Background WavePink WaveYellow Wave

THE PIERHOUSE HOTEL LIMITED (SC601089)

THE PIERHOUSE HOTEL LIMITED (SC601089) is an active UK company. incorporated on 27 June 2018. with registered office in Edinburgh. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. THE PIERHOUSE HOTEL LIMITED has been registered for 7 years. Current directors include DAVIDSON, Michael John, MUIRDEN, Muriel, NYE, Susan Jane.

Company Number
SC601089
Status
active
Type
ltd
Incorporated
27 June 2018
Age
7 years
Address
C/O Turcan Connell Princes Exchange, Edinburgh, EH3 9EE
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
DAVIDSON, Michael John, MUIRDEN, Muriel, NYE, Susan Jane
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PIERHOUSE HOTEL LIMITED

THE PIERHOUSE HOTEL LIMITED is an active company incorporated on 27 June 2018 with the registered office located in Edinburgh. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. THE PIERHOUSE HOTEL LIMITED was registered 7 years ago.(SIC: 55100)

Status

active

Active since 7 years ago

Company No

SC601089

LTD Company

Age

7 Years

Incorporated 27 June 2018

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 5 November 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 June 2025 (10 months ago)
Submitted on 26 June 2025 (10 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026

Previous Company Names

QUILLCO987 LIMITED
From: 5 July 2018To: 15 August 2018
THE PIERHOUSE HOTEL LIMITED
From: 27 June 2018To: 5 July 2018
Contact
Address

C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh, EH3 9EE,

Previous Addresses

Port Appin Argyll PA38 4DE
From: 16 January 2020To: 4 March 2022
Princes Exchange 1 Earl Grey Street Edinburgh Scotland EH3 9EE Scotland
From: 27 June 2018To: 16 January 2020
Timeline

11 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Jun 18
Director Joined
Sept 18
Director Joined
Sept 18
Loan Secured
Sept 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Jul 22
Director Left
Mar 26
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

TURCAN CONNELL COMPANY SECRETARIES LIMITED

Active
1 Earl Grey Street, EdinburghEH3 9EE
Corporate secretary
Appointed 12 Sept 2022

DAVIDSON, Michael John

Active
Port Appin, AppinPA38 4DE
Born January 1956
Director
Appointed 11 Feb 2022

MUIRDEN, Muriel

Active
Port Appin, AppinPA38 4DE
Born April 1961
Director
Appointed 11 Feb 2022

NYE, Susan Jane

Active
Princes Exchange, EdinburghEH3 9EE
Born May 1955
Director
Appointed 03 Sept 2018

DAVIDSON, Joseph

Resigned
Princes Exchange, EdinburghEH3 9EE
Born June 1975
Director
Appointed 27 Jun 2018
Resigned 07 Jul 2022

GRAY, Gordon Campbell

Resigned
Princes Exchange, EdinburghEH3 9EE
Born February 1947
Director
Appointed 03 Sept 2018
Resigned 24 Mar 2026

Persons with significant control

1

17a, LondonW1J 5HS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jun 2018
Fundings
Financials
Latest Activities

Filing History

63

Termination Director Company With Name Termination Date
25 March 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
5 November 2025
AAAnnual Accounts
Legacy
5 November 2025
PARENT_ACCPARENT_ACC
Legacy
5 November 2025
GUARANTEE2GUARANTEE2
Legacy
5 November 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 November 2024
AAAnnual Accounts
Legacy
7 November 2024
PARENT_ACCPARENT_ACC
Legacy
7 November 2024
AGREEMENT2AGREEMENT2
Legacy
7 November 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
9 July 2024
AAAnnual Accounts
Legacy
9 July 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Legacy
27 June 2024
AGREEMENT2AGREEMENT2
Legacy
27 June 2024
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
10 June 2024
PSC05Notification that PSC Information has been Withdrawn
Legacy
8 May 2024
GUARANTEE2GUARANTEE2
Legacy
8 May 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2023
AAAnnual Accounts
Legacy
4 May 2023
PARENT_ACCPARENT_ACC
Legacy
4 May 2023
GUARANTEE2GUARANTEE2
Legacy
4 May 2023
AGREEMENT2AGREEMENT2
Gazette Filings Brought Up To Date
29 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Corporate Secretary Company With Name Date
12 September 2022
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
7 July 2022
TM01Termination of Director
Confirmation Statement With Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 April 2022
AAAnnual Accounts
Legacy
28 April 2022
PARENT_ACCPARENT_ACC
Legacy
28 April 2022
AGREEMENT2AGREEMENT2
Legacy
28 April 2022
GUARANTEE2GUARANTEE2
Legacy
14 April 2022
GUARANTEE2GUARANTEE2
Legacy
14 April 2022
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
4 March 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2022
AP01Appointment of Director
Mortgage Charge Part Both With Charge Number
28 October 2021
MR05Certification of Charge
Confirmation Statement With Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 April 2021
AAAnnual Accounts
Legacy
14 April 2021
PARENT_ACCPARENT_ACC
Legacy
14 April 2021
GUARANTEE2GUARANTEE2
Legacy
14 April 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
7 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 January 2020
AD01Change of Registered Office Address
Resolution
30 December 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2019
AAAnnual Accounts
Legacy
30 December 2019
PARENT_ACCPARENT_ACC
Legacy
30 December 2019
AGREEMENT2AGREEMENT2
Legacy
30 December 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
27 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
26 April 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2018
MR01Registration of a Charge
Change Person Director Company With Change Date
3 September 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Resolution
15 August 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
18 July 2018
AA01Change of Accounting Reference Date
Resolution
5 July 2018
RESOLUTIONSResolutions
Incorporation Company
27 June 2018
NEWINCIncorporation