Background WavePink WaveYellow Wave

DRUMOSSIE HOTEL LIMITED (SC166906)

DRUMOSSIE HOTEL LIMITED (SC166906) is an active UK company. incorporated on 10 July 1996. with registered office in Grangemouth. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. DRUMOSSIE HOTEL LIMITED has been registered for 29 years. Current directors include GILLIES, Iain, SMITH, Gerard Henry.

Company Number
SC166906
Status
active
Type
ltd
Incorporated
10 July 1996
Age
29 years
Address
Grange Manor Hotel, Grangemouth, FK3 8XJ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
GILLIES, Iain, SMITH, Gerard Henry
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRUMOSSIE HOTEL LIMITED

DRUMOSSIE HOTEL LIMITED is an active company incorporated on 10 July 1996 with the registered office located in Grangemouth. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. DRUMOSSIE HOTEL LIMITED was registered 29 years ago.(SIC: 55100)

Status

active

Active since 29 years ago

Company No

SC166906

LTD Company

Age

29 Years

Incorporated 10 July 1996

Size

N/A

Accounts

ARD: 26/9

Up to Date

3 months left

Last Filed

Made up to 26 September 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 27 September 2023 - 26 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 26 June 2026
Period: 27 September 2024 - 26 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 July 2025 (8 months ago)
Submitted on 25 July 2025 (8 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026

Previous Company Names

NESS VALLEY LEISURE LIMITED
From: 18 July 1996To: 10 August 2010
LEDGE 280 LIMITED
From: 10 July 1996To: 18 July 1996
Contact
Address

Grange Manor Hotel Glensburgh Grangemouth, FK3 8XJ,

Timeline

18 key events • 1996 - 2021

Funding Officers Ownership
Company Founded
Jul 96
Director Joined
Nov 09
Director Left
Mar 10
Director Joined
Apr 10
Director Left
Aug 13
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Secured
Aug 15
Loan Secured
Aug 15
Director Left
May 16
Director Left
Jul 18
Director Left
Mar 19
Director Left
Apr 21
Loan Secured
Nov 21
Loan Secured
Nov 21
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

GILLIES, Iain

Active
Drumadoon, KilmacolmPA13 4NU
Secretary
Appointed 07 Mar 2009

GILLIES, Iain

Active
Drumadoon, KilmacolmPA13 4NU
Born March 1962
Director
Appointed 07 Mar 2009

SMITH, Gerard Henry

Active
Glensburgh Road, GrangemouthFK3 8XJ
Born August 1950
Director
Appointed 27 Mar 2015

MACDONALD, Christine

Resigned
Cardrona, DunblaneFK15 0DT
Secretary
Appointed 25 Sept 1996
Resigned 03 Nov 2008

TILLEY, Irene Margaret

Resigned
2 The Steadings, KinrossKY13 9JZ
Secretary
Appointed 03 Nov 2008
Resigned 07 Mar 2009

LEDINGHAM CHALMERS

Resigned
Johnstone House, AberdeenAB10 1HA
Corporate nominee secretary
Appointed 10 Jul 1996
Resigned 25 Sept 1996

BURGESS, Andrew Ian

Resigned
Sandown House, NairnIV12 5NE
Born August 1959
Director
Appointed 21 Apr 2006
Resigned 30 May 2008

COOK, Robert Barclay

Resigned
Glensburgh, GrangemouthFK3 8XJ
Born January 1966
Director
Appointed 27 Mar 2015
Resigned 18 Jan 2016

FRANSSEN, Ivan Mark

Resigned
Glensburgh, GrangemouthFK3 8XJ
Born January 1965
Director
Appointed 06 Nov 2009
Resigned 09 Sept 2016

MACDONALD, Christine

Resigned
Cardrona, DunblaneFK15 0DT
Born October 1946
Director
Appointed 25 Sept 1996
Resigned 03 Nov 2008

MACDONALD, Donald John

Resigned
Cardrona, DunblaneFK15 0DT
Born February 1947
Director
Appointed 25 Sept 1996
Resigned 03 Nov 2008

MACDONALD, Ruaridh

Resigned
Whiteside Industrial Estate, BathgateEH48 2RX
Born June 1975
Director
Appointed 27 Mar 2015
Resigned 26 Aug 2020

MCMILLAN, Kenneth

Resigned
Glensburgh, GrangemouthFK3 8XJ
Born October 1971
Director
Appointed 24 Feb 2010
Resigned 01 Aug 2013

O'CALLAGHAN, Francis

Resigned
Hamilton Avenue, GlasgowG41 4JG
Born July 1956
Director
Appointed 03 Nov 2008
Resigned 12 Mar 2019

TILLEY, Irene Margaret

Resigned
2 The Steadings, KinrossKY13 9JZ
Born July 1956
Director
Appointed 03 Nov 2008
Resigned 28 Apr 2009

DURANO LIMITED

Resigned
Johnstone House, AberdeenAB10 1HA
Corporate nominee director
Appointed 10 Jul 1996
Resigned 25 Sept 1996

Persons with significant control

1

Clairmont Gardens, GlasgowG3 7LW

Nature of Control

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

Filing History

253

Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Legacy
26 September 2025
GUARANTEE2GUARANTEE2
Legacy
26 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2024
AAAnnual Accounts
Legacy
7 October 2024
AGREEMENT2AGREEMENT2
Legacy
7 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 June 2023
AAAnnual Accounts
Accounts With Accounts Type Full
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 March 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2021
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
22 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
16 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 July 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
21 November 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 March 2019
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
11 March 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
13 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 July 2018
TM01Termination of Director
Accounts With Accounts Type Small
7 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 May 2016
TM01Termination of Director
Accounts With Accounts Type Small
7 March 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 August 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
12 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2015
AP01Appointment of Director
Accounts With Accounts Type Small
2 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Small
3 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Termination Director Company With Name Termination Date
27 August 2013
TM01Termination of Director
Accounts With Accounts Type Small
1 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Accounts With Accounts Type Small
2 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Accounts With Accounts Type Small
2 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Certificate Change Of Name Company
10 August 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
10 August 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
9 April 2010
AP01Appointment of Director
Accounts With Accounts Type Small
1 April 2010
AAAnnual Accounts
Termination Director Company With Name
31 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
9 November 2009
AP01Appointment of Director
Legacy
10 August 2009
363aAnnual Return
Legacy
10 August 2009
288bResignation of Director or Secretary
Legacy
10 July 2009
288bResignation of Director or Secretary
Legacy
10 July 2009
288aAppointment of Director or Secretary
Mortgage Alter Floating Charge With Number
10 July 2009
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
10 July 2009
466(Scot)466(Scot)
Accounts With Accounts Type Small
31 March 2009
AAAnnual Accounts
Accounts With Accounts Type Small
9 February 2009
AAAnnual Accounts
Legacy
2 December 2008
288aAppointment of Director or Secretary
Legacy
2 December 2008
288aAppointment of Director or Secretary
Legacy
2 December 2008
287Change of Registered Office
Legacy
2 December 2008
288bResignation of Director or Secretary
Legacy
2 December 2008
288bResignation of Director or Secretary
Legacy
1 December 2008
410(Scot)410(Scot)
Legacy
1 December 2008
410(Scot)410(Scot)
Legacy
22 August 2008
363aAnnual Return
Legacy
30 June 2008
288bResignation of Director or Secretary
Legacy
30 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 April 2007
AAAnnual Accounts
Legacy
8 August 2006
363aAnnual Return
Legacy
9 June 2006
88(2)R88(2)R
Legacy
9 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
31 March 2006
AAAnnual Accounts
Resolution
20 March 2006
RESOLUTIONSResolutions
Resolution
20 March 2006
RESOLUTIONSResolutions
Resolution
20 March 2006
RESOLUTIONSResolutions
Resolution
20 March 2006
RESOLUTIONSResolutions
Legacy
10 August 2005
363aAnnual Return
Accounts With Accounts Type Small
31 March 2005
AAAnnual Accounts
Legacy
18 October 2004
363aAnnual Return
Legacy
18 October 2004
88(2)R88(2)R
Legacy
18 October 2004
88(2)R88(2)R
Legacy
18 October 2004
88(2)R88(2)R
Legacy
18 October 2004
88(2)R88(2)R
Legacy
18 October 2004
88(2)R88(2)R
Legacy
18 October 2004
88(2)R88(2)R
Legacy
18 October 2004
88(2)R88(2)R
Legacy
18 October 2004
88(2)R88(2)R
Legacy
5 May 2004
363aAnnual Return
Legacy
5 May 2004
88(2)R88(2)R
Legacy
5 May 2004
88(2)R88(2)R
Legacy
5 May 2004
88(2)R88(2)R
Legacy
5 May 2004
88(2)R88(2)R
Accounts With Accounts Type Small
31 March 2004
AAAnnual Accounts
Legacy
29 December 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Small
29 July 2003
AAAnnual Accounts
Legacy
22 July 2003
363aAnnual Return
Legacy
3 July 2003
363aAnnual Return
Legacy
3 July 2003
88(2)R88(2)R
Legacy
3 July 2003
88(2)R88(2)R
Legacy
1 October 2002
363aAnnual Return
Legacy
1 October 2002
88(2)R88(2)R
Legacy
1 October 2002
88(2)R88(2)R
Legacy
1 October 2002
88(2)R88(2)R
Legacy
1 October 2002
88(2)R88(2)R
Legacy
1 October 2002
88(2)R88(2)R
Legacy
1 October 2002
88(2)R88(2)R
Legacy
1 October 2002
88(2)R88(2)R
Legacy
1 October 2002
88(2)R88(2)R
Legacy
1 October 2002
88(2)R88(2)R
Legacy
1 October 2002
88(2)R88(2)R
Legacy
1 October 2002
288cChange of Particulars
Accounts With Accounts Type Full
24 September 2002
AAAnnual Accounts
Legacy
10 August 2001
363aAnnual Return
Legacy
7 August 2001
88(2)R88(2)R
Legacy
7 August 2001
88(2)R88(2)R
Legacy
7 August 2001
88(2)R88(2)R
Legacy
7 August 2001
88(2)R88(2)R
Legacy
7 August 2001
88(2)R88(2)R
Legacy
7 August 2001
88(2)R88(2)R
Legacy
7 August 2001
88(2)R88(2)R
Legacy
7 August 2001
88(2)R88(2)R
Legacy
7 August 2001
88(2)R88(2)R
Legacy
7 August 2001
88(2)R88(2)R
Legacy
7 August 2001
88(2)R88(2)R
Legacy
7 August 2001
88(2)R88(2)R
Legacy
7 August 2001
88(2)R88(2)R
Legacy
7 August 2001
88(2)R88(2)R
Legacy
7 August 2001
88(2)R88(2)R
Legacy
7 August 2001
88(2)R88(2)R
Legacy
7 August 2001
88(2)R88(2)R
Legacy
7 August 2001
88(2)R88(2)R
Legacy
7 August 2001
88(2)R88(2)R
Legacy
7 August 2001
88(2)R88(2)R
Legacy
7 August 2001
88(2)R88(2)R
Legacy
7 August 2001
88(2)R88(2)R
Legacy
7 August 2001
88(2)R88(2)R
Legacy
7 August 2001
88(2)R88(2)R
Legacy
7 August 2001
88(2)R88(2)R
Legacy
7 August 2001
88(2)R88(2)R
Legacy
7 August 2001
88(2)R88(2)R
Legacy
7 August 2001
88(2)R88(2)R
Legacy
7 August 2001
88(2)R88(2)R
Legacy
7 August 2001
88(2)R88(2)R
Legacy
7 August 2001
88(2)R88(2)R
Legacy
7 August 2001
88(2)R88(2)R
Legacy
7 August 2001
88(2)R88(2)R
Legacy
7 August 2001
88(2)R88(2)R
Legacy
7 August 2001
88(2)R88(2)R
Legacy
7 August 2001
88(2)R88(2)R
Legacy
7 August 2001
88(2)R88(2)R
Legacy
7 August 2001
88(2)R88(2)R
Legacy
7 August 2001
88(2)R88(2)R
Legacy
7 August 2001
88(2)R88(2)R
Legacy
7 August 2001
88(2)R88(2)R
Legacy
7 August 2001
88(2)R88(2)R
Legacy
7 August 2001
88(2)R88(2)R
Legacy
7 August 2001
88(2)R88(2)R
Legacy
7 August 2001
88(2)R88(2)R
Legacy
7 August 2001
88(2)R88(2)R
Legacy
7 August 2001
88(2)R88(2)R
Legacy
7 August 2001
88(2)R88(2)R
Legacy
7 August 2001
88(2)R88(2)R
Legacy
7 August 2001
88(2)R88(2)R
Legacy
7 August 2001
88(2)R88(2)R
Legacy
7 August 2001
88(2)R88(2)R
Legacy
7 August 2001
88(2)R88(2)R
Legacy
7 August 2001
88(2)R88(2)R
Legacy
7 August 2001
88(2)R88(2)R
Legacy
7 August 2001
88(2)R88(2)R
Legacy
7 August 2001
88(2)R88(2)R
Legacy
7 August 2001
88(2)R88(2)R
Legacy
7 August 2001
88(2)R88(2)R
Legacy
7 August 2001
88(2)R88(2)R
Legacy
7 August 2001
88(2)R88(2)R
Legacy
7 August 2001
88(2)R88(2)R
Legacy
7 August 2001
88(2)R88(2)R
Legacy
7 August 2001
88(2)R88(2)R
Legacy
7 August 2001
88(2)R88(2)R
Legacy
7 August 2001
88(2)R88(2)R
Legacy
7 August 2001
88(2)R88(2)R
Legacy
7 August 2001
88(2)R88(2)R
Legacy
7 August 2001
88(2)R88(2)R
Legacy
7 August 2001
88(2)R88(2)R
Legacy
7 August 2001
88(2)R88(2)R
Legacy
7 August 2001
88(2)R88(2)R
Legacy
7 August 2001
123Notice of Increase in Nominal Capital
Resolution
7 August 2001
RESOLUTIONSResolutions
Resolution
7 August 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 July 2001
AAAnnual Accounts
Legacy
1 June 2001
287Change of Registered Office
Legacy
3 August 2000
363aAnnual Return
Accounts With Accounts Type Full
27 July 2000
AAAnnual Accounts
Legacy
22 July 1999
363aAnnual Return
Accounts With Accounts Type Full
16 July 1999
AAAnnual Accounts
Legacy
19 August 1998
363aAnnual Return
Legacy
26 May 1998
363aAnnual Return
Legacy
26 May 1998
88(2)R88(2)R
Legacy
26 May 1998
88(2)R88(2)R
Legacy
26 May 1998
88(2)R88(2)R
Legacy
26 May 1998
88(2)R88(2)R
Legacy
26 May 1998
88(2)R88(2)R
Legacy
26 May 1998
88(2)R88(2)R
Legacy
26 May 1998
88(2)R88(2)R
Legacy
26 May 1998
88(2)R88(2)R
Legacy
26 May 1998
88(2)R88(2)R
Legacy
26 May 1998
88(2)R88(2)R
Legacy
26 May 1998
88(2)R88(2)R
Legacy
26 May 1998
88(2)R88(2)R
Legacy
26 May 1998
88(2)R88(2)R
Legacy
26 May 1998
88(2)R88(2)R
Legacy
26 May 1998
88(2)R88(2)R
Legacy
26 May 1998
88(2)R88(2)R
Legacy
26 May 1998
88(2)R88(2)R
Legacy
26 May 1998
88(2)R88(2)R
Legacy
26 May 1998
88(2)R88(2)R
Legacy
26 May 1998
88(2)R88(2)R
Legacy
26 May 1998
88(2)R88(2)R
Legacy
26 May 1998
88(2)R88(2)R
Legacy
26 May 1998
88(2)R88(2)R
Legacy
26 May 1998
88(2)R88(2)R
Legacy
26 May 1998
88(2)R88(2)R
Legacy
26 May 1998
88(2)R88(2)R
Legacy
26 May 1998
88(2)R88(2)R
Legacy
26 May 1998
88(2)R88(2)R
Legacy
26 May 1998
88(2)R88(2)R
Legacy
26 May 1998
88(2)R88(2)R
Legacy
26 May 1998
88(2)R88(2)R
Legacy
26 May 1998
88(2)R88(2)R
Legacy
26 May 1998
88(2)R88(2)R
Legacy
26 May 1998
123Notice of Increase in Nominal Capital
Resolution
26 May 1998
RESOLUTIONSResolutions
Resolution
26 May 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Small
11 May 1998
AAAnnual Accounts
Legacy
6 January 1997
225Change of Accounting Reference Date
Legacy
14 October 1996
288aAppointment of Director or Secretary
Legacy
14 October 1996
288aAppointment of Director or Secretary
Legacy
14 October 1996
288bResignation of Director or Secretary
Legacy
14 October 1996
288bResignation of Director or Secretary
Certificate Change Of Name Company
17 July 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 July 1996
NEWINCIncorporation