MINTELLA GUEST HOUSE LTD.
FIFE

Hellopages » Fife » Fife » KY1 2NH

Company number SC202594
Status Active
Incorporation Date 23 December 1999
Company Type Private Limited Company
Address 6 CHIEFS CLOSE, KIRKCALDY, FIFE, KY1 2NH
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 23 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 23 December 2015 with full list of shareholders Statement of capital on 2016-02-01 GBP 1 . The most likely internet sites of MINTELLA GUEST HOUSE LTD. are www.mintellaguesthouse.co.uk, and www.mintella-guest-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. Mintella Guest House Ltd is a Private Limited Company. The company registration number is SC202594. Mintella Guest House Ltd has been working since 23 December 1999. The present status of the company is Active. The registered address of Mintella Guest House Ltd is 6 Chiefs Close Kirkcaldy Fife Ky1 2nh. . SIMPSON, Rhona is a Secretary of the company. MCCALLUM, George is a Director of the company. SIMPSON, Rhona is a Director of the company. Secretary COLLINS, Angela has been resigned. Secretary MCCALLUM, George has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director CALLOW, James Cunningham has been resigned. Director COLLINS, Angela has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
SIMPSON, Rhona
Appointed Date: 26 May 2005

Director
MCCALLUM, George
Appointed Date: 14 December 2005
65 years old

Director
SIMPSON, Rhona
Appointed Date: 01 February 2001
75 years old

Resigned Directors

Secretary
COLLINS, Angela
Resigned: 26 May 2005
Appointed Date: 06 January 2001

Secretary
MCCALLUM, George
Resigned: 01 December 2001
Appointed Date: 01 March 2000

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 23 December 1999
Appointed Date: 23 December 1999

Director
CALLOW, James Cunningham
Resigned: 15 December 2005
Appointed Date: 28 April 2005
72 years old

Director
COLLINS, Angela
Resigned: 01 December 2001
Appointed Date: 01 March 2000
76 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 23 December 1999
Appointed Date: 23 December 1999

Persons With Significant Control

Mr George Mccallum
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Ms Rhona Simpson
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

MINTELLA GUEST HOUSE LTD. Events

31 Jan 2017
Confirmation statement made on 23 December 2016 with updates
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Feb 2016
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1

28 Dec 2015
Total exemption small company accounts made up to 31 March 2015
12 Mar 2015
Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1

...
... and 48 more events
11 Apr 2000
New director appointed
11 Apr 2000
New secretary appointed
11 Jan 2000
Secretary resigned
11 Jan 2000
Director resigned
23 Dec 1999
Incorporation

MINTELLA GUEST HOUSE LTD. Charges

23 September 2010
Standard security
Delivered: 25 September 2010
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Plot or area of ground lying to the west of mill street…
16 August 2010
Floating charge
Delivered: 19 August 2010
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
27 October 2008
Standard security
Delivered: 14 November 2008
Status: Outstanding
Persons entitled: Stephen John Townsend
Description: Plot of ground registered under title number FFE59663.
22 July 2005
Standard security
Delivered: 29 July 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Workshop stores & former gymnasium, mill street, kirkcaldy…
25 April 2001
Standard security
Delivered: 14 May 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 38 bennochy road, kirkcaldy.