About

Registered Number: SC249395
Date of Incorporation: 14/05/2003 (21 years and 10 months ago)
Company Status: Active
Registered Address: 5 Baird Road, Strichen, Fraserburgh, Aberdeenshire, AB43 6SU

 

Established in 2003, Station Hotel (Strichen) Ltd have registered office in Fraserburgh, it has a status of "Active". We do not know the number of employees at Station Hotel (Strichen) Ltd. There are 2 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOM, Gordon Smith 14 May 2003 - 1
THOM, Marion 14 May 2003 - 1

Filing History

Document Type Date
CS01 - N/A 14 May 2020
MR04 - N/A 18 February 2020
AA - Annual Accounts 28 October 2019
CS01 - N/A 14 May 2019
AA - Annual Accounts 10 December 2018
PSC07 - N/A 05 June 2018
PSC04 - N/A 05 June 2018
CS01 - N/A 17 May 2018
AA - Annual Accounts 07 September 2017
CS01 - N/A 15 May 2017
AA - Annual Accounts 16 November 2016
AR01 - Annual Return 17 May 2016
AA - Annual Accounts 25 March 2016
AR01 - Annual Return 14 May 2015
AA - Annual Accounts 11 November 2014
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 28 March 2014
CH01 - Change of particulars for director 17 May 2013
CH03 - Change of particulars for secretary 17 May 2013
CH01 - Change of particulars for director 17 May 2013
AD01 - Change of registered office address 17 May 2013
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 30 November 2011
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 14 May 2010
AA - Annual Accounts 05 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 October 2009
363a - Annual Return 14 May 2009
AA - Annual Accounts 28 November 2008
363a - Annual Return 20 May 2008
AA - Annual Accounts 06 January 2008
363a - Annual Return 18 May 2007
353a - Register of members in non-legible form 03 May 2007
AA - Annual Accounts 01 March 2007
363a - Annual Return 30 May 2006
353a - Register of members in non-legible form 30 May 2006
AA - Annual Accounts 05 January 2006
363s - Annual Return 22 June 2005
AA - Annual Accounts 09 December 2004
363s - Annual Return 09 July 2004
410(Scot) - N/A 21 July 2003
287 - Change in situation or address of Registered Office 19 July 2003
410(Scot) - N/A 04 June 2003
288a - Notice of appointment of directors or secretaries 29 May 2003
288a - Notice of appointment of directors or secretaries 29 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 May 2003
225 - Change of Accounting Reference Date 29 May 2003
288b - Notice of resignation of directors or secretaries 16 May 2003
288b - Notice of resignation of directors or secretaries 16 May 2003
NEWINC - New incorporation documents 14 May 2003

Mortgages & Charges

Description Date Status Charge by
Standard security 10 July 2003 Fully Satisfied

N/A

Bond & floating charge 29 May 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.