JOHNSTON HOTELS LTD
GLASGOW ISLE OF BARRA HOTEL LTD

Hellopages » Glasgow City » Glasgow City » G3 6AA

Company number SC306513
Status Active
Incorporation Date 9 August 2006
Company Type Private Limited Company
Address TRINITY HOUSE, 31 LYNEDOCH STREET, GLASGOW, G3 6AA
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Confirmation statement made on 6 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Secretary's details changed. The most likely internet sites of JOHNSTON HOTELS LTD are www.johnstonhotels.co.uk, and www.johnston-hotels.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. The distance to to Bellgrove Rail Station is 2.1 miles; to Cathcart Rail Station is 3.5 miles; to Clydebank Rail Station is 5.5 miles; to Busby Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Johnston Hotels Ltd is a Private Limited Company. The company registration number is SC306513. Johnston Hotels Ltd has been working since 09 August 2006. The present status of the company is Active. The registered address of Johnston Hotels Ltd is Trinity House 31 Lynedoch Street Glasgow G3 6aa. The company`s financial liabilities are £243.6k. It is £24.06k against last year. The cash in hand is £33.06k. It is £0.42k against last year. And the total assets are £35.92k, which is £-11.72k against last year. NICOLSON SECRETARIAL SERVICES LTD is a Secretary of the company. JOHNSTON, John is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


johnston hotels Key Finiance

LIABILITIES £243.6k
+10%
CASH £33.06k
+1%
TOTAL ASSETS £35.92k
-25%
All Financial Figures

Current Directors

Secretary
NICOLSON SECRETARIAL SERVICES LTD
Appointed Date: 09 August 2006

Director
JOHNSTON, John
Appointed Date: 09 August 2006
61 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 09 August 2006
Appointed Date: 09 August 2006

Persons With Significant Control

Mr John Johnston
Notified on: 6 June 2016
61 years old
Nature of control: Ownership of shares – 75% or more

JOHNSTON HOTELS LTD Events

16 Aug 2016
Confirmation statement made on 6 August 2016 with updates
18 May 2016
Total exemption small company accounts made up to 31 August 2015
29 Mar 2016
Secretary's details changed
12 Aug 2015
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1

26 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 23 more events
09 Nov 2006
Partic of mort/charge *
26 Sep 2006
Director's particulars changed
14 Sep 2006
Registered office changed on 14/09/06 from: 34 church street stornoway HS1 2JE
09 Aug 2006
Secretary resigned
09 Aug 2006
Incorporation

JOHNSTON HOTELS LTD Charges

29 April 2008
Standard security
Delivered: 8 May 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The tenants interest under a lease of friendly stop inn…
17 January 2008
Floating charge
Delivered: 29 January 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets present and future…
17 May 2007
Standard security
Delivered: 26 May 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Isle of barra hotel tangsdale beach castlebay isle of barra.
31 October 2006
Bond & floating charge
Delivered: 9 November 2006
Status: Satisfied on 20 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…