Company NameSteam Packet Hotel Co Limited(The)
DirectorsAlastair John Greenshields Scoular and Anys Helen Williams
Company StatusActive
Company NumberSC082259
CategoryPrivate Limited Company
Incorporation Date15 March 1983(41 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Alastair John Greenshields Scoular
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2002(19 years, 4 months after company formation)
Appointment Duration21 years, 8 months
RoleHotel Manager
Country of ResidenceUnited Kingdom
Correspondence AddressTonderghie Tonderghie Road
Isle Of Whithorn
Newton Stewart
DG8 8LQ
Scotland
Director NameMrs Anys Helen Williams
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2021(38 years, 5 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Carr Hill Rise
Calverley
Pudsey
LS28 5QD
Secretary NameJames Hair Group Limited (Corporation)
StatusCurrent
Appointed01 February 2022(38 years, 11 months after company formation)
Appointment Duration2 years, 2 months
Correspondence Address59 Bonnygate
Cupar
KY15 4BY
Scotland
Director NameLord Richard Hugh Baron Cavendish
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(6 years, 9 months after company formation)
Appointment Duration12 years, 7 months (resigned 05 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolker Hall
Cark-In-Cartmel
Cumbria
LA11 7PL
Director NameJohn Richard Scoular
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(6 years, 9 months after company formation)
Appointment Duration30 years, 4 months (resigned 10 May 2020)
RoleHotel Manager
Country of ResidenceUnited Kingdom
Correspondence AddressTonderghie
Isle Of Whithorn
Wigtownshire
DG8 8LQ
Scotland
Secretary NameSarah Ursula Scoular
NationalityBritish
StatusResigned
Appointed31 December 1989(6 years, 9 months after company formation)
Appointment Duration32 years, 1 month (resigned 01 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTonderghie
Isle Of Whithorn
Wigtownshire
DG8 8LQ
Scotland
Director NameSarah Ursula Scoular
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2002(19 years, 4 months after company formation)
Appointment Duration19 years (resigned 09 August 2021)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressTonderghie
Isle Of Whithorn
Wigtownshire
DG8 8LQ
Scotland
Director NameDonna Marie Scoular
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2007(24 years, 2 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 September 2016)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressDrummoral Farm House
Isle Of Whithorn
Newton Stewart
Wigtownshire
DG8 8JD
Scotland
Director NameMr Callum John Harvey
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2021(38 years after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDrummoral Farmhouse Isle Of Whithorn
Newton Stewart
DG8 8JD
Scotland
Director NameMrs Toni Anne Taylor Harvey
Date of BirthMay 1994 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2021(38 years after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDrummoral Farmhouse Isle Of Whithorn
Newton Stewart
DG8 8JD
Scotland

Contact

Websitesteampacketinn.biz

Location

Registered AddressTondergie
Isle Of Whithorn
Wigtownshire
DG8 8HZ
Scotland
ConstituencyDumfries and Galloway
WardMid Galloway

Shareholders

76k at £1Sarah Ursula Scoular
50.00%
Ordinary
36k at £1James Hair Investments LTD A/c 238799
23.68%
Ordinary
20k at £1Alastair John Scoular
13.16%
Ordinary
20k at £1John Richard Scoular
13.16%
Ordinary

Financials

Year2014
Net Worth-£138,785
Cash£90,387
Current Liabilities£489,561

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

4 July 2007Delivered on: 10 July 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The queens arms hotel, 22 main street, isle of whithorn, newton stewart, wigtownshire WGN12.
Outstanding
21 September 1984Delivered on: 4 October 1984
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The steam packet hotel.
Outstanding
29 August 1983Delivered on: 16 September 1983
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.
Outstanding

Filing History

29 June 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
11 January 2023Confirmation statement made on 31 December 2022 with updates (4 pages)
22 December 2022Statement of capital following an allotment of shares on 7 December 2022
  • GBP 580,500
(3 pages)
17 October 2022Director's details changed for Mrs Toni Anne Taylor Harvey on 17 October 2022 (2 pages)
17 October 2022Director's details changed for Mr Alastair John Greenshields Scoular on 17 October 2022 (2 pages)
17 October 2022Director's details changed for Mr Callum John Harvey on 17 October 2022 (2 pages)
28 June 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
1 March 2022Termination of appointment of Sarah Ursula Scoular as a secretary on 1 February 2022 (1 page)
1 March 2022Appointment of James Hair Group Limited as a secretary on 1 February 2022 (2 pages)
24 February 2022Notification of Tonderghie Holdings Limited as a person with significant control on 9 August 2021 (1 page)
24 February 2022Statement of capital following an allotment of shares on 5 August 2021
  • GBP 516,000
(3 pages)
24 February 2022Confirmation statement made on 31 December 2021 with updates (4 pages)
24 February 2022Cessation of Sarah Ursula Scoular as a person with significant control on 9 August 2021 (1 page)
30 December 2021Appointment of Mr Callum John Harvey as a director on 1 April 2021 (2 pages)
30 December 2021Appointment of Mrs Anys Helen Williams as a director on 9 August 2021 (2 pages)
30 December 2021Termination of appointment of Sarah Ursula Scoular as a director on 9 August 2021 (1 page)
30 December 2021Appointment of Ms Toni Anne Taylor Harvey as a director on 1 April 2021 (2 pages)
3 May 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
19 January 2021Termination of appointment of John Richard Scoular as a director on 10 May 2020 (1 page)
19 January 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
30 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
14 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
29 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
29 January 2019Change of details for Mrs Sarah Ursula Scoular as a person with significant control on 1 January 2019 (2 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
7 May 2018Statement of capital following an allotment of shares on 30 April 2018
  • GBP 456,000
(3 pages)
14 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 October 2016Termination of appointment of Donna Marie Scoular as a director on 30 September 2016 (1 page)
12 October 2016Termination of appointment of Donna Marie Scoular as a director on 30 September 2016 (1 page)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 152,000
(7 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 152,000
(7 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 152,000
(7 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 152,000
(7 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 152,000
(7 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 152,000
(7 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
24 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
24 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
9 January 2012Director's details changed for Donna Marie Scoular on 1 December 2011 (2 pages)
9 January 2012Director's details changed for Alastair John Greenshields Scoular on 1 December 2011 (2 pages)
9 January 2012Director's details changed for Donna Marie Scoular on 1 December 2011 (2 pages)
9 January 2012Director's details changed for Alastair John Greenshields Scoular on 1 December 2011 (2 pages)
9 January 2012Director's details changed for Donna Marie Scoular on 1 December 2011 (2 pages)
9 January 2012Director's details changed for Alastair John Greenshields Scoular on 1 December 2011 (2 pages)
8 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
8 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
26 March 2010Director's details changed for John Richard Scoular on 31 December 2009 (2 pages)
26 March 2010Director's details changed for Sarah Ursula Scoular on 31 December 2009 (2 pages)
26 March 2010Director's details changed for John Richard Scoular on 31 December 2009 (2 pages)
26 March 2010Director's details changed for Donna Marie Scoular on 31 December 2009 (2 pages)
26 March 2010Director's details changed for Donna Marie Scoular on 31 December 2009 (2 pages)
26 March 2010Director's details changed for Alastair John Greenshields Scoular on 31 December 2009 (2 pages)
26 March 2010Director's details changed for Sarah Ursula Scoular on 31 December 2009 (2 pages)
26 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
26 March 2010Director's details changed for Alastair John Greenshields Scoular on 31 December 2009 (2 pages)
26 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
6 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
6 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
16 January 2009Return made up to 31/12/08; full list of members (5 pages)
16 January 2009Return made up to 31/12/08; full list of members (5 pages)
3 October 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
3 October 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
8 February 2008Director's particulars changed (1 page)
8 February 2008Return made up to 31/12/07; full list of members (3 pages)
8 February 2008Return made up to 31/12/07; full list of members (3 pages)
8 February 2008Director's particulars changed (1 page)
1 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 November 2007£ nc 150000/200000 14/09/07 (2 pages)
1 November 2007Ad 14/09/07--------- £ si 32000@1=32000 £ ic 120000/152000 (2 pages)
1 November 2007Ad 14/09/07--------- £ si 32000@1=32000 £ ic 120000/152000 (2 pages)
1 November 2007£ nc 150000/200000 14/09/07 (2 pages)
10 July 2007Partic of mort/charge * (3 pages)
10 July 2007Partic of mort/charge * (3 pages)
26 June 2007New director appointed (2 pages)
26 June 2007New director appointed (2 pages)
28 February 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
28 February 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
19 January 2007Return made up to 31/12/06; full list of members (3 pages)
19 January 2007Return made up to 31/12/06; full list of members (3 pages)
24 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
24 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
6 February 2006Return made up to 31/12/05; full list of members (8 pages)
6 February 2006Return made up to 31/12/05; full list of members (8 pages)
1 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
1 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
17 January 2005Return made up to 31/12/04; full list of members (8 pages)
17 January 2005Return made up to 31/12/04; full list of members (8 pages)
30 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
30 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
4 February 2004Return made up to 31/12/03; full list of members (8 pages)
4 February 2004Return made up to 31/12/03; full list of members (8 pages)
29 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
29 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
19 February 2003Return made up to 31/12/02; full list of members (7 pages)
19 February 2003Return made up to 31/12/02; full list of members (7 pages)
7 August 2002Director resigned (1 page)
7 August 2002New director appointed (2 pages)
7 August 2002New director appointed (2 pages)
7 August 2002New director appointed (2 pages)
7 August 2002New director appointed (2 pages)
7 August 2002Director resigned (1 page)
30 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
30 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
30 January 2002Return made up to 31/12/01; full list of members (6 pages)
30 January 2002Return made up to 31/12/01; full list of members (6 pages)
30 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
30 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
19 February 2001Return made up to 31/12/00; full list of members (6 pages)
19 February 2001Return made up to 31/12/00; full list of members (6 pages)
27 July 2000Accounts for a small company made up to 30 September 1999 (4 pages)
27 July 2000Accounts for a small company made up to 30 September 1999 (4 pages)
26 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 May 1999Accounts for a small company made up to 30 September 1998 (5 pages)
7 May 1999Accounts for a small company made up to 30 September 1998 (5 pages)
23 February 1999Return made up to 31/12/98; no change of members (5 pages)
23 February 1999Return made up to 31/12/98; no change of members (5 pages)
29 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
29 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
19 January 1998Return made up to 31/12/97; no change of members (5 pages)
19 January 1998Return made up to 31/12/97; no change of members (5 pages)
29 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
29 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
31 July 1996Accounts for a small company made up to 30 September 1995 (7 pages)
31 July 1996Accounts for a small company made up to 30 September 1995 (7 pages)
21 February 1996Return made up to 31/12/95; no change of members (5 pages)
21 February 1996Return made up to 31/12/95; no change of members (5 pages)
2 August 1995Accounts for a small company made up to 30 September 1994 (7 pages)
2 August 1995Accounts for a small company made up to 30 September 1994 (7 pages)
15 March 1983Incorporation (13 pages)
15 March 1983Incorporation (13 pages)