SCOTT-HAMLIN LIMITED
SCARBOROUGH MICOL LIMITED

Hellopages » North Yorkshire » Scarborough » YO12 7HE

Company number 02109764
Status Active
Incorporation Date 12 March 1987
Company Type Private Limited Company
Address DELMONT HOTEL, 18-20 BLENHEIM TERRACE, SCARBOROUGH, NORTH YORKSHIRE, YO12 7HE
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 2 February 2017 with updates; Total exemption small company accounts made up to 1 May 2016; Director's details changed for Ms Tyfanwy Kay Wright on 20 February 2016. The most likely internet sites of SCOTT-HAMLIN LIMITED are www.scotthamlin.co.uk, and www.scott-hamlin.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and seven months. The distance to to Seamer Rail Station is 3.3 miles; to Filey Rail Station is 6.8 miles; to Hunmanby Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Scott Hamlin Limited is a Private Limited Company. The company registration number is 02109764. Scott Hamlin Limited has been working since 12 March 1987. The present status of the company is Active. The registered address of Scott Hamlin Limited is Delmont Hotel 18 20 Blenheim Terrace Scarborough North Yorkshire Yo12 7he. . SCOTT, Joy Elizabeth is a Secretary of the company. SCOTT, Harold is a Director of the company. SCOTT, Joy Elizabeth is a Director of the company. SCOTT, Matthew Stuart is a Director of the company. WRIGHT, Tyfanwy Kay is a Director of the company. Secretary BAXTER, John Wilson has been resigned. Director BAXTER, John Wilson has been resigned. Director SHRIVE, Colin Stanley has been resigned. Director SHRIVE, Timothy John has been resigned. Director WESTWOOD, Robin Alan has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
SCOTT, Joy Elizabeth
Appointed Date: 19 January 2004

Director
SCOTT, Harold
Appointed Date: 19 January 2004
70 years old

Director
SCOTT, Joy Elizabeth
Appointed Date: 19 January 2004
62 years old

Director
SCOTT, Matthew Stuart
Appointed Date: 14 January 2016
37 years old

Director
WRIGHT, Tyfanwy Kay
Appointed Date: 14 January 2016
40 years old

Resigned Directors

Secretary
BAXTER, John Wilson
Resigned: 19 January 2004

Director
BAXTER, John Wilson
Resigned: 19 January 2004
Appointed Date: 10 March 1998
77 years old

Director
SHRIVE, Colin Stanley
Resigned: 19 January 2004
92 years old

Director
SHRIVE, Timothy John
Resigned: 19 January 2004
61 years old

Director
WESTWOOD, Robin Alan
Resigned: 01 August 1992
70 years old

Persons With Significant Control

Danmat Hotels Scarborough Limited
Notified on: 2 February 2017
Nature of control: Ownership of shares – 75% or more

SCOTT-HAMLIN LIMITED Events

07 Feb 2017
Confirmation statement made on 2 February 2017 with updates
24 Nov 2016
Total exemption small company accounts made up to 1 May 2016
25 Feb 2016
Director's details changed for Ms Tyfanwy Kay Wright on 20 February 2016
25 Feb 2016
Director's details changed for Mr Matthew Stuart Scott on 20 February 2016
02 Feb 2016
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 18,000

...
... and 88 more events
25 Sep 1987
Accounting reference date notified as 30/04

12 Mar 1987
Incorporation
12 Mar 1987
Certificate of Incorporation

12 Mar 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

12 Mar 1987
Registered office changed on 12/03/87 from: bridge house 181 queen victoria street london EC4V 4DD

SCOTT-HAMLIN LIMITED Charges

26 January 2004
Mortgage deed
Delivered: 28 January 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as or being delmont hotel, 18-20…
19 January 2004
Legal and general charge
Delivered: 23 January 2004
Status: Outstanding
Persons entitled: Abbey National PLC
Description: Delmont hotel 18, 19 and 20 blenheim terrace queens parade…
26 May 1999
Legal mortgage
Delivered: 28 May 1999
Status: Satisfied on 24 March 2004
Persons entitled: Yorkshire Bank PLC
Description: Delmont hotel 18/19 blenheim terrace scarborough.. Assigns…
23 April 1999
Legal charge
Delivered: 27 April 1999
Status: Satisfied on 11 June 1999
Persons entitled: The Co-Operative Bank PLC
Description: Property k/a the delmont hotel 18/19 blenheim terrace…
1 May 1991
Legal charge
Delivered: 16 May 1991
Status: Satisfied on 11 June 1999
Persons entitled: Co-Operative Bank Public Limited Company
Description: All that f/hold property k/as 20 blenheim terrace…
1 May 1991
Debenture
Delivered: 16 May 1991
Status: Satisfied on 11 June 1999
Persons entitled: Co-Operative Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
25 October 1988
Legal charge
Delivered: 9 November 1988
Status: Satisfied on 3 December 1991
Persons entitled: Co-Operative Bank Public Limited Company
Description: Property k/a the delmont, hotel 18, 19 & 20 blenheim…