Hth Scotland Limited

General information

Name:

Hth Scotland Ltd

Office Address:

1 Golf Road Clarkston G76 7HU Glasgow

Number: SC301229

Incorporation date: 2006-04-24

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular Hth Scotland Limited firm has been operating in this business for at least 18 years, as it's been founded in 2006. Started with Registered No. SC301229, Hth Scotland was set up as a Private Limited Company with office in 1 Golf Road, Glasgow G76 7HU. This company has a history in name changing. In the past, the firm had two other names. Until 2020 the firm was run under the name of Hanlon Travers Hotels and up to that point its registered company name was Boydslaw 100. This firm's registered with SIC code 55100 and their NACE code stands for Hotels and similar accommodation. The business latest accounts describe the period up to 2022-05-31 and the most recent confirmation statement was released on 2023-04-11.

Christopher H. is this firm's single director, who was assigned to lead the company on 2006-05-03. The business had been managed by Stephen T. up until four years ago.

  • Previous company's names
  • Hth Scotland Limited 2020-07-24
  • Hanlon Travers Hotels Limited 2006-07-25
  • Boydslaw 100 Limited 2006-04-24

Financial data based on annual reports

Company staff

Christopher H.

Role: Director

Appointed: 03 May 2006

Latest update: 29 April 2024

People with significant control

Executives who control the firm include: Christopher H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Stephen T. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Christopher H.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Stephen T.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 25 April 2024
Confirmation statement last made up date 11 April 2023
Annual Accounts 16 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 16 January 2015
Annual Accounts 28 April 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 28 April 2016
Annual Accounts 1 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 1 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023
Annual Accounts 19 November 2012
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 19 November 2012
Annual Accounts 15 November 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 15 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 31st May 2023 (AA)
filed on: 28th, February 2024
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

34 Stanley Street Kinning Park

Post code:

G41 1JB

HQ address,
2013

Address:

34 Stanley Street Kinning Park

Post code:

G41 1JB

HQ address,
2014

Address:

34 Stanley Street Kinning Park

Post code:

G41 1JB

Search other companies

Services (by SIC Code)

  • 55100 : Hotels and similar accommodation
18
Company Age

Similar companies nearby

Closest companies