Adams Hotels Group Limited

General information

Name:

Adams Hotels Group Ltd

Office Address:

Parliament House Hotel 15 Calton Hill EH1 3BJ Edinburgh

Number: SC174304

Incorporation date: 1997-04-10

End of financial year: 30 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm known as Adams Hotels Group was started on 1997-04-10 as a Private Limited Company. The company's head office could be gotten hold of in Edinburgh on Parliament House Hotel, 15 Calton Hill. Should you want to reach the business by post, its post code is EH1 3BJ. The office reg. no. for Adams Hotels Group Limited is SC174304. This firm switched its business name three times. Up till 2006 this firm has provided the services it specializes in as Parliament House Hotel but currently this firm is featured under the name Adams Hotels Group Limited. The company's SIC and NACE codes are 70100: Activities of head offices. The latest annual accounts describe the period up to 2022-03-31 and the most current annual confirmation statement was filed on 2023-04-08.

For this particular company, a variety of director's tasks have been carried out by Antony W., Daniel W. and David T.. When it comes to these three executives, David T. has managed company the longest, having become a member of company's Management Board on 1997. In order to help the directors in their tasks, the abovementioned company has been utilizing the skills of David T. as a secretary for the last 27 years.

  • Previous company's names
  • Adams Hotels Group Limited 2006-10-18
  • Parliament House Hotel Limited 2001-09-12
  • Ahl Holdings Limited 1997-08-27
  • Macrocom (406) Limited 1997-04-10

Financial data based on annual reports

Company staff

Antony W.

Role: Director

Appointed: 13 December 2012

Latest update: 4 April 2024

Daniel W.

Role: Director

Appointed: 13 December 2012

Latest update: 4 April 2024

David T.

Role: Secretary

Appointed: 24 June 1997

Latest update: 4 April 2024

David T.

Role: Director

Appointed: 24 June 1997

Latest update: 4 April 2024

People with significant control

Executives who have control over the firm are as follows: David T. owns 1/2 or less of company shares. Carol W. owns 1/2 or less of company shares.

David T.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Carol W.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 22 April 2024
Confirmation statement last made up date 08 April 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 Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Accounts for a micro company for the period ending on 2023/03/31 (AA)
filed on: 19th, December 2023
accounts
Free Download Download filing (5 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)

  • 70100 : Activities of head offices
27
Company Age

Similar companies nearby

Closest companies