Company NameThe Tontine Hotel Limited
DirectorsJoseph Nelis and Veronica Nelis
Company StatusActive
Company NumberSC314100
CategoryPrivate Limited Company
Incorporation Date4 January 2007(17 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 Joseph Nelis
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2007(same day as company formation)
RoleHotelier
Country of ResidenceScotland
Correspondence Address7 Madeira Street
Greenock
PA16 7UJ
Scotland
Director NameMrs Veronica Nelis
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2007(same day as company formation)
RoleHotelier
Country of ResidenceScotland
Correspondence Address7 Madeira Street
Greenock
PA16 7UJ
Scotland
Secretary NameMrs Veronica Nelis
NationalityBritish
StatusCurrent
Appointed04 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Madeira Street
Greenock
PA16 7UJ
Scotland

Contact

Websitewww.tontinehotel.co.uk
Email address[email protected]
Telephone01475 723316
Telephone regionGreenock

Location

Registered Address6 Ardgowan Square
Greenock
Renfrewshire
PA16 8NG
Scotland
ConstituencyInverclyde
WardInverclyde North

Financials

Year2013
Net Worth£152,635
Cash£109,357
Current Liabilities£138,322

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return4 January 2024 (3 months, 2 weeks ago)
Next Return Due18 January 2025 (8 months, 4 weeks from now)

Charges

23 February 2016Delivered on: 24 February 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
6 March 2013Delivered on: 19 March 2013
Persons entitled: Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
12 June 2007Delivered on: 19 June 2007
Satisfied on: 9 April 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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

7 February 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
22 December 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
4 January 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
6 October 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
6 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
7 October 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
6 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
18 June 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
4 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
8 November 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
9 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
9 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
22 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
22 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
10 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
10 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 July 2016Satisfaction of charge 2 in full (1 page)
4 July 2016Satisfaction of charge 2 in full (1 page)
24 February 2016Registration of charge SC3141000003, created on 23 February 2016 (5 pages)
24 February 2016Registration of charge SC3141000003, created on 23 February 2016 (5 pages)
8 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
(5 pages)
8 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
(5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 April 2015Satisfaction of charge 1 in full (1 page)
9 April 2015Satisfaction of charge 1 in full (1 page)
14 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
(5 pages)
14 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
(5 pages)
14 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
(5 pages)
19 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
(5 pages)
31 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
(5 pages)
31 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
(5 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 March 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 March 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 March 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
8 March 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
8 March 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
3 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
13 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 January 2010Director's details changed for Veronica Nelis on 25 January 2010 (2 pages)
25 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Veronica Nelis on 25 January 2010 (2 pages)
25 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Joseph Nelis on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Joseph Nelis on 25 January 2010 (2 pages)
3 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 April 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 April 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 April 2009Return made up to 04/01/09; no change of members (10 pages)
2 April 2009Return made up to 04/01/09; no change of members (10 pages)
16 October 2008Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page)
16 October 2008Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page)
21 April 2008Return made up to 04/01/08; full list of members (4 pages)
21 April 2008Capitals not rolled up (2 pages)
21 April 2008Capitals not rolled up (2 pages)
21 April 2008Return made up to 04/01/08; full list of members (4 pages)
19 June 2007Partic of mort/charge * (3 pages)
19 June 2007Partic of mort/charge * (3 pages)
15 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 January 2007Incorporation (22 pages)
4 January 2007Incorporation (22 pages)