Parliament House Hotel Company Limited

General information

Name:

Parliament House Hotel Company Ltd

Office Address:

Parliament House Hotel 15 Calton Hill EH1 3BJ Edinburgh

Number: SC029576

Incorporation date: 1953-07-28

End of financial year: 30 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm called Parliament House Hotel Company was established on Tue, 28th Jul 1953 as a Private Limited Company. This company's office can be gotten hold of in Edinburgh on Parliament House Hotel, 15 Calton Hill. In case you have to contact the firm by post, its area code is EH1 3BJ. The official reg. no. for Parliament House Hotel Company Limited is SC029576. Its registered name switch from Adams Hotels to Parliament House Hotel Company Limited came on Wed, 18th Oct 2006. This company's declared SIC number is 55100 which means Hotels and similar accommodation. The firm's most recent filed accounts documents were submitted for the period up to Thu, 31st Mar 2022 and the most recent annual confirmation statement was released on Tue, 10th Jan 2023.

There's a team of seven directors managing this specific business at present, specifically Caroline T., Julia T., Claire A. and 4 others listed below who have been carrying out the directors obligations since August 2008. What is more, the managing director's responsibilities are constantly aided with by a secretary - David T., who was appointed by the following business in 1995.

  • Previous company's names
  • Parliament House Hotel Company Limited 2006-10-18
  • Adams Hotels Limited 1953-07-28

Financial data based on annual reports

Company staff

Caroline T.

Role: Director

Appointed: 26 August 2008

Latest update: 21 January 2024

Julia T.

Role: Director

Appointed: 26 August 2008

Latest update: 21 January 2024

Claire A.

Role: Director

Appointed: 26 August 2008

Latest update: 21 January 2024

Antony W.

Role: Director

Appointed: 22 August 2006

Latest update: 21 January 2024

Carol W.

Role: Director

Appointed: 02 August 2006

Latest update: 21 January 2024

Daniel W.

Role: Director

Appointed: 02 August 2006

Latest update: 21 January 2024

David T.

Role: Secretary

Appointed: 22 November 1995

Latest update: 21 January 2024

David T.

Role: Director

Appointed: 22 November 1995

Latest update: 21 January 2024

People with significant control

Executives with significant control over the firm are: David T. owns over 3/4 of company shares. Carol W. owns over 3/4 of company shares.

David T.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
Carol W.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 24 January 2024
Confirmation statement last made up date 10 January 2023
Annual Accounts 19 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 19 December 2014
Annual Accounts 23 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 23 December 2015
Annual Accounts 21 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 21 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts 23 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 23 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 (AA)
filed on: 19th, December 2023
accounts
Free Download Download filing (12 pages)

Additional Information

HQ address,
2013

Address:

40 Brand Street

Post code:

G51 1DG

City / Town:

Glasgow

HQ address,
2014

Address:

40 Brand Street

Post code:

G51 1DG

City / Town:

Glasgow

HQ address,
2015

Address:

40 Brand Street

Post code:

G51 1DG

City / Town:

Glasgow

Search other companies

Services (by SIC Code)

  • 55100 : Hotels and similar accommodation
70
Company Age

Similar companies nearby

Closest companies