About

Registered Number: SC249193
Date of Incorporation: 12/05/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: C/O Findlays, 11 Dudhope Terrace, Dundee, DD3 6TS,

 

Hotel Broughty Ferry Ltd was founded on 12 May 2003 with its registered office in Dundee, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the Hotel Broughty Ferry Ltd. The current directors of the company are listed as Stewart, Geraldine Elaine Shepherd, Stewart, Jeffrey Wemyss at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEWART, Geraldine Elaine Shepherd 12 May 2003 - 1
STEWART, Jeffrey Wemyss 12 May 2003 - 1

Filing History

Document Type Date
CS01 - N/A 28 May 2020
AA - Annual Accounts 07 February 2020
CS01 - N/A 23 May 2019
PSC04 - N/A 14 May 2019
PSC04 - N/A 14 May 2019
CH01 - Change of particulars for director 14 May 2019
AA - Annual Accounts 19 November 2018
CS01 - N/A 21 May 2018
AD01 - Change of registered office address 16 May 2018
AA - Annual Accounts 22 September 2017
CS01 - N/A 18 May 2017
AA - Annual Accounts 23 January 2017
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 03 June 2015
AA - Annual Accounts 23 January 2015
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 21 November 2011
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 08 October 2010
AR01 - Annual Return 19 May 2010
AA - Annual Accounts 23 September 2009
363a - Annual Return 02 June 2009
AA - Annual Accounts 19 December 2008
363a - Annual Return 30 May 2008
AA - Annual Accounts 30 November 2007
363a - Annual Return 10 May 2007
AA - Annual Accounts 22 December 2006
288c - Notice of change of directors or secretaries or in their particulars 03 July 2006
363a - Annual Return 30 May 2006
AA - Annual Accounts 06 December 2005
363a - Annual Return 09 June 2005
AA - Annual Accounts 14 September 2004
363s - Annual Return 28 May 2004
225 - Change of Accounting Reference Date 01 March 2004
410(Scot) - N/A 16 August 2003
410(Scot) - N/A 09 June 2003
288b - Notice of resignation of directors or secretaries 12 May 2003
NEWINC - New incorporation documents 12 May 2003

Mortgages & Charges

Description Date Status Charge by
Standard security 11 August 2003 Outstanding

N/A

Bond & floating charge 04 June 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.