Ailsa Hotels Limited

DataGardener
live
Micro

Ailsa Hotels Limited

sc261034Private Limited With Share Capital

58 Long Lane, Broughty Ferry, Dundee, DD51HH
Incorporated

17/12/2003

Company Age

22 years

Directors

1

Employees

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

Ailsa Hotels Limited (sc261034) is a private limited with share capital incorporated on 17/12/2003 (22 years old) and registered in dundee, DD51HH. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 17/12/2003
DD51HH

Financial Overview

Total Assets

£340.4K

Liabilities

£154.6K

Net Assets

£185.9K

Cash

£1.8K

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

10

Registered

1

Outstanding

0

Part Satisfied

9

Satisfied

Filed Documents

91
Auditors Resignation Company
Category:Auditors
Date:14-06-2024
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:11-04-2024
Gazette Notice Compulsory
Category:Gazette
Date:05-03-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-12-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-12-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-07-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-07-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-06-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-06-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-01-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:04-06-2021
Accounts With Accounts Type Small
Category:Accounts
Date:03-06-2021
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:14-05-2021
Gazette Notice Compulsory
Category:Gazette
Date:06-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-12-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:10-12-2019
Accounts With Accounts Type Small
Category:Accounts
Date:09-12-2019
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:26-11-2019
Gazette Notice Compulsory
Category:Gazette
Date:26-11-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-12-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:01-12-2018
Accounts With Accounts Type Small
Category:Accounts
Date:30-11-2018
Gazette Notice Compulsory
Category:Gazette
Date:27-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:17-11-2017
Accounts With Accounts Type Small
Category:Accounts
Date:07-09-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-01-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-12-2016
Accounts With Accounts Type Full
Category:Accounts
Date:08-09-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-12-2015
Accounts With Accounts Type Small
Category:Accounts
Date:06-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-12-2014
Accounts With Accounts Type Small
Category:Accounts
Date:03-10-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-02-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-01-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:24-10-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:24-10-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-10-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:10-10-2013
Accounts With Accounts Type Small
Category:Accounts
Date:07-10-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-09-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:12-09-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:16-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-01-2013
Accounts With Accounts Type Small
Category:Accounts
Date:05-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-01-2012
Accounts With Accounts Type Small
Category:Accounts
Date:06-10-2011
Legacy
Category:Mortgage
Date:13-07-2011
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:04-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-11-2010
Termination Secretary Company With Name
Category:Officers
Date:06-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:06-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:06-01-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-10-2009
Legacy
Category:Annual Return
Date:10-03-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-10-2008
Legacy
Category:Annual Return
Date:28-12-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-12-2007
Legacy
Category:Capital
Date:23-10-2007
Resolution
Category:Resolution
Date:23-10-2007
Legacy
Category:Capital
Date:23-10-2007
Legacy
Category:Officers
Date:01-05-2007
Legacy
Category:Officers
Date:01-05-2007
Legacy
Category:Officers
Date:01-05-2007
Legacy
Category:Address
Date:01-05-2007
Legacy
Category:Annual Return
Date:01-05-2007
Legacy
Category:Capital
Date:10-11-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-11-2006
Legacy
Category:Accounts
Date:31-08-2006
Legacy
Category:Annual Return
Date:09-02-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-10-2005
Legacy
Category:Mortgage
Date:11-05-2005
Legacy
Category:Annual Return
Date:20-12-2004
Legacy
Category:Mortgage
Date:16-04-2004
Legacy
Category:Officers
Date:20-02-2004
Legacy
Category:Officers
Date:20-02-2004
Legacy
Category:Address
Date:05-02-2004
Legacy
Category:Officers
Date:05-02-2004
Legacy
Category:Officers
Date:19-01-2004
Legacy
Category:Officers
Date:19-01-2004
Legacy
Category:Officers
Date:22-12-2003
Legacy
Category:Officers
Date:22-12-2003
Incorporation Company
Category:Incorporation
Date:17-12-2003

Risk Assessment

not scored

International Score

Future Factor

good

Performance Rating

Accounts

Typesmall company
Due Date31/12/2021
Filing Date02/06/2021
Latest Accounts31/12/2019

Trading Addresses

1A Pittendriech Road, Brechin, DD96LQRegistered
46-48 Clerk Street, Brechin, Angus, DD96AY
58 Long Lane, Broughty Ferry, Dundee, DD51HHRegistered

Contact

01356625400
info@northern-hotel.co.uk
northern-hotel.co.uk
58 Long Lane, Broughty Ferry, Dundee, DD51HH