Background WavePink WaveYellow Wave

MARCLIFFE HOTEL LIMITED (SC034990)

MARCLIFFE HOTEL LIMITED (SC034990) is an active UK company. incorporated on 14 March 1960. with registered office in Aberdeen. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. MARCLIFFE HOTEL LIMITED has been registered for 66 years.

Company Number
SC034990
Status
active
Type
ltd
Incorporated
14 March 1960
Age
66 years
Address
Balmoral Park, Aberdeen, AB12 3GY
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARCLIFFE HOTEL LIMITED

MARCLIFFE HOTEL LIMITED is an active company incorporated on 14 March 1960 with the registered office located in Aberdeen. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. MARCLIFFE HOTEL LIMITED was registered 66 years ago.(SIC: 55100)

Status

active

Active since 66 years ago

Company No

SC034990

LTD Company

Age

66 Years

Incorporated 14 March 1960

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 January 2026 (2 months ago)
Period: 29 February 2024 - 31 March 2025(14 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

Balmoral Park Loirston Aberdeen, AB12 3GY,

Previous Addresses

28 Albyn Place Aberdeen AB10 1YL United Kingdom
From: 17 October 2017To: 10 July 2024
34 Albyn Place Aberdeen Aberdeenshire AB10 1FW
From: 14 March 1960To: 17 October 2017
Timeline

27 key events • 2018 - 2025

Funding Officers Ownership
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Mar 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Director Left
Feb 21
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Owner Exit
Jun 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Owner Exit
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Aug 24
Director Left
Aug 24
Director Joined
Mar 25
0
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

161

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 March 2025
AP01Appointment of Director
Confirmation Statement With Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2024
TM01Termination of Director
Change Account Reference Date Company Current Extended
31 July 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
29 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
24 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
10 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
10 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
10 July 2024
TM02Termination of Secretary
Notification Of A Person With Significant Control
10 July 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 July 2024
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 July 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
18 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
14 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 June 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
10 January 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
26 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 February 2021
TM01Termination of Director
Change Account Reference Date Company Current Extended
25 February 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
1 October 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 August 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
7 January 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2018
AP01Appointment of Director
Accounts With Accounts Type Full
25 June 2018
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
12 February 2018
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 October 2017
AD01Change of Registered Office Address
Change To A Person With Significant Control
17 October 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
23 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Auditors Resignation Company
30 August 2016
AUDAUD
Accounts With Accounts Type Full
21 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts With Accounts Type Full
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Accounts With Accounts Type Full
20 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Accounts With Accounts Type Full
8 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Accounts With Accounts Type Full
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Accounts With Accounts Type Full
30 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Accounts With Accounts Type Full
9 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Accounts With Accounts Type Full
26 October 2009
AAAnnual Accounts
Legacy
13 January 2009
363aAnnual Return
Miscellaneous
11 November 2008
MISCMISC
Accounts With Accounts Type Full
14 October 2008
AAAnnual Accounts
Legacy
16 May 2008
288aAppointment of Director or Secretary
Legacy
16 May 2008
288bResignation of Director or Secretary
Legacy
15 January 2008
363aAnnual Return
Accounts With Accounts Type Full
28 September 2007
AAAnnual Accounts
Legacy
30 January 2007
363aAnnual Return
Accounts With Accounts Type Full
9 May 2006
AAAnnual Accounts
Legacy
10 January 2006
363aAnnual Return
Accounts With Accounts Type Full
10 May 2005
AAAnnual Accounts
Legacy
6 January 2005
363aAnnual Return
Accounts With Accounts Type Full
21 July 2004
AAAnnual Accounts
Legacy
17 January 2004
363aAnnual Return
Accounts With Accounts Type Full
21 July 2003
AAAnnual Accounts
Legacy
17 February 2003
363aAnnual Return
Auditors Resignation Company
10 June 2002
AUDAUD
Legacy
29 January 2002
363aAnnual Return
Accounts With Accounts Type Full
11 January 2002
AAAnnual Accounts
Accounts With Accounts Type Full
14 March 2001
AAAnnual Accounts
Legacy
20 February 2001
363aAnnual Return
Accounts With Accounts Type Full
8 March 2000
AAAnnual Accounts
Legacy
21 January 2000
363aAnnual Return
Accounts With Accounts Type Full
26 March 1999
AAAnnual Accounts
Legacy
26 February 1999
363aAnnual Return
Legacy
7 August 1998
288bResignation of Director or Secretary
Legacy
7 August 1998
288bResignation of Director or Secretary
Legacy
30 March 1998
288cChange of Particulars
Accounts With Accounts Type Full
27 March 1998
AAAnnual Accounts
Legacy
18 March 1998
363aAnnual Return
Legacy
18 March 1998
363(353)363(353)
Legacy
18 March 1998
363(190)363(190)
Legacy
15 May 1997
288aAppointment of Director or Secretary
Legacy
10 April 1997
363aAnnual Return
Legacy
4 April 1997
288cChange of Particulars
Accounts With Accounts Type Full
1 April 1997
AAAnnual Accounts
Accounts With Accounts Type Full
12 July 1996
AAAnnual Accounts
Legacy
22 January 1996
363x363x
Legacy
10 January 1996
288288
Legacy
22 December 1995
287Change of Registered Office
Accounts With Accounts Type Full
28 July 1995
AAAnnual Accounts
Legacy
27 January 1995
363x363x
Mortgage Alter Floating Charge
19 January 1995
466(Scot)466(Scot)
Legacy
16 January 1995
410(Scot)410(Scot)
Mortgage Alter Floating Charge
16 January 1995
466(Scot)466(Scot)
Legacy
6 January 1995
410(Scot)410(Scot)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
26 September 1994
AAAnnual Accounts
Legacy
15 March 1994
363x363x
Legacy
10 January 1994
419a(Scot)419a(Scot)
Legacy
6 January 1994
419a(Scot)419a(Scot)
Legacy
6 January 1994
419a(Scot)419a(Scot)
Legacy
20 December 1993
410(Scot)410(Scot)
Legacy
13 December 1993
410(Scot)410(Scot)
Accounts With Accounts Type Full
3 August 1993
AAAnnual Accounts
Legacy
24 June 1993
363sAnnual Return (shuttle)
Memorandum Articles
21 October 1992
MEM/ARTSMEM/ARTS
Resolution
21 October 1992
RESOLUTIONSResolutions
Miscellaneous
21 October 1992
MISCMISC
Legacy
1 July 1992
225(1)225(1)
Accounts With Accounts Type Small
1 July 1992
AAAnnual Accounts
Legacy
30 March 1992
225(1)225(1)
Legacy
17 January 1992
363sAnnual Return (shuttle)
Mortgage Alter Floating Charge
13 June 1991
466(Scot)466(Scot)
Mortgage Alter Floating Charge
13 June 1991
466(Scot)466(Scot)
Legacy
3 June 1991
410(Scot)410(Scot)
Mortgage Alter Floating Charge
29 May 1991
466(Scot)466(Scot)
Legacy
23 May 1991
363aAnnual Return
Legacy
15 May 1991
410(Scot)410(Scot)
Accounts With Accounts Type Small
6 March 1991
AAAnnual Accounts
Legacy
24 December 1990
419a(Scot)419a(Scot)
Legacy
13 February 1990
363363
Accounts With Accounts Type Small
13 February 1990
AAAnnual Accounts
Legacy
10 November 1989
288288
Accounts With Accounts Type Small
10 May 1989
AAAnnual Accounts
Legacy
21 March 1989
363363
Legacy
11 July 1988
410(Scot)410(Scot)
Legacy
11 July 1988
410(Scot)410(Scot)
Legacy
1 June 1988
363363
Accounts With Accounts Type Medium
1 June 1988
AAAnnual Accounts
Accounts With Accounts Type Medium
16 June 1987
AAAnnual Accounts
Legacy
16 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Medium
12 May 1986
AAAnnual Accounts
Legacy
12 May 1986
363363
Certificate Change Of Name Company
1 November 1973
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
14 March 1960
MISCMISC