Company NameThe Pine Trees Hotel Ltd.
DirectorsRobert Henry Kerr and Valerie Kerr
Company StatusActive
Company NumberSC406250
CategoryPrivate Limited Company
Incorporation Date26 August 2011(12 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Robert Henry Kerr
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2011(same day as company formation)
RoleHotelier
Country of ResidenceEngland
Correspondence Address30 Bonnethill Road
Pitlochry
PH16 5BS
Scotland
Director NameMrs Valerie Kerr
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2011(same day as company formation)
RoleHotelier
Country of ResidenceEngland
Correspondence Address30 Bonnethill Road
Pitlochry
PH16 5BS
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed26 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitewww.pinetreeshotel.co.uk
Email address[email protected]
Telephone07 157310468
Telephone regionMobile

Location

Registered Address30 Bonnethill Road
Pitlochry
PH16 5BS
Scotland
ConstituencyPerth and North Perthshire
WardHighland
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Robert Kerr
50.00%
Ordinary
1 at £1Valerie Kerr
50.00%
Ordinary

Financials

Year2014
Net Worth£39,670
Cash£174,245
Current Liabilities£334,181

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return26 August 2023 (8 months, 1 week ago)
Next Return Due9 September 2024 (4 months, 1 week from now)

Filing History

1 September 2020Confirmation statement made on 26 August 2020 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
28 August 2019Confirmation statement made on 26 August 2019 with updates (3 pages)
12 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
23 November 2018Previous accounting period extended from 31 March 2018 to 30 September 2018 (1 page)
10 September 2018Director's details changed for Mr Robert Henry Kerr on 1 September 2018 (2 pages)
10 September 2018Director's details changed for Mrs Valerie Kerr on 1 September 2018 (2 pages)
10 September 2018Change of details for Mr Robert Henry Kerr as a person with significant control on 1 September 2018 (2 pages)
10 September 2018Change of details for Mrs Valerie Kerr as a person with significant control on 1 September 2018 (2 pages)
5 September 2018Confirmation statement made on 26 August 2018 with no updates (3 pages)
5 July 2018Registered office address changed from Pine Trees Hotel Strathview Terrace Pitlochry Perthshire PH16 5QR to 30 Bonnethill Road Pitlochry PH16 5BS on 5 July 2018 (1 page)
16 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
16 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
1 September 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 September 2016Confirmation statement made on 26 August 2016 with updates (6 pages)
6 September 2016Confirmation statement made on 26 August 2016 with updates (6 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
(4 pages)
7 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
(4 pages)
17 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 October 2013Registered office address changed from Strathview Terrace Pitlochry Perthshire PH16 5QR Scotland on 9 October 2013 (1 page)
9 October 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 2
(4 pages)
9 October 2013Registered office address changed from Strathview Terrace Pitlochry Perthshire PH16 5QR Scotland on 9 October 2013 (1 page)
9 October 2013Registered office address changed from Strathview Terrace Pitlochry Perthshire PH16 5QR Scotland on 9 October 2013 (1 page)
9 October 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 2
(4 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
9 October 2012Current accounting period shortened from 31 August 2013 to 31 March 2013 (1 page)
9 October 2012Annual return made up to 26 August 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 26 August 2012 with a full list of shareholders (5 pages)
9 October 2012Current accounting period shortened from 31 August 2013 to 31 March 2013 (1 page)
11 November 2011Appointment of Robert Henry Kerr as a director (3 pages)
11 November 2011Appointment of Valerie Kerr as a director (3 pages)
11 November 2011Appointment of Valerie Kerr as a director (3 pages)
11 November 2011Appointment of Robert Henry Kerr as a director (3 pages)
7 September 2011Termination of appointment of Peter Trainer as a secretary (2 pages)
7 September 2011Termination of appointment of Peter Trainer as a director (2 pages)
7 September 2011Termination of appointment of Susan Mcintosh as a director (2 pages)
7 September 2011Termination of appointment of Peter Trainer as a director (2 pages)
7 September 2011Termination of appointment of Susan Mcintosh as a director (2 pages)
7 September 2011Termination of appointment of Peter Trainer as a secretary (2 pages)
26 August 2011Incorporation (24 pages)
26 August 2011Incorporation (24 pages)