Background WavePink WaveYellow Wave

SCOTLAND'S HOTEL LIMITED (SC169892)

SCOTLAND'S HOTEL LIMITED (SC169892) is an active UK company. incorporated on 15 November 1996. with registered office in Grangemouth. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. SCOTLAND'S HOTEL LIMITED has been registered for 29 years. Current directors include GILLIES, Iain, SMITH, Gerard Henry.

Company Number
SC169892
Status
active
Type
ltd
Incorporated
15 November 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
S

SCOTLAND'S HOTEL LIMITED

SCOTLAND'S HOTEL LIMITED is an active company incorporated on 15 November 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. SCOTLAND'S HOTEL LIMITED was registered 29 years ago.(SIC: 55100)

Status

active

Active since 29 years ago

Company No

SC169892

LTD Company

Age

29 Years

Incorporated 15 November 1996

Size

N/A

Accounts

ARD: 27/9

Up to Date

3 months left

Last Filed

Made up to 27 September 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 28 September 2023 - 27 September 2024(13 months)
Type: Dormant

Next Due

Due by 27 June 2026
Period: 28 September 2024 - 27 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (5 months ago)
Submitted on 22 December 2025 (3 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026

Previous Company Names

LEDGE 308 LIMITED
From: 15 November 1996To: 5 February 1997
Contact
Address

Grange Manor Hotel Glensburgh Grangemouth, FK3 8XJ,

Timeline

9 key events • 1996 - 2020

Funding Officers Ownership
Company Founded
Nov 96
Director Joined
Mar 10
Director Left
Sept 13
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Left
May 16
Director Left
Mar 19
Director Left
Nov 20
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 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

TILLEY, Irene Margaret

Resigned
2 The Steadings, KinrossKY13 9JZ
Secretary
Appointed 07 Dec 2006
Resigned 07 Mar 2009

LC SECRETARIES LIMITED

Resigned
Johnstone House, AberdeenAB10 1HA
Corporate secretary
Appointed 03 Apr 2006
Resigned 06 Dec 2006

LEDINGHAM CHALMERS

Resigned
Johnstone House, AberdeenAB10 1HA
Corporate nominee secretary
Appointed 15 Nov 1996
Resigned 03 Apr 2006

COOK, Robert Barclay

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

DALLAS, Marshall Cameron

Resigned
21 Rutherford Court, StirlingFK9 4QG
Born October 1965
Director
Appointed 25 Feb 2002
Resigned 20 Mar 2003

FRANSSEN, Ivan Mark

Resigned
Grange Manor Hotel, GrangemouthFK3 8XJ
Born January 1965
Director
Appointed 20 Jan 2010
Resigned 30 Aug 2013

MACDONALD, Ruaridh

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

MCILRATH, Martin Alexander

Resigned
Invertay 299 Strathmartine Road, DundeeDD3 8NS
Born November 1957
Director
Appointed 31 Jan 1997
Resigned 30 Apr 2002

O'CALLAGHAN, Francis

Resigned
21 Hamilton Avenue, GlasgowG41 4JG
Born October 1939
Director
Appointed 31 Jan 1997
Resigned 12 Mar 2019

TILLEY, Irene Margaret

Resigned
2 The Steadings, KinrossKY13 9JZ
Born July 1956
Director
Appointed 14 Apr 2003
Resigned 07 Mar 2009

DURANO LIMITED

Resigned
1 Golden Square, AberdeenAB10 1HA
Corporate director
Appointed 15 Nov 1996
Resigned 31 Jan 1997

Persons with significant control

1

Glensburgh, GrangemouthFK3 8XJ

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

100

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