MISSION HOTELS LIMITED
Overview
Company Name | MISSION HOTELS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC490055 |
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 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 Address | No |
What were the previous names of MISSION HOTELS LIMITED?
Company Name | From | Until |
---|---|---|
BUDGET PALACE HOTELS LIMITED | Nov 28, 2014 | Nov 28, 2014 |
DMWS 1054 LIMITED | Oct 29, 2014 | Oct 29, 2014 |
What are the latest accounts for MISSION HOTELS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 27, 2024 |
Next Accounts Due On | Jun 27, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 28, 2023 |
What is the status of the latest confirmation statement for MISSION HOTELS LIMITED?
Last Confirmation Statement Made Up To | Mar 31, 2025 |
---|---|
Next Confirmation Statement Due | Apr 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 31, 2024 |
Overdue | No |
What are the latest filings for MISSION HOTELS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Micro company accounts made up to Sep 28, 2023 | 3 pages | AA | ||
Confirmation statement made on Mar 31, 2024 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Micro company accounts made up to Sep 29, 2022 | 3 pages | AA | ||
Confirmation statement made on Mar 31, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Phil Carter as a director on Dec 05, 2022 | 1 pages | TM01 | ||
Appointment of Mr Hugh Gillies as a director on Oct 20, 2022 | 2 pages | AP01 | ||
Director's details changed for Mr Phil Carter on Oct 20, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Phil Carter on Oct 20, 2022 | 2 pages | CH01 | ||
Micro company accounts made up to Sep 30, 2021 | 3 pages | AA | ||
Confirmation statement made on Mar 31, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Aaron Peter Falls as a director on Jan 07, 2022 | 1 pages | TM01 | ||
Appointment of Mr Phil Carter as a director on Jan 07, 2022 | 2 pages | AP01 | ||
Termination of appointment of Tara O'neill as a director on Nov 12, 2021 | 1 pages | TM01 | ||
Appointment of Mr Robert Gordon Fraser as a director on Nov 12, 2021 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Sep 27, 2020 | 2 pages | AA | ||
Appointment of Mr Aaron Peter Falls as a director on May 19, 2021 | 2 pages | AP01 | ||
Termination of appointment of Robert Gordon Fraser as a director on May 19, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Mar 31, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Tara O'neill as a director on Dec 07, 2020 | 2 pages | AP01 | ||
Termination of appointment of Iain Gillies as a director on Dec 07, 2020 | 1 pages | TM01 | ||
Micro company accounts made up to Sep 27, 2019 | 3 pages | AA | ||
Previous accounting period shortened from Sep 28, 2019 to Sep 27, 2019 | 1 pages | AA01 | ||
Appointment of Mr Iain Gillies as a director on Jun 19, 2020 | 2 pages | AP01 | ||
Termination of appointment of Ruaridh Macdonald as a director on Jun 19, 2020 | 1 pages | TM01 | ||
Who are the officers of MISSION HOTELS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FRASER, Robert Gordon | Director | Whiteside Industrial Estate EH48 2RX Bathgate Whiteside House West Lothian United Kingdom | United Kingdom | British | Accountant | 120322350001 | ||||||||
GILLIES, Hugh | Director | Whiteside Industrial Estate EH48 2RX Bathgate Whiteside House West Lothian United Kingdom | Scotland | British | Chartered Accountant | 301475200001 | ||||||||
DM COMPANY SERVICES LIMITED | Secretary | Charlotte Square EH2 4DF Edinburgh 16 United Kingdom |
| 38777080002 | ||||||||||
CARTER, Phil | Director | Whiteside Industrial Estate EH48 2RX Bathgate Whiteside House West Lothian United Kingdom | Scotland | British | Chartered Accountant | 291374460001 | ||||||||
COOK, Robert Barclay | Director | Whiteside Industrial Estate EH48 2RX Bathgate Whiteside House West Lothian Scotland | United Kingdom | British | Director | 172635260001 | ||||||||
FALLS, Aaron Peter | Director | Whiteside Industrial Estate EH48 2RX Bathgate Whiteside House West Lothian United Kingdom | Scotland | British | Hotelier | 279163090001 | ||||||||
FRASER, Robert Gordon | Director | Whiteside Industrial Estate EH48 2RX Bathgate Whiteside House West Lothian United Kingdom | United Kingdom | British | Accountant | 120322350001 | ||||||||
GILCHRIST, Ewan Caldwell | Director | Charlotte Square EH2 4DF Edinburgh 16 United Kingdom | Scotland | British | Solicitor | 88983380002 | ||||||||
GILLIES, Iain | Director | Whiteside Industrial Estate EH48 2RX Bathgate Whiteside House West Lothian United Kingdom | Scotland | British | Chartered Accountant | 436470002 | ||||||||
MACDONALD, Ruaridh | Director | Whiteside Industrial Estate EH48 2RX Bathgate Whiteside House West Lothian United Kingdom | Scotland | British | Director | 138199130001 | ||||||||
MCBURNIE, Jason | Director | Whiteside Industrial Estate EH48 2RX Bathgate Whiteside House West Lothian United Kingdom | Scotland | British | Finance Director | 202600000001 | ||||||||
O'NEILL, Tara | Director | Whiteside Industrial Estate EH48 2RX Bathgate Whiteside House West Lothian United Kingdom | Ireland | Irish | Chief Executive | 277153640001 |
Who are the persons with significant control of MISSION HOTELS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
22 Nominees Limited | Apr 06, 2016 | Charlotte Square EH2 4DF Edinburgh 16 Scotland | No | ||||||||||
| |||||||||||||
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