Menu

The Balmoral Hotel Harrogate Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 15, 2014)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2013-03-31
Net Worth£0 0%
Liabilities£0 0%
Total assets£0 0%
Shareholder's funds£0 0%
Total liabilities£0 0%

Details

Company type Private Limited Company, Active
Company Number SC125335
Record last updated Saturday, November 23, 2019 3:15:57 AM UTC
Official Address Quartermile One 15 Lauriston Place Meadows/Morningside
There are 241 companies registered at this street
Locality Meadows/Morningside
Region Edinburgh, Scotland
Postal Code EH39EP
Sector Non-trading companynon trading

Charts

Visits

THE BALMORAL HOTEL HARROGATE LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-62022-122024-102025-22025-301

Directors

Doc. Type Publication date Download link
Registry Nov 21, 2019 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Nov 21, 2019 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jan 27, 2017 Appointment of a man as Secretary 14125... Appointment of a man as Secretary 14125...
Registry Jun 8, 2016 Appointment of a man as Finance Director and Director Appointment of a man as Finance Director and Director
Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors
Registry Jun 10, 2014 Annual return Annual return
Financials Jan 15, 2014 Annual accounts Annual accounts
Registry Jun 5, 2013 Annual return Annual return
Financials Nov 9, 2012 Annual accounts Annual accounts
Registry Jun 14, 2012 Annual return Annual return
Financials Oct 6, 2011 Annual accounts Annual accounts
Registry Jun 9, 2011 Annual return Annual return
Registry Jun 9, 2011 Change of particulars for director Change of particulars for director
Registry Jun 9, 2011 Change of particulars for director 14125... Change of particulars for director 14125...
Registry Jun 9, 2011 Change of particulars for secretary Change of particulars for secretary
Registry Jan 17, 2011 Alteration to memorandum and articles Alteration to memorandum and articles
Financials Dec 3, 2010 Annual accounts Annual accounts
Registry Jun 17, 2010 Annual return Annual return
Registry Jun 17, 2010 Change of particulars for director Change of particulars for director
Registry Jun 17, 2010 Change of particulars for director 14125... Change of particulars for director 14125...
Registry Jun 17, 2010 Change of particulars for secretary Change of particulars for secretary
Financials Feb 9, 2010 Annual accounts Annual accounts
Registry Jun 9, 2009 Annual return Annual return
Financials Nov 28, 2008 Annual accounts Annual accounts
Registry Jun 9, 2008 Annual return Annual return
Registry Jan 11, 2008 Change in situation or address of registered office Change in situation or address of registered office
Registry Nov 27, 2007 Annual return Annual return
Financials Nov 27, 2007 Annual accounts Annual accounts
Registry Aug 29, 2007 Annual return Annual return
Financials Nov 15, 2006 Annual accounts Annual accounts
Registry Jun 5, 2006 Annual return Annual return
Registry Dec 6, 2005 Dec mort/charge Dec mort/charge
Financials Aug 30, 2005 Annual accounts Annual accounts
Registry Aug 12, 2005 Appointment of a secretary Appointment of a secretary
Registry Aug 12, 2005 Resignation of a director Resignation of a director
Registry Aug 8, 2005 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jul 18, 2005 Appointment of a director Appointment of a director
Registry Jul 15, 2005 Appointment of a man as Director Appointment of a man as Director
Registry Jun 14, 2005 Annual return Annual return
Financials Jan 12, 2005 Annual accounts Annual accounts
Registry Nov 12, 2004 Resignation of a director Resignation of a director
Registry Oct 22, 2004 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Jun 22, 2004 Annual return Annual return
Financials Nov 6, 2003 Annual accounts Annual accounts
Registry Jun 11, 2003 Annual return Annual return
Financials Jan 23, 2003 Annual accounts Annual accounts
Registry Jun 20, 2002 Annual return Annual return
Registry Apr 3, 2002 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Apr 3, 2002 Particulars of mortgage/charge 14125... Particulars of mortgage/charge 14125...
Financials Jan 26, 2002 Annual accounts Annual accounts
Registry Nov 30, 2001 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jun 27, 2001 Annual return Annual return
Financials Jan 26, 2001 Annual accounts Annual accounts
Registry Jun 9, 2000 Annual return Annual return
Financials Jan 20, 2000 Annual accounts Annual accounts
Registry Jun 23, 1999 Annual return Annual return
Financials Jan 29, 1999 Annual accounts Annual accounts
Registry Jul 8, 1998 Annual return Annual return
Registry Dec 12, 1997 Appointment of a director Appointment of a director
Registry Dec 12, 1997 Resignation of a secretary Resignation of a secretary
Registry Dec 4, 1997 Resignation of one Company Director and one Secretary (a man) Resignation of one Company Director and one Secretary (a man)
Financials Nov 28, 1997 Annual accounts Annual accounts
Registry Jul 2, 1997 Annual return Annual return
Financials Nov 11, 1996 Annual accounts Annual accounts
Registry Jul 2, 1996 Annual return Annual return
Registry Apr 26, 1996 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Jul 11, 1995 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Registry Jul 11, 1995 £ nc 25000/6000000 £ nc 25000/6000000
Registry Jul 11, 1995 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jul 11, 1995 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Jul 11, 1995 Auth. allotment of shares and debentures Auth. allotment of shares and debentures
Registry Jul 11, 1995 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 10, 1995 Annual return Annual return
Registry Jul 10, 1995 Dec mort/charge Dec mort/charge
Registry Jul 10, 1995 Dec mort/charge 14125... Dec mort/charge 14125...
Registry Jun 28, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Jun 28, 1995 Director resigned, new director appointed 14125... Director resigned, new director appointed 14125...
Registry Jun 27, 1995 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Jun 20, 1995 Removal of secretary/director Removal of secretary/director
Registry Jun 13, 1995 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Jun 8, 1995 Two appointments: 2 men Two appointments: 2 men
Registry Jun 8, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Jun 8, 1995 Director resigned, new director appointed 14125... Director resigned, new director appointed 14125...
Registry Jun 1, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry May 26, 1995 Resignation of one Solicitor and one Director (a man) Resignation of one Solicitor and one Director (a man)
Financials May 15, 1995 Annual accounts Annual accounts
Registry May 1, 1995 Resignation of one Banker and one Director (a man) Resignation of one Banker and one Director (a man)
Registry Jan 5, 1995 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Oct 11, 1994 Change in situation or address of registered office Change in situation or address of registered office
Registry Sep 8, 1994 Change in situation or address of registered office 14125... Change in situation or address of registered office 14125...
Registry Sep 8, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Aug 24, 1994 Appointment of a man as Director and Solicitor Appointment of a man as Director and Solicitor
Registry Aug 23, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Aug 18, 1994 Appointment of a man as Banker and Director Appointment of a man as Banker and Director
Financials Jun 22, 1994 Annual accounts Annual accounts
Registry Jun 8, 1994 Annual return Annual return
Registry Sep 30, 1993 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Registry Jul 25, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 6, 1993 Appointment of a man as Banker and Director Appointment of a man as Banker and Director
Financials May 27, 1993 Annual accounts Annual accounts
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)