SCO HOTELS CO LIMITED
BATHGATE

Hellopages » West Lothian » West Lothian » EH48 2RX

Company number SC339837
Status Active
Incorporation Date 19 March 2008
Company Type Private Limited Company
Address WHITESIDE HOUSE, WHITESIDE INDUSTRIAL ESTATE, BATHGATE, WEST LOTHIAN, EH48 2RX
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 5 April 2017 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 2 . The most likely internet sites of SCO HOTELS CO LIMITED are www.scohotelsco.co.uk, and www.sco-hotels-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and seven 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.Sco Hotels Co Limited is a Private Limited Company. The company registration number is SC339837. Sco Hotels Co Limited has been working since 19 March 2008. The present status of the company is Active. The registered address of Sco Hotels Co Limited is Whiteside House Whiteside Industrial Estate Bathgate West Lothian Eh48 2rx. . FRASER, Robert Gordon is a Director of the company. MACDONALD, Ruaridh is a Director of the company. O'CALLAGHAN, Francis is a Director of the company. SMITH, Gerard Henry is a Director of the company. Secretary DM COMPANY SERVICES LIMITED has been resigned. Director GUILE, David Andrew has been resigned. Nominee Director DM DIRECTOR LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Director
FRASER, Robert Gordon
Appointed Date: 25 August 2009
68 years old

Director
MACDONALD, Ruaridh
Appointed Date: 11 September 2014
50 years old

Director
O'CALLAGHAN, Francis
Appointed Date: 25 August 2009
86 years old

Director
SMITH, Gerard Henry
Appointed Date: 25 August 2009
75 years old

Resigned Directors

Secretary
DM COMPANY SERVICES LIMITED
Resigned: 25 August 2009
Appointed Date: 19 March 2008

Director
GUILE, David Andrew
Resigned: 31 January 2015
Appointed Date: 25 August 2009
61 years old

Nominee Director
DM DIRECTOR LIMITED
Resigned: 25 August 2009
Appointed Date: 19 March 2008

Persons With Significant Control

Macdonald Hotels Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Monument Leisure (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

SCO HOTELS CO LIMITED Events

05 Apr 2017
Confirmation statement made on 5 April 2017 with updates
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
Accounts made up to 31 March 2015
13 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2

...
... and 30 more events
08 Sep 2009
Director appointed gerard henry smith
08 Sep 2009
Director appointed francis o'callaghan
08 Sep 2009
Resolutions
  • RES13 ‐ Section 175(5)(a) 25/08/2009
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name

24 Mar 2009
Return made up to 19/03/09; full list of members
19 Mar 2008
Incorporation