Background WavePink WaveYellow Wave

TEMPLAR HOTELS LIMITED (SC091156)

TEMPLAR HOTELS LIMITED (SC091156) is an active UK company. incorporated on 8 January 1985. with registered office in Maryculter. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. TEMPLAR HOTELS LIMITED has been registered for 41 years. Current directors include GILBERT, Fiona Jane, GILBERT, Jamie Stuart Davidson, GILBERT, Martin James and 1 others.

Company Number
SC091156
Status
active
Type
ltd
Incorporated
8 January 1985
Age
41 years
Address
Maryculter House Hotel, Maryculter, AB12 5GB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
GILBERT, Fiona Jane, GILBERT, Jamie Stuart Davidson, GILBERT, Martin James, PETERKIN, Fraser
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEMPLAR HOTELS LIMITED

TEMPLAR HOTELS LIMITED is an active company incorporated on 8 January 1985 with the registered office located in Maryculter. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. TEMPLAR HOTELS LIMITED was registered 41 years ago.(SIC: 55100)

Status

active

Active since 41 years ago

Company No

SC091156

LTD Company

Age

41 Years

Incorporated 8 January 1985

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 24 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027

Previous Company Names

MALACCA HOTELS LIMITED
From: 16 January 1986To: 31 December 1987
PLACE D'OR 48 LIMITED
From: 8 January 1985To: 16 January 1986
Contact
Address

Maryculter House Hotel South Deeside Road Maryculter, AB12 5GB,

Timeline

14 key events • 2010 - 2024

Funding Officers Ownership
Director Left
Jun 10
Director Left
Apr 13
Director Left
Apr 13
Director Joined
May 13
Director Left
Nov 15
Director Joined
Aug 17
Director Joined
Aug 17
New Owner
Mar 18
Owner Exit
Sept 18
Director Joined
May 21
Director Left
Oct 22
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

PETERKINS

Active
Union Street, AberdeenAB10 1QR
Corporate secretary
Appointed 30 Mar 2018

GILBERT, Fiona Jane

Active
Rubislaw Den North, AberdeenAB15 4AL
Born May 1956
Director
Appointed 18 Aug 2017

GILBERT, Jamie Stuart Davidson

Active
Rubislaw Den North, AberdeenAB15 4AL
Born June 1986
Director
Appointed 01 Apr 2013

GILBERT, Martin James

Active
Maryculter House Hotel, MaryculterAB12 5GB
Born July 1955
Director
Appointed 15 Feb 2021

PETERKIN, Fraser

Active
Maryculter House Hotel, MaryculterAB12 5GB
Born September 1970
Director
Appointed 18 Aug 2017

GILBERT, Douglas Walker

Resigned
Lochnagar House, AberdeenAB1 0TD
Secretary
Appointed 16 Jul 1990
Resigned 15 Dec 1992

BURNESS PAULL LLP

Resigned
Lothian Road, EdinburghEH3 9WJ
Corporate secretary
Appointed 22 Jan 2013
Resigned 29 Mar 2018

PAULL & WILLIAMSONS

Resigned
Union Plaza (6th Floor), AberdeenAB10 1DQ
Corporate secretary
Appointed 15 Dec 1992
Resigned 06 Apr 2009

PAULL & WILLIAMSONS LLP

Resigned
Floor, AberdeenAB10 1DQ
Corporate secretary
Appointed 06 Apr 2009
Resigned 22 Jan 2013

PETERKINS, SOLICITORS

Resigned
100 Union Street, AberdeenAB10 1QR
Corporate nominee secretary
Appointed N/A
Resigned 16 Jul 1990

DAVIES, Andrew

Resigned
Maryculter House Hotel, MaryculterAB12 5GB
Born October 1968
Director
Appointed 20 Jun 2001
Resigned 19 Apr 2010

EAKIN, Kevin Robert

Resigned
Maryculter House Hotel, MaryculterAB12 5GB
Born May 1955
Director
Appointed 24 Mar 2000
Resigned 01 Sept 2014

FLIN, David

Resigned
6 Gairn Circle, AberdeenAB1 6BF
Director
Appointed N/A
Resigned 14 Feb 1988

GILBERT, James Robert

Resigned
Balgranach, Milltimber AberdeenAB13 0HD
Born September 1927
Director
Appointed 31 Dec 1990
Resigned 07 Mar 2022

GILBERT, Martin James

Resigned
17 Rubislaw Den North, AberdeenAB15 4AL
Born July 1955
Director
Appointed N/A
Resigned 13 Apr 2013

LITTLE, Hugh Wilson Mcintosh

Resigned
22 Denhead, AberdeenAB15 9QT
Born March 1957
Director
Appointed 02 Apr 1990
Resigned 15 Dec 2000

MACLEOD, Calum Alexander, Dr

Resigned
6 Westfield Terrace, AberdeenAB25 2RU
Born July 1935
Director
Appointed 31 Dec 1990
Resigned 31 Mar 1993

MILNE, Kevin Dawson

Resigned
Heathcot, MilltimberAB13 0EN
Born July 1959
Director
Appointed 18 Dec 1997
Resigned 13 Apr 2013

ROBB, George Alan

Resigned
Birchwood 6 Hillhead Road, AberdeenAB1 9EJ
Born May 1942
Director
Appointed 15 Dec 1992
Resigned 27 Nov 1997

STEWART, Henry Gordon

Resigned
44 Cairnlee Avenue East, AberdeenAB1 9NH
Born August 1947
Director
Appointed 25 Jul 1988
Resigned 18 Aug 1989

Persons with significant control

2

1 Active
1 Ceased
St George's Place, GuernseyGY1 3ZG

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Martin James Gilbert

Active
Union Street, AberdeenAB10 1QR
Born July 1955

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

206

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 March 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 March 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 February 2022
AAAnnual Accounts
Change To A Person With Significant Control
7 February 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
12 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
12 April 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
12 April 2018
TM02Termination of Secretary
Notification Of A Person With Significant Control
27 March 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
26 March 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
26 March 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
7 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts With Accounts Type Group
11 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 November 2015
TM01Termination of Director
Accounts With Accounts Type Group
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Group
25 November 2013
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
5 August 2013
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
15 May 2013
AP01Appointment of Director
Termination Director Company With Name
22 April 2013
TM01Termination of Director
Termination Director Company With Name
22 April 2013
TM01Termination of Director
Appoint Corporate Secretary Company With Name
23 January 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
23 January 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Accounts With Accounts Type Group
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Accounts With Accounts Type Group
16 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Accounts With Accounts Type Group
2 November 2010
AAAnnual Accounts
Termination Director Company With Name
4 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
28 January 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
12 October 2009
AAAnnual Accounts
Legacy
6 May 2009
288aAppointment of Director or Secretary
Legacy
6 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 January 2009
AAAnnual Accounts
Legacy
6 January 2009
363aAnnual Return
Legacy
23 October 2008
288cChange of Particulars
Legacy
23 April 2008
169169
Legacy
25 March 2008
173173
Resolution
25 March 2008
RESOLUTIONSResolutions
Legacy
20 March 2008
363aAnnual Return
Accounts With Accounts Type Full
1 February 2008
AAAnnual Accounts
Legacy
7 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 2007
AAAnnual Accounts
Legacy
3 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2006
AAAnnual Accounts
Accounts With Accounts Type Full
28 January 2005
AAAnnual Accounts
Legacy
17 January 2005
363sAnnual Return (shuttle)
Legacy
15 October 2004
287Change of Registered Office
Accounts With Made Up Date
29 January 2004
AAAnnual Accounts
Legacy
26 January 2004
363sAnnual Return (shuttle)
Legacy
25 September 2003
287Change of Registered Office
Legacy
27 January 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
22 December 2002
AAAnnual Accounts
Legacy
10 April 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
25 January 2002
AAAnnual Accounts
Legacy
26 June 2001
288aAppointment of Director or Secretary
Accounts With Made Up Date
31 January 2001
AAAnnual Accounts
Legacy
28 January 2001
363sAnnual Return (shuttle)
Legacy
10 January 2001
288bResignation of Director or Secretary
Legacy
29 March 2000
288aAppointment of Director or Secretary
Accounts With Made Up Date
1 February 2000
AAAnnual Accounts
Legacy
13 January 2000
363sAnnual Return (shuttle)
Legacy
13 January 2000
287Change of Registered Office
Legacy
4 February 1999
288cChange of Particulars
Legacy
2 February 1999
363aAnnual Return
Accounts With Made Up Date
31 January 1999
AAAnnual Accounts
Accounts With Accounts Type Full
31 January 1998
AAAnnual Accounts
Legacy
16 January 1998
363aAnnual Return
Legacy
16 January 1998
288bResignation of Director or Secretary
Legacy
11 January 1998
288aAppointment of Director or Secretary
Legacy
11 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
1 May 1997
AAAnnual Accounts
Legacy
19 January 1997
288cChange of Particulars
Legacy
19 January 1997
363aAnnual Return
Legacy
21 March 1996
363x363x
Accounts With Accounts Type Small
31 January 1996
AAAnnual Accounts
Legacy
17 May 1995
288288
Accounts With Accounts Type Small
23 April 1995
AAAnnual Accounts
Legacy
10 January 1995
363x363x
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 July 1994
288288
Accounts With Accounts Type Small
30 June 1994
AAAnnual Accounts
Legacy
24 March 1994
363x363x
Legacy
8 September 1993
410(Scot)410(Scot)
Legacy
27 May 1993
288288
Accounts With Accounts Type Medium
14 April 1993
AAAnnual Accounts
Legacy
2 April 1993
288288
Legacy
4 February 1993
363x363x
Legacy
4 February 1993
225(2)225(2)
Legacy
4 February 1993
288288
Legacy
4 February 1993
288288
Legacy
9 December 1992
88(2)R88(2)R
Legacy
9 December 1992
123Notice of Increase in Nominal Capital
Resolution
9 December 1992
RESOLUTIONSResolutions
Resolution
9 December 1992
RESOLUTIONSResolutions
Resolution
9 December 1992
RESOLUTIONSResolutions
Resolution
9 December 1992
RESOLUTIONSResolutions
Resolution
9 December 1992
RESOLUTIONSResolutions
Legacy
21 May 1992
88(3)88(3)
Legacy
21 May 1992
88(2)R88(2)R
Legacy
21 May 1992
123Notice of Increase in Nominal Capital
Memorandum Articles
21 May 1992
MEM/ARTSMEM/ARTS
Resolution
21 May 1992
RESOLUTIONSResolutions
Resolution
21 May 1992
RESOLUTIONSResolutions
Resolution
21 May 1992
RESOLUTIONSResolutions
Resolution
21 May 1992
RESOLUTIONSResolutions
Legacy
20 May 1992
363x363x
Legacy
20 May 1992
287Change of Registered Office
Legacy
10 April 1992
419a(Scot)419a(Scot)
Mortgage Alter Floating Charge
17 March 1992
466(Scot)466(Scot)
Mortgage Alter Floating Charge
17 March 1992
466(Scot)466(Scot)
Legacy
5 March 1992
410(Scot)410(Scot)
Accounts With Accounts Type Medium
7 October 1991
AAAnnual Accounts
Legacy
16 February 1991
363aAnnual Return
Legacy
11 February 1991
288288
Legacy
11 February 1991
288288
Legacy
11 February 1991
288288
Accounts With Accounts Type Medium Group
17 December 1990
AAAnnual Accounts
Legacy
1 August 1990
88(2)R88(2)R
Legacy
30 July 1990
288288
Legacy
24 July 1990
88(2)R88(2)R
Legacy
24 July 1990
123Notice of Increase in Nominal Capital
Resolution
24 July 1990
RESOLUTIONSResolutions
Resolution
24 July 1990
RESOLUTIONSResolutions
Resolution
24 July 1990
RESOLUTIONSResolutions
Resolution
24 July 1990
RESOLUTIONSResolutions
Legacy
24 July 1990
363363
Legacy
24 July 1990
363363
Legacy
24 July 1990
288288
Legacy
9 May 1990
419a(Scot)419a(Scot)
Legacy
23 April 1990
288288
Legacy
14 March 1990
419a(Scot)419a(Scot)
Legacy
14 March 1990
419a(Scot)419a(Scot)
Legacy
14 March 1990
419a(Scot)419a(Scot)
Legacy
14 March 1990
419a(Scot)419a(Scot)
Accounts With Accounts Type Medium
14 March 1990
AAAnnual Accounts
Legacy
5 October 1989
419a(Scot)419a(Scot)
Legacy
5 October 1989
419a(Scot)419a(Scot)
Legacy
31 August 1989
288288
Legacy
29 April 1989
288288
Legacy
22 February 1989
288288
Accounts With Accounts Type Full
31 January 1989
AAAnnual Accounts
Legacy
31 January 1989
288288
Legacy
26 January 1989
288288
Legacy
29 December 1988
363363
Legacy
5 December 1988
363363
Legacy
25 November 1988
363(C)363(C)
Legacy
5 October 1988
288288
Legacy
15 August 1988
410(Scot)410(Scot)
Legacy
3 August 1988
410(Scot)410(Scot)
Miscellaneous
18 July 1988
MISCMISC
Miscellaneous
12 July 1988
MISCMISC
Resolution
12 July 1988
RESOLUTIONSResolutions
Resolution
12 July 1988
RESOLUTIONSResolutions
Resolution
12 July 1988
RESOLUTIONSResolutions
Miscellaneous
7 July 1988
MISCMISC
Miscellaneous
7 July 1988
MISCMISC
Resolution
7 July 1988
RESOLUTIONSResolutions
Resolution
7 July 1988
RESOLUTIONSResolutions
Resolution
7 July 1988
RESOLUTIONSResolutions
Legacy
4 July 1988
225(1)225(1)
Accounts With Made Up Date
23 June 1988
AAAnnual Accounts
Miscellaneous
13 June 1988
MISCMISC
Miscellaneous
13 June 1988
MISCMISC
Miscellaneous
20 May 1988
MISCMISC
Miscellaneous
20 May 1988
MISCMISC
Resolution
20 May 1988
RESOLUTIONSResolutions
Resolution
20 May 1988
RESOLUTIONSResolutions
Legacy
5 April 1988
410(Scot)410(Scot)
Certificate Change Of Name Company
5 January 1988
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
20 October 1987
MISCMISC
Resolution
20 October 1987
RESOLUTIONSResolutions
Resolution
20 October 1987
RESOLUTIONSResolutions
Legacy
28 September 1987
419a(Scot)419a(Scot)
Legacy
10 September 1987
410(Scot)410(Scot)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Memorandum Articles
30 December 1985
MEM/ARTSMEM/ARTS