Company NameRoyal Hotel Tain Limited
Company StatusActive
Company NumberSC263002
CategoryPrivate Limited Company
Incorporation Date5 February 2004(20 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 Hugh Parsons
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Rhodyate Lodge
Banwell Castle, Banwell Castle
Banwell
Somerset
BS29 6NR
Director NameMr William Henry Parsons
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBanwell Castle
Castle Hill
Banwell
Somerset
BS29 6NX
Secretary NameMr William Henry Parsons
NationalityBritish
StatusCurrent
Appointed05 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBanwell Castle
Castle Hill
Banwell
Somerset
BS29 6NX
Director NameMr Ayaz Irshad
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityPakistani
StatusCurrent
Appointed15 April 2018(14 years, 2 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBanwell Castle Castle Hill
Banwell
BS29 6NX
Director NameMr Christopher John Dale
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2004(9 months, 2 weeks after company formation)
Appointment Duration11 years (resigned 01 December 2015)
RoleHotel Manager
Country of ResidenceScotland
Correspondence AddressThe Royal Hotel
High Street
Tain
Ross-Shire
IV19 1AB
Scotland
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed05 February 2004(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed05 February 2004(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Contact

Websiteroyalhoteltain.co.uk
Email address[email protected]
Telephone01862 892013
Telephone regionTain

Location

Registered Address22 Ashley Terrace
Edinburgh
EH11 1RE
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Hugh Parsons
50.00%
Ordinary
2 at £1William Parsons
50.00%
Ordinary

Financials

Year2014
Net Worth-£130,438
Cash£22,668
Current Liabilities£582,412

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return25 January 2024 (3 months, 1 week ago)
Next Return Due8 February 2025 (9 months, 1 week from now)

Filing History

31 October 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
1 March 2023Confirmation statement made on 25 January 2023 with no updates (3 pages)
19 October 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
15 February 2022Confirmation statement made on 25 January 2022 with no updates (3 pages)
3 November 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
22 February 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
29 November 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
6 February 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
15 September 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
8 February 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
16 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
2 May 2018Appointment of Mr Ayaz Irshad as a director on 15 April 2018 (2 pages)
14 February 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
9 September 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
9 September 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
9 February 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
9 February 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
26 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 4
(7 pages)
26 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 4
(7 pages)
25 January 2016Register(s) moved to registered office address 22 Ashley Terrace Edinburgh EH11 1RE (1 page)
25 January 2016Register(s) moved to registered office address 22 Ashley Terrace Edinburgh EH11 1RE (1 page)
25 January 2016Termination of appointment of Christopher John Dale as a director on 1 December 2015 (1 page)
25 January 2016Termination of appointment of Christopher John Dale as a director on 1 December 2015 (1 page)
21 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
21 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
5 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 3
(7 pages)
5 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 3
(7 pages)
5 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 3
(7 pages)
17 September 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
17 September 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
18 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 3
(7 pages)
18 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 3
(7 pages)
18 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 3
(7 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
20 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (7 pages)
20 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (7 pages)
20 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (7 pages)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
7 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (7 pages)
7 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (7 pages)
7 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (7 pages)
30 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
30 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
11 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (7 pages)
11 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (7 pages)
11 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (7 pages)
31 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
31 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
8 March 2010Register inspection address has been changed (1 page)
8 March 2010Register(s) moved to registered inspection location (1 page)
8 March 2010Director's details changed for Christopher John Dale on 1 October 2009 (2 pages)
8 March 2010Register(s) moved to registered inspection location (1 page)
8 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (6 pages)
8 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (6 pages)
8 March 2010Register inspection address has been changed (1 page)
8 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (6 pages)
8 March 2010Director's details changed for Christopher John Dale on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Christopher John Dale on 1 October 2009 (2 pages)
28 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
28 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
9 February 2009Return made up to 05/02/09; full list of members (4 pages)
9 February 2009Return made up to 05/02/09; full list of members (4 pages)
26 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
26 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
4 April 2008Return made up to 05/02/08; full list of members (4 pages)
4 April 2008Return made up to 05/02/08; full list of members (4 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
15 March 2007Return made up to 05/02/07; full list of members (3 pages)
15 March 2007Return made up to 05/02/07; full list of members (3 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
20 April 2006Return made up to 05/02/06; full list of members (3 pages)
20 April 2006Return made up to 05/02/06; full list of members (3 pages)
31 January 2006Accounting reference date shortened from 28/02/06 to 31/01/06 (1 page)
31 January 2006Accounting reference date shortened from 28/02/06 to 31/01/06 (1 page)
28 December 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
28 December 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
20 April 2005New director appointed (1 page)
20 April 2005Return made up to 05/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
20 April 2005Return made up to 05/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
20 April 2005New director appointed (1 page)
25 February 2004Company name changed banwell castle LIMITED\certificate issued on 25/02/04 (2 pages)
25 February 2004Company name changed banwell castle LIMITED\certificate issued on 25/02/04 (2 pages)
18 February 2004New director appointed (1 page)
18 February 2004New director appointed (1 page)
17 February 2004Secretary resigned (1 page)
17 February 2004New secretary appointed (1 page)
17 February 2004New secretary appointed (1 page)
17 February 2004Secretary resigned (1 page)
17 February 2004New director appointed (1 page)
17 February 2004Director resigned (1 page)
17 February 2004New director appointed (1 page)
17 February 2004Director resigned (1 page)
5 February 2004Incorporation (16 pages)
5 February 2004Incorporation (16 pages)