PERLE HOTELS LIMITED
PORTREE

Hellopages » Highland » Highland » IV51 9DG

Company number SC474803
Status Active
Incorporation Date 8 April 2014
Company Type Private Limited Company
Address 9-11 BOSVILLE TERRACE, PORTREE, ISLE OF SKYE, SCOTLAND, IV51 9DG
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration twenty-three events have happened. The last three records are Registration of charge SC4748030002, created on 13 February 2017; Registration of charge SC4748030001, created on 13 February 2017; Appointment of Mr Christopher Simon Jay as a secretary on 8 November 2016. The most likely internet sites of PERLE HOTELS LIMITED are www.perlehotels.co.uk, and www.perle-hotels.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and seven months. The distance to to Plockton Rail Station is 20.3 miles; to Duncraig Rail Station is 21.3 miles; to Arisaig Rail Station is 37 miles; to Beasdale Rail Station is 39 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Perle Hotels Limited is a Private Limited Company. The company registration number is SC474803. Perle Hotels Limited has been working since 08 April 2014. The present status of the company is Active. The registered address of Perle Hotels Limited is 9 11 Bosville Terrace Portree Isle of Skye Scotland Iv51 9dg. . JAY, Christopher Simon is a Secretary of the company. FINLAY, Angela Joanne is a Director of the company. REHMAN, Fasih is a Director of the company. Secretary JAQUES, Joanna Dawn has been resigned. Director IMMERZEEL, Pamela has been resigned. Director LEE, Daniel Thomas has been resigned. Director REHMAN, Fasih has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
JAY, Christopher Simon
Appointed Date: 08 November 2016

Director
FINLAY, Angela Joanne
Appointed Date: 09 April 2015
53 years old

Director
REHMAN, Fasih
Appointed Date: 15 August 2014
49 years old

Resigned Directors

Secretary
JAQUES, Joanna Dawn
Resigned: 08 November 2016
Appointed Date: 01 August 2015

Director
IMMERZEEL, Pamela
Resigned: 23 April 2015
Appointed Date: 04 June 2014
57 years old

Director
LEE, Daniel Thomas
Resigned: 11 April 2014
Appointed Date: 08 April 2014
50 years old

Director
REHMAN, Fasih
Resigned: 04 June 2014
Appointed Date: 11 April 2014
49 years old

Persons With Significant Control

Mr Fasih Rehman
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – 75% or more

PERLE HOTELS LIMITED Events

14 Feb 2017
Registration of charge SC4748030002, created on 13 February 2017
14 Feb 2017
Registration of charge SC4748030001, created on 13 February 2017
11 Nov 2016
Appointment of Mr Christopher Simon Jay as a secretary on 8 November 2016
11 Nov 2016
Termination of appointment of Joanna Dawn Jaques as a secretary on 8 November 2016
17 Oct 2016
Confirmation statement made on 17 October 2016 with updates
...
... and 13 more events
05 Jun 2014
Termination of appointment of Fasih Rehman as a director
05 Jun 2014
Registered office address changed from Fifth Floor, 1 Exchange Crescent Conference Square Edinburgh Midlothian EH3 8UL on 5 June 2014
16 Apr 2014
Appointment of Fasih Rehman as a director
16 Apr 2014
Termination of appointment of Daniel Lee as a director
08 Apr 2014
Incorporation
Statement of capital on 2014-04-08
  • GBP 1

PERLE HOTELS LIMITED Charges

13 February 2017
Charge code SC47 4803 0002
Delivered: 14 February 2017
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee
Description: Contains floating charge…
13 February 2017
Charge code SC47 4803 0001
Delivered: 14 February 2017
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee
Description: Contains fixed charge…