General information

Name:

Guards Hotel Ltd

Office Address:

Castlandhill House Ferry Toll Road KY11 2UZ Rosyth

Number: SC316722

Incorporation date: 2007-02-16

End of financial year: 29 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular firm is situated in Rosyth under the following Company Registration No.: SC316722. The company was started in the year 2007. The office of this firm is located at Castlandhill House Ferry Toll Road. The post code for this location is KY11 2UZ. The firm's registered with SIC code 55100: Hotels and similar accommodation. Guards Hotel Ltd filed its account information for the financial year up to Monday 28th February 2022. The firm's latest annual confirmation statement was released on Sunday 19th February 2023.

For 17 years, the following company has only been overseen by one managing director: Iain D. who has been supervising it since Fri, 16th Feb 2007. To find professional help with legal documentation, this specific company has been utilizing the skills of Josephine D. as a secretary since the appointment on Fri, 16th Feb 2007.

Executives with significant control over the firm are: Iain D. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Josephine D. owns 1/2 or less of company shares and has over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Iain D.

Role: Director

Appointed: 16 February 2007

Latest update: 9 March 2024

Josephine D.

Role: Secretary

Appointed: 16 February 2007

Latest update: 9 March 2024

People with significant control

Iain D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Josephine D.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 04 March 2024
Confirmation statement last made up date 19 February 2023
Annual Accounts 26 November 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 26 November 2014
Annual Accounts 9 November 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 9 November 2015
Annual Accounts 28 October 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 28 February 2016
Date Approval Accounts 28 October 2016
Annual Accounts
Start Date For Period Covered By Report 29 February 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts 30 November 2012
End Date For Period Covered By Report 29 February 2012
Date Approval Accounts 30 November 2012
Annual Accounts 5 July 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 5 July 2013
Annual Accounts
End Date For Period Covered By Report 28 February 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Free Download
Confirmation statement with no updates Mon, 19th Feb 2024 (CS01)
filed on: 19th, February 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

37 Queen Street

Post code:

EH2 1JX

City / Town:

Edinburgh

HQ address,
2013

Address:

37 Queen Street

Post code:

EH2 1JX

City / Town:

Edinburgh

HQ address,
2014

Address:

37 Queen Street

Post code:

EH2 1JX

City / Town:

Edinburgh

HQ address,
2015

Address:

2nd Floor North Saltire Court 20 Castle Terrace

Post code:

EH1 2EN

City / Town:

Edinburgh

HQ address,
2016

Address:

2nd Floor North Saltire Court 20 Castle Terrace

Post code:

EH1 2EN

City / Town:

Edinburgh

Search other companies

Services (by SIC Code)

  • 55100 : Hotels and similar accommodation
17
Company Age

Similar companies nearby

Closest companies