Company NameMarcliffe Hotel Limited
DirectorsGreg Stewart Spence and Ross John Spence
Company StatusActive
Company NumberSC034990
CategoryPrivate Limited Company
Incorporation Date14 March 1960(64 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Greg Stewart Spence
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2018(58 years, 5 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Marcliffe At Pitfodels North Deeside Road
Pitfodels
Aberdeen
Aberdeenshire
AB15 9YA
Scotland
Director NameMr Ross John Spence
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2018(58 years, 5 months after company formation)
Appointment Duration5 years, 8 months
RoleChef
Country of ResidenceUnited Kingdom
Correspondence AddressThe Marcliffe At Pitfodels North Deeside Road
Pitfodels
Aberdeen
Aberdeenshire
AB15 9YA
Scotland
Secretary NameStronachs Secretaries Limited (Corporation)
StatusCurrent
Appointed05 May 2008(48 years, 2 months after company formation)
Appointment Duration15 years, 11 months
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameSheila Elizabeth Spence
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(28 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 04 August 1998)
RoleHotelier
Correspondence AddressFlat 704
Eurotowers
Gibraltar
Director NameMr John Stewart Spence
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(28 years, 9 months after company formation)
Appointment Duration32 years, 1 month (resigned 19 February 2021)
RoleHotelier
Country of ResidenceScotland
Correspondence AddressThe Marcliffe At Pitfodels
North Deeside Road, Pitfodels
Aberdeen
Aberdeenshire
AB15 9YA
Scotland
Director NameIan Richard Donald
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1993(33 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 04 August 1998)
RoleCompany Director
Correspondence Address31 Rubislaw Den South
Aberdeen
Aberdeenshire
AB15 4BD
Scotland
Director NameMr Calum Christie Milne
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2018(58 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 February 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Marcliffe At Pitfodels North Deeside Road
Pitfodels
Aberdeen
Aberdeenshire
AB15 9YA
Scotland
Secretary NameStronachs (Corporation)
StatusResigned
Appointed31 December 1988(28 years, 9 months after company formation)
Appointment Duration19 years, 4 months (resigned 05 May 2008)
Correspondence Address34 Albyn Place
Aberdeen
Aberdeenshire
AB10 1FW
Scotland

Contact

Websitemarcliffe.com
Email address[email protected]
Telephone01224 861000
Telephone regionAberdeen

Location

Registered Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 200 other UK companies use this postal address

Shareholders

40.1k at £1Molise LTD
100.00%
Ordinary
1 at £1John Stewart Spence
0.00%
Ordinary

Financials

Year2014
Turnover£7,574,219
Gross Profit£5,928,935
Net Worth£11,215,999
Cash£16,209
Current Liabilities£4,920,119

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End28 February

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 2 weeks from now)

Charges

28 September 1984Delivered on: 9 October 1984
Persons entitled: Tennent Caledonian Breweries LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The new marcliffe hotel 51 & 53 queens rd aberdeen.
Outstanding
28 September 1984Delivered on: 9 October 1984
Persons entitled: Tennent Caledonian Breweries LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The belvidere hotel 59 queen's road, aberdeen.
Outstanding
15 December 1980Delivered on: 30 December 1980
Persons entitled: Tennent Caledonian Breweries LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Marcliffe hotel 1,2,3,4 & 5 queens terrace aberdeen.
Outstanding
6 January 1995Delivered on: 16 January 1995
Persons entitled: Scottish & Newcastle PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: "The marcliffe at pitfodels", adjacent to north deeside road, aberdeen.
Outstanding
30 December 1994Delivered on: 6 January 1995
Persons entitled: Scottish & Newcastle PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
1 February 1980Delivered on: 11 February 1980
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1-5, queen's terrace, aberdeen.
Outstanding
14 December 1993Delivered on: 20 December 1993
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The marcliffe at pitfodels, north deeside road, pitfodels, aberdeen.
Outstanding
29 November 1993Delivered on: 13 December 1993
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
13 May 1991Delivered on: 15 May 1991
Persons entitled: Scottish & Newcastle Breweries PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
30 June 1988Delivered on: 11 July 1988
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Belvidere hotel, 59 queen's road aberdeen.
Outstanding
2 March 1983Delivered on: 14 March 1983
Satisfied on: 6 January 1994
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 51, 53 and 59 queens road, aberdeen.
Fully Satisfied
2 December 1980Delivered on: 15 December 1980
Satisfied on: 24 December 1990
Persons entitled: Tennent Caledonian Breweries LTD

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
15 May 1991Delivered on: 3 June 1991
Satisfied on: 6 January 1994
Persons entitled: Scottish & Newcastle Breweries PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: New marcliffe hotel 51/53 queen's rd aberdeen.
Fully Satisfied
7 November 1979Delivered on: 16 November 1979
Satisfied on: 10 January 1994
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

10 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
28 November 2023Full accounts made up to 28 February 2023 (31 pages)
9 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
1 December 2022Full accounts made up to 28 February 2022 (32 pages)
10 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
10 January 2022Change of details for Molise Limited as a person with significant control on 17 October 2017 (2 pages)
26 November 2021Full accounts made up to 28 February 2021 (34 pages)
3 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
25 February 2021Termination of appointment of John Stewart Spence as a director on 19 February 2021 (1 page)
25 February 2021Current accounting period extended from 30 September 2020 to 28 February 2021 (1 page)
1 October 2020Full accounts made up to 30 September 2019 (30 pages)
21 August 2020Satisfaction of charge 20 in full (1 page)
21 August 2020Satisfaction of charge 21 in full (1 page)
21 August 2020Satisfaction of charge 14 in full (1 page)
2 March 2020Termination of appointment of Calum Christie Milne as a director on 14 February 2020 (1 page)
9 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
1 July 2019Full accounts made up to 30 September 2018 (28 pages)
15 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
7 January 2019Director's details changed for Mr Greg Stewart Spence on 7 January 2019 (2 pages)
13 August 2018Appointment of Mr Ross John Spence as a director on 1 August 2018 (2 pages)
13 August 2018Appointment of Mr Calum Christie Milne as a director on 1 August 2018 (2 pages)
13 August 2018Appointment of Mr Greg Stewart Spence as a director on 1 August 2018 (2 pages)
25 June 2018Full accounts made up to 30 September 2017 (27 pages)
12 February 2018Secretary's details changed for Stronachs Secretaries Limited on 16 October 2017 (1 page)
10 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
17 October 2017Change of details for Molise Limited as a person with significant control on 17 October 2017 (2 pages)
17 October 2017Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 17 October 2017 (1 page)
17 October 2017Change of details for Molise Limited as a person with significant control on 17 October 2017 (2 pages)
17 October 2017Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 17 October 2017 (1 page)
23 June 2017Full accounts made up to 30 September 2016 (27 pages)
23 June 2017Full accounts made up to 30 September 2016 (27 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
30 August 2016Auditor's resignation (1 page)
30 August 2016Auditor's resignation (1 page)
21 June 2016Full accounts made up to 30 September 2015 (21 pages)
21 June 2016Full accounts made up to 30 September 2015 (21 pages)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 40,101
(5 pages)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 40,101
(5 pages)
1 July 2015Full accounts made up to 30 September 2014 (24 pages)
1 July 2015Full accounts made up to 30 September 2014 (24 pages)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 40,101
(4 pages)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 40,101
(4 pages)
20 June 2014Full accounts made up to 30 September 2013 (21 pages)
20 June 2014Full accounts made up to 30 September 2013 (21 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 40,101
(4 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 40,101
(4 pages)
8 July 2013Full accounts made up to 30 September 2012 (21 pages)
8 July 2013Full accounts made up to 30 September 2012 (21 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
27 June 2012Full accounts made up to 30 September 2011 (21 pages)
27 June 2012Full accounts made up to 30 September 2011 (21 pages)
15 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
30 June 2011Full accounts made up to 30 September 2010 (21 pages)
30 June 2011Full accounts made up to 30 September 2010 (21 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
9 July 2010Full accounts made up to 30 September 2009 (21 pages)
9 July 2010Full accounts made up to 30 September 2009 (21 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
26 October 2009Full accounts made up to 30 September 2008 (20 pages)
26 October 2009Full accounts made up to 30 September 2008 (20 pages)
13 January 2009Return made up to 31/12/08; full list of members (3 pages)
13 January 2009Return made up to 31/12/08; full list of members (3 pages)
11 November 2008Sect 519 ca 2006 auditor cease to hold office (1 page)
11 November 2008Sect 519 ca 2006 auditor cease to hold office (1 page)
14 October 2008Full accounts made up to 30 September 2007 (19 pages)
14 October 2008Full accounts made up to 30 September 2007 (19 pages)
16 May 2008Secretary appointed stronachs secretaries LIMITED (2 pages)
16 May 2008Secretary appointed stronachs secretaries LIMITED (2 pages)
16 May 2008Appointment terminated secretary stronachs (1 page)
16 May 2008Appointment terminated secretary stronachs (1 page)
15 January 2008Return made up to 31/12/07; full list of members (2 pages)
15 January 2008Return made up to 31/12/07; full list of members (2 pages)
28 September 2007Full accounts made up to 30 September 2006 (17 pages)
28 September 2007Full accounts made up to 30 September 2006 (17 pages)
30 January 2007Return made up to 31/12/06; full list of members (2 pages)
30 January 2007Return made up to 31/12/06; full list of members (2 pages)
9 May 2006Full accounts made up to 30 September 2005 (16 pages)
9 May 2006Full accounts made up to 30 September 2005 (16 pages)
10 January 2006Return made up to 31/12/05; full list of members (2 pages)
10 January 2006Return made up to 31/12/05; full list of members (2 pages)
10 May 2005Full accounts made up to 30 September 2004 (16 pages)
10 May 2005Full accounts made up to 30 September 2004 (16 pages)
6 January 2005Return made up to 31/12/04; full list of members (5 pages)
6 January 2005Return made up to 31/12/04; full list of members (5 pages)
21 July 2004Full accounts made up to 30 September 2003 (16 pages)
21 July 2004Full accounts made up to 30 September 2003 (16 pages)
17 January 2004Return made up to 31/12/03; full list of members (5 pages)
17 January 2004Return made up to 31/12/03; full list of members (5 pages)
21 July 2003Full accounts made up to 30 September 2002 (16 pages)
21 July 2003Full accounts made up to 30 September 2002 (16 pages)
17 February 2003Return made up to 31/12/02; full list of members (5 pages)
17 February 2003Return made up to 31/12/02; full list of members (5 pages)
10 June 2002Auditor's resignation (2 pages)
10 June 2002Auditor's resignation (2 pages)
29 January 2002Return made up to 31/12/01; full list of members (5 pages)
29 January 2002Return made up to 31/12/01; full list of members (5 pages)
11 January 2002Full accounts made up to 30 September 2001 (15 pages)
11 January 2002Full accounts made up to 30 September 2001 (15 pages)
14 March 2001Full accounts made up to 30 September 2000 (15 pages)
14 March 2001Full accounts made up to 30 September 2000 (15 pages)
20 February 2001Return made up to 31/12/00; full list of members (5 pages)
20 February 2001Return made up to 31/12/00; full list of members (5 pages)
8 March 2000Full accounts made up to 30 September 1999 (15 pages)
8 March 2000Full accounts made up to 30 September 1999 (15 pages)
21 January 2000Return made up to 31/12/99; full list of members (6 pages)
21 January 2000Return made up to 31/12/99; full list of members (6 pages)
26 March 1999Full accounts made up to 30 September 1998 (15 pages)
26 March 1999Full accounts made up to 30 September 1998 (15 pages)
26 February 1999Return made up to 31/12/98; full list of members (6 pages)
26 February 1999Return made up to 31/12/98; full list of members (6 pages)
7 August 1998Director resigned (1 page)
7 August 1998Director resigned (1 page)
7 August 1998Director resigned (1 page)
7 August 1998Director resigned (1 page)
30 March 1998Director's particulars changed (1 page)
30 March 1998Director's particulars changed (1 page)
27 March 1998Full accounts made up to 30 September 1997 (15 pages)
27 March 1998Full accounts made up to 30 September 1997 (15 pages)
18 March 1998Return made up to 31/12/97; full list of members (7 pages)
18 March 1998Return made up to 31/12/97; full list of members (7 pages)
15 May 1997New director appointed (2 pages)
15 May 1997New director appointed (2 pages)
10 April 1997Return made up to 31/12/96; full list of members (6 pages)
10 April 1997Return made up to 31/12/96; full list of members (6 pages)
4 April 1997Director's particulars changed (1 page)
4 April 1997Director's particulars changed (1 page)
1 April 1997Full accounts made up to 30 September 1996 (16 pages)
1 April 1997Full accounts made up to 30 September 1996 (16 pages)
12 July 1996Full accounts made up to 30 September 1995 (16 pages)
12 July 1996Full accounts made up to 30 September 1995 (16 pages)
22 January 1996Return made up to 31/12/95; full list of members (7 pages)
22 January 1996Return made up to 31/12/95; full list of members (7 pages)
10 January 1996Secretary's particulars changed (2 pages)
10 January 1996Secretary's particulars changed (2 pages)
22 December 1995Registered office changed on 22/12/95 from: 12 carden place aberdeen AB1 1UR (1 page)
22 December 1995Registered office changed on 22/12/95 from: 12 carden place aberdeen AB1 1UR (1 page)
28 July 1995Full accounts made up to 30 September 1994 (16 pages)
28 July 1995Full accounts made up to 30 September 1994 (16 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (138 pages)
21 October 1992Alter mem and arts (13 pages)
21 October 1992Memorandum and Articles of Association (12 pages)
21 October 1992Memorandum and Articles of Association (12 pages)
1 November 1973Company name changed\certificate issued on 01/11/73 (3 pages)
1 November 1973Company name changed\certificate issued on 01/11/73 (3 pages)
14 March 1960Certificate of incorporation (1 page)
14 March 1960Certificate of incorporation (1 page)