General information

Name:

Hotel Motion Limited.

Office Address:

C/o Alexander Sloan 180 St. Vincent Street G2 5SG Glasgow

Number: SC170118

Incorporation date: 1996-11-25

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular Hotel Motion Ltd. business has been offering its services for at least twenty eight years, as it's been established in 1996. Registered with number SC170118, Hotel Motion is a Private Limited Company with office in C/o Alexander Sloan, Glasgow G2 5SG. This enterprise's registered with SIC code 64301, that means Activities of investment trusts. Hotel Motion Limited. filed its account information for the period that ended on Saturday 31st December 2022. The company's latest annual confirmation statement was released on Friday 25th November 2022.

The data we obtained that details the following enterprise's members reveals there are two directors: Ashley C. and Donovan W. who were appointed to their positions on 2021-04-30 and 1997-04-21.

Johannes M. is the individual with significant control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Ashley C.

Role: Director

Appointed: 30 April 2021

Latest update: 5 January 2024

Donovan W.

Role: Director

Appointed: 21 April 1997

Latest update: 5 January 2024

People with significant control

Johannes M.
Notified on 7 February 2024
Nature of control:
over 3/4 of shares
Donovan W.
Notified on 28 November 2018
Ceased on 7 February 2024
Nature of control:
over 3/4 of shares
Whitmill Nominees Ltd
Address: 17 The Esplanade, St Helier, Jersey, United Kingdom
Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Ceased on 28 November 2018
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Whitmill Secretaries Ltd
Address: 17 The Esplanade, St Helier, Jersey, United Kingdom
Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Ceased on 28 November 2018
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 09 December 2023
Confirmation statement last made up date 25 November 2022
Annual Accounts 28th September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 28th September 2014
Annual Accounts 24th September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 24th September 2015
Annual Accounts 27th September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 27th September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts 25th September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 25th September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on December 31, 2022 (AA)
filed on: 29th, September 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

57 Cardowan Drive Stepps

Post code:

G33 6HQ

City / Town:

Glasgow

HQ address,
2013

Address:

57 Cardowan Drive Stepps

Post code:

G33 6HQ

City / Town:

Glasgow

HQ address,
2014

Address:

57 Cardowan Drive Stepps

Post code:

G33 6HQ

City / Town:

Glasgow

HQ address,
2015

Address:

57 Cardowan Drive Stepps

Post code:

G33 6HQ

City / Town:

Glasgow

Accountant/Auditor,
2015 - 2013

Name:

Murray Jude Ltd

Address:

Po Box 2308

Post code:

G33 9BR

City / Town:

Glasgow

Search other companies

Services (by SIC Code)

  • 64301 : Activities of investment trusts
27
Company Age

Similar companies nearby

Closest companies