MARYCULTER HOUSE HOTEL LIMITED
ABERDEEN

Hellopages » Aberdeenshire » Aberdeenshire » AB12 5GB

Company number SC113882
Status Active
Incorporation Date 6 October 1988
Company Type Private Limited Company
Address MARYCULTER HOUSE HOTEL, SOUTH DEESIDE ROAD, MARYCULTER, ABERDEEN, AB12 5GB
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 6 October 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of MARYCULTER HOUSE HOTEL LIMITED are www.maryculterhousehotel.co.uk, and www.maryculter-house-hotel.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and twelve months. The distance to to Stonehaven Rail Station is 8.3 miles; to Dyce Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Maryculter House Hotel Limited is a Private Limited Company. The company registration number is SC113882. Maryculter House Hotel Limited has been working since 06 October 1988. The present status of the company is Active. The registered address of Maryculter House Hotel Limited is Maryculter House Hotel South Deeside Road Maryculter Aberdeen Ab12 5gb. . GILBERT, James Robert is a Director of the company. GILBERT, Jamie Stuart Davidson is a Director of the company. Secretary BURNESS PAULL LLP has been resigned. Secretary PAULL & WILLIAMSONS has been resigned. Secretary PAULL & WILLIAMSONS LLP has been resigned. Nominee Secretary PETERKINS, SOLICITORS has been resigned. Director ANDERSON, Philip Edward has been resigned. Director DAVIES, Andrew has been resigned. Director EAKIN, Kevin Robert has been resigned. Director GILBERT, Martin James has been resigned. Director LAWTIE, David Mcnab has been resigned. Director LITTLE, Hugh Wilson Mcintosh has been resigned. Director MILNE, Kevin Dawson has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Director
GILBERT, James Robert
Appointed Date: 01 January 1991
98 years old

Director
GILBERT, Jamie Stuart Davidson
Appointed Date: 01 April 2013
39 years old

Resigned Directors

Secretary
BURNESS PAULL LLP
Resigned: 30 July 2015
Appointed Date: 22 January 2013

Secretary
PAULL & WILLIAMSONS
Resigned: 06 April 2009
Appointed Date: 08 December 1992

Secretary
PAULL & WILLIAMSONS LLP
Resigned: 22 January 2013
Appointed Date: 06 April 2009

Nominee Secretary
PETERKINS, SOLICITORS
Resigned: 08 December 1992
Appointed Date: 06 October 1988

Director
ANDERSON, Philip Edward
Resigned: 01 January 1990
Appointed Date: 06 October 1988
76 years old

Director
DAVIES, Andrew
Resigned: 19 April 2010
Appointed Date: 22 June 2001
56 years old

Director
EAKIN, Kevin Robert
Resigned: 01 September 2014
Appointed Date: 19 September 2001
70 years old

Director
GILBERT, Martin James
Resigned: 13 April 2013
Appointed Date: 05 January 2005
70 years old

Director
LAWTIE, David Mcnab
Resigned: 01 January 1990
Appointed Date: 06 October 1988
77 years old

Director
LITTLE, Hugh Wilson Mcintosh
Resigned: 15 December 2000
Appointed Date: 01 January 1991
68 years old

Director
MILNE, Kevin Dawson
Resigned: 13 April 2013
Appointed Date: 20 October 2000
66 years old

Persons With Significant Control

Templar Hotels Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MARYCULTER HOUSE HOTEL LIMITED Events

07 Jan 2017
Full accounts made up to 31 March 2016
17 Oct 2016
Confirmation statement made on 6 October 2016 with updates
11 Jan 2016
Full accounts made up to 31 March 2015
03 Dec 2015
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2

06 Aug 2015
Termination of appointment of Burness Paull Llp as a secretary on 30 July 2015
...
... and 99 more events
05 Oct 1989
Partic of mort/charge 11405
05 Oct 1989
Partic of mort/charge 11405
05 Oct 1989
Memorandum and Articles of Association
05 Oct 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

06 Oct 1988
Incorporation

MARYCULTER HOUSE HOTEL LIMITED Charges

24 December 1993
Standard security
Delivered: 11 January 1994
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Maryculter house hotel,maryculter kincardine.
8 December 1992
Floating charge
Delivered: 16 December 1992
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
7 April 1992
Standard security
Delivered: 21 April 1992
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The subjects known as maryculter house hotel, kincardine.
8 November 1989
Standard security
Delivered: 15 November 1989
Status: Satisfied on 12 October 1993
Persons entitled: Standard Property Investment PLC
Description: Maryculter house hotel,maryculter.
29 September 1989
Floating charge
Delivered: 5 October 1989
Status: Satisfied on 12 October 1993
Persons entitled: Standard Property Investment PLC
Description: Undertaking and all property and assets present and future…