Company NameThe Chester Hotel Limited
Company StatusActive
Company NumberSC418772
CategoryPrivate Limited Company
Incorporation Date7 March 2012(12 years, 1 month ago)
Previous NameSimpson's Hotel Limited

Business Activity

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

Directors

Director NameMr Graham Good
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlenheim House Fountainhall Road
Aberdeen
AB15 4DT
Scotland
Director NameMr Graham Ian Wood
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBlenheim House Fountainhall Road
Aberdeen
AB15 4DT
Scotland
Director NameMs Gillian Helene Wood
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2013(1 year, 5 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBlenheim House Fountainhall Road
Aberdeen
AB15 4DT
Scotland
Director NameMr James Gordon Croll Stark
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2012(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressDumbarrow Mill Kirkden
Letham
Angus
DD8 2ST
Scotland
Secretary NameMr Graham Good
StatusResigned
Appointed07 March 2012(same day as company formation)
RoleCompany Director
Correspondence Address4th Floor
Regent Centre Regent Road
Aberdeen
AB11 5NS
Scotland
Secretary NameMrs Lindsay Anne McKenzie
StatusResigned
Appointed18 July 2013(1 year, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 April 2016)
RoleCompany Director
Correspondence AddressBlenheim House Fountainhall Road
Aberdeen
AB15 4DT
Scotland
Director NameP & W Directors Limited (Corporation)
StatusResigned
Appointed07 March 2012(same day as company formation)
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland

Location

Registered AddressBlenheim House
Fountainhall Road
Aberdeen
AB15 4DT
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Rothesay Residence LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,842,759
Cash£240,050
Current Liabilities£488,059

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryFull
Accounts Year End28 February

Returns

Latest Return7 March 2024 (1 month, 2 weeks ago)
Next Return Due21 March 2025 (10 months, 4 weeks from now)

Filing History

30 November 2023Full accounts made up to 28 February 2023 (19 pages)
9 March 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
30 December 2022Full accounts made up to 28 February 2022 (17 pages)
15 March 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
1 March 2022Full accounts made up to 28 February 2021 (17 pages)
9 March 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
2 March 2021Full accounts made up to 29 February 2020 (17 pages)
11 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
3 December 2019Full accounts made up to 28 February 2019 (17 pages)
14 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
14 March 2019Change of details for Rothesday Residence Limited as a person with significant control on 14 March 2019 (2 pages)
5 December 2018Full accounts made up to 28 February 2018 (17 pages)
8 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
29 November 2017Full accounts made up to 28 February 2017 (15 pages)
29 November 2017Full accounts made up to 28 February 2017 (15 pages)
22 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
1 December 2016Full accounts made up to 29 February 2016 (15 pages)
1 December 2016Full accounts made up to 29 February 2016 (15 pages)
12 July 2016Termination of appointment of Lindsay Anne Mckenzie as a secretary on 30 April 2016 (1 page)
12 July 2016Termination of appointment of Lindsay Anne Mckenzie as a secretary on 30 April 2016 (1 page)
15 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(4 pages)
15 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(4 pages)
1 December 2015Accounts for a small company made up to 28 February 2015 (9 pages)
1 December 2015Accounts for a small company made up to 28 February 2015 (9 pages)
26 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
(4 pages)
26 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
(4 pages)
26 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
(4 pages)
29 August 2014Current accounting period extended from 31 August 2014 to 28 February 2015 (1 page)
29 August 2014Current accounting period extended from 31 August 2014 to 28 February 2015 (1 page)
2 June 2014Accounts for a small company made up to 31 August 2013 (8 pages)
2 June 2014Accounts for a small company made up to 31 August 2013 (8 pages)
26 March 2014Director's details changed for Mr Graham Good on 7 February 2014 (2 pages)
26 March 2014Director's details changed for Mr Graham Good on 7 February 2014 (2 pages)
26 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(4 pages)
26 March 2014Director's details changed for Mr Graham Ian Wood on 7 February 2014 (2 pages)
26 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(4 pages)
26 March 2014Director's details changed for Mr Graham Ian Wood on 7 February 2014 (2 pages)
26 March 2014Director's details changed for Mr Graham Good on 7 February 2014 (2 pages)
26 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(4 pages)
26 March 2014Director's details changed for Mr Graham Ian Wood on 7 February 2014 (2 pages)
7 February 2014Registered office address changed from 4Th Floor Regent Centre Regent Road Aberdeen AB11 5NS Scotland on 7 February 2014 (1 page)
7 February 2014Registered office address changed from 4Th Floor Regent Centre Regent Road Aberdeen AB11 5NS Scotland on 7 February 2014 (1 page)
7 February 2014Registered office address changed from 4Th Floor Regent Centre Regent Road Aberdeen AB11 5NS Scotland on 7 February 2014 (1 page)
19 August 2013Appointment of Mrs Gillian Helene Wood as a director (2 pages)
19 August 2013Appointment of Mrs Gillian Helene Wood as a director (2 pages)
22 July 2013Appointment of Mrs Lindsay Anne Mckenzie as a secretary (1 page)
22 July 2013Appointment of Mrs Lindsay Anne Mckenzie as a secretary (1 page)
22 July 2013Termination of appointment of Graham Good as a secretary (1 page)
22 July 2013Termination of appointment of Graham Good as a secretary (1 page)
14 June 2013Previous accounting period shortened from 31 August 2013 to 31 August 2012 (3 pages)
14 June 2013Accounts for a small company made up to 31 August 2012 (8 pages)
14 June 2013Accounts for a small company made up to 31 August 2012 (8 pages)
14 June 2013Previous accounting period shortened from 31 August 2013 to 31 August 2012 (3 pages)
10 May 2013Company name changed simpson's hotel LIMITED\certificate issued on 10/05/13
  • RES15 ‐ Change company name resolution on 2013-05-07
  • NM01 ‐ Change of name by resolution
(3 pages)
10 May 2013Company name changed simpson's hotel LIMITED\certificate issued on 10/05/13
  • RES15 ‐ Change company name resolution on 2013-05-07
  • NM01 ‐ Change of name by resolution
(3 pages)
28 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
28 March 2013Director's details changed for Mr Graham Ian Wood on 1 October 2012 (2 pages)
28 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
28 March 2013Director's details changed for Mr Graham Good on 21 March 2013 (2 pages)
28 March 2013Director's details changed for Mr Graham Ian Wood on 1 October 2012 (2 pages)
28 March 2013Director's details changed for Mr Graham Good on 21 March 2013 (2 pages)
28 March 2013Director's details changed for Mr Graham Ian Wood on 1 October 2012 (2 pages)
28 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
14 March 2012Current accounting period extended from 31 March 2013 to 31 August 2013 (1 page)
14 March 2012Current accounting period extended from 31 March 2013 to 31 August 2013 (1 page)
13 March 2012Registered office address changed from Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland on 13 March 2012 (1 page)
13 March 2012Registered office address changed from Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland on 13 March 2012 (1 page)
9 March 2012Appointment of Mr Graham Good as a secretary (2 pages)
9 March 2012Appointment of Mr Graham Ian Wood as a director (2 pages)
9 March 2012Appointment of Mr Graham Ian Wood as a director (2 pages)
9 March 2012Termination of appointment of James Stark as a director (1 page)
9 March 2012Termination of appointment of P & W Directors Limited as a director (1 page)
9 March 2012Appointment of Mr Graham Good as a secretary (2 pages)
9 March 2012Appointment of Mr Graham Good as a director (2 pages)
9 March 2012Termination of appointment of P & W Directors Limited as a director (1 page)
9 March 2012Termination of appointment of James Stark as a director (1 page)
9 March 2012Appointment of Mr Graham Good as a director (2 pages)
7 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
7 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)