Company NameRoyal Hotel (Stirling) Limited
DirectorDavid Rattray
Company StatusActive
Company NumberSC495456
CategoryPrivate Limited Company
Incorporation Date19 January 2015(9 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 David Rattray
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2015(same day as company formation)
RoleHotel General Manager
Country of ResidenceScotland
Correspondence Address55 Henderson Street
Bridge Of Allan
Stirling
FK9 4HG
Scotland
Director NameLynne McLeod
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2016(1 year, 7 months after company formation)
Appointment Duration3 years (resigned 10 October 2019)
RoleAccount Manager
Country of ResidenceScotland
Correspondence Address103 Henderson Street
Bridge Of Allan
Stirlingshire
Scotland
Director NameMr Steven McLeod
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2017(2 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 15 May 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Kerr Stirling 10 Albert Place
Stirling
FK8 2QL
Scotland
Director NameMr Steven McLeod
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2019(4 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 April 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Albert Place
Stirling
FK8 2QL
Scotland

Location

Registered Address55 Henderson Street
Bridge Of Allan
Stirling
FK9 4HG
Scotland
ConstituencyStirling
WardDunblane and Bridge of Allan

Shareholders

1 at £1David Rattray
100.00%
Ordinary

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return14 January 2024 (3 months, 1 week ago)
Next Return Due28 January 2025 (9 months from now)

Filing History

20 April 2023Compulsory strike-off action has been suspended (1 page)
4 April 2023First Gazette notice for compulsory strike-off (1 page)
30 April 2021Registered office address changed from 10 Albert Place Stirling FK8 2QL Scotland to 55 Henderson Street Bridge of Allan Stirling FK9 4HG on 30 April 2021 (1 page)
28 April 2021Termination of appointment of Steven Mcleod as a director on 28 April 2021 (1 page)
2 February 2021Compulsory strike-off action has been discontinued (1 page)
1 February 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
26 January 2021First Gazette notice for compulsory strike-off (1 page)
11 February 2020Registered office address changed from 55 Henderson Street Bridge of Allan Stirling FK9 4HG Scotland to 10 Albert Place Stirling FK8 2QL on 11 February 2020 (1 page)
23 January 2020Director's details changed for Mr Steven Mcleod on 23 January 2020 (2 pages)
22 January 2020Director's details changed for Mr David Rattray on 22 January 2020 (2 pages)
15 January 2020Compulsory strike-off action has been discontinued (1 page)
14 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
30 December 2019Registered office address changed from Airth Castle Hotel Airth Falkirk FK2 8JF Scotland to 55 Henderson Street Bridge of Allan Stirling FK9 4HG on 30 December 2019 (1 page)
18 November 2019Registered office address changed from C/O Kerr Stirling 10 Albert Place Stirling FK8 2QL to Airth Castle Hotel Airth Falkirk FK2 8JF on 18 November 2019 (1 page)
17 October 2019Compulsory strike-off action has been suspended (1 page)
10 October 2019Termination of appointment of Lynne Mcleod as a director on 10 October 2019 (1 page)
1 October 2019First Gazette notice for compulsory strike-off (1 page)
15 August 2019Appointment of Steven Mcleod as a director on 15 August 2019 (2 pages)
28 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
28 January 2019Notification of David Rattray as a person with significant control on 6 April 2016 (2 pages)
12 September 2018Micro company accounts made up to 30 September 2017 (3 pages)
8 September 2018Compulsory strike-off action has been discontinued (1 page)
31 August 2018Compulsory strike-off action has been suspended (1 page)
28 August 2018First Gazette notice for compulsory strike-off (1 page)
22 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
19 December 2017Confirmation statement made on 19 January 2017 with updates (4 pages)
11 July 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
11 July 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
18 May 2017Termination of appointment of Steven Mcleod as a director on 15 May 2017 (1 page)
18 May 2017Termination of appointment of Steven Mcleod as a director on 15 May 2017 (1 page)
19 April 2017Compulsory strike-off action has been discontinued (1 page)
19 April 2017Compulsory strike-off action has been discontinued (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
22 March 2017Appointment of Mr Steven Mcleod as a director on 2 March 2017 (2 pages)
22 March 2017Appointment of Mr Steven Mcleod as a director on 2 March 2017 (2 pages)
7 January 2017Compulsory strike-off action has been discontinued (1 page)
7 January 2017Compulsory strike-off action has been discontinued (1 page)
6 January 2017Accounts for a dormant company made up to 30 September 2015 (2 pages)
6 January 2017Accounts for a dormant company made up to 30 September 2015 (2 pages)
14 December 2016Compulsory strike-off action has been suspended (1 page)
14 December 2016Compulsory strike-off action has been suspended (1 page)
16 September 2016Appointment of Lynne Mcleod as a director on 15 September 2016 (2 pages)
16 September 2016Appointment of Lynne Mcleod as a director on 15 September 2016 (2 pages)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
11 February 2016Previous accounting period shortened from 31 January 2016 to 30 September 2015 (1 page)
11 February 2016Previous accounting period shortened from 31 January 2016 to 30 September 2015 (1 page)
22 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1
(3 pages)
22 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1
(3 pages)
19 January 2015Incorporation
Statement of capital on 2015-01-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
19 January 2015Incorporation
Statement of capital on 2015-01-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)