Perle Hotels Limited

DataGardener
perle hotels limited
live
Medium

Perle Hotels Limited

sc474803Private Limited With Share Capital

9-11 Bosville Terrace, Portree, Isle Of Skye, IV519DG
Incorporated

08/04/2014

Company Age

12 years

Directors

2

Employees

153

SIC Code

55100

Risk

very low risk

Company Overview

Registration, classification & business activity

Perle Hotels Limited (sc474803) is a private limited with share capital incorporated on 08/04/2014 (12 years old) and registered in isle of skye, IV519DG. The company operates under SIC code 55100 and is classified as Medium.

We are a group of hotels passionate about providing authentic stays and experiences to travelers who want to discover everything that the world has to offer.

Private Limited With Share Capital
SIC: 55100
Medium
Incorporated 08/04/2014
IV519DG
153 employees

Financial Overview

Total Assets

£37.30M

Liabilities

£20.34M

Net Assets

£16.96M

Turnover

£11.21M

Cash

£444.2K

Key Metrics

153

Employees

2

Directors

3

Shareholders

1

PSCs

Board of Directors

2
director

Charges

6

Registered

4

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

72
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-10-2025
Accounts With Accounts Type Group
Category:Accounts
Date:22-09-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:26-11-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-10-2024
Change Person Director Company With Change Date
Category:Officers
Date:26-09-2024
Accounts With Accounts Type Group
Category:Accounts
Date:23-09-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:12-01-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-10-2023
Capital Alter Shares Redemption Statement Of Capital
Category:Capital
Date:25-09-2023
Accounts With Accounts Type Group
Category:Accounts
Date:21-09-2023
Memorandum Articles
Category:Incorporation
Date:19-09-2023
Resolution
Category:Resolution
Date:19-09-2023
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:25-08-2023
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:12-08-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-08-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-10-2022
Accounts With Accounts Type Group
Category:Accounts
Date:22-09-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:25-11-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-11-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-11-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-11-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-11-2021
Accounts With Accounts Type Group
Category:Accounts
Date:28-09-2021
Memorandum Articles
Category:Incorporation
Date:02-01-2021
Resolution
Category:Resolution
Date:02-01-2021
Capital Alter Shares Subdivision
Category:Capital
Date:31-12-2020
Capital Allotment Shares
Category:Capital
Date:30-12-2020
Capital Allotment Shares
Category:Capital
Date:30-12-2020
Appoint Person Secretary Company With Name Date
Category:Officers
Date:30-12-2020
Accounts With Accounts Type Group
Category:Accounts
Date:10-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-10-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:01-10-2020
Appoint Person Secretary Company With Name Date
Category:Officers
Date:02-12-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:02-12-2019
Accounts With Accounts Type Group
Category:Accounts
Date:06-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-10-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-09-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-10-2018
Accounts With Accounts Type Small
Category:Accounts
Date:31-10-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:21-09-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:21-09-2018
Capital Allotment Shares
Category:Capital
Date:13-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-10-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-10-2017
Change Person Director Company With Change Date
Category:Officers
Date:18-05-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-02-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:11-11-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:11-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-09-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-08-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:19-08-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:23-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:21-04-2015
Change Account Reference Date Company Current Extended
Category:Accounts
Date:09-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:31-08-2014
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:25-06-2014
Appoint Person Director Company With Name
Category:Officers
Date:05-06-2014
Termination Director Company With Name
Category:Officers
Date:05-06-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:05-06-2014
Appoint Person Director Company With Name
Category:Officers
Date:16-04-2014
Termination Director Company With Name
Category:Officers
Date:16-04-2014
Incorporation Company
Category:Incorporation
Date:08-04-2014

Import / Export

Imports
12 Months0
60 Months1
Exports
12 Months0
60 Months0

Risk Assessment

very low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typegroup
Due Date30/09/2026
Filing Date22/09/2025
Latest Accounts31/12/2024

Trading Addresses

9-11 Bosville Terrace, Portree, Isle Of Skye, IV519DGRegistered
C/O Perle Hotels Ltd, 3F, 112 George Street, Edinburgh, Midlothian, EH24LH
9-11 Bosville Terrace, Portree, Isle Of Skye, IV519DGRegistered

Contact

01631700301
pr@perlehotels.com
perlehotels.com
9-11 Bosville Terrace, Portree, Isle Of Skye, IV519DG