INGLISTON HOTELS LIMITED - EDINBURGH
Company Profile | Company Filings |
Overview
INGLISTON HOTELS LIMITED is a Private Limited Company from EDINBURGH SCOTLAND and has the status: Active.
INGLISTON HOTELS LIMITED was incorporated 27 years ago on 10/02/1997 and has the registered number: SC172197. The accounts status is SMALL and accounts are next due on 04/01/2024.
INGLISTON HOTELS LIMITED was incorporated 27 years ago on 10/02/1997 and has the registered number: SC172197. The accounts status is SMALL and accounts are next due on 04/01/2024.
INGLISTON HOTELS LIMITED - EDINBURGH
This company is listed in the following categories:
55100 - Hotels and similar accommodation
55100 - Hotels and similar accommodation
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 13/02/2022 | 04/01/2024 |
Registered Office
58 MORRISON STREET
EDINBURGH
EH3 8BP
SCOTLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/02/2023 | 24/02/2024 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR SEAN JOSEPH LOWE | Sep 1972 | British | Director | 2022-02-14 | CURRENT |
LEON SHELLEY | Secretary | 2022-12-12 | CURRENT | ||
MR MITCHELL JAMES FRIEND | Nov 1985 | British | Director | 2022-07-19 | CURRENT |
HUGH GUTHRIE | Aug 1934 | British | Director | 1997-10-31 UNTIL 2003-11-28 | RESIGNED |
TM COMPANY SERVICES LIMITED | Corporate Nominee Director | 1997-02-10 UNTIL 1997-02-11 | RESIGNED | ||
MR ADAM INGLIS ARMSTRONG | Aug 1953 | British | Secretary | 1999-02-24 UNTIL 2022-02-14 | RESIGNED |
NICHOLAS JACK RPBERTSON DOUGAN | Dec 1962 | Secretary | 1997-02-11 UNTIL 1997-10-22 | RESIGNED | |
HYWEL WILLIAM DAVIES | Jun 1945 | British | Director | 1997-02-11 UNTIL 1998-06-28 | RESIGNED |
NICOLA JOAN TAYLOR BEAL | Mar 1967 | British | Director | 2003-11-28 UNTIL 2022-02-14 | RESIGNED |
MAURICE VINCENT TAYLOR | Nov 1939 | British | Director | 1997-02-11 UNTIL 2022-02-14 | RESIGNED |
WILLIAM SANDERSON | Mar 1938 | British | Director | 2001-12-01 UNTIL 2003-11-28 | RESIGNED |
RAYMOND JOHN JONES | Sep 1947 | British | Director | 1998-06-07 UNTIL 2003-11-28 | RESIGNED |
TM COMPANY SERVICES LIMITED | Corporate Nominee Secretary | 1997-02-10 UNTIL 1997-02-11 | RESIGNED | ||
JAMES ANDREW CAMERON DUNLOP | Oct 1941 | British | Director | 1997-02-11 UNTIL 2002-03-26 | RESIGNED |
CHARLES ROSS BROWN | Sep 1937 | British | Director | 1997-02-11 UNTIL 2003-07-14 | RESIGNED |
MR ALEXANDER CRAIGHEAD BROWN | Jul 1932 | British | Director | 1999-08-10 UNTIL 2003-11-28 | RESIGNED |
TM COMPANY SERVICES LIMITED | Corporate Secretary | 1997-10-22 UNTIL 1999-02-24 | RESIGNED | ||
ADRIAN BRADLEY | Sep 1963 | British | Director | 2022-02-14 UNTIL 2022-07-19 | RESIGNED |
MR ADAM INGLIS ARMSTRONG | Aug 1953 | British | Director | 2003-12-01 UNTIL 2022-02-14 | RESIGNED |
REYNARD NOMINEES LIMITED | Corporate Nominee Director | 1997-02-10 UNTIL 1997-02-11 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Nicola Joan Taylor Beal | 2017-02-09 - 2017-02-09 | 3/1967 | Glasgow | Significant influence or control |
Chardon Trading Limited | 2016-04-06 | Edinburgh |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Ingliston Hotels Limited - Accounts to registrar (filleted) - small 22.3 | 2022-10-28 | 13-02-2022 | £194,519 Cash £9,407,416 equity |
Ingliston Hotels Limited - Accounts to registrar (filleted) - small 18.2 | 2022-01-19 | 30-04-2021 | £139,401 Cash £9,416,423 equity |
Ingliston Hotels Limited - Accounts to registrar (filleted) - small 18.2 | 2021-01-30 | 30-04-2020 | £52,395 Cash £9,556,333 equity |
Ingliston Hotels Limited - Accounts to registrar (filleted) - small 18.2 | 2020-01-09 | 30-04-2019 | £517,663 Cash £11,094,017 equity |