ECONOTEL LTD. - OBAN
Company Profile | Company Filings |
Overview
ECONOTEL LTD. is a Private Limited Company from OBAN and has the status: Active.
ECONOTEL LTD. was incorporated 12 years ago on 06/07/2011 and has the registered number: SC403017. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2025.
ECONOTEL LTD. was incorporated 12 years ago on 06/07/2011 and has the registered number: SC403017. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2025.
ECONOTEL LTD. - OBAN
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 / 8 | 31/08/2023 | 31/05/2025 |
Registered Office
RANALD HOTEL
OBAN
ARGYLL
PA34 5NA
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/07/2023 | 20/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR BRYAN LIVINGSTON | Sep 1986 | British | Director | 2017-05-13 | CURRENT |
BRIAN REID LTD. | Corporate Secretary | 2011-07-06 UNTIL 2011-07-06 | RESIGNED | ||
MR PAUL GERRARD SLOAN | Sep 1967 | British | Director | 2011-07-06 UNTIL 2017-05-13 | RESIGNED |
MR ALEXANDER NEEDHAM | Oct 1970 | British | Director | 2013-04-01 UNTIL 2017-05-13 | RESIGNED |
MR STEPHEN GEORGE MABBOTT | Nov 1950 | British | Director | 2011-07-06 UNTIL 2011-07-06 | RESIGNED |
MR BRYAN LIVINGSTON | Sep 1986 | British | Director | 2017-05-12 UNTIL 2017-05-13 | RESIGNED |
MR HARRY FORBES | Jan 1978 | British | Director | 2013-04-01 UNTIL 2013-11-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Livingston Holdings (Oban) Limited | 2022-02-15 | Oban Argyll |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Livingston Holdings (Oban) Limited | 2021-10-01 - 2022-02-15 | Oban Argyll |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Bryan Livingston | 2021-09-01 - 2021-10-01 | 9/1986 | Oban Argyll |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Bryan Livingston | 2021-06-10 - 2021-09-01 | 9/1986 | Oban Argyll | Ownership of shares 75 to 100 percent |
Mr Bryan Livingston | 2017-05-13 - 2021-06-10 | 9/1986 | Oban Argyll | Ownership of shares 75 to 100 percent |
Mr Paul Gerrard Sloan | 2016-07-01 - 2017-05-13 | 9/1967 | Oban Argyll | Ownership of shares 50 to 75 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Econotel Limited - Period Ending 2023-08-31 | 2023-10-25 | 31-08-2023 | £144,778 Cash £260,216 equity |
Econotel Limited - Period Ending 2022-08-31 | 2023-03-17 | 31-08-2022 | £115,846 Cash £146,207 equity |
Econotel Limited - Period Ending 2021-08-31 | 2022-03-18 | 31-08-2021 | £278,536 Cash £193,177 equity |
Econotel Limited - Period Ending 2020-08-31 | 2021-04-03 | 31-08-2020 | £88,064 Cash £65,925 equity |
Econotel Limited - Period Ending 2019-08-31 | 2019-11-19 | 31-08-2019 | £86,325 Cash £75,902 equity |
Econotel Limited - Period Ending 2018-08-31 | 2019-03-26 | 31-08-2018 | £58,279 Cash £56,000 equity |
Econotel Limited - Period Ending 2017-08-31 | 2018-03-15 | 31-08-2017 | £22,969 Cash £26,980 equity |
Econotel Limited - Period Ending 2016-08-31 | 2017-04-20 | 31-08-2016 | £236,415 Cash £190,857 equity |
Econotel Limited - Period Ending 2015-08-31 | 2016-04-13 | 31-08-2015 | £221,431 Cash £140,149 equity |
Econotel Limited - Period Ending 2014-08-31 | 2014-09-09 | 31-08-2014 | £142,401 Cash £73,137 equity |