Company NameFlagship Hotels Limited
DirectorPaul Davide Coia Waterson
Company StatusActive
Company NumberSC230503
CategoryPrivate Limited Company
Incorporation Date18 April 2002(22 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Paul Davide Coia Waterson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2002(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
Appointed18 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Moredun Road
Paisley
PA2 9LH
Scotland
Director NameJohn Waterson
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2002(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
Appointed18 April 2002(same day as company formation)
RoleHotelier
Correspondence AddressGreenhaugh
14 Moredun Road
Paisley
PA2 9LH
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed18 April 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone08435156155
Telephone regionUnknown

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

999 at £1Jean Armour LTD
99.90%
Ordinary
1 at £1Paul Davide Coia Waterson
0.10%
Ordinary

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 Return18 April 2023 (1 year ago)
Next Return Due2 May 2024 (1 week, 5 days from now)

Charges

26 August 2021Delivered on: 1 September 2021
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole (first) the subjects situated and forming the golden lion hotel (formerly the golden lion milton hotel), 8-10 king street, stirling being the whole subects registered in the land register of scotland under title number STG1038; and (second) the car park at 22/24 king street, stirling being the whole subjects registered in the land register of scotland under title number STG22246.
Outstanding

Filing History

17 August 2023Accounts for a small company made up to 31 December 2022 (9 pages)
2 May 2023Confirmation statement made on 18 April 2023 with no updates (3 pages)
8 September 2022Accounts for a small company made up to 31 December 2021 (9 pages)
2 May 2022Confirmation statement made on 18 April 2022 with no updates (3 pages)
1 September 2021Registration of charge SC2305030001, created on 26 August 2021 (7 pages)
5 August 2021Accounts for a small company made up to 31 December 2020 (9 pages)
18 May 2021Confirmation statement made on 18 April 2021 with updates (4 pages)
28 September 2020Accounts for a small company made up to 31 December 2019 (9 pages)
22 April 2020Confirmation statement made on 18 April 2020 with updates (4 pages)
28 September 2019Accounts for a small company made up to 31 December 2018 (10 pages)
18 April 2019Confirmation statement made on 18 April 2019 with updates (4 pages)
27 September 2018Accounts for a small company made up to 31 December 2017 (9 pages)
18 April 2018Confirmation statement made on 18 April 2018 with updates (4 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (8 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (8 pages)
9 May 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
7 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
7 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
19 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1,000
(5 pages)
19 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1,000
(5 pages)
18 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
18 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
28 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,000
(5 pages)
28 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,000
(5 pages)
22 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1,000
(5 pages)
22 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1,000
(5 pages)
16 April 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
16 April 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
24 September 2013Termination of appointment of John Waterson as a director (1 page)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
24 September 2013Termination of appointment of John Waterson as a director (1 page)
3 June 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
1 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (6 pages)
1 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (6 pages)
14 June 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
14 June 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
31 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (6 pages)
31 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (6 pages)
15 April 2011Statement of capital following an allotment of shares on 8 April 2011
  • GBP 1,000
(4 pages)
15 April 2011Statement of capital following an allotment of shares on 8 April 2011
  • GBP 1,000
(4 pages)
15 April 2011Statement of capital following an allotment of shares on 8 April 2011
  • GBP 1,000
(4 pages)
6 October 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
6 October 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
30 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
14 May 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
14 May 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
21 April 2009Return made up to 18/04/09; full list of members (4 pages)
21 April 2009Return made up to 18/04/09; full list of members (4 pages)
29 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
29 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
2 June 2008Return made up to 18/04/08; full list of members (4 pages)
2 June 2008Return made up to 18/04/08; full list of members (4 pages)
18 April 2008Director's change of particulars / john waterson / 27/03/2008 (1 page)
18 April 2008Director's change of particulars / john waterson / 27/03/2008 (1 page)
29 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
29 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
30 May 2007Return made up to 18/04/07; full list of members (7 pages)
30 May 2007Return made up to 18/04/07; full list of members (7 pages)
5 September 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
5 September 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
20 April 2006Return made up to 18/04/06; full list of members (7 pages)
20 April 2006Return made up to 18/04/06; full list of members (7 pages)
21 November 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
21 November 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
13 April 2005Return made up to 18/04/05; full list of members (7 pages)
13 April 2005Return made up to 18/04/05; full list of members (7 pages)
1 November 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
1 November 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
7 July 2004Return made up to 18/04/04; full list of members (7 pages)
7 July 2004Return made up to 18/04/04; full list of members (7 pages)
3 November 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
3 November 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
11 June 2003Return made up to 18/04/03; full list of members (7 pages)
11 June 2003Return made up to 18/04/03; full list of members (7 pages)
13 March 2003Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
13 March 2003Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
24 May 2002Secretary resigned (1 page)
24 May 2002Secretary resigned (1 page)
18 April 2002Incorporation (16 pages)
18 April 2002Incorporation (16 pages)