Fonab Castle Hotel Ltd

DataGardener
fonab castle hotel ltd
live
Micro

Fonab Castle Hotel Ltd

08275224Private Limited With Share Capital

2Nd Floor (East), Carrington Hou, Regent Street, London, W1B5SE
Incorporated

31/10/2012

Company Age

13 years

Directors

2

Employees

75

SIC Code

55100

Risk

moderate risk

Company Overview

Registration, classification & business activity

Fonab Castle Hotel Ltd (08275224) is a private limited with share capital incorporated on 31/10/2012 (13 years old) and registered in london, W1B5SE. The company operates under SIC code 55100 - hotels and similar accommodation.

Nestled in the heart of highland perthshire, fonab castle is a truly unique five star hotel. located just a 90 minute drive from glasgow and edinburgh airports and with a complimentary shuttle from pitlochry station only 6 minutes away. fonab castle hotel & spa offers the perfect luxury experience f...

Private Limited With Share Capital
SIC: 55100
Micro
Incorporated 31/10/2012
W1B5SE
75 employees

Financial Overview

Total Assets

£3.90M

Liabilities

£2.66M

Net Assets

£1.24M

Est. Turnover

£2.64M

AI Estimated
Unreported
Cash

£78.3K

Key Metrics

75

Employees

2

Directors

1

Shareholders

Board of Directors

2

Charges

6

Registered

2

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

68
Accounts With Accounts Type Small
Category:Accounts
Date:07-01-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-11-2025
Category:
Date:01-05-2025
Resolution
Category:Resolution
Date:01-05-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-04-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:23-04-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:23-04-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:23-04-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:23-04-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-04-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-04-2025
Memorandum Articles
Category:Incorporation
Date:15-04-2025
Accounts With Accounts Type Small
Category:Accounts
Date:04-04-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-04-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-04-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-03-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-03-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-11-2024
Change Account Reference Date Company Current Extended
Category:Accounts
Date:01-03-2024
Accounts With Accounts Type Small
Category:Accounts
Date:23-11-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-11-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:15-08-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-06-2023
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:22-03-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-12-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-12-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-11-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-08-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-03-2022
Resolution
Category:Resolution
Date:17-02-2022
Memorandum Articles
Category:Incorporation
Date:16-02-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:02-02-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:01-02-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-02-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:01-02-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-02-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-02-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-02-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-11-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-12-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-10-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-11-2016
Change Person Director Company With Change Date
Category:Officers
Date:14-11-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:30-03-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:03-02-2016
Gazette Notice Compulsory
Category:Gazette
Date:02-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-01-2015
Change Registered Office Address Company With Date Old Address
Category:Address
Date:09-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-11-2013
Change Person Director Company With Change Date
Category:Officers
Date:05-11-2013
Accounts With Accounts Type Dormant
Category:Accounts
Date:05-11-2013
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:05-11-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:16-08-2013
Incorporation Company
Category:Incorporation
Date:31-10-2012

Import / Export

Imports
12 Months0
60 Months1
Exports
12 Months0
60 Months0

Risk Assessment

moderate risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typesmall company
Due Date31/12/2026
Filing Date27/12/2025
Latest Accounts31/03/2025

Trading Addresses

2Nd Floor, Harmony Hall, 10 Bridge Street, Bath, Avon, BA24AS
2Nd Floor (East), Carrington Hou, Regent Street, London, W1B 5Se, W1B5SERegistered

Contact