Background WavePink WaveYellow Wave

HORSESHOE HOTELS LIMITED (SC187861)

HORSESHOE HOTELS LIMITED (SC187861) is an active UK company. incorporated on 23 July 1998. with registered office in Glasgow. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HORSESHOE HOTELS LIMITED has been registered for 27 years. Current directors include GARDINER, John, WORDIE, Alan John Kynoch, WORDIE, Charles Jeffrey and 2 others.

Company Number
SC187861
Status
active
Type
ltd
Incorporated
23 July 1998
Age
27 years
Address
208 West George Street, Glasgow, G2 2PQ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GARDINER, John, WORDIE, Alan John Kynoch, WORDIE, Charles Jeffrey, WORDIE, James Thompson, WORDIE, William Ellis
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HORSESHOE HOTELS LIMITED

HORSESHOE HOTELS LIMITED is an active company incorporated on 23 July 1998 with the registered office located in Glasgow. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HORSESHOE HOTELS LIMITED was registered 27 years ago.(SIC: 99999)

Status

active

Active since 27 years ago

Company No

SC187861

LTD Company

Age

27 Years

Incorporated 23 July 1998

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 3 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 July 2025 (8 months ago)
Submitted on 24 July 2025 (8 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026
Contact
Address

208 West George Street Glasgow, G2 2PQ,

Previous Addresses

3Rd Floor Ailsa Court 121 West Regent Street Glasgow G2 2SD
From: 23 July 1998To: 25 March 2010
Timeline

11 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Jul 98
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Cleared
Mar 15
Director Joined
Apr 18
Director Left
Dec 18
Loan Secured
Oct 21
Loan Secured
Oct 21
Director Left
Dec 21
Director Joined
Apr 22
Director Joined
Jan 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

CHARTERS, Andrew David

Active
West George Street, GlasgowG2 2PQ
Secretary
Appointed 13 Oct 2022

GARDINER, John

Active
West George Street, GlasgowG2 2PQ
Born January 1956
Director
Appointed 14 Apr 2022

WORDIE, Alan John Kynoch

Active
West George Street, GlasgowG2 2PQ
Born September 1956
Director
Appointed 22 Mar 1999

WORDIE, Charles Jeffrey

Active
West George Street, GlasgowG2 2PQ
Born November 1969
Director
Appointed 22 Mar 1999

WORDIE, James Thompson

Active
West George Street, GlasgowG2 2PQ
Born June 1994
Director
Appointed 09 Jan 2025

WORDIE, William Ellis

Active
West George Street, GlasgowG2 2PQ
Born March 1964
Director
Appointed 22 Mar 1999

GILCHRIST, Iain Johnston

Resigned
Drum Lodge, Lower LargoKY8 6BZ
Secretary
Appointed 22 Mar 1999
Resigned 17 May 1999

HORTON, Kenneth James

Resigned
West George Street, GlasgowG2 2PQ
Secretary
Appointed 17 May 1999
Resigned 13 Oct 2022

REID, Brian

Resigned
5 Logie Mill Beaverbank Office Park, EdinburghEH7 4HH
Secretary
Appointed 23 Jul 1998
Resigned 23 Jul 1998

REID, Brian

Resigned
5 Logie Mill, EdinburghEH7 4HH
Nominee secretary
Appointed 23 Jul 1998
Resigned 23 Jul 1998

MABBOTT, Stephen

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Born November 1950
Nominee director
Appointed 23 Jul 1998
Resigned 23 Jul 1998

MABBOTT, Stephen

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Born November 1950
Nominee director
Appointed 23 Jul 1998
Resigned 23 Jul 1998

MCALPINE, John Calder

Resigned
West George Street, GlasgowG2 2PQ
Born January 1948
Director
Appointed 01 Apr 2003
Resigned 31 Dec 2018

STANISTREET, Nigel David Alexander

Resigned
West George Street, GlasgowG2 2PQ
Born November 1961
Director
Appointed 03 Apr 2018
Resigned 09 Dec 2021

WORDIE, George Thompson

Resigned
Forglen Villa, HuntlyAB54 8EB
Born July 1927
Director
Appointed 22 Mar 1999
Resigned 31 Mar 2003

WORDIE, Peter Jeffrey

Resigned
The Row, DunblaneFK15 9NZ
Born May 1932
Director
Appointed 22 Mar 1999
Resigned 24 Nov 2004

Persons with significant control

1

West George Street, GlasgowG2 2PQ

Nature of Control

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

Filing History

116

Accounts With Accounts Type Dormant
3 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
25 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
24 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 December 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 October 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 October 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 April 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 December 2021
TM01Termination of Director
Mortgage Alter Floating Charge With Number
4 November 2021
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
4 November 2021
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
4 November 2021
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
4 November 2021
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
4 November 2021
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
4 November 2021
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
4 November 2021
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
4 November 2021
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
23 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Mortgage Satisfy Charge Full
7 March 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
3 March 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Accounts With Accounts Type Small
22 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Accounts With Accounts Type Small
28 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Accounts With Accounts Type Small
2 March 2011
AAAnnual Accounts
Legacy
28 July 2010
MG02sMG02s
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 June 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
25 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Small
8 March 2010
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 October 2009
CH03Change of Secretary Details
Legacy
5 August 2009
363aAnnual Return
Accounts With Accounts Type Small
19 March 2009
AAAnnual Accounts
Legacy
25 July 2008
363aAnnual Return
Accounts With Accounts Type Small
7 April 2008
AAAnnual Accounts
Legacy
4 February 2008
287Change of Registered Office
Legacy
30 July 2007
363aAnnual Return
Accounts With Accounts Type Small
23 April 2007
AAAnnual Accounts
Legacy
29 August 2006
363aAnnual Return
Accounts With Accounts Type Small
29 March 2006
AAAnnual Accounts
Legacy
1 August 2005
363aAnnual Return
Accounts With Accounts Type Small
23 March 2005
AAAnnual Accounts
Legacy
29 November 2004
288bResignation of Director or Secretary
Legacy
2 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 2004
AAAnnual Accounts
Legacy
24 July 2003
363sAnnual Return (shuttle)
Legacy
6 April 2003
288aAppointment of Director or Secretary
Legacy
6 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
6 April 2003
AAAnnual Accounts
Legacy
29 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 April 2002
AAAnnual Accounts
Legacy
8 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 March 2001
AAAnnual Accounts
Legacy
15 March 2001
287Change of Registered Office
Legacy
10 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 April 2000
AAAnnual Accounts
Legacy
19 August 1999
363sAnnual Return (shuttle)
Statement Of Affairs
17 June 1999
SASA
Legacy
17 June 1999
88(2)R88(2)R
Legacy
16 June 1999
410(Scot)410(Scot)
Legacy
22 May 1999
288aAppointment of Director or Secretary
Legacy
22 May 1999
288bResignation of Director or Secretary
Legacy
26 April 1999
288aAppointment of Director or Secretary
Legacy
23 April 1999
410(Scot)410(Scot)
Legacy
7 April 1999
288aAppointment of Director or Secretary
Legacy
7 April 1999
288aAppointment of Director or Secretary
Legacy
7 April 1999
288aAppointment of Director or Secretary
Legacy
7 April 1999
288aAppointment of Director or Secretary
Legacy
7 April 1999
288aAppointment of Director or Secretary
Memorandum Articles
6 April 1999
MEM/ARTSMEM/ARTS
Resolution
6 April 1999
RESOLUTIONSResolutions
Legacy
6 April 1999
287Change of Registered Office
Legacy
6 April 1999
225Change of Accounting Reference Date
Legacy
31 January 1999
288bResignation of Director or Secretary
Legacy
26 January 1999
288aAppointment of Director or Secretary
Legacy
26 January 1999
288aAppointment of Director or Secretary
Legacy
23 July 1998
288bResignation of Director or Secretary
Legacy
23 July 1998
288bResignation of Director or Secretary
Incorporation Company
23 July 1998
NEWINCIncorporation