BUSTA HOUSE HOTEL LIMITED
SHETLAND

Hellopages » Shetland Islands » Shetland Islands » ZE2 9QN

Company number SC202261
Status Active
Incorporation Date 6 December 1999
Company Type Private Limited Company
Address BUSTA HOUSE HOTEL, BRAE, SHETLAND, ISLE OF SHETLAND, ZE2 9QN
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 6 December 2016 with updates; Termination of appointment of Teresa Maria Sivashinsky as a director on 6 January 2016. The most likely internet sites of BUSTA HOUSE HOTEL LIMITED are www.bustahousehotel.co.uk, and www.busta-house-hotel.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. Busta House Hotel Limited is a Private Limited Company. The company registration number is SC202261. Busta House Hotel Limited has been working since 06 December 1999. The present status of the company is Active. The registered address of Busta House Hotel Limited is Busta House Hotel Brae Shetland Isle of Shetland Ze2 9qn. . D'EATHE, Joel Timothy is a Secretary of the company. D'EATHE, Joel Timothy is a Director of the company. O'NEIL, Grant Edward is a Director of the company. Secretary ROCKS, Joseph Anthony has been resigned. Director BROWNLEE, David Ogilvie has been resigned. Director ROCKS, Joseph Anthony has been resigned. Director ROCKS, Veronica has been resigned. Director SIVASHINSKY, Gregory, Professor has been resigned. Director SIVASHINSKY, Gregory, Professor has been resigned. Director SIVASHINSKY, Teresa Maria has been resigned. Director SIVASHINSKY, Teresa Maria has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
D'EATHE, Joel Timothy
Appointed Date: 10 July 2015

Director
D'EATHE, Joel Timothy
Appointed Date: 24 June 2015
37 years old

Director
O'NEIL, Grant Edward
Appointed Date: 24 June 2015
45 years old

Resigned Directors

Secretary
ROCKS, Joseph Anthony
Resigned: 24 June 2015
Appointed Date: 06 December 1999

Director
BROWNLEE, David Ogilvie
Resigned: 30 April 2000
Appointed Date: 06 December 1999
70 years old

Director
ROCKS, Joseph Anthony
Resigned: 06 January 2016
Appointed Date: 06 December 1999
70 years old

Director
ROCKS, Veronica
Resigned: 24 June 2015
Appointed Date: 20 January 2000
67 years old

Director
SIVASHINSKY, Gregory, Professor
Resigned: 06 January 2016
Appointed Date: 05 January 2015
80 years old

Director
SIVASHINSKY, Gregory, Professor
Resigned: 01 April 2013
Appointed Date: 16 August 2007
80 years old

Director
SIVASHINSKY, Teresa Maria
Resigned: 06 January 2016
Appointed Date: 05 January 2015
72 years old

Director
SIVASHINSKY, Teresa Maria
Resigned: 01 April 2013
Appointed Date: 01 May 2006
72 years old

Persons With Significant Control

Busta House Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BUSTA HOUSE HOTEL LIMITED Events

12 Jan 2017
Total exemption small company accounts made up to 30 April 2016
14 Dec 2016
Confirmation statement made on 6 December 2016 with updates
07 Jan 2016
Termination of appointment of Teresa Maria Sivashinsky as a director on 6 January 2016
07 Jan 2016
Termination of appointment of Joseph Anthony Rocks as a director on 6 January 2016
07 Jan 2016
Termination of appointment of Gregory Sivashinsky as a director on 6 January 2016
...
... and 58 more events
30 Jan 2000
New director appointed
28 Jan 2000
Partic of mort/charge *
24 Jan 2000
Partic of mort/charge *
06 Jan 2000
Partic of mort/charge *
06 Dec 1999
Incorporation

BUSTA HOUSE HOTEL LIMITED Charges

3 July 2015
Charge code SC20 2261 0008
Delivered: 23 July 2015
Status: Outstanding
Persons entitled: Terry Sivashinsky Gregory Sivashinski Veronica Rocks Joseph Rocks
Description: Busta house hotel, brae, shetland. Please refer to…
3 July 2015
Charge code SC20 2261 0007
Delivered: 9 July 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Busta house hotel, brae, shetland…
24 June 2015
Charge code SC20 2261 0006
Delivered: 3 July 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains floating charge…
24 June 2015
Charge code SC20 2261 0005
Delivered: 3 July 2015
Status: Outstanding
Persons entitled: Terry Sivashinsky Gregory Sivashinsky Veronica Rocks Joseph Rocks
Description: Contains floating charge…
3 December 2014
Charge code SC20 2261 0004
Delivered: 9 December 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A floating charge over all assets and undertaking…
20 January 2000
Standard security
Delivered: 28 January 2000
Status: Satisfied on 26 September 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Busta house hotel, busta, brae, shetland.
14 January 2000
Standard security
Delivered: 24 January 2000
Status: Satisfied on 26 September 2015
Persons entitled: Peter Hilton Jones & Mrs Judith Margaret Jones
Description: Busta house hotel, busta, brae, sheltland.
30 December 1999
Bond & floating charge
Delivered: 6 January 2000
Status: Satisfied on 9 March 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…