Company NamePalace Hotel (Peterhead) Limited
DirectorKenneth Watt
Company StatusActive
Company NumberSC205289
CategoryPrivate Limited Company
Incorporation Date21 March 2000(24 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 Kenneth Watt
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2000(same day as company formation)
RoleHotelier
Country of ResidenceScotland
Correspondence AddressPalace Hotel
Prince Street
Peterhead
Aberdeenshire
AB42 1PL
Scotland
Secretary NameMasson Glennie Llp (Corporation)
StatusCurrent
Appointed22 April 2005(5 years, 1 month after company formation)
Appointment Duration19 years
Correspondence AddressBroad House Broad Street
Peterhead
Aberdeenshire
AB42 1HY
Scotland
Secretary NameWilliam George Rene Alcock
NationalityBritish
StatusResigned
Appointed21 March 2000(same day as company formation)
RoleAccountant
Correspondence Address2a Barnhill Road
MacDuff
Banffshire
AB44 1PL
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed21 March 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed21 March 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.palacehotel.co.uk
Email address[email protected]
Telephone01779 474821
Telephone regionPeterhead

Location

Registered AddressBroad House
Broad Street
Peterhead
Aberdeenshire
AB42 1HY
Scotland
ConstituencyBanff and Buchan
WardPeterhead North and Rattray
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£324,422
Cash£87,581
Current Liabilities£1,871,004

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 March 2024 (1 month ago)
Next Return Due4 April 2025 (11 months, 1 week from now)

Charges

30 March 2011Delivered on: 14 April 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The palace hotel prince street peterhead abn 107609.
Outstanding
26 November 2007Delivered on: 29 November 2007
Persons entitled: The Royal Bank of Scotland PLC

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.
Outstanding
4 December 2001Delivered on: 19 December 2001
Satisfied on: 26 January 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

16 May 2023Confirmation statement made on 21 March 2023 with no updates (3 pages)
13 March 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
19 April 2022Confirmation statement made on 21 March 2022 with no updates (3 pages)
21 March 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
28 April 2021Confirmation statement made on 21 March 2021 with no updates (3 pages)
23 February 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
24 March 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
21 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
26 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
21 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
23 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
25 November 2016Secretary's details changed for Masson & Glennie on 1 November 2016 (3 pages)
25 November 2016Secretary's details changed for Masson & Glennie on 1 November 2016 (3 pages)
21 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 10,000
(5 pages)
21 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 10,000
(5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 10,000
(5 pages)
23 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 10,000
(5 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
21 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 10,000
(5 pages)
21 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 10,000
(5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
21 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
21 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2012Amended accounts made up to 31 March 2011 (7 pages)
20 December 2012Amended accounts made up to 31 March 2011 (7 pages)
21 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 April 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
14 April 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
21 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (5 pages)
21 March 2011Secretary's details changed for Masson & Glennie on 21 March 2011 (2 pages)
21 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (5 pages)
21 March 2011Secretary's details changed for Masson & Glennie on 21 March 2011 (2 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (6 pages)
25 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (6 pages)
22 March 2010Director's details changed for Kenneth Watt on 21 March 2010 (2 pages)
22 March 2010Director's details changed for Kenneth Watt on 21 March 2010 (2 pages)
22 March 2010Secretary's details changed for Masson & Glennie on 21 March 2010 (2 pages)
22 March 2010Secretary's details changed for Masson & Glennie on 21 March 2010 (2 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 March 2009Return made up to 21/03/09; full list of members (4 pages)
23 March 2009Return made up to 21/03/09; full list of members (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
31 March 2008Return made up to 21/03/08; full list of members (3 pages)
31 March 2008Return made up to 21/03/08; full list of members (3 pages)
13 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
13 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
26 January 2008Dec mort/charge * (2 pages)
26 January 2008Dec mort/charge * (2 pages)
29 November 2007Partic of mort/charge * (3 pages)
29 November 2007Partic of mort/charge * (3 pages)
18 April 2007Return made up to 21/03/07; full list of members (3 pages)
18 April 2007Return made up to 21/03/07; full list of members (3 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
28 March 2006Return made up to 21/03/06; full list of members (3 pages)
28 March 2006Return made up to 21/03/06; full list of members (3 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 May 2005Registered office changed on 04/05/05 from: palace hotel prince street peterhead aberdeenshire AB42 1PL (1 page)
4 May 2005Return made up to 21/03/05; full list of members (6 pages)
4 May 2005New secretary appointed (1 page)
4 May 2005New secretary appointed (1 page)
4 May 2005Return made up to 21/03/05; full list of members (6 pages)
4 May 2005Secretary resigned (1 page)
4 May 2005Registered office changed on 04/05/05 from: palace hotel prince street peterhead aberdeenshire AB42 1PL (1 page)
4 May 2005Secretary resigned (1 page)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 May 2004Return made up to 21/03/04; full list of members (6 pages)
5 May 2004Return made up to 21/03/04; full list of members (6 pages)
30 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
30 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
31 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
31 May 2003Ad 16/05/03--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
31 May 2003Ad 16/05/03--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
31 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
27 March 2003Return made up to 21/03/03; full list of members (6 pages)
27 March 2003Return made up to 21/03/03; full list of members (6 pages)
30 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
30 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
30 May 2002Return made up to 21/03/02; full list of members (6 pages)
30 May 2002Return made up to 21/03/02; full list of members (6 pages)
19 December 2001Partic of mort/charge * (5 pages)
19 December 2001Partic of mort/charge * (5 pages)
24 April 2001Accounts for a small company made up to 31 March 2001 (5 pages)
24 April 2001New director appointed (2 pages)
24 April 2001New secretary appointed (2 pages)
24 April 2001Return made up to 21/03/01; full list of members (6 pages)
24 April 2001Accounts for a small company made up to 31 March 2001 (5 pages)
24 April 2001Return made up to 21/03/01; full list of members (6 pages)
24 April 2001New director appointed (2 pages)
24 April 2001New secretary appointed (2 pages)
21 March 2000Director resigned (1 page)
21 March 2000Secretary resigned (1 page)
21 March 2000Secretary resigned (1 page)
21 March 2000Incorporation (15 pages)
21 March 2000Incorporation (15 pages)
21 March 2000Director resigned (1 page)