About

Registered Number: SC202261
Date of Incorporation: 06/12/1999 (24 years and 5 months ago)
Company Status: Active
Registered Address: Busta House Hotel, Brae, Shetland, Isle Of Shetland, ZE2 9QN

 

Busta House Hotel Ltd was setup in 1999, it's status in the Companies House registry is set to "Active". This company has 9 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'NEIL, Grant Edward 24 June 2015 - 1
BROWNLEE, David Ogilvie 06 December 1999 30 April 2000 1
ROCKS, Joseph Anthony 06 December 1999 06 January 2016 1
ROCKS, Veronica 20 January 2000 24 June 2015 1
SIVASHINSKY, Gregory, Professor 05 January 2015 06 January 2016 1
SIVASHINSKY, Gregory, Professor 16 August 2007 01 April 2013 1
SIVASHINSKY, Teresa Maria 05 January 2015 06 January 2016 1
SIVASHINSKY, Teresa Maria 01 May 2006 01 April 2013 1
Secretary Name Appointed Resigned Total Appointments
D'EATHE, Joel Timothy 10 July 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 21 January 2020
CS01 - N/A 06 December 2019
AA - Annual Accounts 28 January 2019
CS01 - N/A 13 December 2018
AA - Annual Accounts 25 January 2018
CS01 - N/A 10 December 2017
AA - Annual Accounts 12 January 2017
CS01 - N/A 14 December 2016
TM01 - Termination of appointment of director 07 January 2016
TM01 - Termination of appointment of director 07 January 2016
TM01 - Termination of appointment of director 07 January 2016
AR01 - Annual Return 16 December 2015
AA - Annual Accounts 10 December 2015
MR04 - N/A 26 September 2015
MR04 - N/A 26 September 2015
466(Scot) - N/A 27 July 2015
466(Scot) - N/A 24 July 2015
MR01 - N/A 23 July 2015
AP03 - Appointment of secretary 11 July 2015
MR01 - N/A 09 July 2015
MR01 - N/A 03 July 2015
MR01 - N/A 03 July 2015
AP01 - Appointment of director 02 July 2015
AP01 - Appointment of director 02 July 2015
TM01 - Termination of appointment of director 02 July 2015
TM02 - Termination of appointment of secretary 02 July 2015
MR04 - N/A 09 March 2015
AP01 - Appointment of director 16 January 2015
AP01 - Appointment of director 16 January 2015
MR01 - N/A 09 December 2014
AR01 - Annual Return 08 December 2014
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 21 October 2013
TM01 - Termination of appointment of director 14 June 2013
TM01 - Termination of appointment of director 14 June 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 24 July 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 17 January 2011
AR01 - Annual Return 10 December 2010
AA - Annual Accounts 22 January 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
AA - Annual Accounts 24 February 2009
363a - Annual Return 17 December 2008
AA - Annual Accounts 03 March 2008
363a - Annual Return 07 December 2007
288a - Notice of appointment of directors or secretaries 07 September 2007
AA - Annual Accounts 23 February 2007
363s - Annual Return 23 January 2007
288a - Notice of appointment of directors or secretaries 23 May 2006
AA - Annual Accounts 22 February 2006
363s - Annual Return 28 December 2005
AA - Annual Accounts 01 March 2005
363s - Annual Return 09 February 2005
AA - Annual Accounts 02 March 2004
363s - Annual Return 19 December 2003
AA - Annual Accounts 28 June 2003
363s - Annual Return 03 February 2003
AA - Annual Accounts 29 July 2002
225 - Change of Accounting Reference Date 29 May 2002
363s - Annual Return 03 December 2001
363s - Annual Return 12 February 2001
466(Scot) - N/A 25 April 2000
288a - Notice of appointment of directors or secretaries 30 January 2000
410(Scot) - N/A 28 January 2000
410(Scot) - N/A 24 January 2000
410(Scot) - N/A 06 January 2000
NEWINC - New incorporation documents 06 December 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 July 2015 Outstanding

N/A

A registered charge 03 July 2015 Outstanding

N/A

A registered charge 24 June 2015 Outstanding

N/A

A registered charge 24 June 2015 Outstanding

N/A

A registered charge 03 December 2014 Outstanding

N/A

Standard security 20 January 2000 Fully Satisfied

N/A

Standard security 14 January 2000 Fully Satisfied

N/A

Bond & floating charge 30 December 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.