-
FREEDOM HOTELS WEST LIMITED - Crieff Hydro Hotel, Ferntower Road, Crieff, Perthshire, United Kingdom
Company Information
- Company registration number
- SC522846
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Crieff Hydro Hotel
- Ferntower Road
- Crieff
- Perthshire
- PH7 3LQ
- Scotland Crieff Hydro Hotel, Ferntower Road, Crieff, Perthshire, PH7 3LQ, Scotland UK
Management
- Managing Directors
- JENNETT, John Duncan
- LECKIE, Fiona Barbara
- LECKIE, Gordon Kenneth Stephen
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-12-18
- Age Of Company 2015-12-18 8 years
- SIC/NACE
- 55100
Ownership
- Beneficial Owners
- Crieff Hydro Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2022-11-30
- Last Date: 2021-02-28
- Annual Return
- Due Date: 2022-12-31
- Last Date: 2021-12-17
-
FREEDOM HOTELS WEST LIMITED Company Description
- FREEDOM HOTELS WEST LIMITED is a ltd registered in United Kingdom with the Company reg no SC522846. Its current trading status is "live". It was registered 2015-12-18. It has declared SIC or NACE codes as "55100". It has 3 directors The latest accounts are filed up to 2021-02-28.It can be contacted at Crieff Hydro Hotel .
Get FREEDOM HOTELS WEST LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Freedom Hotels West Limited - Crieff Hydro Hotel, Ferntower Road, Crieff, Perthshire, United Kingdom
- 2015-12-18
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for FREEDOM HOTELS WEST LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2022
-
confirmation-statement-with-no-updates (2022-01-19) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-full (2021-02-02) - AA
-
confirmation-statement-with-no-updates (2021-01-21) - CS01
-
notification-of-a-person-with-significant-control (2021-01-12) - PSC02
-
withdrawal-of-a-person-with-significant-control-statement (2021-01-12) - PSC09
-
accounts-with-accounts-type-full (2021-08-11) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-12-23) - CS01
-
mortgage-satisfy-charge-full (2019-09-17) - MR04
-
accounts-with-accounts-type-full (2019-08-21) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-12-24) - CS01
-
mortgage-alter-floating-charge-with-number (2018-11-07) - 466(Scot)
-
accounts-with-accounts-type-full (2018-08-06) - AA
-
termination-director-company-with-name-termination-date (2018-07-13) - TM01
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-12-19) - CS01
-
confirmation-statement-with-updates (2017-02-06) - CS01
-
accounts-with-accounts-type-full (2017-11-22) - AA
keyboard_arrow_right 2016
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-08-31) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-08-26) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-08-03) - MR01
-
appoint-person-director-company-with-name-date (2016-07-05) - AP01
-
appoint-person-director-company-with-name-date (2016-04-06) - AP01
-
change-account-reference-date-company-current-extended (2016-03-21) - AA01
keyboard_arrow_right 2015
-
incorporation-company (2015-12-18) - NEWINC