ST ANDREWS HERITAGE HOTELS LIMITED
EDINBURGH HBJ 641 LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 8EH

Company number SC243175
Status Active
Incorporation Date 30 January 2003
Company Type Private Limited Company
Address EXCHANGE TOWER, 19 CANNING STREET, EDINBURGH, EH3 8EH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 30 January 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 1,600,010 . The most likely internet sites of ST ANDREWS HERITAGE HOTELS LIMITED are www.standrewsheritagehotels.co.uk, and www.st-andrews-heritage-hotels.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. St Andrews Heritage Hotels Limited is a Private Limited Company. The company registration number is SC243175. St Andrews Heritage Hotels Limited has been working since 30 January 2003. The present status of the company is Active. The registered address of St Andrews Heritage Hotels Limited is Exchange Tower 19 Canning Street Edinburgh Eh3 8eh. . HBJG SECRETARIAL LIMITED is a Secretary of the company. MCCALLUM, James Gibson is a Director of the company. PAVY, Peter Anthony is a Director of the company. WILLIAMSON, Ian Buchanan is a Director of the company. WOODHALL-MCCALLUM, Gemma Antonia is a Director of the company. Nominee Director HENDERSON BOYD JACKSON LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HBJG SECRETARIAL LIMITED
Appointed Date: 30 January 2003

Director
MCCALLUM, James Gibson
Appointed Date: 30 March 2006
65 years old

Director
PAVY, Peter Anthony
Appointed Date: 30 March 2006
69 years old

Director
WILLIAMSON, Ian Buchanan
Appointed Date: 30 March 2006
63 years old

Director
WOODHALL-MCCALLUM, Gemma Antonia
Appointed Date: 30 March 2006
54 years old

Resigned Directors

Nominee Director
HENDERSON BOYD JACKSON LIMITED
Resigned: 30 March 2006
Appointed Date: 30 January 2003

Persons With Significant Control

Mrs Gemma Mccallum
Notified on: 30 June 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

The Trustees Of The Excavo Limited Executive Pension Scheme
Notified on: 30 June 2016
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Mr James Gibson Mccallum
Notified on: 30 June 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ST ANDREWS HERITAGE HOTELS LIMITED Events

15 Feb 2017
Confirmation statement made on 30 January 2017 with updates
02 Nov 2016
Total exemption small company accounts made up to 31 January 2016
07 Mar 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1,600,010

27 Oct 2015
Total exemption small company accounts made up to 31 January 2015
30 Jan 2015
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1,600,010

...
... and 41 more events
21 Dec 2005
Return made up to 30/01/05; full list of members
01 Dec 2004
Accounts for a dormant company made up to 31 January 2004
27 Feb 2004
Return made up to 30/01/04; full list of members
25 Feb 2003
Company name changed hbj 641 LIMITED\certificate issued on 25/02/03
30 Jan 2003
Incorporation