Company NameFlagship Hotels (Stirling) Limited
DirectorPaul Davide Coia Waterson
Company StatusActive
Company NumberSC153311
CategoryPrivate Limited Company
Incorporation Date28 September 1994(29 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Paul Davide Coia Waterson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 1994(same day as company formation)
RoleHotelier
Country of ResidenceScotland
Correspondence Address14 Moredun Road
Paisley
PA2 9LH
Scotland
Secretary NameMr Paul Davide Coia Waterson
NationalityBritish
StatusCurrent
Appointed28 September 1994(same day as company formation)
RoleHotelier
Country of ResidenceScotland
Correspondence Address14 Moredun Road
Paisley
PA2 9LH
Scotland
Director NameJohn Waterson
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1994(same day as company formation)
RoleHotelier
Country of ResidenceScotland
Correspondence AddressGreenhaugh
14 Moredun Road
Paisley
PA2 9LH
Scotland
Director NameJosephine Waterson
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1994(same day as company formation)
RoleHotelier
Correspondence AddressGreenhaugh
14 Moredun Road
Paisley
PA2 9LH
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed28 September 1994(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed28 September 1994(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone0141 8862072
Telephone regionGlasgow

Location

Registered AddressAbercorn House
79 Renfrew Road
Paisley
PA3 4DA
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address MatchesOver 300 other UK companies use this postal address

Shareholders

10k at £1Jean Armour LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,198,079
Cash£924,512
Current Liabilities£574,295

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return28 September 2023 (6 months, 3 weeks ago)
Next Return Due12 October 2024 (5 months, 3 weeks from now)

Charges

15 June 2020Delivered on: 19 June 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
26 November 2007Delivered on: 4 December 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Golden lion milton hotel, STG1038 and 22/24 king street, stirling STG22246.
Outstanding
17 October 1994Delivered on: 4 November 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The stuart hotel, cornwall street, east kilbride registered under title number lan 34012.
Outstanding
12 October 1994Delivered on: 20 October 1994
Satisfied on: 10 July 2015
Persons entitled: The Royal Bank of Scotland 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

Filing History

10 October 2023Confirmation statement made on 28 September 2023 with no updates (3 pages)
17 August 2023Accounts for a small company made up to 31 December 2022 (12 pages)
17 October 2022Confirmation statement made on 28 September 2022 with no updates (3 pages)
8 September 2022Accounts for a small company made up to 31 December 2021 (12 pages)
6 October 2021Confirmation statement made on 28 September 2021 with updates (4 pages)
5 August 2021Accounts for a small company made up to 31 December 2020 (12 pages)
13 November 2020Confirmation statement made on 28 September 2020 with updates (4 pages)
28 September 2020Accounts for a small company made up to 31 December 2019 (11 pages)
19 June 2020Registration of charge SC1533110004, created on 15 June 2020 (5 pages)
4 October 2019Confirmation statement made on 28 September 2019 with updates (4 pages)
28 September 2019Accounts for a small company made up to 31 December 2018 (12 pages)
23 October 2018Confirmation statement made on 28 September 2018 with updates (4 pages)
27 September 2018Accounts for a small company made up to 31 December 2017 (10 pages)
10 October 2017Confirmation statement made on 28 September 2017 with updates (4 pages)
10 October 2017Confirmation statement made on 28 September 2017 with updates (4 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (10 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (10 pages)
6 September 2017Cessation of Paul Davide Coia Waterson as a person with significant control on 6 April 2016 (1 page)
6 September 2017Cessation of Paul Davide Coia Waterson as a person with significant control on 6 April 2016 (1 page)
6 September 2017Notification of Jean Armour Limited as a person with significant control on 6 April 2016 (1 page)
6 September 2017Notification of Jean Armour Limited as a person with significant control on 6 April 2016 (1 page)
7 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
7 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
28 September 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
30 November 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 10,000
(5 pages)
30 November 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 10,000
(5 pages)
14 September 2015Accounts for a small company made up to 31 December 2014 (7 pages)
14 September 2015Accounts for a small company made up to 31 December 2014 (7 pages)
10 July 2015Satisfaction of charge 1 in full (1 page)
10 July 2015Satisfaction of charge 1 in full (1 page)
3 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 10,000
(5 pages)
3 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 10,000
(5 pages)
28 May 2014Accounts for a small company made up to 31 December 2013 (7 pages)
28 May 2014Accounts for a small company made up to 31 December 2013 (7 pages)
30 September 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 10,000
(5 pages)
30 September 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 10,000
(5 pages)
24 September 2013Termination of appointment of John Waterson as a director (1 page)
24 September 2013Termination of appointment of John Waterson as a director (1 page)
28 August 2013Accounts for a small company made up to 31 December 2012 (7 pages)
28 August 2013Accounts for a small company made up to 31 December 2012 (7 pages)
9 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (6 pages)
9 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (6 pages)
8 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
8 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
18 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (6 pages)
18 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (6 pages)
30 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
30 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
26 November 2010Annual return made up to 28 September 2010 with a full list of shareholders (6 pages)
26 November 2010Annual return made up to 28 September 2010 with a full list of shareholders (6 pages)
21 May 2010Accounts for a small company made up to 31 December 2009 (8 pages)
21 May 2010Accounts for a small company made up to 31 December 2009 (8 pages)
5 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
5 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
30 April 2009Accounts for a small company made up to 31 December 2008 (8 pages)
30 April 2009Accounts for a small company made up to 31 December 2008 (8 pages)
2 December 2008Return made up to 28/09/08; full list of members (4 pages)
2 December 2008Return made up to 28/09/08; full list of members (4 pages)
27 June 2008Accounts for a small company made up to 31 December 2007 (7 pages)
27 June 2008Accounts for a small company made up to 31 December 2007 (7 pages)
4 December 2007Partic of mort/charge * (3 pages)
4 December 2007Partic of mort/charge * (3 pages)
10 October 2007Return made up to 28/09/07; full list of members (7 pages)
10 October 2007Return made up to 28/09/07; full list of members (7 pages)
15 August 2007Accounts for a small company made up to 31 December 2006 (7 pages)
15 August 2007Accounts for a small company made up to 31 December 2006 (7 pages)
12 October 2006Return made up to 28/09/06; full list of members (7 pages)
12 October 2006Return made up to 28/09/06; full list of members (7 pages)
11 October 2006Accounts for a small company made up to 31 December 2005 (9 pages)
11 October 2006Accounts for a small company made up to 31 December 2005 (9 pages)
10 October 2005Return made up to 28/09/05; full list of members (7 pages)
10 October 2005Return made up to 28/09/05; full list of members (7 pages)
22 April 2005Accounts for a small company made up to 31 December 2004 (8 pages)
22 April 2005Accounts for a small company made up to 31 December 2004 (8 pages)
29 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
29 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
14 October 2004Return made up to 28/09/04; full list of members (7 pages)
14 October 2004Return made up to 28/09/04; full list of members (7 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
2 October 2003Return made up to 28/09/03; full list of members (7 pages)
2 October 2003Return made up to 28/09/03; full list of members (7 pages)
11 February 2003Company name changed burns howff LIMITED\certificate issued on 11/02/03 (2 pages)
11 February 2003Company name changed burns howff LIMITED\certificate issued on 11/02/03 (2 pages)
17 January 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
17 January 2003Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
17 January 2003Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
17 January 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
19 September 2002Return made up to 28/09/02; full list of members (7 pages)
19 September 2002Return made up to 28/09/02; full list of members (7 pages)
31 December 2001Accounts for a medium company made up to 30 April 2001 (20 pages)
31 December 2001Accounts for a medium company made up to 30 April 2001 (20 pages)
4 December 2001Return made up to 28/09/01; full list of members
  • 363(287) ‐ Registered office changed on 04/12/01
(7 pages)
4 December 2001Return made up to 28/09/01; full list of members
  • 363(287) ‐ Registered office changed on 04/12/01
(7 pages)
18 January 2001Full accounts made up to 30 April 2000 (21 pages)
18 January 2001Full accounts made up to 30 April 2000 (21 pages)
3 November 2000Return made up to 28/09/00; full list of members (7 pages)
3 November 2000Return made up to 28/09/00; full list of members (7 pages)
3 February 2000Accounts for a medium company made up to 30 April 1999 (20 pages)
3 February 2000Accounts for a medium company made up to 30 April 1999 (20 pages)
29 September 1999Return made up to 28/09/99; full list of members (7 pages)
29 September 1999Return made up to 28/09/99; full list of members (7 pages)
16 February 1999Accounts for a medium company made up to 30 April 1998 (20 pages)
16 February 1999Accounts for a medium company made up to 30 April 1998 (20 pages)
1 October 1998Return made up to 28/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 October 1998Return made up to 28/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 October 1997Return made up to 28/09/97; no change of members (4 pages)
10 October 1997Return made up to 28/09/97; no change of members (4 pages)
13 August 1997Accounts for a medium company made up to 30 April 1997 (12 pages)
13 August 1997Accounts for a medium company made up to 30 April 1997 (12 pages)
9 October 1996Return made up to 28/09/96; no change of members (4 pages)
9 October 1996Return made up to 28/09/96; no change of members (4 pages)
22 July 1996Accounts for a medium company made up to 30 April 1996 (14 pages)
22 July 1996Accounts for a medium company made up to 30 April 1996 (14 pages)
31 March 1996Accounts for a medium company made up to 30 April 1995 (12 pages)
31 March 1996Accounts for a medium company made up to 30 April 1995 (12 pages)
16 October 1995Return made up to 28/09/95; full list of members (6 pages)
16 October 1995Return made up to 28/09/95; full list of members (6 pages)
8 November 1994Ad 31/10/94--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
8 November 1994Ad 31/10/94--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
4 November 1994Partic of mort/charge * (3 pages)
4 November 1994Partic of mort/charge * (3 pages)
20 October 1994Partic of mort/charge * (3 pages)
20 October 1994Partic of mort/charge * (3 pages)
28 September 1994Incorporation (12 pages)
28 September 1994Incorporation (12 pages)