Company NameSt Andrews Heritage Hotels Limited
Company StatusActive
Company NumberSC243175
CategoryPrivate Limited Company
Incorporation Date30 January 2003(21 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Gibson McCallum
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2006(3 years, 1 month after company formation)
Appointment Duration18 years, 1 month
RoleEngineer
Country of ResidenceScotland
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameMr Peter Anthony Pavy
Date of BirthJuly 1956 (Born 67 years ago)
NationalityAustralian
StatusCurrent
Appointed30 March 2006(3 years, 1 month after company formation)
Appointment Duration18 years, 1 month
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameIan Buchanan Williamson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2006(3 years, 1 month after company formation)
Appointment Duration18 years, 1 month
RoleExecutive Manager
Country of ResidenceScotland
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameGemma Antonia Woodhall-McCallum
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2006(3 years, 1 month after company formation)
Appointment Duration18 years, 1 month
RoleHotel Management
Country of ResidenceScotland
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
EH3 8EH
Scotland
Secretary NameAddleshaw Goddard (Scotland) Secretarial Limited (Corporation)
StatusCurrent
Appointed30 January 2003(same day as company formation)
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Director NameHenderson Boyd Jackson Limited (Corporation)
StatusResigned
Appointed30 January 2003(same day as company formation)
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland

Location

Registered AddressExchange Tower
19 Canning Street
Edinburgh
EH3 8EH
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£1,574,595
Cash£5,511
Current Liabilities£78,952

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 January 2024 (2 months, 3 weeks ago)
Next Return Due13 February 2025 (9 months, 3 weeks from now)

Filing History

3 February 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
12 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
11 February 2022Cessation of The Trustees of the Excavo Limited Executive Pension Scheme as a person with significant control on 30 June 2016 (1 page)
31 January 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
25 August 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
30 June 2021Second filing of the annual return made up to 30 January 2016 (22 pages)
28 June 2021Director's details changed for Mr Peter Anthony Pavy on 1 October 2009 (2 pages)
17 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
7 January 2021Total exemption full accounts made up to 31 January 2020 (8 pages)
7 January 2021Previous accounting period shortened from 31 January 2021 to 31 December 2020 (1 page)
14 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
29 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
12 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
13 February 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
13 February 2018Secretary's details changed for Hbjg Secretarial Limited on 1 June 2017 (1 page)
27 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
27 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
15 February 2017Confirmation statement made on 30 January 2017 with updates (7 pages)
15 February 2017Confirmation statement made on 30 January 2017 with updates (7 pages)
2 November 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
2 November 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
7 March 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1,600,010
(5 pages)
7 March 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1,600,010
(5 pages)
7 March 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1,600,010
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 30/06/2021
(5 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
30 January 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1,600,010
(5 pages)
30 January 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1,600,010
(5 pages)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
19 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1,600,010
(5 pages)
19 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1,600,010
(5 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
6 March 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
28 February 2012Secretary's details changed for Hbjgw Secretarial Limited on 28 April 2011 (1 page)
28 February 2012Secretary's details changed for Hbjgw Secretarial Limited on 28 April 2011 (1 page)
28 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
28 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
3 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
3 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
16 March 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
14 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
14 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
5 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (6 pages)
5 March 2010Director's details changed for Gemma Antonia Woodhall-Mccallum on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Ian Buchanan Williamson on 5 March 2010 (2 pages)
5 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (6 pages)
5 March 2010Director's details changed for Ian Buchanan Williamson on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Mr James Gibson Mccallum on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Peter Anthony Pavy on 5 March 2010 (2 pages)
5 March 2010Secretary's details changed for Hbjgw Secretarial Limited on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Gemma Antonia Woodhall-Mccallum on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Ian Buchanan Williamson on 5 March 2010 (2 pages)
5 March 2010Secretary's details changed for Hbjgw Secretarial Limited on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Gemma Antonia Woodhall-Mccallum on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Peter Anthony Pavy on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Mr James Gibson Mccallum on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Mr James Gibson Mccallum on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Peter Anthony Pavy on 5 March 2010 (2 pages)
5 March 2010Secretary's details changed for Hbjgw Secretarial Limited on 5 March 2010 (2 pages)
4 February 2010Total exemption small company accounts made up to 31 January 2009 (5 pages)
4 February 2010Total exemption small company accounts made up to 31 January 2009 (5 pages)
31 October 2009Total exemption small company accounts made up to 31 January 2008 (5 pages)
31 October 2009Total exemption small company accounts made up to 31 January 2008 (5 pages)
19 February 2009Return made up to 30/01/09; full list of members (5 pages)
19 February 2009Return made up to 30/01/09; full list of members (5 pages)
14 August 2008Total exemption small company accounts made up to 31 January 2007 (4 pages)
14 August 2008Total exemption small company accounts made up to 31 January 2007 (4 pages)
25 February 2008Return made up to 30/01/08; full list of members (5 pages)
25 February 2008Return made up to 30/01/08; full list of members (5 pages)
9 March 2007Secretary's particulars changed (1 page)
9 March 2007Director's particulars changed (1 page)
9 March 2007Secretary's particulars changed (1 page)
9 March 2007Return made up to 30/01/07; full list of members (4 pages)
9 March 2007Return made up to 30/01/07; full list of members (4 pages)
9 March 2007Director's particulars changed (1 page)
14 February 2007Ad 04/04/06--------- £ si [email protected]=1600000 £ ic 10/1600010 (2 pages)
14 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 February 2007Nc inc already adjusted 04/04/06 (2 pages)
14 February 2007Ad 04/04/06--------- £ si [email protected]=1600000 £ ic 10/1600010 (2 pages)
14 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 February 2007Nc inc already adjusted 04/04/06 (2 pages)
17 November 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
17 November 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
6 April 2006New director appointed (2 pages)
6 April 2006New director appointed (2 pages)
6 April 2006New director appointed (2 pages)
6 April 2006New director appointed (2 pages)
5 April 2006Resolutions
  • RES13 ‐ Subdivide shares 30/03/06
(1 page)
5 April 2006Director resigned (1 page)
5 April 2006New director appointed (2 pages)
5 April 2006S-div 30/03/06 (2 pages)
5 April 2006Director resigned (1 page)
5 April 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 April 2006Ad 30/03/06--------- £ si 9@1=9 £ ic 1/10 (2 pages)
5 April 2006New director appointed (2 pages)
5 April 2006Ad 30/03/06--------- £ si 9@1=9 £ ic 1/10 (2 pages)
5 April 2006Resolutions
  • RES13 ‐ Subdivide shares 30/03/06
(1 page)
5 April 2006New director appointed (2 pages)
5 April 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 April 2006S-div 30/03/06 (2 pages)
5 April 2006New director appointed (2 pages)
2 March 2006Return made up to 30/01/06; full list of members (6 pages)
2 March 2006Return made up to 30/01/06; full list of members (6 pages)
28 December 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
28 December 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
21 December 2005Return made up to 30/01/05; full list of members (6 pages)
21 December 2005Return made up to 30/01/05; full list of members (6 pages)
1 December 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
1 December 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
27 February 2004Return made up to 30/01/04; full list of members (6 pages)
27 February 2004Return made up to 30/01/04; full list of members (6 pages)
25 February 2003Company name changed hbj 641 LIMITED\certificate issued on 25/02/03 (2 pages)
25 February 2003Company name changed hbj 641 LIMITED\certificate issued on 25/02/03 (2 pages)
30 January 2003Incorporation (17 pages)
30 January 2003Incorporation (17 pages)