Background WavePink WaveYellow Wave

SRS HOTELS ABERDEEN LIMITED (SC590738)

SRS HOTELS ABERDEEN LIMITED (SC590738) is an active UK company. incorporated on 8 March 2018. with registered office in Aberdeen. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. SRS HOTELS ABERDEEN LIMITED has been registered for 8 years. Current directors include CAMPBELL, Stewart, MORROW, Ross Norman.

Company Number
SC590738
Status
active
Type
ltd
Incorporated
8 March 2018
Age
8 years
Address
Aberdeen Altens Hotel Souter Head Road, Aberdeen, AB12 3LF
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
CAMPBELL, Stewart, MORROW, Ross Norman
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SRS HOTELS ABERDEEN LIMITED

SRS HOTELS ABERDEEN LIMITED is an active company incorporated on 8 March 2018 with the registered office located in Aberdeen. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. SRS HOTELS ABERDEEN LIMITED was registered 8 years ago.(SIC: 55100)

Status

active

Active since 8 years ago

Company No

SC590738

LTD Company

Age

8 Years

Incorporated 8 March 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 March 2026 (1 month ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 21 March 2027
For period ending 7 March 2027
Contact
Address

Aberdeen Altens Hotel Souter Head Road Altens Industrial Estate Aberdeen, AB12 3LF,

Previous Addresses

2 Lytham Meadows Bothwell Glasgow G71 8ED United Kingdom
From: 14 March 2018To: 13 August 2018
3 Clairmont Gardens Glasgow G3 7LW United Kingdom
From: 8 March 2018To: 14 March 2018
Timeline

12 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Mar 18
Funding Round
Jul 18
Loan Secured
Jul 18
Loan Secured
Jul 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Loan Secured
Aug 20
Loan Secured
Sept 20
Director Left
Aug 21
New Owner
Mar 23
Owner Exit
Mar 23
Owner Exit
Feb 26
1
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CAMPBELL, Stewart

Active
Souter Head Road, AberdeenAB12 3LF
Born February 1977
Director
Appointed 08 Mar 2018

MORROW, Ross Norman

Active
Souter Head Road, AberdeenAB12 3LF
Born February 1976
Director
Appointed 08 Mar 2018

MCCAFFER, Stuart John

Resigned
Souter Head Road, AberdeenAB12 3LF
Born April 1964
Director
Appointed 08 Mar 2018
Resigned 06 Aug 2021

Persons with significant control

3

1 Active
2 Ceased

Mrs Janice Mccaffer

Active
Souter Head Road, AberdeenAB12 3LF
Born December 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Feb 2023

Mr Stewart Campbell

Ceased
Souter Head Road, AberdeenAB12 3LF
Born February 1944

Nature of Control

Significant influence or control
Notified 08 Mar 2018
Ceased 02 Feb 2026

Mr Stuart John Mccaffer

Ceased
Souter Head Road, AberdeenAB12 3LF
Born April 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 08 Mar 2018
Ceased 28 Feb 2023
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Medium
12 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 March 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
24 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2020
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
1 September 2020
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2020
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
25 August 2020
466(Scot)466(Scot)
Confirmation Statement With No Updates
8 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
27 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2018
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
20 August 2018
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
16 August 2018
466(Scot)466(Scot)
Change Registered Office Address Company With Date Old Address New Address
13 August 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2018
MR01Registration of a Charge
Capital Allotment Shares
13 July 2018
SH01Allotment of Shares
Resolution
13 July 2018
RESOLUTIONSResolutions
Resolution
13 July 2018
RESOLUTIONSResolutions
Resolution
13 July 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
8 May 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
14 March 2018
AD01Change of Registered Office Address
Incorporation Company
8 March 2018
NEWINCIncorporation