PLAYFAIR HOTELS LIMITED
FIFE REDCASTLE HOTELS LIMITED

Hellopages » Fife » Fife » KY16 9HX

Company number SC177175
Status Active
Incorporation Date 11 July 1997
Company Type Private Limited Company
Address 2 PLAYFAIR TERRACE, ST. ANDREWS, FIFE, KY16 9HX
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation, 56101 - Licensed restaurants
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 11 July 2016 with updates; Annual return made up to 11 July 2015 with full list of shareholders Statement of capital on 2015-07-23 GBP 100 . The most likely internet sites of PLAYFAIR HOTELS LIMITED are www.playfairhotels.co.uk, and www.playfair-hotels.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. The distance to to Broughty Ferry Rail Station is 9.1 miles; to Balmossie Rail Station is 9.3 miles; to Monifieth Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Playfair Hotels Limited is a Private Limited Company. The company registration number is SC177175. Playfair Hotels Limited has been working since 11 July 1997. The present status of the company is Active. The registered address of Playfair Hotels Limited is 2 Playfair Terrace St Andrews Fife Ky16 9hx. . MCLACHLAN, Eliza Catherine is a Secretary of the company. FOSTER, Gary is a Director of the company. MCLACHLAN, Duncan Robert is a Director of the company. MCLACHLAN, Eliza Catherine is a Director of the company. MCLACHLAN, Rachel Elizabeth is a Director of the company. MCLACHLAN, Roy Jackson, Dr is a Director of the company. Secretary GRIEVE, Audrey has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director FOSTER, Gary Neil has been resigned. Director GRIEVE, Audrey has been resigned. Director GRIEVE, James Webster has been resigned. Director GRIEVE, Roderick Webster has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
MCLACHLAN, Eliza Catherine
Appointed Date: 26 August 2003

Director
FOSTER, Gary
Appointed Date: 01 April 2013
49 years old

Director
MCLACHLAN, Duncan Robert
Appointed Date: 01 April 2013
36 years old

Director
MCLACHLAN, Eliza Catherine
Appointed Date: 26 August 2003
69 years old

Director
MCLACHLAN, Rachel Elizabeth
Appointed Date: 01 April 2013
38 years old

Director
MCLACHLAN, Roy Jackson, Dr
Appointed Date: 26 August 2003
75 years old

Resigned Directors

Secretary
GRIEVE, Audrey
Resigned: 26 August 2003
Appointed Date: 11 July 1997

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 11 July 1997
Appointed Date: 11 July 1997

Director
FOSTER, Gary Neil
Resigned: 15 August 2003
Appointed Date: 01 October 2001
49 years old

Director
GRIEVE, Audrey
Resigned: 26 August 2003
Appointed Date: 11 July 1997
84 years old

Director
GRIEVE, James Webster
Resigned: 17 March 1998
Appointed Date: 11 July 1997
89 years old

Director
GRIEVE, Roderick Webster
Resigned: 26 August 2003
Appointed Date: 01 September 1999
56 years old

Persons With Significant Control

Playfair Ltd
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

PLAYFAIR HOTELS LIMITED Events

08 Aug 2016
Total exemption small company accounts made up to 31 March 2016
22 Jul 2016
Confirmation statement made on 11 July 2016 with updates
23 Jul 2015
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100

10 Jul 2015
Total exemption small company accounts made up to 31 March 2015
17 Jul 2014
Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100

...
... and 56 more events
07 Aug 1998
Return made up to 11/07/98; full list of members
  • 363(288) ‐ Director resigned

12 Aug 1997
Ad 11/07/97--------- £ si 98@1=98 £ ic 2/100
14 Jul 1997
Accounting reference date shortened from 31/07/98 to 31/03/98
14 Jul 1997
Secretary resigned
11 Jul 1997
Incorporation

PLAYFAIR HOTELS LIMITED Charges

2 May 2013
Charge code SC17 7175 0003
Delivered: 10 May 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Subjects known as and forming 1 pilmour place st andrews…
25 April 2013
Charge code SC17 7175 0002
Delivered: 3 May 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
29 April 1999
Bond & floating charge
Delivered: 18 May 1999
Status: Satisfied on 15 October 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…