SCOTTS HOTEL LTD
PONTYPRIDD IMAGECANE LIMITED

Hellopages » Rhondda Cynon Taf » Rhondda Cynon Taf » CF38 2LT

Company number 02958008
Status Active
Incorporation Date 11 August 1994
Company Type Private Limited Company
Address MAIN ROAD, LLANTWIT FARDRE, PONTYPRIDD, MID GLAMORGAN, CF38 2LT
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Compulsory strike-off action has been discontinued; Total exemption small company accounts made up to 31 March 2016; First Gazette notice for compulsory strike-off. The most likely internet sites of SCOTTS HOTEL LTD are www.scottshotel.co.uk, and www.scotts-hotel.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. The distance to to Llandaf Rail Station is 5.6 miles; to Grangetown (Cardiff) Rail Station is 8.9 miles; to Bargoed Rail Station is 10.1 miles; to Cwmbach Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Scotts Hotel Ltd is a Private Limited Company. The company registration number is 02958008. Scotts Hotel Ltd has been working since 11 August 1994. The present status of the company is Active. The registered address of Scotts Hotel Ltd is Main Road Llantwit Fardre Pontypridd Mid Glamorgan Cf38 2lt. . LEE, Donna Ming Yee is a Secretary of the company. LEE, Winston is a Director of the company. Secretary EDWARDS, Lyn Royston has been resigned. Secretary MILES, Karina Jane has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director EDWARDS, Lyn Royston has been resigned. Director EDWARDS, Michael Clifford has been resigned. Director RYAN, Peter James has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
LEE, Donna Ming Yee
Appointed Date: 29 November 2001

Director
LEE, Winston
Appointed Date: 29 November 2001
79 years old

Resigned Directors

Secretary
EDWARDS, Lyn Royston
Resigned: 25 June 1999
Appointed Date: 18 August 1994

Secretary
MILES, Karina Jane
Resigned: 29 November 2001
Appointed Date: 25 June 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 August 1994
Appointed Date: 11 August 1994

Director
EDWARDS, Lyn Royston
Resigned: 02 December 2002
Appointed Date: 25 June 1999
82 years old

Director
EDWARDS, Michael Clifford
Resigned: 28 June 1999
Appointed Date: 18 August 1994
76 years old

Director
RYAN, Peter James
Resigned: 28 June 1999
Appointed Date: 18 August 1994
70 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 18 August 1994
Appointed Date: 11 August 1994

Persons With Significant Control

Mr Winston Man Wai Lee
Notified on: 1 August 2016
79 years old
Nature of control: Ownership of shares – 75% or more

SCOTTS HOTEL LTD Events

08 Mar 2017
Compulsory strike-off action has been discontinued
07 Mar 2017
Total exemption small company accounts made up to 31 March 2016
07 Mar 2017
First Gazette notice for compulsory strike-off
27 Aug 2016
Confirmation statement made on 11 August 2016 with updates
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 69 more events
26 Aug 1994
Director resigned;new director appointed

26 Aug 1994
Director resigned;new director appointed

26 Aug 1994
Secretary resigned;new secretary appointed;new director appointed

26 Aug 1994
Registered office changed on 26/08/94 from: 1 mitchell lane bristol BS1 6BU

11 Aug 1994
Incorporation

SCOTTS HOTEL LTD Charges

26 January 2007
Legal charge
Delivered: 1 February 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Llantwit fadre motel llantwit fadre pontypridd mid…
26 January 2007
Debenture
Delivered: 1 February 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
25 June 1999
Mortgage
Delivered: 8 July 1999
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/a scotts hotel main road llantwit fadre…