COUNTRYTOWN HOTELS LIMITED
BATHGATE

Hellopages » West Lothian » West Lothian » EH48 2RX

Company number SC256373
Status Active
Incorporation Date 21 September 2003
Company Type Private Limited Company
Address WHITESIDE HOUSE, WHITESIDE INDUSTRIAL ESTATE, BATHGATE, WEST LOTHIAN, EH48 2RX
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Appointment of Mr Jason Mcburnie as a director on 17 February 2017; Micro company accounts made up to 31 March 2016. The most likely internet sites of COUNTRYTOWN HOTELS LIMITED are www.countrytownhotels.co.uk, and www.countrytown-hotels.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. The distance to to West Calder Rail Station is 4.4 miles; to Breich Rail Station is 4.5 miles; to Shotts Rail Station is 7.5 miles; to Falkirk Grahamston Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Countrytown Hotels Limited is a Private Limited Company. The company registration number is SC256373. Countrytown Hotels Limited has been working since 21 September 2003. The present status of the company is Active. The registered address of Countrytown Hotels Limited is Whiteside House Whiteside Industrial Estate Bathgate West Lothian Eh48 2rx. . FRASER, Robert Gordon is a Secretary of the company. FRASER, Robert Gordon is a Director of the company. MCBURNIE, Jason is a Director of the company. Nominee Secretary BOYDSLAW (SECRETARIAL SERVICES) LIMITED has been resigned. Director BOYDSLAW (DIRECTORS) LIMITED has been resigned. Director SMITH, Gerard Henry has been resigned. Director TOWNSEND, Andrew Stuart has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
FRASER, Robert Gordon
Appointed Date: 19 December 2003

Director
FRASER, Robert Gordon
Appointed Date: 19 December 2003
68 years old

Director
MCBURNIE, Jason
Appointed Date: 17 February 2017
46 years old

Resigned Directors

Nominee Secretary
BOYDSLAW (SECRETARIAL SERVICES) LIMITED
Resigned: 19 December 2003
Appointed Date: 21 September 2003

Director
BOYDSLAW (DIRECTORS) LIMITED
Resigned: 28 January 2004
Appointed Date: 21 September 2003
27 years old

Director
SMITH, Gerard Henry
Resigned: 11 April 2008
Appointed Date: 21 July 2005
75 years old

Director
TOWNSEND, Andrew Stuart
Resigned: 30 November 2005
Appointed Date: 19 December 2003
55 years old

Persons With Significant Control

Macdonald Hotels Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COUNTRYTOWN HOTELS LIMITED Events

05 Apr 2017
Confirmation statement made on 31 March 2017 with updates
17 Mar 2017
Appointment of Mr Jason Mcburnie as a director on 17 February 2017
22 Dec 2016
Micro company accounts made up to 31 March 2016
31 Mar 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2

02 Dec 2015
Micro company accounts made up to 31 March 2015
...
... and 36 more events
29 Jan 2004
Secretary resigned
29 Jan 2004
Director resigned
29 Jan 2004
New director appointed
29 Jan 2004
Registered office changed on 29/01/04 from: 146 west regent street glasgow lanarkshire G2 2RZ
21 Sep 2003
Incorporation