Company NameMajestic Hospitality Ltd.
DirectorsMary Jane Ritchie and Heather Pirrie
Company StatusActive
Company NumberSC234260
CategoryPrivate Limited Company
Incorporation Date18 July 2002(21 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMary Jane Ritchie
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Hardie Caldwell Llp, Citypoint 2, 25 Tyndrum S
Glasgow
G4 0JY
Scotland
Director NameHeather Pirrie
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Hardie Caldwell Llp, Citypoint 2, 25 Tyndrum S
Glasgow
G4 0JY
Scotland
Secretary NameMary Jane Ritchie
NationalityBritish
StatusCurrent
Appointed18 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Hardie Caldwell Llp, Citypoint 2, 25 Tyndrum S
Glasgow
G4 0JY
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed18 July 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed18 July 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.majestichospitality.co.uk

Location

Registered AddressC/O Anderson Anderson & Brown Llp
133 Finnieston Street
Glasgow
G3 8HB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2.5k at £1Heather Mckinney
50.00%
Ordinary
2.5k at £1Mary Jane Ritchie
50.00%
Ordinary

Financials

Year2014
Net Worth£5,002
Cash£20,518
Current Liabilities£20,164

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return9 July 2023 (9 months, 3 weeks ago)
Next Return Due23 July 2024 (2 months, 4 weeks from now)

Filing History

21 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
1 February 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
9 September 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
17 December 2015Total exemption small company accounts made up to 30 September 2015 (8 pages)
21 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 5,000
(4 pages)
21 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 5,000
(4 pages)
21 January 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
22 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 5,000
(4 pages)
22 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 5,000
(4 pages)
30 December 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
6 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 5,000
(4 pages)
6 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 5,000
(4 pages)
27 November 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
6 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
28 December 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
5 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
5 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
19 November 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
20 August 2010Director's details changed for Mary Jane Ritchie on 1 October 2009 (2 pages)
20 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (3 pages)
20 August 2010Director's details changed for Heather Mckinney on 1 October 2009 (2 pages)
20 August 2010Secretary's details changed for Mary Jane Ritchie on 1 October 2009 (1 page)
20 August 2010Director's details changed for Heather Mckinney on 1 October 2009 (2 pages)
20 August 2010Secretary's details changed for Mary Jane Ritchie on 1 October 2009 (1 page)
20 August 2010Director's details changed for Mary Jane Ritchie on 1 October 2009 (2 pages)
20 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (3 pages)
24 December 2009Total exemption small company accounts made up to 30 September 2009 (6 pages)
27 August 2009Return made up to 09/07/09; full list of members (4 pages)
5 January 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
18 July 2008Return made up to 09/07/08; full list of members (4 pages)
18 July 2008Registered office changed on 18/07/2008 from c/o hardie caldwell LLP, citypoint 2, 25 tyndrum street glasgow G4 0JY (1 page)
23 January 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
23 August 2007Return made up to 09/07/07; full list of members (2 pages)
23 August 2007Registered office changed on 23/08/07 from: c/o hardie caldwell LLP, citypoint 2, 25 tyndrum street glasgow G4 0JY (1 page)
12 March 2007Registered office changed on 12/03/07 from: c/o hardie caldwell citypoint 2, 25 tyndrum street glasgow G4 0JY (1 page)
4 January 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
20 July 2006Return made up to 09/07/06; full list of members (2 pages)
28 November 2005Total exemption small company accounts made up to 30 September 2005 (6 pages)
14 July 2005Return made up to 09/07/05; full list of members (3 pages)
2 December 2004Total exemption small company accounts made up to 30 September 2004 (6 pages)
15 July 2004Return made up to 09/07/04; full list of members (7 pages)
7 July 2004Registered office changed on 07/07/04 from: savoy tower 77 renfrew street glasgow G2 3BY (1 page)
17 November 2003Total exemption small company accounts made up to 30 September 2003 (7 pages)
25 July 2003Return made up to 09/07/03; full list of members (7 pages)
16 May 2003Ad 04/04/03--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
4 September 2002New director appointed (2 pages)
4 September 2002New secretary appointed;new director appointed (2 pages)
4 September 2002Accounting reference date extended from 31/07/03 to 30/09/03 (1 page)
22 July 2002Director resigned (1 page)
22 July 2002Secretary resigned (1 page)
18 July 2002Incorporation (16 pages)