Company number SC082259
Status Active
Incorporation Date 15 March 1983
Company Type Private Limited Company
Address TONDERGIE, ISLE OF WHITHORN, WIGTOWNSHIRE, DG8 8HZ
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc
Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Termination of appointment of Donna Marie Scoular as a director on 30 September 2016; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of STEAM PACKET HOTEL CO LIMITED(THE) are www.steampackethotelco.co.uk, and www.steam-packet-hotel-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eleven months. Steam Packet Hotel Co Limited The is a Private Limited Company.
The company registration number is SC082259. Steam Packet Hotel Co Limited The has been working since 15 March 1983.
The present status of the company is Active. The registered address of Steam Packet Hotel Co Limited The is Tondergie Isle of Whithorn Wigtownshire Dg8 8hz. . SCOULAR, Sarah Ursula is a Secretary of the company. SCOULAR, Alastair John Greenshields is a Director of the company. SCOULAR, John Richard is a Director of the company. SCOULAR, Sarah Ursula is a Director of the company. Director CAVENDISH, Richard Hugh Baron, Lord has been resigned. Director SCOULAR, Donna Marie has been resigned. The company operates in "Hotels and similar accommodation".
Current Directors
Resigned Directors
Persons With Significant Control
Mrs Sarah Ursula Scoular
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
STEAM PACKET HOTEL CO LIMITED(THE) Events
16 Jan 2017
Confirmation statement made on 31 December 2016 with updates
12 Oct 2016
Termination of appointment of Donna Marie Scoular as a director on 30 September 2016
27 Jun 2016
Total exemption small company accounts made up to 30 September 2015
11 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 68 more events
24 Oct 1988
Accounts for a small company made up to 30 September 1987
30 Sep 1988
Return made up to 12/09/88; full list of members
26 Sep 1987
Return made up to 17/07/87; full list of members
26 Sep 1987
Accounts for a small company made up to 30 September 1986
15 Mar 1983
Incorporation
4 July 2007
Standard security
Delivered: 10 July 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: The queens arms hotel, 22 main street, isle of whithorn…
21 September 1984
Standard security
Delivered: 4 October 1984
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: The steam packet hotel.
29 August 1983
Floating charge
Delivered: 16 September 1983
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…