Background WavePink WaveYellow Wave

ULBSTER ARMS LIMITED (SC245423)

ULBSTER ARMS LIMITED (SC245423) is an active UK company. incorporated on 11 March 2003. with registered office in Forfar. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. ULBSTER ARMS LIMITED has been registered for 23 years. Current directors include DRUMMOND, John, LAIRD, Simon William David.

Company Number
SC245423
Status
active
Type
ltd
Incorporated
11 March 2003
Age
23 years
Address
East Memus, Forfar, DD8 3TY
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
DRUMMOND, John, LAIRD, Simon William David
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

ULBSTER ARMS LIMITED

ULBSTER ARMS LIMITED is an active company incorporated on 11 March 2003 with the registered office located in Forfar. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. ULBSTER ARMS LIMITED was registered 23 years ago.(SIC: 55100)

Status

active

Active since 23 years ago

Company No

SC245423

LTD Company

Age

23 Years

Incorporated 11 March 2003

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 9 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 22 April 2025 (1 year ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026

Previous Company Names

ANGUS ESTATES 9 LIMITED
From: 11 March 2003To: 24 August 2006
Contact
Address

East Memus By Forfar Forfar, DD8 3TY,

Previous Addresses

C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland
From: 27 March 2017To: 12 May 2025
2nd Floor North Saltire Court 20 Castle Terrace Edinburgh EH1 2EN
From: 25 April 2013To: 27 March 2017
37 Queen Street Edinburgh Midlothian EH2 1JX
From: 11 March 2003To: 25 April 2013
Timeline

6 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Mar 03
Loan Cleared
Mar 17
Loan Cleared
Oct 20
Owner Exit
Apr 22
Director Left
Apr 22
Director Joined
Oct 24
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

LAIRD, Simon William David

Active
By Forfar, ForfarDD8 3TY
Secretary
Appointed 26 Jul 2011

DRUMMOND, John

Active
Princes Exchange, EdinburghEH3 9EE
Born November 1965
Director
Appointed 28 Oct 2024

LAIRD, Simon William David

Active
Forfar, ForfarDD8 3TY
Born December 1966
Director
Appointed 30 Aug 2006

1924 NOMINEES LTD

Resigned
Queen Street, EdinburghEH2 1JX
Corporate secretary
Appointed 11 Mar 2003
Resigned 26 Jul 2011

BURGE, Oliver Aylesford

Resigned
Holt Lodge Farm, WimborneBH21 7JN
Born June 1941
Director
Appointed 20 Jul 2007
Resigned 13 Apr 2022

1924 DIRECTORS LIMITED

Resigned
37 Queen Street, EdinburghEH2 1JX
Corporate director
Appointed 11 Mar 2003
Resigned 08 Nov 2006

Persons with significant control

2

1 Active
1 Ceased
Horton, Wimborne, DorsetBH21 7JN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 13 Apr 2022
Saltaire Court, EdinburghEH1 2EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Total Exemption Full
9 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 May 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
22 April 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
22 April 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 October 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
8 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2018
CH01Change of Director Details
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 March 2017
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
9 March 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
7 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
25 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 January 2013
AAAnnual Accounts
Legacy
17 July 2012
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
26 July 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
26 July 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Legacy
12 March 2011
MG01sMG01s
Accounts With Accounts Type Total Exemption Small
26 January 2011
AAAnnual Accounts
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Change Corporate Secretary Company With Change Date
7 July 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
2 February 2010
AAAnnual Accounts
Legacy
29 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 March 2009
AAAnnual Accounts
Legacy
2 July 2008
363aAnnual Return
Legacy
10 March 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Full
4 March 2008
AAAnnual Accounts
Legacy
22 January 2008
288aAppointment of Director or Secretary
Legacy
3 May 2007
363aAnnual Return
Legacy
31 March 2007
410(Scot)410(Scot)
Legacy
28 March 2007
363sAnnual Return (shuttle)
Legacy
26 March 2007
410(Scot)410(Scot)
Accounts With Accounts Type Total Exemption Full
1 March 2007
AAAnnual Accounts
Legacy
22 January 2007
225Change of Accounting Reference Date
Legacy
14 November 2006
288bResignation of Director or Secretary
Legacy
11 September 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
24 August 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 February 2006
AAAnnual Accounts
Legacy
21 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 November 2004
AAAnnual Accounts
Legacy
15 March 2004
363sAnnual Return (shuttle)
Incorporation Company
11 March 2003
NEWINCIncorporation