Company NameStation Hotel (Shotts) Ltd.
DirectorThomas Murphy
Company StatusActive
Company NumberSC245257
CategoryPrivate Limited Company
Incorporation Date7 March 2003(21 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Thomas Murphy
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2003(same day as company formation)
RolePublican
Country of ResidenceUnited Kingdom
Correspondence Address35 Main Street
Fauldhouse
Bathgate
West Lothian
EH47 9HY
Scotland
Director NameRosemary Murphy
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2003(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence Address76 St Catherines Crescent
Shotts
Lanarkshire
ML7 4HB
Scotland
Director NameThomas Murphy
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2003(same day as company formation)
RolePublican
Country of ResidenceScotland
Correspondence Address76 St Catherines Crescent
Shotts
Lanarkshire
ML7 4HB
Scotland
Secretary NameMr Thomas Murphy
NationalityBritish
StatusResigned
Appointed07 March 2003(same day as company formation)
RolePublican
Country of ResidenceUnited Kingdom
Correspondence Address35 Main Street
Fauldhouse
Bathgate
West Lothian
EH47 9HY
Scotland
Secretary NameMr Thomas Murphy
StatusResigned
Appointed26 May 2010(7 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 June 2011)
RoleCompany Director
Correspondence Address191 Station Road
Shotts
Lanarkshire
ML7 4BA
Scotland
Director NameAlice Marie Jaszek
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2011(8 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address191 Station Road
Shotts
Lanarkshire
ML7 4BA
Scotland
Director NameMs Sharon Murphy
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2011(8 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 December 2013)
RoleSecretary
Country of ResidenceScotland
Correspondence Address191 Station Road
Shotts
Lanarkshire
ML7 4BA
Scotland
Director NameMr Paul Murphy
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2011(8 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 June 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address106 Hope Street
Glasgow
G2 6PH
Scotland
Secretary NameMr Paul Murphy
StatusResigned
Appointed29 June 2011(8 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 June 2016)
RoleCompany Director
Correspondence Address106 Hope Street
Glasgow
G2 6PH
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed07 March 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed07 March 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed07 March 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitephoto-shotts.com

Location

Registered Address91 4/1
Mitchell Street
Glasgow
G1 3LN
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 40 other UK companies use this postal address

Shareholders

28 at £1Thomas Murphy Snr
28.00%
Ordinary
24 at £1Alicemarie Jaszek
24.00%
Ordinary
24 at £1Paul Murphy
24.00%
Ordinary
24 at £1Sharon Murphy
24.00%
Ordinary

Financials

Year2014
Net Worth-£220,912
Cash£22,055
Current Liabilities£120,361

Accounts

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

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 1 week from now)

Charges

1 October 2012Delivered on: 13 October 2012
Persons entitled: Tennent Caledonian Breweries UK Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
2 November 2011Delivered on: 9 November 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

18 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
9 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
28 June 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
22 January 2019Confirmation statement made on 22 January 2019 with updates (5 pages)
10 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
11 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
31 May 2018Registered office address changed from C/O 525 Accountancy Services 106 Hope Street Glasgow G2 6PH to 91 4/1 Mitchell Street Glasgow G1 3LN on 31 May 2018 (1 page)
22 December 2017Notification of Thomas Murphy as a person with significant control on 22 December 2017 (2 pages)
22 December 2017Notification of Thomas Murphy as a person with significant control on 22 December 2017 (2 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
22 August 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
22 August 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
16 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(4 pages)
16 June 2016Termination of appointment of Paul Murphy as a secretary on 16 June 2016 (1 page)
16 June 2016Termination of appointment of Paul Murphy as a director on 16 June 2016 (1 page)
16 June 2016Termination of appointment of Paul Murphy as a director on 16 June 2016 (1 page)
16 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(4 pages)
16 June 2016Termination of appointment of Paul Murphy as a secretary on 16 June 2016 (1 page)
15 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(5 pages)
15 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(5 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(5 pages)
24 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(5 pages)
24 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(5 pages)
20 April 2015Registered office address changed from 191 Station Road Shotts Lanarkshire ML7 4BA to C/O 525 Accountancy Services 106 Hope Street Glasgow G2 6PH on 20 April 2015 (1 page)
20 April 2015Registered office address changed from 191 Station Road Shotts Lanarkshire ML7 4BA to C/O 525 Accountancy Services 106 Hope Street Glasgow G2 6PH on 20 April 2015 (1 page)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
1 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(5 pages)
1 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(5 pages)
1 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(5 pages)
6 January 2014Termination of appointment of Sharon Murphy as a director (1 page)
6 January 2014Termination of appointment of Alice Jaszek as a director (1 page)
6 January 2014Termination of appointment of Alice Jaszek as a director (1 page)
6 January 2014Termination of appointment of Sharon Murphy as a director (1 page)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
13 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
13 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
13 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
13 October 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
13 October 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
30 August 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
30 August 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
30 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
30 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
30 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
30 March 2012Appointment of Mr Paul Murphy as a secretary (1 page)
30 March 2012Appointment of Mr Paul Murphy as a secretary (1 page)
29 March 2012Appointment of Mr Paul Murphy as a director (2 pages)
29 March 2012Termination of appointment of Rosemary Murphy as a director (1 page)
29 March 2012Appointment of Ms Sharon Murphy as a director (2 pages)
29 March 2012Appointment of Alice Marie Jaszek as a director (2 pages)
29 March 2012Termination of appointment of Thomas Murphy as a secretary (1 page)
29 March 2012Termination of appointment of Thomas Murphy as a director (1 page)
29 March 2012Appointment of Ms Sharon Murphy as a director (2 pages)
29 March 2012Termination of appointment of Thomas Murphy as a director (1 page)
29 March 2012Appointment of Mr Paul Murphy as a director (2 pages)
29 March 2012Termination of appointment of Rosemary Murphy as a director (1 page)
29 March 2012Termination of appointment of Thomas Murphy as a secretary (1 page)
29 March 2012Appointment of Alice Marie Jaszek as a director (2 pages)
9 November 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
9 November 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
15 September 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
15 September 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
4 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
4 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
4 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
15 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 June 2010Termination of appointment of Thomas Murphy as a secretary (1 page)
4 June 2010Appointment of Mr Thomas Murphy as a secretary (1 page)
4 June 2010Termination of appointment of Thomas Murphy as a secretary (1 page)
4 June 2010Appointment of Mr Thomas Murphy as a secretary (1 page)
16 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (6 pages)
16 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (6 pages)
16 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (6 pages)
22 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 March 2009Return made up to 07/03/09; full list of members (5 pages)
30 March 2009Return made up to 07/03/09; full list of members (5 pages)
22 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
17 March 2008Return made up to 07/03/08; full list of members (5 pages)
17 March 2008Return made up to 07/03/08; full list of members (5 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
19 March 2007Return made up to 07/03/07; full list of members (8 pages)
19 March 2007Return made up to 07/03/07; full list of members (8 pages)
13 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
13 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 March 2006Return made up to 07/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 March 2006Return made up to 07/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
21 March 2005Return made up to 07/03/05; full list of members (8 pages)
21 March 2005Return made up to 07/03/05; full list of members (8 pages)
25 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
25 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
12 March 2004Return made up to 07/03/04; full list of members (8 pages)
12 March 2004Return made up to 07/03/04; full list of members (8 pages)
10 April 2003Ad 08/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 April 2003Ad 08/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 April 2003New director appointed (2 pages)
6 April 2003New secretary appointed;new director appointed (2 pages)
6 April 2003New director appointed (2 pages)
6 April 2003New director appointed (2 pages)
6 April 2003New director appointed (2 pages)
6 April 2003New secretary appointed;new director appointed (2 pages)
27 March 2003Director resigned (1 page)
27 March 2003Director resigned (1 page)
27 March 2003Director resigned (1 page)
27 March 2003Director resigned (1 page)
27 March 2003Secretary resigned (1 page)
27 March 2003Secretary resigned (1 page)
7 March 2003Incorporation (15 pages)
7 March 2003Incorporation (15 pages)