Company NameBridgecrest Hotels Limited
DirectorJames Little
Company StatusActive
Company NumberSC165174
CategoryPrivate Limited Company
Incorporation Date25 April 1996(28 years ago)

Business Activity

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

Directors

Director NameJames Little
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2000(4 years, 5 months after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFerrybridge Hotel
Main Street
North Queensferry
Fife
KY11 1JG
Scotland
Secretary NameJames Little
NationalityBritish
StatusCurrent
Appointed01 October 2000(4 years, 5 months after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFerrybridge Hotel
Main Street
North Queensferry
Fife
KY11 1JG
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameLeigh Foot
NationalityBritish
StatusResigned
Appointed25 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMs Gillian Astrella Crawford
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1996(1 day after company formation)
Appointment Duration16 years (resigned 26 April 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTorridon House, Torridon Lane
Rosyth
Dunfermline
Fife
KY11 2EU
Scotland
Secretary NameJohn Crawford
NationalityBritish
StatusResigned
Appointed26 April 1996(1 day after company formation)
Appointment Duration4 years, 5 months (resigned 01 October 2000)
RoleCompany Director
Correspondence Address2 Wymet Court
Dunfermline
Fife
KY12 7ER
Scotland

Location

Registered AddressTorridon House, Torridon Lane
Rosyth
Dunfermline
Fife
KY11 2EU
Scotland
ConstituencyDunfermline and West Fife
WardRosyth
Address Matches9 other UK companies use this postal address

Shareholders

70k at £1James Little
99.86%
Redeemable Preference
83 at £1James Little
0.12%
Ordinary
7 at £1Ena Little
0.01%
Ordinary
10 at £1Gillian Astrella Crawford
0.01%
Ordinary

Financials

Year2014
Net Worth£37,890
Cash£200
Current Liabilities£109,433

Accounts

Latest Accounts29 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return25 April 2023 (11 months, 4 weeks ago)
Next Return Due9 May 2024 (2 weeks, 6 days from now)

Charges

11 August 2008Delivered on: 15 August 2008
Persons entitled: Greene King Brewing and Retailing Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ferrybridge hotel, main street, north queensferry FFE32287.
Outstanding
7 July 2008Delivered on: 10 July 2008
Persons entitled: Greene King Brewing and Retailing Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
9 April 1999Delivered on: 20 April 1999
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ferrybridge hotel, main street, north queensferry.
Outstanding
26 January 1999Delivered on: 29 January 1999
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

4 May 2020Confirmation statement made on 25 April 2020 with updates (4 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (7 pages)
30 April 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
28 March 2019Micro company accounts made up to 29 March 2018 (5 pages)
2 March 2019Compulsory strike-off action has been discontinued (1 page)
26 February 2019First Gazette notice for compulsory strike-off (1 page)
26 June 2018Previous accounting period extended from 29 September 2017 to 29 March 2018 (1 page)
25 April 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
3 July 2017Total exemption full accounts made up to 29 September 2016 (11 pages)
3 July 2017Total exemption full accounts made up to 29 September 2016 (11 pages)
11 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 29 September 2015 (6 pages)
30 June 2016Total exemption small company accounts made up to 29 September 2015 (6 pages)
26 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 70,100
(5 pages)
26 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 70,100
(5 pages)
3 October 2015Total exemption small company accounts made up to 29 September 2014 (6 pages)
3 October 2015Total exemption small company accounts made up to 29 September 2014 (6 pages)
25 June 2015Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page)
25 June 2015Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page)
28 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 70,100
(5 pages)
28 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 70,100
(5 pages)
2 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
2 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
28 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 70,100
(5 pages)
28 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 70,100
(5 pages)
8 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
8 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
11 June 2013Previous accounting period shortened from 30 November 2012 to 30 September 2012 (1 page)
11 June 2013Previous accounting period shortened from 30 November 2012 to 30 September 2012 (1 page)
9 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
9 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
1 November 2012Current accounting period extended from 30 September 2012 to 30 November 2012 (1 page)
1 November 2012Current accounting period extended from 30 September 2012 to 30 November 2012 (1 page)
4 October 2012Total exemption full accounts made up to 30 September 2011 (13 pages)
4 October 2012Total exemption full accounts made up to 30 September 2011 (13 pages)
15 August 2012Termination of appointment of Gillian Crawford as a director (1 page)
15 August 2012Termination of appointment of Gillian Crawford as a director (1 page)
26 April 2012Director's details changed for Gillian Astrella Crawford on 1 January 2012 (2 pages)
26 April 2012Director's details changed for Gillian Astrella Crawford on 1 January 2012 (2 pages)
26 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
26 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
26 April 2012Director's details changed for Gillian Astrella Crawford on 1 January 2012 (2 pages)
1 July 2011Total exemption full accounts made up to 30 September 2010 (13 pages)
1 July 2011Total exemption full accounts made up to 30 September 2010 (13 pages)
27 April 2011Annual return made up to 25 April 2011 with a full list of shareholders (6 pages)
27 April 2011Annual return made up to 25 April 2011 with a full list of shareholders (6 pages)
1 July 2010Total exemption full accounts made up to 30 September 2009 (16 pages)
1 July 2010Total exemption full accounts made up to 30 September 2009 (16 pages)
20 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (6 pages)
20 May 2010Director's details changed for James Little on 1 October 2009 (2 pages)
20 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (6 pages)
20 May 2010Director's details changed for Gillian Astrella Crawford on 1 October 2009 (2 pages)
20 May 2010Director's details changed for Gillian Astrella Crawford on 1 October 2009 (2 pages)
20 May 2010Director's details changed for James Little on 1 October 2009 (2 pages)
20 May 2010Director's details changed for James Little on 1 October 2009 (2 pages)
20 May 2010Director's details changed for Gillian Astrella Crawford on 1 October 2009 (2 pages)
31 July 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
31 July 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
27 April 2009Return made up to 25/04/09; full list of members (4 pages)
27 April 2009Return made up to 25/04/09; full list of members (4 pages)
26 September 2008Alterations to floating charge 1 (5 pages)
26 September 2008Alterations to floating charge 3 (5 pages)
26 September 2008Alterations to floating charge 3 (5 pages)
26 September 2008Alterations to floating charge 1 (5 pages)
15 August 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
15 August 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
31 July 2008Total exemption full accounts made up to 30 September 2007 (13 pages)
31 July 2008Total exemption full accounts made up to 30 September 2007 (13 pages)
10 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
10 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
25 April 2008Return made up to 25/04/08; full list of members (4 pages)
25 April 2008Return made up to 25/04/08; full list of members (4 pages)
31 July 2007Total exemption full accounts made up to 30 September 2006 (13 pages)
31 July 2007Total exemption full accounts made up to 30 September 2006 (13 pages)
17 May 2007Return made up to 25/04/07; full list of members (3 pages)
17 May 2007Return made up to 25/04/07; full list of members (3 pages)
20 November 2006Amended accounts made up to 30 September 2005 (12 pages)
20 November 2006Amended accounts made up to 30 September 2005 (12 pages)
31 July 2006Total exemption full accounts made up to 30 September 2005 (13 pages)
31 July 2006Total exemption full accounts made up to 30 September 2005 (13 pages)
30 May 2006Return made up to 25/04/06; full list of members (3 pages)
30 May 2006Return made up to 25/04/06; full list of members (3 pages)
2 November 2005Registered office changed on 02/11/05 from: torridon lane rosyth dunfermline fife KY11 2EU (1 page)
2 November 2005Registered office changed on 02/11/05 from: torridon lane rosyth dunfermline fife KY11 2EU (1 page)
2 November 2005Return made up to 25/04/05; full list of members (3 pages)
2 November 2005Return made up to 25/04/05; full list of members (3 pages)
27 July 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
27 July 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
30 July 2004Total exemption full accounts made up to 30 September 2003 (12 pages)
30 July 2004Total exemption full accounts made up to 30 September 2003 (12 pages)
24 May 2004Return made up to 25/04/04; full list of members (8 pages)
24 May 2004Return made up to 25/04/04; full list of members (8 pages)
31 July 2003Total exemption full accounts made up to 30 September 2002 (12 pages)
31 July 2003Total exemption full accounts made up to 30 September 2002 (12 pages)
10 July 2003Director's particulars changed (1 page)
10 July 2003Director's particulars changed (1 page)
10 July 2003Return made up to 25/04/03; full list of members (7 pages)
10 July 2003Return made up to 25/04/03; full list of members (7 pages)
9 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 June 2003Nc inc already adjusted 01/09/02 (1 page)
9 June 2003Ad 01/09/02--------- £ si 5000@1=5000 £ ic 100/5100 (2 pages)
9 June 2003Nc inc already adjusted 01/09/02 (1 page)
9 June 2003Ad 01/09/02--------- £ si 5000@1=5000 £ ic 100/5100 (2 pages)
31 July 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
31 July 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
10 July 2002Return made up to 25/04/02; full list of members (8 pages)
10 July 2002Return made up to 25/04/02; full list of members (8 pages)
31 July 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
31 July 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
5 July 2001Return made up to 25/04/01; full list of members (7 pages)
5 July 2001Return made up to 25/04/01; full list of members (7 pages)
1 May 2001Secretary resigned (1 page)
1 May 2001New secretary appointed;new director appointed (2 pages)
1 May 2001New secretary appointed;new director appointed (2 pages)
1 May 2001Secretary resigned (1 page)
29 December 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 December 2000£ nc 2000/70000 15/11/99 (1 page)
29 December 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
29 December 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
29 December 2000Ad 15/11/99--------- £ si 65000@1 (2 pages)
29 December 2000Memorandum and Articles of Association (9 pages)
29 December 2000Memorandum and Articles of Association (9 pages)
29 December 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 December 2000£ nc 2000/70000 15/11/99 (1 page)
29 December 2000Ad 15/11/99--------- £ si 65000@1 (2 pages)
31 July 2000Full accounts made up to 30 September 1999 (9 pages)
31 July 2000Full accounts made up to 30 September 1999 (9 pages)
30 May 2000Return made up to 25/04/00; full list of members (6 pages)
30 May 2000Registered office changed on 30/05/00 from: torridon lane rosyth dunfermline fife KY11 2EU (1 page)
30 May 2000Registered office changed on 30/05/00 from: torridon lane rosyth dunfermline fife KY11 2EU (1 page)
30 May 2000Return made up to 25/04/00; full list of members (6 pages)
12 April 2000Registered office changed on 12/04/00 from: 16&20 high street inverkeithing KY11 1NN (1 page)
12 April 2000Registered office changed on 12/04/00 from: 16&20 high street inverkeithing KY11 1NN (1 page)
25 May 1999Return made up to 25/04/99; no change of members (4 pages)
25 May 1999Return made up to 25/04/99; no change of members (4 pages)
20 April 1999Partic of mort/charge * (5 pages)
20 April 1999Partic of mort/charge * (5 pages)
25 March 1999Accounting reference date extended from 30/04/99 to 30/09/99 (1 page)
25 March 1999Accounting reference date extended from 30/04/99 to 30/09/99 (1 page)
24 February 1999Accounts for a dormant company made up to 30 April 1998 (7 pages)
24 February 1999Accounts for a dormant company made up to 30 April 1998 (7 pages)
29 January 1999Partic of mort/charge * (6 pages)
29 January 1999Partic of mort/charge * (6 pages)
28 April 1998Return made up to 25/04/98; no change of members (4 pages)
28 April 1998Return made up to 25/04/98; no change of members (4 pages)
23 February 1998Accounts for a dormant company made up to 30 April 1997 (6 pages)
23 February 1998Accounts for a dormant company made up to 30 April 1997 (6 pages)
25 July 1997Return made up to 25/04/97; full list of members (6 pages)
25 July 1997Return made up to 25/04/97; full list of members (6 pages)
24 July 1997Ad 26/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 July 1997New secretary appointed (2 pages)
24 July 1997Ad 26/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 July 1997New secretary appointed (2 pages)
24 July 1997New director appointed (2 pages)
24 July 1997New director appointed (2 pages)
10 June 1996Director resigned (1 page)
10 June 1996Secretary resigned (1 page)
10 June 1996Director resigned (1 page)
10 June 1996Secretary resigned (1 page)
10 June 1996Director resigned (1 page)
10 June 1996Director resigned (1 page)
25 April 1996Incorporation (15 pages)
25 April 1996Incorporation (15 pages)