Company NameAccomodator (UK) Limited
DirectorsAlan Herries and Stuart Herries
Company StatusActive
Company NumberSC280607
CategoryPrivate Limited Company
Incorporation Date24 February 2005(19 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameMr Stuart Herries
NationalityBritish
StatusCurrent
Appointed11 January 2009(3 years, 10 months after company formation)
Appointment Duration15 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFleming House Fleming Road
Livingston
West Lothian
EH54 7BN
Scotland
Director NameMr Alan Herries
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2012(7 years, 7 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Manager
Country of ResidenceScotland
Correspondence Address22 Bankton Terrace
Livingston
West Lothian
EH54 9FB
Scotland
Director NameMr Stuart Herries
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2013(7 years, 11 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Manager
Country of ResidenceUnited Kingdom
Correspondence Address22 Bankton Terrace
Livingston
West Lothian
EH54 9FB
Scotland
Director NameMichael Herries
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2005(same day as company formation)
RoleHotelier
Correspondence AddressNewpark Cottage
Bellsquarry
Livingston
EH54 9AE
Scotland
Director NameStuart Herries
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2005(same day as company formation)
RoleHotelier
Correspondence AddressNewpark House Hotel
Stable Cottage
Livingston
EH54 9AE
Scotland
Secretary NameStuart Herries
NationalityBritish
StatusResigned
Appointed24 February 2005(same day as company formation)
RoleCompany Director
Correspondence AddressNewpark House Hotel
Stable Cottage
Livingston
EH54 9AE
Scotland
Director NameAlan Herries
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2006(11 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 01 January 2008)
RoleBusiness Manager
Correspondence Address19 Rothes Drive
Livingston
West Lothian
EH54 9HR
Scotland
Secretary NameAlan Herries
NationalityBritish
StatusResigned
Appointed15 February 2006(11 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 24 February 2007)
RoleBusiness Manager
Correspondence Address19 Rothes Drive
Livingston
West Lothian
EH54 9HR
Scotland
Secretary NameMr Stuart Herries
NationalityBritish
StatusResigned
Appointed24 February 2007(2 years after company formation)
Appointment Duration10 months, 1 week (resigned 01 January 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address22 Bankton Terrace
Livingston
EH54 9FB
Scotland
Director NameRichard Stuart Herries
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(2 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 20 April 2012)
RoleIT Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressFleming House Fleming Road
Livingston
West Lothian
EH54 7BN
Scotland
Secretary NameChristopher Stewart
NationalityBritish
StatusResigned
Appointed01 January 2008(2 years, 10 months after company formation)
Appointment Duration1 year (resigned 11 January 2009)
RoleSales Engineer/Manager
Correspondence Address1 Murieston Gardens
Livingston
West Lothian
EH54 9BA
Scotland
Director NameMr Stuart Herries
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2012(7 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 02 October 2012)
RoleCompany Manager
Country of ResidenceUnited Kingdom
Correspondence Address22 Bankton Terrace
Livingston
West Lothian
EH54 9FB
Scotland
Secretary NameRichard Stuart Herries
NationalityBritish
StatusResigned
Appointed20 April 2012(7 years, 1 month after company formation)
Appointment Duration8 months (resigned 19 December 2012)
RoleCompany Director
Correspondence Address22 Bankton Terrace
Livingston
West Lothian
EH54 9FB
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed24 February 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address22 Bankton Terrace
Livingston
West Lothian
EH54 9FB
Scotland
ConstituencyLivingston
WardLivingston South

Shareholders

100 at £1Anne Herries
33.22%
Ordinary
50 at £1Alan Herries
16.61%
Ordinary
50 at £1Julie Herries
16.61%
Ordinary
50 at £1Michael Herries
16.61%
Ordinary
50 at £1Stuart Herries
16.61%
Ordinary
1 at £1Richard Herries
0.33%
Ordinary

Financials

Year2014
Net Worth£301
Current Liabilities£299,699

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End5 April

Returns

Latest Return24 February 2024 (1 month, 3 weeks ago)
Next Return Due10 March 2025 (10 months, 3 weeks from now)

Charges

22 October 2008Delivered on: 12 November 2008
Persons entitled: Abbey National PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
10 November 2008Delivered on: 12 November 2008
Persons entitled: Abbey National PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 179 hyndford road, lanark LAN31875 LAN135020.
Outstanding
30 April 2008Delivered on: 7 May 2008
Satisfied on: 28 November 2008
Persons entitled: Scottish & Newcastle UK Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The inn on the loch, 179 hyndford road, lanark LAN31875 and that area or ground lying on the northside of hyndford road, lanark LAN135020.
Fully Satisfied
28 April 2008Delivered on: 2 May 2008
Satisfied on: 5 December 2008
Persons entitled: Scottish & Newcastle UK Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
25 October 2007Delivered on: 30 October 2007
Satisfied on: 4 December 2008
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The inn on the loch, 179 hyndford road, lanark LAN31875 LAN135020.
Fully Satisfied
3 October 2007Delivered on: 20 October 2007
Satisfied on: 17 December 2008
Persons entitled: Aib Group (UK) PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
20 September 2006Delivered on: 22 September 2006
Satisfied on: 6 March 2008
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The inn on the loch, 179 hyndford road, lanark LAN31875 LAN135020.
Fully Satisfied
9 August 2006Delivered on: 24 August 2006
Satisfied on: 6 March 2008
Persons entitled: Inn on the Loch Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The inn on the loch, 179 hyndford road, lanark LAN31875 LAN135020.
Fully Satisfied
21 June 2006Delivered on: 24 June 2006
Satisfied on: 23 February 2008
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

5 March 2024Confirmation statement made on 24 February 2024 with updates (4 pages)
28 December 2023Micro company accounts made up to 5 April 2023 (3 pages)
18 March 2023Micro company accounts made up to 5 April 2022 (3 pages)
18 March 2023Confirmation statement made on 24 February 2023 with no updates (3 pages)
30 March 2022Confirmation statement made on 24 February 2022 with no updates (3 pages)
30 March 2022Micro company accounts made up to 5 April 2021 (3 pages)
8 April 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
25 March 2021Micro company accounts made up to 5 April 2020 (3 pages)
22 April 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
3 January 2020Micro company accounts made up to 5 April 2019 (3 pages)
21 April 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
5 January 2019Micro company accounts made up to 5 April 2018 (2 pages)
1 May 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
5 January 2018Micro company accounts made up to 5 April 2017 (1 page)
30 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 5 April 2016 (3 pages)
28 February 2017Total exemption small company accounts made up to 5 April 2016 (3 pages)
17 November 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-11-17
  • GBP 301
(6 pages)
17 November 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-11-17
  • GBP 301
(6 pages)
2 March 2016Total exemption small company accounts made up to 5 April 2015 (3 pages)
2 March 2016Total exemption small company accounts made up to 5 April 2015 (3 pages)
25 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 301
(6 pages)
25 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 301
(6 pages)
23 December 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
26 May 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 301
(6 pages)
26 May 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 301
(6 pages)
5 January 2014Total exemption small company accounts made up to 5 April 2013 (3 pages)
5 January 2014Total exemption small company accounts made up to 5 April 2013 (3 pages)
5 January 2014Total exemption small company accounts made up to 5 April 2013 (3 pages)
29 June 2013Compulsory strike-off action has been discontinued (1 page)
29 June 2013Compulsory strike-off action has been discontinued (1 page)
28 June 2013First Gazette notice for compulsory strike-off (1 page)
28 June 2013First Gazette notice for compulsory strike-off (1 page)
27 June 2013Termination of appointment of Richard Herries as a secretary (1 page)
27 June 2013Termination of appointment of Richard Herries as a secretary (1 page)
27 June 2013Annual return made up to 24 February 2013 with a full list of shareholders (6 pages)
27 June 2013Annual return made up to 24 February 2013 with a full list of shareholders (6 pages)
27 June 2013Termination of appointment of Richard Herries as a secretary (1 page)
27 June 2013Termination of appointment of Richard Herries as a secretary (1 page)
22 February 2013Appointment of Stuart Herries as a director (2 pages)
22 February 2013Appointment of Stuart Herries as a director (2 pages)
21 November 2012Termination of appointment of Stuart Herries as a director (2 pages)
21 November 2012Appointment of Mr Alan Herries as a director (3 pages)
21 November 2012Registered office address changed from Fleming House Fleming Road Kirkton Campus Livingston West Lothian EH54 7BN on 21 November 2012 (2 pages)
21 November 2012Registered office address changed from Fleming House Fleming Road Kirkton Campus Livingston West Lothian EH54 7BN on 21 November 2012 (2 pages)
21 November 2012Termination of appointment of Stuart Herries as a director (2 pages)
21 November 2012Appointment of Mr Alan Herries as a director (3 pages)
17 October 2012Appointment of Richard Stuart Herries as a secretary (3 pages)
17 October 2012Appointment of Richard Stuart Herries as a secretary (3 pages)
17 October 2012Termination of appointment of Richard Herries as a director (2 pages)
17 October 2012Appointment of Stuart Herries as a director (3 pages)
17 October 2012Termination of appointment of Richard Herries as a director (2 pages)
17 October 2012Appointment of Stuart Herries as a director (3 pages)
22 September 2012Compulsory strike-off action has been discontinued (1 page)
22 September 2012Compulsory strike-off action has been discontinued (1 page)
21 September 2012First Gazette notice for compulsory strike-off (1 page)
21 September 2012First Gazette notice for compulsory strike-off (1 page)
20 September 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
20 September 2012Annual return made up to 24 February 2012 with a full list of shareholders (5 pages)
20 September 2012Annual return made up to 24 February 2012 with a full list of shareholders (5 pages)
20 September 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
20 September 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
19 September 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
19 September 2012Director's details changed for Richard Stuart Herries on 20 February 2011 (2 pages)
19 September 2012Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
19 September 2012Director's details changed for Richard Stuart Herries on 20 February 2011 (2 pages)
19 September 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
19 September 2012Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
19 September 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
31 March 2011Accounts for a dormant company made up to 5 April 2010 (2 pages)
31 March 2011Accounts for a dormant company made up to 5 April 2010 (2 pages)
31 March 2011Accounts for a dormant company made up to 5 April 2010 (2 pages)
7 September 2010Secretary's details changed for Stuart Herries on 22 February 2010 (3 pages)
7 September 2010Secretary's details changed for Stuart Herries on 22 February 2010 (3 pages)
7 September 2010Director's details changed for Richard Stuart Herries on 22 February 2010 (3 pages)
7 September 2010Director's details changed for Richard Stuart Herries on 22 February 2010 (3 pages)
7 September 2010Annual return made up to 24 February 2010 with a full list of shareholders (13 pages)
7 September 2010Annual return made up to 24 February 2010 with a full list of shareholders (13 pages)
17 June 2010Accounts for a dormant company made up to 5 April 2009 (2 pages)
17 June 2010Accounts for a dormant company made up to 5 April 2009 (2 pages)
17 June 2010Accounts for a dormant company made up to 5 April 2009 (2 pages)
7 May 2010First Gazette notice for compulsory strike-off (1 page)
7 May 2010First Gazette notice for compulsory strike-off (1 page)
4 March 2010Registered office address changed from 1 Michaelson Square Livingston West Lothian EH54 7DP on 4 March 2010 (1 page)
4 March 2010Registered office address changed from 1 Michaelson Square Livingston West Lothian EH54 7DP on 4 March 2010 (1 page)
4 March 2010Registered office address changed from 1 Michaelson Square Livingston West Lothian EH54 7DP on 4 March 2010 (1 page)
22 April 2009Return made up to 24/02/09; full list of members (5 pages)
22 April 2009Return made up to 24/02/09; full list of members (5 pages)
9 April 2009Accounts for a dormant company made up to 5 April 2008 (2 pages)
9 April 2009Accounts for a dormant company made up to 5 April 2008 (2 pages)
9 April 2009Accounts for a dormant company made up to 5 April 2008 (2 pages)
8 April 2009Secretary appointed stuart herries (2 pages)
8 April 2009Secretary appointed stuart herries (2 pages)
8 April 2009Registered office changed on 08/04/2009 from 22 bankton terrace livingston west lothian EH54 9FB (1 page)
8 April 2009Appointment terminated secretary christopher stewart (1 page)
8 April 2009Appointment terminated secretary christopher stewart (1 page)
8 April 2009Registered office changed on 08/04/2009 from 22 bankton terrace livingston west lothian EH54 9FB (1 page)
18 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
18 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
5 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
5 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
4 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
4 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
28 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
28 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
12 November 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
12 November 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
12 November 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
12 November 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
9 September 2008Accounts for a dormant company made up to 5 April 2007 (1 page)
9 September 2008Accounts for a dormant company made up to 5 April 2007 (1 page)
9 September 2008Accounts for a dormant company made up to 5 April 2007 (1 page)
29 August 2008Return made up to 24/02/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 August 2008Capitals not rolled up (2 pages)
29 August 2008Capitals not rolled up (2 pages)
29 August 2008Return made up to 24/02/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 August 2008Ad 08/01/08\gbp si 24@1=24\gbp ic 1/25\ (1 page)
20 August 2008Ad 08/01/08\gbp si 24@1=24\gbp ic 1/25\ (1 page)
6 August 2008Secretary appointed christopher stewart (2 pages)
6 August 2008Appointment terminated secretary stuart herries (1 page)
6 August 2008Secretary appointed christopher stewart (2 pages)
6 August 2008Appointment terminated director alan herries (1 page)
6 August 2008Director appointed richard stuart herries (2 pages)
6 August 2008Appointment terminated secretary stuart herries (1 page)
6 August 2008Director appointed richard stuart herries (2 pages)
6 August 2008Appointment terminated director alan herries (1 page)
8 May 2008Alterations to floating charge 6 (5 pages)
8 May 2008Alterations to floating charge 6 (5 pages)
7 May 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
7 May 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
2 May 2008Alterations to floating charge 6 (7 pages)
2 May 2008Alterations to floating charge 6 (7 pages)
2 May 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
2 May 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
6 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
6 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
6 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
6 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
27 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
27 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
30 October 2007Partic of mort/charge * (3 pages)
30 October 2007Partic of mort/charge * (3 pages)
20 October 2007Partic of mort/charge * (3 pages)
20 October 2007Partic of mort/charge * (3 pages)
24 September 2007New secretary appointed (2 pages)
24 September 2007Secretary resigned (1 page)
24 September 2007Return made up to 24/02/07; no change of members (7 pages)
24 September 2007Secretary resigned (1 page)
24 September 2007Return made up to 24/02/07; no change of members (7 pages)
24 September 2007New secretary appointed (2 pages)
9 July 2007Registered office changed on 09/07/07 from: c/o brian malony accountants main street west calder, livingston west lothian (1 page)
9 July 2007Registered office changed on 09/07/07 from: c/o brian malony accountants main street west calder, livingston west lothian (1 page)
6 February 2007Accounts for a dormant company made up to 5 April 2006 (1 page)
6 February 2007Accounts for a dormant company made up to 5 April 2006 (1 page)
6 February 2007Accounts for a dormant company made up to 5 April 2006 (1 page)
22 September 2006Partic of mort/charge * (3 pages)
22 September 2006Partic of mort/charge * (3 pages)
24 August 2006Partic of mort/charge * (3 pages)
24 August 2006Partic of mort/charge * (3 pages)
24 June 2006Partic of mort/charge * (3 pages)
24 June 2006Partic of mort/charge * (3 pages)
8 May 2006Secretary resigned;director resigned (1 page)
8 May 2006Return made up to 24/02/06; full list of members (7 pages)
8 May 2006Director resigned (1 page)
8 May 2006Director resigned (1 page)
8 May 2006Registered office changed on 08/05/06 from: 22 bankton terrace livingston west lothian EH54 9FB (1 page)
8 May 2006Registered office changed on 08/05/06 from: 22 bankton terrace livingston west lothian EH54 9FB (1 page)
8 May 2006Secretary resigned;director resigned (1 page)
8 May 2006New secretary appointed;new director appointed (2 pages)
8 May 2006Return made up to 24/02/06; full list of members (7 pages)
8 May 2006New secretary appointed;new director appointed (2 pages)
15 April 2005Registered office changed on 15/04/05 from: newpark house bellsquarry livingston EH54 9AE (1 page)
15 April 2005Registered office changed on 15/04/05 from: newpark house bellsquarry livingston EH54 9AE (1 page)
14 March 2005Accounting reference date extended from 28/02/06 to 05/04/06 (1 page)
14 March 2005Ad 24/02/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 March 2005Accounting reference date extended from 28/02/06 to 05/04/06 (1 page)
14 March 2005Ad 24/02/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 February 2005Incorporation (17 pages)
24 February 2005Incorporation (17 pages)