Background WavePink WaveYellow Wave

PERLE HOTELS LIMITED (SC474803)

PERLE HOTELS LIMITED (SC474803) is an active UK company. incorporated on 8 April 2014. with registered office in Portree. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. PERLE HOTELS LIMITED has been registered for 11 years. Current directors include REHMAN, Beth Ann, REHMAN, Fasih.

Company Number
SC474803
Status
active
Type
ltd
Incorporated
8 April 2014
Age
11 years
Address
9-11 Bosville Terrace, Portree, IV51 9DG
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
REHMAN, Beth Ann, REHMAN, Fasih
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PERLE HOTELS LIMITED

PERLE HOTELS LIMITED is an active company incorporated on 8 April 2014 with the registered office located in Portree. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. PERLE HOTELS LIMITED was registered 11 years ago.(SIC: 55100)

Status

active

Active since 11 years ago

Company No

SC474803

LTD Company

Age

11 Years

Incorporated 8 April 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 October 2025 (5 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026
Contact
Address

9-11 Bosville Terrace Portree, IV51 9DG,

Previous Addresses

8 Wentworth Street Portree Isle of Skye IV51 9EJ
From: 5 June 2014To: 19 August 2015
Fifth Floor, 1 Exchange Crescent Conference Square Edinburgh Midlothian EH3 8UL
From: 8 April 2014To: 5 June 2014
Timeline

23 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Aug 14
Director Joined
Apr 15
Director Left
Apr 15
Loan Secured
Feb 17
Loan Secured
Feb 17
Funding Round
Feb 18
Loan Secured
Nov 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Secured
Sept 19
Funding Round
Dec 20
Funding Round
Dec 20
Share Issue
Dec 20
Loan Secured
Nov 22
Loan Secured
Aug 23
Share Issue
Sept 23
Director Left
Jan 24
Director Joined
Nov 24
5
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

REHMAN, Beth Ann

Active
Bosville Terrace, PortreeIV51 9DG
Born August 1967
Director
Appointed 14 Nov 2024

REHMAN, Fasih

Active
Bosville Terrace, PortreeIV51 9DG
Born January 1976
Director
Appointed 15 Aug 2014

HOYLAND, Lorraine

Resigned
Bosville Terrace, PortreeIV51 9DG
Secretary
Appointed 10 Sept 2018
Resigned 20 Nov 2019

JAQUES, Joanna Dawn

Resigned
Bosville Terrace, PortreeIV51 9DG
Secretary
Appointed 01 Aug 2015
Resigned 08 Nov 2016

JAY, Christopher

Resigned
Bosville Terrace, PortreeIV51 9DG
Secretary
Appointed 20 Nov 2019
Resigned 30 Sept 2020

JAY, Christopher Simon

Resigned
Bosville Terrace, PortreeIV51 9DG
Secretary
Appointed 08 Nov 2016
Resigned 10 Sept 2018

RAMSAY, William Clark

Resigned
Bosville Terrace, PortreeIV51 9DG
Secretary
Appointed 28 Dec 2020
Resigned 25 Nov 2021

FINLAY, Angela Joanne

Resigned
Bosville Terrace, PortreeIV51 9DG
Born June 1972
Director
Appointed 09 Apr 2015
Resigned 08 Dec 2023

IMMERZEEL, Pamela

Resigned
9-11 Bosville Terrace, Portree
Born August 1968
Director
Appointed 04 Jun 2014
Resigned 23 Apr 2015

LEE, Daniel Thomas

Resigned
Exchange Crescent, EdinburghEH3 8UL
Born January 1975
Director
Appointed 08 Apr 2014
Resigned 11 Apr 2014

REHMAN, Fasih

Resigned
Wentworth Street, PortreeIV51 9EJ
Born January 1976
Director
Appointed 11 Apr 2014
Resigned 04 Jun 2014

Persons with significant control

2

3 Phillip Street, Singapore048693

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 23 Dec 2020

Mr Fasih Rehman

Active
Bosville Terrace, PortreeIV51 9DG
Born January 1976

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

72

Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
22 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
26 September 2024
CH01Change of Director Details
Accounts With Accounts Type Group
23 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 January 2024
TM01Termination of Director
Confirmation Statement With Updates
30 October 2023
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
25 September 2023
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
21 September 2023
AAAnnual Accounts
Memorandum Articles
19 September 2023
MAMA
Resolution
19 September 2023
RESOLUTIONSResolutions
Mortgage Alter Floating Charge With Number
25 August 2023
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
12 August 2023
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
22 September 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 November 2021
TM02Termination of Secretary
Change To A Person With Significant Control
2 November 2021
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
1 November 2021
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
1 November 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
28 September 2021
AAAnnual Accounts
Memorandum Articles
2 January 2021
MAMA
Resolution
2 January 2021
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
31 December 2020
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
30 December 2020
SH01Allotment of Shares
Capital Allotment Shares
30 December 2020
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
30 December 2020
AP03Appointment of Secretary
Accounts With Accounts Type Group
10 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 October 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 December 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 December 2019
TM02Termination of Secretary
Accounts With Accounts Type Group
6 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 December 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2018
MR01Registration of a Charge
Confirmation Statement With Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
31 October 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 September 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 September 2018
AP03Appointment of Secretary
Capital Allotment Shares
13 February 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
31 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
18 May 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2017
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
11 November 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 November 2016
TM02Termination of Secretary
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 August 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
19 August 2015
AP03Appointment of Secretary
Change Account Reference Date Company Previous Shortened
28 April 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
23 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Appoint Person Director Company With Name Date
21 April 2015
AP01Appointment of Director
Change Account Reference Date Company Current Extended
9 April 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
31 August 2014
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
25 June 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
5 June 2014
AP01Appointment of Director
Termination Director Company With Name
5 June 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
5 June 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
16 April 2014
AP01Appointment of Director
Termination Director Company With Name
16 April 2014
TM01Termination of Director
Incorporation Company
8 April 2014
NEWINCIncorporation