About

Registered Number: SC205289
Date of Incorporation: 21/03/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: Broad House, Broad Street, Peterhead, Aberdeenshire, AB42 1HY

 

Founded in 2000, Palace Hotel (Peterhead) Ltd have registered office in Peterhead, it has a status of "Active". We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ALCOCK, William George Rene 21 March 2000 22 April 2005 1

Filing History

Document Type Date
CS01 - N/A 24 March 2020
AA - Annual Accounts 21 December 2019
CS01 - N/A 26 March 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 21 March 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 23 March 2017
AA - Annual Accounts 28 December 2016
CH04 - Change of particulars for corporate secretary 25 November 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 28 December 2012
AAMD - Amended Accounts 20 December 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 09 January 2012
MG01s - Particulars of a charge created by a company registered in Scotland 14 April 2011
AR01 - Annual Return 21 March 2011
CH04 - Change of particulars for corporate secretary 21 March 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 25 March 2010
CH04 - Change of particulars for corporate secretary 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 14 January 2010
363a - Annual Return 23 March 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 31 March 2008
AA - Annual Accounts 13 February 2008
419a(Scot) - N/A 26 January 2008
410(Scot) - N/A 29 November 2007
363a - Annual Return 18 April 2007
AA - Annual Accounts 23 January 2007
363a - Annual Return 28 March 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 04 May 2005
288b - Notice of resignation of directors or secretaries 04 May 2005
288a - Notice of appointment of directors or secretaries 04 May 2005
287 - Change in situation or address of Registered Office 04 May 2005
AA - Annual Accounts 29 January 2005
363s - Annual Return 05 May 2004
AA - Annual Accounts 30 January 2004
RESOLUTIONS - N/A 31 May 2003
RESOLUTIONS - N/A 31 May 2003
RESOLUTIONS - N/A 31 May 2003
RESOLUTIONS - N/A 31 May 2003
RESOLUTIONS - N/A 31 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 May 2003
363s - Annual Return 27 March 2003
AA - Annual Accounts 30 January 2003
363s - Annual Return 30 May 2002
410(Scot) - N/A 19 December 2001
AA - Annual Accounts 24 April 2001
363s - Annual Return 24 April 2001
288a - Notice of appointment of directors or secretaries 24 April 2001
288a - Notice of appointment of directors or secretaries 24 April 2001
288b - Notice of resignation of directors or secretaries 21 March 2000
288b - Notice of resignation of directors or secretaries 21 March 2000
NEWINC - New incorporation documents 21 March 2000

Mortgages & Charges

Description Date Status Charge by
Standard security 30 March 2011 Outstanding

N/A

Bond & floating charge 26 November 2007 Outstanding

N/A

Bond & floating charge 04 December 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.