About

Registered Number: SC168829
Date of Incorporation: 07/10/1996 (27 years and 6 months ago)
Company Status: Active
Registered Address: 14-15 Main Street, Longniddry, East Lothian, EH32 0NF

 

Frederick House Hotel Ltd was registered on 07 October 1996 and has its registered office in Longniddry, it's status in the Companies House registry is set to "Active". There are 3 directors listed for the business in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VARMA, Sonia 31 October 2008 - 1
VARMA, Swinder 31 October 2008 - 1
GIBSON, Dale 18 October 1996 06 February 1998 1

Filing History

Document Type Date
AA - Annual Accounts 20 March 2020
CS01 - N/A 23 October 2019
AA - Annual Accounts 25 April 2019
CS01 - N/A 24 October 2018
AA - Annual Accounts 08 March 2018
PSC08 - N/A 25 January 2018
CS01 - N/A 20 October 2017
PSC07 - N/A 20 October 2017
PSC07 - N/A 20 October 2017
AA - Annual Accounts 11 April 2017
SH01 - Return of Allotment of shares 23 February 2017
CS01 - N/A 21 October 2016
AA - Annual Accounts 15 April 2016
AR01 - Annual Return 14 October 2015
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 07 April 2014
AR01 - Annual Return 09 October 2013
AD01 - Change of registered office address 02 July 2013
AA - Annual Accounts 25 April 2013
AR01 - Annual Return 15 October 2012
AA - Annual Accounts 14 May 2012
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 23 November 2010
AA - Annual Accounts 13 May 2010
AR01 - Annual Return 23 December 2009
AA - Annual Accounts 17 June 2009
288a - Notice of appointment of directors or secretaries 10 December 2008
288a - Notice of appointment of directors or secretaries 10 December 2008
363a - Annual Return 13 November 2008
AA - Annual Accounts 19 August 2008
287 - Change in situation or address of Registered Office 08 January 2008
363s - Annual Return 25 October 2007
AA - Annual Accounts 10 August 2007
363s - Annual Return 17 October 2006
AA - Annual Accounts 17 August 2006
287 - Change in situation or address of Registered Office 27 June 2006
363s - Annual Return 03 November 2005
AA - Annual Accounts 25 August 2005
363s - Annual Return 13 October 2004
AA - Annual Accounts 19 July 2004
363s - Annual Return 08 October 2003
288a - Notice of appointment of directors or secretaries 30 September 2003
288b - Notice of resignation of directors or secretaries 30 September 2003
288a - Notice of appointment of directors or secretaries 04 September 2003
AA - Annual Accounts 01 September 2003
363s - Annual Return 11 October 2002
AA - Annual Accounts 31 July 2002
363s - Annual Return 08 October 2001
AA - Annual Accounts 12 July 2001
363s - Annual Return 22 January 2001
410(Scot) - N/A 13 November 2000
AA - Annual Accounts 17 August 2000
410(Scot) - N/A 24 December 1999
363s - Annual Return 15 October 1999
288b - Notice of resignation of directors or secretaries 02 September 1999
288a - Notice of appointment of directors or secretaries 02 September 1999
AA - Annual Accounts 25 August 1999
287 - Change in situation or address of Registered Office 09 May 1999
363s - Annual Return 08 October 1998
AA - Annual Accounts 05 August 1998
288b - Notice of resignation of directors or secretaries 16 June 1998
CERTNM - Change of name certificate 05 March 1998
RESOLUTIONS - N/A 24 February 1998
RESOLUTIONS - N/A 24 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 1998
123 - Notice of increase in nominal capital 24 February 1998
288b - Notice of resignation of directors or secretaries 24 February 1998
288a - Notice of appointment of directors or secretaries 20 February 1998
363s - Annual Return 19 November 1997
RESOLUTIONS - N/A 25 October 1996
288b - Notice of resignation of directors or secretaries 25 October 1996
288b - Notice of resignation of directors or secretaries 25 October 1996
288a - Notice of appointment of directors or secretaries 25 October 1996
288a - Notice of appointment of directors or secretaries 25 October 1996
287 - Change in situation or address of Registered Office 25 October 1996
MEM/ARTS - N/A 25 October 1996
NEWINC - New incorporation documents 07 October 1996

Mortgages & Charges

Description Date Status Charge by
Standard security 26 October 2000 Outstanding

N/A

Standard security 24 December 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.