SMITHS HOTEL (KIRKINTILLOCH) LIMITED - GLASGOW
Company Profile | Company Filings |
Overview
SMITHS HOTEL (KIRKINTILLOCH) LIMITED is a Private Limited Company from GLASGOW SCOTLAND and has the status: Active.
SMITHS HOTEL (KIRKINTILLOCH) LIMITED was incorporated 33 years ago on 09/04/1991 and has the registered number: SC131048. The accounts status is MICRO ENTITY and accounts are next due on 24/03/2024.
SMITHS HOTEL (KIRKINTILLOCH) LIMITED was incorporated 33 years ago on 09/04/1991 and has the registered number: SC131048. The accounts status is MICRO ENTITY and accounts are next due on 24/03/2024.
SMITHS HOTEL (KIRKINTILLOCH) LIMITED - GLASGOW
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 |
---|---|---|
28 / 3 | 29/03/2022 | 24/03/2024 |
Registered Office
BALLANTYNE & CO
GLASGOW
G1 4AG
SCOTLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/03/2023 | 13/04/2024 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JOHN ANTHONY SMITH | Mar 1971 | British | Director | 1999-03-01 | CURRENT |
MR JOHN ANTHONY SMITH | Mar 1971 | British | Secretary | 1999-03-01 | CURRENT |
JOANNE WAUGH | Aug 1969 | British | Director | 1991-04-09 UNTIL 1991-04-09 | RESIGNED |
WILLIAM SMITH | Aug 1932 | British | Director | 1999-03-01 UNTIL 2012-11-01 | RESIGNED |
WILLIAM TAYLOR SMITH | Nov 1954 | British | Director | 1999-11-11 UNTIL 2024-02-08 | RESIGNED |
ALICE PATRICIA SMITH | Oct 1934 | British | Director | 1999-11-11 UNTIL 2012-11-01 | RESIGNED |
EDWARD RODERICK DONNELLY | May 1950 | British | Director | 1991-07-12 UNTIL 1999-03-01 | RESIGNED |
CAROLYNNE DONNELLY | Nov 1951 | British | Director | 1991-07-12 UNTIL 1999-03-01 | RESIGNED |
ELAINE CAMPBELL | Mar 1960 | British | Director | 1999-11-11 UNTIL 2013-04-01 | RESIGNED |
BRIAN REID | British | Nominee Secretary | 1991-04-09 UNTIL 1991-04-09 | RESIGNED | |
CAROLYNNE DONNELLY | Nov 1951 | British | Secretary | 1991-07-12 UNTIL 1999-03-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Aubrey Smith Leisure Limited | 2016-04-06 - 2016-04-06 | Glasgow | Ownership of shares 75 to 100 percent | |
Dundas Heritable Holdings Ltd | 2016-04-06 | Glasgow |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Smiths Hotel (Kirkintilloch) Limited | 2024-03-23 | 31-03-2023 | |
Micro-entity Accounts - SMITHS HOTEL (KIRKINTILLOCH) LIMITED | 2023-05-12 | 29-03-2022 | £205,695 equity |
Micro-entity Accounts - SMITHS HOTEL (KIRKINTILLOCH) LIMITED | 2022-03-11 | 30-03-2021 | £147,969 equity |
Micro-entity Accounts - SMITHS HOTEL (KIRKINTILLOCH) LIMITED | 2021-02-18 | 31-03-2020 | £221,913 equity |
Micro-entity Accounts - SMITHS HOTEL (KIRKINTILLOCH) LIMITED | 2020-01-01 | 31-03-2019 | £414,780 equity |
SMITHS HOTEL (KIRKINTILLOCH) LIMITED | 2018-01-03 | 31-03-2017 | £31,212 Cash £404,083 equity |
Smiths Hotel (Kirkintilloch) Limited - Abbreviated accounts 16.1 | 2016-12-31 | 31-03-2016 | £44,005 Cash £345,681 equity |
Abbreviated Company Accounts - SMITHS HOTEL (KIRKINTILLOCH) LIMITED | 2014-12-23 | 31-03-2014 | £31,600 Cash £382,453 equity |
Abbreviated Company Accounts - SMITHS HOTEL (KIRKINTILLOCH) LIMITED | 2014-11-01 | 31-03-2013 | £51,682 Cash £394,992 equity |