAA
    X9GP4JRK

    Previous accounting period shortened from Sep 28, 2019 to Sep 27, 2019

    1 pagesAA01
    X9EBN80Y

    Appointment of Mr Iain Gillies as a director on Jun 19, 2020

    2 pagesAP01
    X98DI1QH

    Termination of appointment of Ruaridh Macdonald as a director on Jun 19, 2020

    1 pagesTM01
    X98DFTEZ

    Who are the officers of MISSION HOTELS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FRASER, Robert Gordon
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    United Kingdom
    Director
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    United Kingdom
    United KingdomBritishAccountant120322350001
    GILLIES, Hugh
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    United Kingdom
    Director
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    United Kingdom
    ScotlandBritishChartered Accountant301475200001
    DM COMPANY SERVICES LIMITED
    Charlotte Square
    EH2 4DF Edinburgh
    16
    United Kingdom
    Secretary
    Charlotte Square
    EH2 4DF Edinburgh
    16
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC091698
    38777080002
    CARTER, Phil
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    United Kingdom
    Director
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    United Kingdom
    ScotlandBritishChartered Accountant291374460001
    COOK, Robert Barclay
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    Scotland
    Director
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    Scotland
    United KingdomBritishDirector172635260001
    FALLS, Aaron Peter
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    United Kingdom
    Director
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    United Kingdom
    ScotlandBritishHotelier279163090001
    FRASER, Robert Gordon
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    United Kingdom
    Director
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    United Kingdom
    United KingdomBritishAccountant120322350001
    GILCHRIST, Ewan Caldwell
    Charlotte Square
    EH2 4DF Edinburgh
    16
    United Kingdom
    Director
    Charlotte Square
    EH2 4DF Edinburgh
    16
    United Kingdom
    ScotlandBritishSolicitor88983380002
    GILLIES, Iain
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    United Kingdom
    Director
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    United Kingdom
    ScotlandBritishChartered Accountant436470002
    MACDONALD, Ruaridh
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    United Kingdom
    Director
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    United Kingdom
    ScotlandBritishDirector138199130001
    MCBURNIE, Jason
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    United Kingdom
    Director
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    United Kingdom
    ScotlandBritishFinance Director202600000001
    O'NEILL, Tara
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    United Kingdom
    Director
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    United Kingdom
    IrelandIrishChief Executive277153640001

    Who are the persons with significant control of MISSION HOTELS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Scotland
    Apr 06, 2016
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Scotland
    No
    Legal FormCorporate
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom - Scotland
    Place RegisteredCompanies House
    Registration NumberSc102012
    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