Prestige Hotel Reservations Limited

General information

Name:

Prestige Hotel Reservations Ltd

Office Address:

Atria One 144 Morrison Street EH3 8EX Edinburgh

Number: SC197811

Incorporation date: 1999-07-05

Dissolution date: 2021-06-23

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Prestige Hotel Reservations came into being in 1999 as a company enlisted under no SC197811, located at EH3 8EX Edinburgh at Atria One. The company's last known status was dissolved. Prestige Hotel Reservations had been operating on the market for at least twenty two years. The company has a history in business name change. Previously the company had two different company names. Up till 2000 the company was run as Prestige Reservations and up to that point the official company name was Ledge 478.

James D. and Patricia O. were listed as firm's directors and were managing the firm from 2011 to 2021.

The companies with significant control over this firm were as follows: Monument Leisure Group Limited owned over 3/4 of company shares. This business could have been reached in Glasgow at Clairmont Gardens, G3 7LW and was registered as a PSC under the reg no Sc496704.

  • Previous company's names
  • Prestige Hotel Reservations Limited 2000-08-24
  • Prestige Reservations Limited 1999-08-03
  • Ledge 478 Limited 1999-07-05

Financial data based on annual reports

Company staff

James D.

Role: Director

Appointed: 09 October 2011

Latest update: 28 July 2023

Patricia O.

Role: Director

Appointed: 06 September 1999

Latest update: 28 July 2023

People with significant control

Monument Leisure Group Limited
Address: 3 Clairmont Gardens, Glasgow, G3 7LW, Scotland
Legal authority Limite Company
Legal form Limited Company
Country registered Scotland
Place registered Edinburgh
Registration number Sc496704
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2018
Account last made up date 31 March 2017
Confirmation statement next due date 19 July 2018
Confirmation statement last made up date 05 July 2017
Annual Accounts 10 May 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 10 May 2013
Annual Accounts 24 May 2014
Start Date For Period Covered By Report 2013-04-01
Date Approval Accounts 24 May 2014
Annual Accounts 10 May 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 10 May 2015
Annual Accounts 30 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 30 December 2016
Annual Accounts 31 December 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 31 December 2017
Annual Accounts
End Date For Period Covered By Report 2014-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Free Download
Address change date: 2018/09/19. New Address: Atria One 144 Morrison Street Edinburgh EH3 8EX. Previous address: 4 the Grange, Perceton Irvine Ayrshire KA11 2EU (AD01)
filed on: 19th, September 2018
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 55100 : Hotels and similar accommodation
21
Company Age

Closest Companies - by postcode