Queensferry Hotels Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 30, 2023)
  • 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 date2023-04-30
Trade Debtors£127,795 +81.16%
Employees£68 0%
Total assets£882,507 +3.61%

TOWN & COUNTRY HOTELS LIMITED

Details

Company type Private Limited Company, Active
Company Number SC108130
Record last updated Friday, June 23, 2023 11:26:39 AM UTC
Official Address 69 Bruntsfield Place Meadows/Morningside
There are 154 companies registered at this street
Locality Meadows/Morningside
Region Edinburgh, Scotland
Postal Code EH104HH
Sector Hotels and similar accommodation

Charts

Visits

QUEENSFERRY HOTELS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-62024-72024-82025-22025-32025-401234

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Jun 16, 2023 Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%)
Registry Jun 16, 2023 Resignation of 2 people: a woman and a man Resignation of 2 people: a woman and a man
Registry Jun 16, 2023 Resignation of 2 people: one Secretary (a man) and one Director (a man) Resignation of 2 people: one Secretary (a man) and one Director (a man)
Registry Dec 23, 2022 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%)
Registry Dec 23, 2022 Resignation of 3 people: one Shareholder (25-50%) Resignation of 3 people: one Shareholder (25-50%)
Registry Dec 23, 2022 Resignation of 2 people: one Secretary (a man) and one Director (a man) Resignation of 2 people: one Secretary (a man) and one Director (a man)
Registry Dec 23, 2022 Appointment of a man as Director and Accountant Appointment of a man as Director and Accountant
Registry Apr 6, 2021 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jun 1, 2017 Three appointments: 3 men Three appointments: 3 men
Registry Apr 6, 2016 Two appointments: 2 men Two appointments: 2 men
Registry Nov 14, 2013 Change of registered office address Change of registered office address
Registry Sep 27, 2013 Annual return Annual return
Financials Jul 22, 2013 Annual accounts Annual accounts
Registry Oct 8, 2012 Annual return Annual return
Financials Jul 24, 2012 Annual accounts Annual accounts
Registry Oct 4, 2011 Annual return Annual return
Financials Sep 22, 2011 Annual accounts Annual accounts
Registry Oct 27, 2010 Annual return Annual return
Financials Jul 19, 2010 Annual accounts Annual accounts
Registry Feb 15, 2010 Change of particulars for director Change of particulars for director
Registry Feb 15, 2010 Change of particulars for secretary Change of particulars for secretary
Registry Dec 9, 2009 Annual return Annual return
Registry Dec 9, 2009 Change of particulars for director Change of particulars for director
Registry Dec 9, 2009 Change of particulars for director 14108... Change of particulars for director 14108...
Financials Aug 24, 2009 Annual accounts Annual accounts
Registry Nov 7, 2008 Annual return Annual return
Financials Sep 11, 2008 Annual accounts Annual accounts
Registry Jul 16, 2008 Dec mort/charge Dec mort/charge
Registry Jul 16, 2008 Dec mort/charge 14108... Dec mort/charge 14108...
Registry Jul 16, 2008 Dec mort/charge Dec mort/charge
Registry Dec 17, 2007 Annual return Annual return
Financials Nov 22, 2007 Annual accounts Annual accounts
Registry Mar 7, 2007 Change in situation or address of registered office Change in situation or address of registered office
Financials Mar 1, 2007 Annual accounts Annual accounts
Registry Feb 16, 2007 Annual return Annual return
Registry Jul 6, 2006 Declaration in relation to the redemption or purchase of shares out of capital Declaration in relation to the redemption or purchase of shares out of capital
Registry Jul 6, 2006 Authority to purchase shares out of capital Authority to purchase shares out of capital
Registry Dec 12, 2005 Annual return Annual return
Financials Sep 1, 2005 Annual accounts Annual accounts
Registry Dec 20, 2004 Annual return Annual return
Financials Oct 18, 2004 Annual accounts Annual accounts
Registry Dec 18, 2003 Annual return Annual return
Financials Nov 5, 2003 Annual accounts Annual accounts
Registry Mar 18, 2003 Annual return Annual return
Financials Oct 29, 2002 Annual accounts Annual accounts
Financials Feb 13, 2002 Annual accounts 14108... Annual accounts 14108...
Registry Feb 12, 2002 Annual return Annual return
Registry Oct 4, 2001 Appointment of a secretary Appointment of a secretary
Registry Oct 4, 2001 Resignation of a secretary Resignation of a secretary
Registry Jul 3, 2001 Resignation of a director Resignation of a director
Registry Jul 3, 2001 Appointment of a director Appointment of a director
Registry Jun 6, 2001 Two appointments: 2 men Two appointments: 2 men
Registry Jun 1, 2001 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Apr 12, 2001 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 Apr 12, 2001 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Apr 12, 2001 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Apr 12, 2001 Resignation of a director Resignation of a director
Registry Apr 12, 2001 Memorandum of association Memorandum of association
Registry Apr 12, 2001 Disapplication of pre-emption rights Disapplication of pre-emption rights
Registry Apr 12, 2001 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Apr 12, 2001 £ nc 1000/1500000 £ nc 1000/1500000
Registry Apr 4, 2001 Resignation of one Accountant and one Director (a man) Resignation of one Accountant and one Director (a man)
Registry Mar 22, 2001 Annual return Annual return
Financials Nov 10, 2000 Annual accounts Annual accounts
Registry Jan 17, 2000 Appointment of a secretary Appointment of a secretary
Registry Jan 17, 2000 Annual return Annual return
Financials Jan 5, 2000 Annual accounts Annual accounts
Registry Dec 22, 1999 Appointment of a man as Secretary and Director Appointment of a man as Secretary and Director
Registry Dec 22, 1999 Resignation of one Secretary Resignation of one Secretary
Registry Jan 27, 1999 Annual return Annual return
Financials Nov 16, 1998 Annual accounts Annual accounts
Registry Apr 28, 1998 Dec mort/charge Dec mort/charge
Registry Apr 28, 1998 Dec mort/charge 14108... Dec mort/charge 14108...
Registry Apr 28, 1998 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Apr 27, 1998 Particulars of mortgage/charge 14108... Particulars of mortgage/charge 14108...
Registry Apr 27, 1998 Alteration to mortgage/charge Alteration to mortgage/charge
Registry Apr 21, 1998 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Apr 14, 1998 Particulars of mortgage/charge 14108... Particulars of mortgage/charge 14108...
Registry Feb 12, 1998 Annual return Annual return
Registry Oct 20, 1997 Appointment of a man as Director and Caterer Appointment of a man as Director and Caterer
Financials Aug 28, 1997 Annual accounts Annual accounts
Registry Aug 14, 1997 Two appointments: 2 men Two appointments: 2 men
Registry Jul 7, 1997 Company name change Company name change
Registry Jul 4, 1997 Change of name certificate Change of name certificate
Registry May 28, 1997 Particulars of mortgage/charge Particulars of mortgage/charge
Registry May 13, 1997 Dec mort/charge Dec mort/charge
Registry May 12, 1997 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Apr 18, 1997 Resignation of a secretary Resignation of a secretary
Registry Apr 18, 1997 Appointment of a secretary Appointment of a secretary
Registry Apr 16, 1997 Resignation of one Director (a man) and one Secretary (a man) Resignation of one Director (a man) and one Secretary (a man)
Registry Apr 16, 1997 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Feb 20, 1997 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 Jan 24, 1997 Annual return Annual return
Financials Jan 24, 1997 Annual accounts Annual accounts
Registry Jan 8, 1996 Annual return Annual return
Financials Oct 12, 1995 Annual accounts Annual accounts
Registry Jan 8, 1995 Annual return Annual return
Financials Aug 18, 1994 Annual accounts Annual accounts
Registry Feb 9, 1994 Annual return Annual return
Registry Nov 10, 1993 Director resigned, new director appointed Director resigned, new director appointed
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)