COURTVITAL LIMITED
BROXBURN

Hellopages » West Lothian » West Lothian » EH52 6PZ

Company number SC139723
Status Active
Incorporation Date 11 August 1992
Company Type Private Limited Company
Address ABERCORN SCHOOL, NEWTON, BROXBURN, WEST LOTHIAN, EH52 6PZ
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 8 May 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 8 May 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 20,000 . The most likely internet sites of COURTVITAL LIMITED are www.courtvital.co.uk, and www.courtvital.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and two months. The distance to to Rosyth Rail Station is 5 miles; to Dunfermline Town Rail Station is 6.2 miles; to Kirknewton Rail Station is 6.6 miles; to Dunfermline Queen Margaret Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Courtvital Limited is a Private Limited Company. The company registration number is SC139723. Courtvital Limited has been working since 11 August 1992. The present status of the company is Active. The registered address of Courtvital Limited is Abercorn School Newton Broxburn West Lothian Eh52 6pz. . STALKER, Joan is a Secretary of the company. NUHI, Amnon is a Director of the company. STALKER, Joan is a Director of the company. Secretary BERRY, Alan Charles has been resigned. Secretary HORSBURGH, Norman has been resigned. Secretary SHERLOCK, Faye has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director BERRY, Alan Charles has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
STALKER, Joan
Appointed Date: 01 July 2003

Director
NUHI, Amnon
Appointed Date: 01 September 1992
66 years old

Director
STALKER, Joan
Appointed Date: 01 July 2003
68 years old

Resigned Directors

Secretary
BERRY, Alan Charles
Resigned: 27 March 1997
Appointed Date: 01 September 1992

Secretary
HORSBURGH, Norman
Resigned: 30 November 2001
Appointed Date: 27 March 1997

Secretary
SHERLOCK, Faye
Resigned: 03 July 2003
Appointed Date: 01 December 2001

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 01 September 1992
Appointed Date: 11 August 1992

Director
BERRY, Alan Charles
Resigned: 03 July 2003
Appointed Date: 01 September 1992
68 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 01 September 1992
Appointed Date: 11 August 1992

Persons With Significant Control

Mrs Joan Stalker
Notified on: 1 July 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Amnon Nuhi
Notified on: 1 July 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COURTVITAL LIMITED Events

10 May 2017
Confirmation statement made on 8 May 2017 with updates
05 Oct 2016
Total exemption small company accounts made up to 31 March 2016
09 May 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 20,000

17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
12 May 2015
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 20,000

...
... and 80 more events
22 Dec 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

23 Nov 1992
Registered office changed on 23/11/92 from: 24 great king street edinburgh EH3 6QN

03 Sep 1992
Secretary resigned;new director appointed

03 Sep 1992
New secretary appointed;director resigned;new director appointed

11 Aug 1992
Incorporation

COURTVITAL LIMITED Charges

2 September 1996
Standard security
Delivered: 5 September 1996
Status: Outstanding
Persons entitled: Bass Brewers Limited
Description: The fairway,2 edinburgh road,bathgate,west lothian.
6 August 1996
Standard security
Delivered: 12 August 1996
Status: Satisfied on 5 July 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The star & garter hotel, linlithgow, registered under title…
18 July 1996
Standard security
Delivered: 23 July 1996
Status: Satisfied on 5 July 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The star & garter hotel, linlithgow, registered under title…
7 March 1994
Bond & floating charge
Delivered: 16 March 1994
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
28 September 1993
Standard security
Delivered: 4 October 1993
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The fairway hotel, 2 edinburgh road, bathgate, west lothian.
12 May 1993
Standard security
Delivered: 25 May 1993
Status: Satisfied on 29 November 1993
Persons entitled: Dinar Investments Inc
Description: The fairway, 2 edinburgh road, bathgate, west lothian.