Company NameBooth Hotel's Limited
DirectorsAnn Booth and Gary John Booth
Company StatusActive
Company NumberSC501950
CategoryPrivate Limited Company
Incorporation Date30 March 2015(9 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameAnn Booth
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2015(same day as company formation)
RoleHotelier
Country of ResidenceScotland
Correspondence AddressBen Mhor Hotel 53-57 High Street
Grantown-On-Spey
Highlnd
PH26 3EG
Scotland
Director NameMr Gary John Booth
Date of BirthJune 1986 (Born 37 years ago)
NationalityScottish
StatusCurrent
Appointed30 March 2015(same day as company formation)
RoleHotelier
Country of ResidenceScotland
Correspondence AddressBen Mhor Hotel 53-57 High Street
Grantown-On-Spey
Highlnd
PH26 3EG
Scotland
Secretary NameGary Booth
StatusCurrent
Appointed30 March 2015(same day as company formation)
RoleCompany Director
Correspondence AddressBen Mhor Hotel 53-57 High Street
Grantown-On-Spey
Highlnd
PH26 3EG
Scotland
Director NameElaine Booth
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2015(same day as company formation)
RoleHotelier
Country of ResidenceScotland
Correspondence AddressBurnhaven
Hatton
Aberdeenshire
AB42 0TA
Scotland

Location

Registered AddressBen Mhor Hotel
53-57 High Street
Grantown-On-Spey
Highlnd
PH26 3EG
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardBadenoch and Strathspey

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return30 March 2024 (1 month, 1 week ago)
Next Return Due13 April 2025 (11 months, 1 week from now)

Filing History

30 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
3 April 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
27 October 2022Micro company accounts made up to 31 March 2022 (3 pages)
31 March 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
13 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
16 September 2021Secretary's details changed for Gary Booth on 16 September 2021 (1 page)
16 September 2021Director's details changed for Gary Booth on 16 September 2021 (2 pages)
16 September 2021Director's details changed for Ann Booth on 16 September 2021 (2 pages)
30 March 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
23 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
31 March 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
2 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
2 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 March 2017Confirmation statement made on 30 March 2017 with updates (7 pages)
30 March 2017Confirmation statement made on 30 March 2017 with updates (7 pages)
21 February 2017Termination of appointment of Elaine Booth as a director on 11 February 2017 (1 page)
21 February 2017Termination of appointment of Elaine Booth as a director on 11 February 2017 (1 page)
26 April 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 April 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 300
(6 pages)
5 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 300
(6 pages)
25 June 2015Registered office address changed from East Craighill Gask Turriff Aberdeenshire AB53 8BR Scotland to Ben Mhor Hotel 53-57 High Street Grantown-on-Spey Highlnd PH26 3EG on 25 June 2015 (2 pages)
25 June 2015Registered office address changed from East Craighill Gask Turriff Aberdeenshire AB53 8BR Scotland to Ben Mhor Hotel 53-57 High Street Grantown-on-Spey Highlnd PH26 3EG on 25 June 2015 (2 pages)
30 March 2015Incorporation
Statement of capital on 2015-03-30
  • GBP 300
(25 pages)
30 March 2015Incorporation
Statement of capital on 2015-03-30
  • GBP 300
(25 pages)