About

Registered Number: SC418772
Date of Incorporation: 07/03/2012 (12 years and 3 months ago)
Company Status: Active
Registered Address: Blenheim House, Fountainhall Road, Aberdeen, AB15 4DT

 

Having been setup in 2012, The Chester Hotel Ltd have registered office in Aberdeen, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company. The Chester Hotel Ltd has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GOOD, Graham 07 March 2012 18 July 2013 1
MCKENZIE, Lindsay Anne 18 July 2013 30 April 2016 1

Filing History

Document Type Date
CS01 - N/A 11 March 2020
AA - Annual Accounts 03 December 2019
CS01 - N/A 14 March 2019
PSC05 - N/A 14 March 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 08 March 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 01 December 2016
TM02 - Termination of appointment of secretary 12 July 2016
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 26 March 2015
AA01 - Change of accounting reference date 29 August 2014
AA - Annual Accounts 02 June 2014
AR01 - Annual Return 26 March 2014
CH01 - Change of particulars for director 26 March 2014
CH01 - Change of particulars for director 26 March 2014
AD01 - Change of registered office address 07 February 2014
AP01 - Appointment of director 19 August 2013
AP03 - Appointment of secretary 22 July 2013
TM02 - Termination of appointment of secretary 22 July 2013
AA - Annual Accounts 14 June 2013
AA01 - Change of accounting reference date 14 June 2013
CERTNM - Change of name certificate 10 May 2013
AR01 - Annual Return 28 March 2013
CH01 - Change of particulars for director 28 March 2013
CH01 - Change of particulars for director 28 March 2013
AA01 - Change of accounting reference date 14 March 2012
AD01 - Change of registered office address 13 March 2012
AP01 - Appointment of director 09 March 2012
AP03 - Appointment of secretary 09 March 2012
AP01 - Appointment of director 09 March 2012
TM01 - Termination of appointment of director 09 March 2012
TM01 - Termination of appointment of director 09 March 2012
NEWINC - New incorporation documents 07 March 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.