Company NameOracle Prestige Hotels Ltd.
DirectorSuzanne McDonald Magennis
Company StatusActive
Company NumberSC113336
CategoryPrivate Limited Company
Incorporation Date8 September 1988(35 years, 7 months ago)
Previous NameMaksu Hotels Limited

Business Activity

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

Directors

Director NameSuzanne McDonald Magennis
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 1990(1 year, 6 months after company formation)
Appointment Duration34 years, 1 month
RoleHotelier
Country of ResidenceScotland
Correspondence AddressDalmeny Park Country House Hotel
Lochlibo Road
Glasgow
G78 1LG
Scotland
Secretary NameMr George James Riddell
NationalityScottish
StatusCurrent
Appointed24 April 2008(19 years, 7 months after company formation)
Appointment Duration15 years, 12 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address80 Argyll Street
Dunoon
PA23 7NE
Scotland
Director NameJohn Roderick Hector Cameron
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1988(same day as company formation)
RoleSolicitor
Correspondence Address8 Carmunnock Road
Clarkston
Glasgow
G76 8SZ
Scotland
Director NameJames Allan Millar
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1988(same day as company formation)
RoleCompany Director
Correspondence AddressLaggan House
Campsie Dene Road Blanefield
Glasgow
Director NameMakhan Singh Purewal
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1990(1 year, 6 months after company formation)
Appointment Duration14 years (resigned 31 March 2004)
RoleHotelier
Correspondence AddressKings Park Hotel
Mill Street
Rutherglen
Glasgow
G73 2LX
Scotland
Secretary NameSuzanne McDonald Purewal
NationalityBritish
StatusResigned
Appointed21 March 1990(1 year, 6 months after company formation)
Appointment Duration14 years (resigned 31 March 2004)
RoleCompany Director
Correspondence AddressKingswell Farm
Fenwick
Ayrshire
KA3 6EX
Scotland
Secretary NameCharles Hamill
NationalityBritish
StatusResigned
Appointed17 December 2004(16 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 July 2006)
RoleHotelier
Correspondence Address5 Balmoral Place
West Mains
East Kilbride
Lanarkshire
G74 1EP
Scotland
Secretary NameRichard Gibbon
NationalityBritish
StatusResigned
Appointed17 July 2006(17 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2007)
RoleHotelier
Correspondence AddressFlat 1/2, 51 Nursery Street
Glasgow
Lanarkshire
G41 2PL
Scotland
Secretary NameCharles Hamill
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2007(19 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 24 April 2008)
RoleCompany Director
Correspondence Address5 Balmoral Place
West Mains
East Kilbride
Lanarkshire
G74 1EP
Scotland
Secretary NameBishop & Robertson Chalmers (Corporation)
StatusResigned
Appointed08 September 1988(same day as company formation)
Correspondence Address2 Blythswood Square
Glasgow
G2 4AD
Scotland
Secretary NameMacroberts (Corporation)
StatusResigned
Appointed31 March 2004(15 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 December 2004)
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland

Contact

Websitedalmenypark.com

Location

Registered Address80 Argyll Street
Dunoon
PA23 7NE
Scotland
ConstituencyArgyll and Bute
WardDunoon
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Suzanne McDonald Magennis
100.00%
Ordinary

Financials

Year2014
Net Worth£1,992,877
Cash£64,029
Current Liabilities£284,448

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return21 March 2023 (1 year ago)
Next Return Due4 April 2024 (overdue)

Charges

28 May 1990Delivered on: 6 June 1990
Satisfied on: 4 July 1994
Persons entitled: Scottish Newcastle Breweries PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: King's park hotel mill st. Rutherglen lan 44771.
Fully Satisfied
17 November 1989Delivered on: 29 November 1989
Satisfied on: 12 July 1994
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.
Fully Satisfied
11 October 1999Delivered on: 14 October 1999
Satisfied on: 25 February 2009
Persons entitled: Scottish & Newcastle PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 7 cochrane place east, ayr.
Fully Satisfied
27 January 1989Delivered on: 14 February 1989
Satisfied on: 4 July 1994
Persons entitled: Bank of India

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: King's park hotel mill st, rutherglen.
Fully Satisfied
12 March 1999Delivered on: 22 March 1999
Satisfied on: 25 February 2009
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Bruce hotel, carnwall street, east kilbride.
Fully Satisfied
24 March 1997Delivered on: 1 April 1997
Satisfied on: 25 February 2009
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The elderslie hotel,largs,ayr.
Fully Satisfied
9 August 1996Delivered on: 14 August 1996
Satisfied on: 25 February 2009
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Brisbane house hotel,greencock road,largs.
Fully Satisfied
5 July 1994Delivered on: 7 July 1994
Satisfied on: 25 February 2009
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Dalmeny park hotel, barrhead.
Fully Satisfied
17 June 1994Delivered on: 5 July 1994
Satisfied on: 24 February 2009
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
6 July 1990Delivered on: 13 July 1990
Satisfied on: 4 July 1994
Persons entitled: Bank of India

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Dalmeny park hotel lochlibo toad barrhead ren 29156.
Fully Satisfied
2 October 1990Delivered on: 10 October 1990
Satisfied on: 4 July 1994
Persons entitled: Scottish & Newcastle Breweries PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Dalmeny park hotel lochliko road barrhead glasgow ren 29156.
Fully Satisfied
13 January 1989Delivered on: 25 January 1989
Satisfied on: 15 August 1994
Persons entitled:
Mcgriger Donald Glasgow
Bank of India

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
3 February 2009Delivered on: 6 February 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Dalmeny park country house hotel, lochlibo road, barrhead, glasgow REN29156.
Outstanding
28 January 2009Delivered on: 3 February 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
6 July 1994Delivered on: 11 July 1994
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The king's park hotel,millburn avenue,rutherglen,glasgow-LAN44771.
Outstanding

Filing History

1 April 2023Confirmation statement made on 21 March 2023 with no updates (3 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
1 April 2022Confirmation statement made on 21 March 2022 with no updates (3 pages)
30 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
19 August 2021Registered office address changed from 140 C/O Tlt Llp West George Street Glasgow G2 2HG United Kingdom to 80 Argyll Street Dunoon PA23 7NE on 19 August 2021 (1 page)
21 May 2021Confirmation statement made on 21 March 2021 with no updates (3 pages)
19 March 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
3 April 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
14 November 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
8 April 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
7 January 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
23 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
10 October 2017Registered office address changed from Dalmeny Park Country House Hotel Lochlibo Road Glasgow G78 1LG to 140 C/O Tlt Llp West George Street Glasgow G2 2HG on 10 October 2017 (1 page)
10 October 2017Registered office address changed from Dalmeny Park Country House Hotel Lochlibo Road Glasgow G78 1LG to 140 C/O Tlt Llp West George Street Glasgow G2 2HG on 10 October 2017 (1 page)
24 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 May 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 50
(3 pages)
20 May 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 50
(3 pages)
27 December 2015Total exemption small company accounts made up to 31 March 2015 (11 pages)
27 December 2015Total exemption small company accounts made up to 31 March 2015 (11 pages)
3 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 50
(3 pages)
3 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 50
(3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 May 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-05-11
  • GBP 50
(3 pages)
11 May 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-05-11
  • GBP 50
(3 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (3 pages)
31 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (3 pages)
23 December 2012Total exemption small company accounts made up to 31 March 2012 (11 pages)
23 December 2012Total exemption small company accounts made up to 31 March 2012 (11 pages)
31 May 2012Annual return made up to 21 March 2012 with a full list of shareholders (3 pages)
31 May 2012Secretary's details changed for Mr George James Riddell on 21 March 2012 (1 page)
31 May 2012Annual return made up to 21 March 2012 with a full list of shareholders (3 pages)
31 May 2012Secretary's details changed for Mr George James Riddell on 21 March 2012 (1 page)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
29 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
29 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 May 2010Director's details changed for Suzanne Mcdonald Magennis on 21 March 2010 (2 pages)
5 May 2010Director's details changed for Suzanne Mcdonald Magennis on 21 March 2010 (2 pages)
5 May 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 May 2009Return made up to 21/03/09; full list of members (3 pages)
21 May 2009Return made up to 21/03/09; full list of members (3 pages)
25 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages)
25 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages)
25 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages)
25 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages)
25 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages)
25 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages)
25 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages)
25 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages)
25 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages)
25 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages)
24 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
24 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
6 February 2009Particulars of a mortgage or charge / charge no: 22 (3 pages)
6 February 2009Particulars of a mortgage or charge / charge no: 22 (3 pages)
3 February 2009Particulars of a mortgage or charge / charge no: 21 (3 pages)
3 February 2009Particulars of a mortgage or charge / charge no: 21 (3 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 April 2008Secretary appointed george james riddell (2 pages)
30 April 2008Appointment terminated secretary charles hamill (1 page)
30 April 2008Secretary appointed george james riddell (2 pages)
30 April 2008Appointment terminated secretary charles hamill (1 page)
24 April 2008Return made up to 21/03/08; full list of members (3 pages)
24 April 2008Return made up to 21/03/08; full list of members (3 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 October 2007Secretary resigned (1 page)
31 October 2007New secretary appointed (2 pages)
31 October 2007Secretary resigned (1 page)
31 October 2007New secretary appointed (2 pages)
12 July 2007Return made up to 21/03/07; full list of members (6 pages)
12 July 2007Return made up to 21/03/07; full list of members (6 pages)
26 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
26 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
17 August 2006Secretary resigned (1 page)
17 August 2006New secretary appointed (2 pages)
17 August 2006New secretary appointed (2 pages)
17 August 2006Secretary resigned (1 page)
18 May 2006Return made up to 21/03/06; full list of members (6 pages)
18 May 2006Return made up to 21/03/06; full list of members (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
16 September 2005Return made up to 21/03/05; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
16 September 2005Return made up to 21/03/05; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
1 July 2005Full accounts made up to 31 March 2004 (23 pages)
1 July 2005Full accounts made up to 31 March 2004 (23 pages)
23 December 2004New secretary appointed (2 pages)
23 December 2004New secretary appointed (2 pages)
9 October 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
9 October 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
13 May 2004Return made up to 21/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 May 2004Return made up to 21/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 April 2004£ ic 100/75 31/03/04 £ sr 25@1=25 (1 page)
20 April 2004£ ic 100/75 31/03/04 £ sr 25@1=25 (1 page)
14 April 2004Company name changed maksu hotels LIMITED\certificate issued on 14/04/04 (2 pages)
14 April 2004Company name changed maksu hotels LIMITED\certificate issued on 14/04/04 (2 pages)
8 April 2004Registered office changed on 08/04/04 from: 78 carlton place glasgow G5 9TH (1 page)
8 April 2004Registered office changed on 08/04/04 from: 78 carlton place glasgow G5 9TH (1 page)
5 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
5 April 2004Secretary resigned (1 page)
5 April 2004Director resigned (1 page)
5 April 2004Secretary resigned (1 page)
5 April 2004New secretary appointed (2 pages)
5 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
5 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
5 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
5 April 2004New secretary appointed (2 pages)
5 April 2004Director resigned (1 page)
3 November 2003Full accounts made up to 31 December 2002 (18 pages)
3 November 2003Full accounts made up to 31 December 2002 (18 pages)
4 July 2003Dec mort/charge release * (4 pages)
4 July 2003Dec mort/charge release * (4 pages)
8 June 2003Return made up to 21/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 June 2003Return made up to 21/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 April 2002Return made up to 21/03/02; full list of members (6 pages)
22 April 2002Return made up to 21/03/02; full list of members (6 pages)
19 April 2002Full accounts made up to 31 December 2001 (18 pages)
19 April 2002Full accounts made up to 31 December 2001 (18 pages)
15 October 2001Full accounts made up to 31 December 2000 (18 pages)
15 October 2001Full accounts made up to 31 December 2000 (18 pages)
15 May 2001Return made up to 21/03/01; full list of members (6 pages)
15 May 2001Return made up to 21/03/01; full list of members (6 pages)
4 July 2000Full accounts made up to 31 December 1999 (19 pages)
4 July 2000Full accounts made up to 31 December 1999 (19 pages)
17 May 2000Return made up to 21/03/00; full list of members (6 pages)
17 May 2000Return made up to 21/03/00; full list of members (6 pages)
14 October 1999Partic of mort/charge * (5 pages)
14 October 1999Partic of mort/charge * (5 pages)
8 September 1999Dec mort/charge release * (4 pages)
8 September 1999Dec mort/charge release * (4 pages)
13 July 1999Full accounts made up to 31 December 1998 (18 pages)
13 July 1999Full accounts made up to 31 December 1998 (18 pages)
29 March 1999Return made up to 21/03/99; full list of members (6 pages)
29 March 1999Return made up to 21/03/99; full list of members (6 pages)
22 March 1999Partic of mort/charge * (5 pages)
22 March 1999Partic of mort/charge * (5 pages)
14 May 1998Return made up to 21/03/98; no change of members (4 pages)
14 May 1998Return made up to 21/03/98; no change of members (4 pages)
2 April 1998Full accounts made up to 31 December 1997 (16 pages)
2 April 1998Full accounts made up to 31 December 1997 (16 pages)
24 June 1997Return made up to 21/03/97; no change of members (4 pages)
24 June 1997Return made up to 21/03/97; no change of members (4 pages)
18 June 1997Full accounts made up to 31 December 1996 (16 pages)
18 June 1997Full accounts made up to 31 December 1996 (16 pages)
1 April 1997Partic of mort/charge * (5 pages)
1 April 1997Partic of mort/charge * (5 pages)
14 August 1996Partic of mort/charge * (5 pages)
14 August 1996Partic of mort/charge * (5 pages)
18 April 1996Full accounts made up to 31 December 1995 (18 pages)
18 April 1996Full accounts made up to 31 December 1995 (18 pages)
19 March 1996Return made up to 21/03/96; full list of members (6 pages)
19 March 1996Return made up to 21/03/96; full list of members (6 pages)
15 June 1995Full accounts made up to 31 December 1994 (18 pages)
15 June 1995Full accounts made up to 31 December 1994 (18 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (83 pages)
11 July 1994Partic of mort/charge * (3 pages)
12 July 1990Accounts for a small company made up to 15 January 1990 (4 pages)
12 July 1990Accounts for a small company made up to 15 January 1990 (4 pages)
20 January 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 January 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 December 1988Company name changed mitreshelf 51 LIMITED\certificate issued on 05/12/88 (2 pages)
2 December 1988Company name changed mitreshelf 51 LIMITED\certificate issued on 05/12/88 (2 pages)
8 September 1988Incorporation (19 pages)
8 September 1988Incorporation (19 pages)