Company NameHTH Scotland Limited
DirectorChristopher Hanlon
Company StatusActive
Company NumberSC301229
CategoryPrivate Limited Company
Incorporation Date24 April 2006(18 years ago)
Previous NamesBoydslaw 100 Limited and Hanlon Travers Hotels Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Christopher Hanlon
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2006(1 week, 2 days after company formation)
Appointment Duration17 years, 12 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Director NameStephen Michael Travers
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2006(1 week, 2 days after company formation)
Appointment Duration14 years, 2 months (resigned 01 July 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Secretary NameMr Stephen Michael Travers
NationalityBritish
StatusResigned
Appointed29 January 2007(9 months, 1 week after company formation)
Appointment Duration13 years, 5 months (resigned 01 July 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Director NameBoydslaw (Directors) Limited (Corporation)
StatusResigned
Appointed24 April 2006(same day as company formation)
Correspondence Address146 West Regent Street
Glasgow
Lanarkshire
G2 2RZ
Scotland
Secretary NameBoydslaw (Secretarial Services) Limited (Corporation)
StatusResigned
Appointed24 April 2006(same day as company formation)
Correspondence Address146 West Regent Street
Glasgow
Lanarkshire
G2 2RZ
Scotland

Contact

Website10hotel.co.uk
Email address[email protected]

Location

Registered AddressO'Haras
1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
ConstituencyEast Renfrewshire
WardNetherlee, Stamperland and Williamwood
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Christopher Hanlon
50.00%
Ordinary
1 at £1Stephen Travers
50.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return13 March 2024 (1 month, 1 week ago)
Next Return Due27 March 2025 (11 months from now)

Charges

15 April 2014Delivered on: 23 April 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

3 August 2020Termination of appointment of Stephen Michael Travers as a secretary on 1 July 2020 (1 page)
24 July 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-23
(3 pages)
14 July 2020Termination of appointment of Stephen Michael Travers as a director on 1 July 2020 (1 page)
7 May 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
8 May 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
8 May 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
20 December 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
17 May 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
17 May 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
24 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
(5 pages)
24 May 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
24 May 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
24 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
(5 pages)
4 May 2016Compulsory strike-off action has been discontinued (1 page)
4 May 2016Compulsory strike-off action has been discontinued (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
23 December 2015Previous accounting period extended from 30 April 2015 to 31 May 2015 (1 page)
23 December 2015Previous accounting period extended from 30 April 2015 to 31 May 2015 (1 page)
14 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(5 pages)
14 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(5 pages)
26 January 2015Accounts for a dormant company made up to 30 April 2014 (6 pages)
26 January 2015Accounts for a dormant company made up to 30 April 2014 (6 pages)
29 April 2014Director's details changed for Stephen Michael Travers on 25 April 2013 (2 pages)
29 April 2014Director's details changed for Mr Christopher Hanlon on 25 April 2013 (2 pages)
29 April 2014Director's details changed for Stephen Michael Travers on 25 April 2013 (2 pages)
29 April 2014Register inspection address has been changed (1 page)
29 April 2014Secretary's details changed for Stephen Michael Travers on 25 April 2013 (1 page)
29 April 2014Registered office address changed from 34 Stanley Street Kinning Park Glasgow G41 1JB on 29 April 2014 (1 page)
29 April 2014Secretary's details changed for Stephen Michael Travers on 25 April 2013 (1 page)
29 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
(5 pages)
29 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
(5 pages)
29 April 2014Director's details changed for Mr Christopher Hanlon on 25 April 2013 (2 pages)
29 April 2014Register inspection address has been changed (1 page)
29 April 2014Registered office address changed from 34 Stanley Street Kinning Park Glasgow G41 1JB on 29 April 2014 (1 page)
23 April 2014Registration of charge 3012290001 (5 pages)
23 April 2014Registration of charge 3012290001 (5 pages)
15 November 2013Accounts for a dormant company made up to 30 April 2013 (6 pages)
15 November 2013Accounts for a dormant company made up to 30 April 2013 (6 pages)
23 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (5 pages)
23 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (5 pages)
25 January 2013Accounts for a dormant company made up to 30 April 2012 (6 pages)
25 January 2013Accounts for a dormant company made up to 30 April 2012 (6 pages)
18 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (5 pages)
18 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (5 pages)
2 February 2012Accounts for a dormant company made up to 30 April 2011 (5 pages)
2 February 2012Accounts for a dormant company made up to 30 April 2011 (5 pages)
12 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
2 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
2 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
19 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
19 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
28 January 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
28 January 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
12 May 2009Return made up to 24/04/09; full list of members (4 pages)
12 May 2009Return made up to 24/04/09; full list of members (4 pages)
17 February 2009Accounts for a dormant company made up to 30 April 2008 (4 pages)
17 February 2009Accounts for a dormant company made up to 30 April 2008 (4 pages)
19 December 2008Registered office changed on 19/12/2008 from caledonian exchange 19A canning street edinburgh EH3 8HE (1 page)
19 December 2008Return made up to 24/04/08; full list of members (4 pages)
19 December 2008Return made up to 24/04/08; full list of members (4 pages)
19 December 2008Appointment terminated secretary boydslaw (secretarial services) LIMITED (1 page)
19 December 2008Appointment terminated secretary boydslaw (secretarial services) LIMITED (1 page)
19 December 2008Registered office changed on 19/12/2008 from caledonian exchange 19A canning street edinburgh EH3 8HE (1 page)
12 March 2008Accounts for a dormant company made up to 30 April 2007 (5 pages)
12 March 2008Accounts for a dormant company made up to 30 April 2007 (5 pages)
8 June 2007Return made up to 24/04/07; full list of members (3 pages)
8 June 2007Secretary's particulars changed;director's particulars changed (1 page)
8 June 2007Return made up to 24/04/07; full list of members (3 pages)
8 June 2007Director's particulars changed (1 page)
8 June 2007Secretary's particulars changed;director's particulars changed (1 page)
8 June 2007Director's particulars changed (1 page)
20 March 2007New secretary appointed (2 pages)
20 March 2007New secretary appointed (2 pages)
8 March 2007Registered office changed on 08/03/07 from: 146 west regent street glasgow north lanarkshire G2 2RZ (1 page)
8 March 2007Registered office changed on 08/03/07 from: 146 west regent street glasgow north lanarkshire G2 2RZ (1 page)
25 July 2006Company name changed boydslaw 100 LIMITED\certificate issued on 25/07/06 (2 pages)
25 July 2006Ad 03/05/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 July 2006Company name changed boydslaw 100 LIMITED\certificate issued on 25/07/06 (2 pages)
25 July 2006New director appointed (2 pages)
25 July 2006New director appointed (2 pages)
25 July 2006New director appointed (2 pages)
25 July 2006Director resigned (1 page)
25 July 2006Ad 03/05/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 July 2006New director appointed (2 pages)
25 July 2006Director resigned (1 page)
24 April 2006Incorporation (20 pages)
24 April 2006Incorporation (20 pages)