SCOTTISH HOSTELS - LOCHGILPHEAD


Company Profile Company Filings

Overview

SCOTTISH HOSTELS is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LOCHGILPHEAD UNITED KINGDOM and has the status: Active.
SCOTTISH HOSTELS was incorporated 19 years ago on 29/07/2004 and has the registered number: SC271335. The accounts status is MICRO ENTITY and accounts are next due on 31/07/2024.

SCOTTISH HOSTELS - LOCHGILPHEAD

This company is listed in the following categories:
79909 - Other reservation service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 10 31/10/2022 31/07/2024

Registered Office

MARDEN
LOCHGILPHEAD
ARGYLL
PA31 8SD
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
SCOTTISH INDEPENDENT HOSTELS (until 06/05/2022)

Confirmation Statements

Last Statement Next Statement Due
29/07/2023 12/08/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS RUTH ANN BRADLEY Aug 1975 Irish Director 2023-11-30 CURRENT
MR GREGOR WILLIAM BARCLAY Nov 1965 British Director 2023-11-30 CURRENT
MS REBESSA MARIE JOANNE FIELD Aug 1968 British Director 2023-11-30 CURRENT
MS MARIE GUNNIS Sep 1965 British Director 2023-11-30 CURRENT
MRS JOANNE WADDELL Nov 1969 British Director 2023-11-30 CURRENT
EVA KOSTER Mar 1986 Dutch Director 2011-04-04 UNTIL 2012-03-20 RESIGNED
MISS JOANNA MORGAN Dec 1976 British Director 2010-05-17 UNTIL 2010-06-15 RESIGNED
DAVINA GABRIELLE MELTON Mar 1979 British Director 2008-10-22 UNTIL 2010-05-17 RESIGNED
WILMA ELIZABETH SCOTT HENDERSON Aug 1943 British Director 2006-04-25 UNTIL 2007-04-30 RESIGNED
MS DOROTHY ELIZABETH MECHAN Aug 1968 Scottish Director 2013-03-11 UNTIL 2019-05-22 RESIGNED
MR GEORGE MCCONNACHIE Apr 1978 British Director 2014-03-17 UNTIL 2019-05-22 RESIGNED
MR MAHMUD AHMAD MALIK Sep 1945 British Director 2010-05-17 UNTIL 2011-11-14 RESIGNED
DAVINA GABRIELLE MELTON Mar 1979 British Director 2012-03-20 UNTIL 2014-03-17 RESIGNED
STEPHEN PAUL MACKENZIE Aug 1967 Australian Director 2006-04-25 UNTIL 2006-10-11 RESIGNED
JENNIFER ANN MACKENZIE Feb 1986 Scottish Director 2012-03-20 UNTIL 2013-03-11 RESIGNED
MRS CAROLINE MACINNES Oct 1961 Scottish Director 2013-03-11 UNTIL 2015-03-16 RESIGNED
JOHN DOUGLAS PARSLEY Dec 1946 British Director 2006-04-25 UNTIL 2007-07-28 RESIGNED
MRS NICOLA KIPFMILLER Dec 1982 British Director 2018-03-18 UNTIL 2020-04-01 RESIGNED
MRS NICOLA KIPFMILLER Dec 1982 British Director 2023-06-07 UNTIL 2023-11-30 RESIGNED
ALAN WALTER KIMBER Feb 1946 British Director 2004-07-29 UNTIL 2009-04-22 RESIGNED
MR IAIN KAYE Apr 1971 British Director 2019-03-18 UNTIL 2020-04-01 RESIGNED
STUART JOHN WAGSTAFF Feb 1954 Secretary 2006-11-13 UNTIL 2008-05-10 RESIGNED
MR KENNETH WILLIAM MACLEAN Apr 1956 British Director 2006-04-25 UNTIL 2009-04-22 RESIGNED
ALAN RENWICK Oct 1946 British Secretary 2004-07-29 UNTIL 2006-11-13 RESIGNED
MS CATHERINE CONNELLY Secretary 2022-07-28 UNTIL 2023-12-28 RESIGNED
LESLEY ANNE SIBBALD Secretary 2011-04-04 UNTIL 2013-03-11 RESIGNED
MRS ROSEMARY JOAN NAPIER SAMIOS Dec 1934 British Secretary 2009-02-26 UNTIL 2011-04-04 RESIGNED
MR ALLAN CAMPBELL Apr 1976 Scottish Director 2012-03-20 UNTIL 2015-03-16 RESIGNED
ALAN RENWICK Oct 1946 British Director 2004-07-29 UNTIL 2007-01-09 RESIGNED
MISS JACQUELINE GILLIES Nov 1989 British Director 2019-03-18 UNTIL 2021-11-03 RESIGNED
MISS BARBARA ANN GILLES Feb 1959 Scottish Director 2010-05-17 UNTIL 2010-06-15 RESIGNED
MISS BARBARA ANN GILLES Feb 1959 Scottish Director 2010-06-23 UNTIL 2010-07-24 RESIGNED
MR RICHARD ECCLES Jun 1950 British Director 2017-04-01 UNTIL 2020-07-01 RESIGNED
MRS PATRICIA MAUD ECCLES Jan 1953 British Director 2010-08-05 UNTIL 2014-03-17 RESIGNED
MS DOMINIQUE DREWE-MARTIN Jan 1983 British Director 2017-04-01 UNTIL 2023-11-30 RESIGNED
MR ANDREW GEORGE DONALDSON Mar 1976 British Director 2009-04-22 UNTIL 2013-03-11 RESIGNED
MS CARRIE DI-DUCA Apr 1990 British Director 2022-06-04 UNTIL 2023-11-30 RESIGNED
MR CHRISTOPHER JORGE DAVIDSON Aug 1977 British Director 2015-03-16 UNTIL 2019-05-22 RESIGNED
MISS CLAIRE JANE CHRISTIE Jan 1980 United Kingdom Director 2015-05-16 UNTIL 2018-03-26 RESIGNED
MURDO MORRISON Nov 1961 British Director 2008-11-12 UNTIL 2012-03-20 RESIGNED
MR GREGOR WILLIAM BARCLAY Nov 1965 British Director 2020-08-13 UNTIL 2022-05-13 RESIGNED
MR PAUL ANDREW ALLAN Dec 1967 British Director 2009-06-12 UNTIL 2010-05-17 RESIGNED
MR PAUL ANDREW ALLAN Dec 1967 British Director 2010-07-26 UNTIL 2012-03-20 RESIGNED
MISS EILIDH MOIRA HAMILTON Aug 1987 Scottish Director 2015-03-16 UNTIL 2015-10-08 RESIGNED
ROY BARTLETT HENDERSON Oct 1948 British Director 2006-04-25 UNTIL 2007-04-30 RESIGNED
TERRY VICTOR HALL Mar 1938 British Director 2008-10-22 UNTIL 2010-06-23 RESIGNED
MR MATTHEW DAVID JENNESON Jun 1978 British Director 2013-03-11 UNTIL 2015-03-16 RESIGNED
VALERIE ANN PARSLEY Jun 1947 British Director 2006-04-25 UNTIL 2007-07-28 RESIGNED
BRIAN REID LTD. Corporate Nominee Secretary 2004-07-29 UNTIL 2004-07-29 RESIGNED
PAUL THOMAS O'DONOHUE Aug 1972 British Director 2006-06-07 UNTIL 2008-04-23 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
JENNESON LIMITED LUDLOW Active UNAUDITED ABRIDGED 55900 - Other accommodation
DIRLETON HOLDINGS LIMITED LONDON ENGLAND Active DORMANT 96090 - Other service activities n.e.c.
COST EFFECTIVE CATERING LIMITED EDINBURGH ... TOTAL EXEMPTION FULL 56290 - Other food services
PERTH AND KINROSS COUNTRYSIDE TRUST PERTH SCOTLAND Active FULL 96090 - Other service activities n.e.c.
NETHYBRIDGE INTERPRETIVE PROJECT LIMITED INVERNESS-SHIRE Active MICRO ENTITY 91030 - Operation of historical sites and buildings and similar visitor attractions
CAIRNGORMS CHAMBER OF COMMERCE LTD. AVIEMORE Active DORMANT 94110 - Activities of business and employers membership organizations
SANDAY DEVELOPMENT TRUST ORKNEY Active GROUP 94990 - Activities of other membership organizations n.e.c.
COMRIE CROFT LIMITED PERTHSHIRE UNITED KINGDOM Active TOTAL EXEMPTION FULL 55202 - Youth hostels
DESTINATION LOCH NESS LTD. INVERNESS Dissolved... TOTAL EXEMPTION SMALL 94110 - Activities of business and employers membership organizations
SANDAY RENEWABLES COMMUNITY INTEREST COMPANY SANDAY Active SMALL 35140 - Trade of electricity
HAGGIS HOSPITALITY LTD EDINBURGH SCOTLAND Active MICRO ENTITY 55209 - Other holiday and other collective accommodation
COMBRUITH LTD. PERTHSHIRE Active MICRO ENTITY 55202 - Youth hostels
VISIT INVERNESS LOCH NESS LTD INVERNESS Active UNAUDITED ABRIDGED 94990 - Activities of other membership organizations n.e.c.
CLAN HAGGIS LTD EDINBURGH SCOTLAND Dissolved... DORMANT 55202 - Youth hostels
ACHENINVER HOSTEL LIMITED ULLAPOOL UNITED KINGDOM Active MICRO ENTITY 55202 - Youth hostels
JO-JO'S HOSTELS LTD ANSTRUTHER SCOTLAND Active TOTAL EXEMPTION FULL 55202 - Youth hostels
SCOTCH HOSPITALITY LIMITED EDINBURGH SCOTLAND Dissolved... DORMANT 55100 - Hotels and similar accommodation
DOLPHIN INN (DUNBAR) LTD GLASGOW UNITED KINGDOM Active TOTAL EXEMPTION FULL 55100 - Hotels and similar accommodation
EAST NEUK HOLIDAYS LTD PITTENWEEM SCOTLAND Active TOTAL EXEMPTION FULL 55209 - Other holiday and other collective accommodation

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - SCOTTISH HOSTELS 2023-08-01 31-10-2022 £8,657 equity
Scottish Independent Hostels - Accounts to registrar (filleted) - small 18.2 2022-04-21 31-10-2021 £96,046 Cash £10,572 equity
Scottish Independent Hostels - Accounts to registrar (filleted) - small 18.2 2020-02-04 31-10-2019 £15,209 Cash £6,356 equity
Scottish Independent Hostels - Accounts to registrar (filleted) - small 18.2 2019-07-26 31-10-2018 £20,517 Cash £13,337 equity
Scottish Independent Hostels - Accounts to registrar (filleted) - small 18.1 2018-05-03 31-10-2017 £13,116 Cash £12,176 equity
Scottish Independent Hostels - Abbreviated accounts 16.3 2017-05-04 31-10-2016 £10,577 Cash £4,332 equity
Scottish Independent Hostels - Limited company - abbreviated - 11.9 2016-04-05 31-10-2015 £21,941 Cash £3,624 equity
SCOTTISH INDEPENDENT HOSTELS Accounts filed on 31-10-2014 2015-07-15 31-10-2014 £23,518 Cash £1,352 equity