Company NameCringletie House Hotel Limited
DirectorsJacob Dingenus Van Houdt and Johanna Van Houdt
Company StatusActive
Company NumberSC242919
CategoryPrivate Limited Company
Incorporation Date27 January 2003(21 years, 3 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 Jacob Dingenus Van Houdt
Date of BirthApril 1952 (Born 72 years ago)
NationalityDutch
StatusCurrent
Appointed27 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWester Cringletie
Edinburgh Road
Peebles
EH45 8PL
Scotland
Director NameMrs Johanna Van Houdt
Date of BirthMay 1949 (Born 75 years ago)
NationalityDutch
StatusCurrent
Appointed27 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWester Cringletie
Peebles
Borders
EH45 8PL
Scotland
Secretary NameMrs Johanna Van Houdt
NationalityDutch
StatusCurrent
Appointed27 January 2003(same day as company formation)
RoleHome Maker
Country of ResidenceScotland
Correspondence AddressWester Cringletie
Peebles
Borders
EH45 8PL
Scotland
Director NameMr Beppo Buchanan-Smith
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2018(15 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 January 2019)
RoleRetired
Country of ResidenceScotland
Correspondence AddressDuchal House Duchal House
Kilmacolm
PA13 4RS
Scotland

Contact

Websitecringletie.com
Telephone01721 725750
Telephone regionPeebles

Location

Registered Address14 March Street Lane
Peebles
EH45 8EL
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardTweeddale West

Shareholders

1 at £1Jacob Dingenus Van Houdt
50.00%
Ordinary
1 at £1Johanna Van Houdt
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,588,703
Cash£37,041
Current Liabilities£212,313

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return25 January 2024 (3 months ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Filing History

21 January 2021Statement of capital on 13 January 2021
  • GBP 3,060,002
(4 pages)
21 January 2021Solvency Statement dated 13/01/21 (1 page)
21 January 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
21 January 2021Statement of capital on 21 January 2021
  • GBP 3,060,002
(3 pages)
21 January 2021Statement by Directors (1 page)
8 May 2020Total exemption full accounts made up to 29 February 2020 (8 pages)
25 January 2020Confirmation statement made on 25 January 2020 with updates (4 pages)
11 November 2019Total exemption full accounts made up to 28 February 2019 (11 pages)
12 August 2019Statement of capital on 14 July 2019
  • GBP 3,250,002
(4 pages)
12 August 2019Statement by Directors (1 page)
12 August 2019Statement of capital on 12 August 2019
  • GBP 3,250,002
(3 pages)
29 July 2019Solvency Statement dated 14/07/19 (1 page)
29 July 2019Resolutions
  • RES13 ‐ Share capital amount reduced be repaid to the shareholders approved 14/07/2019
  • RES16 ‐ Resolution of redemption of redeemable shares
(2 pages)
28 March 2019Registered office address changed from Cringletie House Hotel Wester Cringletie, Edinburgh Road, Peebles Borders EH45 8PL to 14 March Street Lane Peebles EH45 8EL on 28 March 2019 (1 page)
2 February 2019Termination of appointment of Beppo Buchanan-Smith as a director on 31 January 2019 (1 page)
26 January 2019Current accounting period extended from 31 January 2019 to 28 February 2019 (1 page)
26 January 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
29 August 2018Current accounting period shortened from 28 February 2019 to 31 January 2019 (1 page)
18 April 2018Total exemption full accounts made up to 28 February 2018 (11 pages)
16 February 2018Appointment of Mr Beppo Buchanan-Smith as a director on 16 February 2018 (2 pages)
2 February 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
30 May 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
30 May 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
2 February 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
2 February 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
4 October 2016Statement of capital following an allotment of shares on 22 August 2016
  • GBP 3,750,002
(4 pages)
4 October 2016Statement of capital following an allotment of shares on 22 August 2016
  • GBP 3,750,002
(4 pages)
8 July 2016Resolutions
  • RES13 ‐ Share capital information approved in articles 01/07/2016
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
8 July 2016Resolutions
  • RES13 ‐ Share capital information approved in articles 01/07/2016
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
27 May 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
27 May 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
28 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2
(5 pages)
28 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2
(5 pages)
3 July 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
3 July 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
9 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(5 pages)
9 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(5 pages)
20 August 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
20 August 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
26 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-26
  • GBP 2
(5 pages)
26 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-26
  • GBP 2
(5 pages)
16 October 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
16 October 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
6 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
4 September 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
4 September 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
27 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
27 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
19 October 2011Current accounting period shortened from 31 March 2012 to 28 February 2012 (3 pages)
19 October 2011Current accounting period shortened from 31 March 2012 to 28 February 2012 (3 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 January 2010Director's details changed for Jacob Van Houdt on 1 January 2010 (2 pages)
26 January 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Johanna Van Houdt on 1 January 2010 (2 pages)
26 January 2010Director's details changed for Johanna Van Houdt on 1 January 2010 (2 pages)
26 January 2010Director's details changed for Jacob Van Houdt on 1 January 2010 (2 pages)
26 January 2010Director's details changed for Jacob Van Houdt on 1 January 2010 (2 pages)
26 January 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Johanna Van Houdt on 1 January 2010 (2 pages)
15 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 February 2009Return made up to 27/01/09; full list of members (4 pages)
13 February 2009Return made up to 27/01/09; full list of members (4 pages)
19 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 January 2008Return made up to 27/01/08; full list of members (2 pages)
31 January 2008Return made up to 27/01/08; full list of members (2 pages)
2 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 February 2007Return made up to 27/01/07; full list of members (7 pages)
8 February 2007Return made up to 27/01/07; full list of members (7 pages)
17 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 March 2006Return made up to 27/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 March 2006Return made up to 27/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 May 2005Registered office changed on 23/05/05 from: 7 castle street edinburgh lothian EH2 3AP (1 page)
23 May 2005Registered office changed on 23/05/05 from: 7 castle street edinburgh lothian EH2 3AP (1 page)
9 February 2005Return made up to 27/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 February 2005Return made up to 27/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 October 2004Secretary's particulars changed;director's particulars changed (1 page)
22 October 2004Director's particulars changed (1 page)
22 October 2004Secretary's particulars changed;director's particulars changed (1 page)
22 October 2004Director's particulars changed (1 page)
18 February 2004Return made up to 27/01/04; full list of members (7 pages)
18 February 2004Return made up to 27/01/04; full list of members (7 pages)
17 February 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
17 February 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
27 January 2003Incorporation (26 pages)
27 January 2003Incorporation (26 pages)