General information

Name:

Balavil Hotel Limited

Office Address:

The Ceilidh Place Golf Course Road PH20 1AT Newtonmore

Number: SC264042

Incorporation date: 2004-02-26

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Balavil Hotel Ltd can be gotten hold of in The Ceilidh Place, Golf Course Road in Newtonmore. The company's area code is PH20 1AT. Balavil Hotel has been operating in this business since the firm was established in 2004. The company's reg. no. is SC264042. Balavil Hotel Ltd was listed one year from now under the name of I S (edinburgh). The firm's Standard Industrial Classification Code is 55100: Hotels and similar accommodation. Its most recent annual accounts describe the period up to 30th April 2022 and the most current confirmation statement was filed on 29th March 2023.

In order to meet the requirements of their customer base, this specific limited company is continually directed by a group of two directors who are Karen C. and Fraser C.. Their mutual commitment has been of pivotal importance to the following limited company since December 2023. What is more, the director's efforts are assisted with by a secretary - Fraser C., who was chosen by the following limited company 18 years ago.

  • Previous company's names
  • Balavil Hotel Ltd 2023-04-06
  • I S (edinburgh) Limited 2004-02-26

Financial data based on annual reports

Company staff

Karen C.

Role: Director

Appointed: 01 December 2023

Latest update: 8 February 2024

Fraser C.

Role: Secretary

Appointed: 10 March 2006

Latest update: 8 February 2024

Fraser C.

Role: Director

Appointed: 10 March 2006

Latest update: 8 February 2024

People with significant control

Executives who control the firm include: James C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Fraser C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

James C.
Notified on 12 June 2023
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Fraser C.
Notified on 26 February 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
James C.
Notified on 6 April 2018
Ceased on 12 June 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
James C.
Notified on 6 April 2016
Ceased on 26 February 2018
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 12 April 2024
Confirmation statement last made up date 29 March 2023
Annual Accounts 8 September 2014
Start Date For Period Covered By Report 01 May 2013
Date Approval Accounts 8 September 2014
Annual Accounts 27 August 2015
Start Date For Period Covered By Report 01 May 2014
Date Approval Accounts 27 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts 30 August 2012
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 30 August 2012
Annual Accounts 6 December 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 6 December 2013
Annual Accounts
End Date For Period Covered By Report 30 April 2014
Annual Accounts
End Date For Period Covered By Report 30 April 2015
Annual Accounts 6 October 2016
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 6 October 2016
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
New director was appointed on 1st December 2023 (AP01)
filed on: 6th, February 2024
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

82 Commercial Street Leith

Post code:

EH6 6LY

City / Town:

Edinburgh

Search other companies

Services (by SIC Code)

  • 55100 : Hotels and similar accommodation
20
Company Age

Similar companies nearby

Closest companies