Company NameSRS Hotels Aberdeen Limited
DirectorsStewart Campbell and Ross Norman Morrow
Company StatusActive
Company NumberSC590738
CategoryPrivate Limited Company
Incorporation Date8 March 2018(6 years ago)

Business Activity

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

Directors

Director NameMr Stewart Campbell
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2018(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressAberdeen Altens Hotel Souter Head Road
Altens Industrial Estate
Aberdeen
AB12 3LF
Scotland
Director NameMr Ross Norman Morrow
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAberdeen Altens Hotel Souter Head Road
Altens Industrial Estate
Aberdeen
AB12 3LF
Scotland
Director NameMr Stuart John McCaffer
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2018(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressAberdeen Altens Hotel Souter Head Road
Altens Industrial Estate
Aberdeen
AB12 3LF
Scotland

Location

Registered AddressAberdeen Altens Hotel Souter Head Road
Altens Industrial Estate
Aberdeen
AB12 3LF
Scotland
ConstituencyAberdeen South
WardKincorth/Nigg/Cove

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return7 March 2024 (3 weeks ago)
Next Return Due21 March 2025 (11 months, 3 weeks from now)

Charges

25 August 2020Delivered on: 2 September 2020
Persons entitled: Bdl Shetland Limited (As Security Trustee)

Classification: A registered charge
Particulars: All and whole the tenant's interest in the area of ground at souter head road, altens industrial estate, aberdeen, AB12 3LF, being the leasehold subjects registered in the land register of scotland under title number KNC13203.
Outstanding
25 August 2020Delivered on: 27 August 2020
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All and whole the tenant's interest in the area of ground at souter head road, altens industrial estate, aberdeen, AB12 3LF, being the leasehold subjects registered in the land register of scotland under title number KNC13203.
Outstanding
6 August 2018Delivered on: 20 August 2018
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All and whole the tenant's interest in the area of ground at souter head road, altens industrial estate, aberdeen, AB12 3LF, being the leasehold subjects registered in the land register of scotland under title number KNC18142.
Outstanding
6 August 2018Delivered on: 10 August 2018
Persons entitled: Bdl Shetland Limited (As Security Trustee)

Classification: A registered charge
Particulars: All and whole the tenant's interest in the area of ground at souter head road, altens industrial estate, aberdeen, AB12 3F, being the leasehold subjects registered in the land register of scotland under title number KNC18142.
Outstanding
13 July 2018Delivered on: 1 August 2018
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
13 July 2018Delivered on: 1 August 2018
Persons entitled: Bdl Shetland Limited (As Security Trustee)

Classification: A registered charge
Outstanding

Filing History

7 March 2024Confirmation statement made on 7 March 2024 with no updates (3 pages)
4 October 2023Full accounts made up to 31 December 2022 (31 pages)
7 March 2023Cessation of Stuart John Mccaffer as a person with significant control on 28 February 2023 (1 page)
7 March 2023Confirmation statement made on 7 March 2023 with updates (5 pages)
7 March 2023Notification of Janice Mccaffer as a person with significant control on 28 February 2023 (2 pages)
27 September 2022Full accounts made up to 31 December 2021 (29 pages)
8 March 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
24 September 2021Full accounts made up to 31 December 2020 (31 pages)
11 August 2021Termination of appointment of Stuart John Mccaffer as a director on 6 August 2021 (1 page)
8 March 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
24 December 2020Group of companies' accounts made up to 31 December 2019 (40 pages)
2 September 2020Registration of charge SC5907380006, created on 25 August 2020 (7 pages)
1 September 2020Alterations to floating charge SC5907380001 (33 pages)
27 August 2020Registration of charge SC5907380005, created on 25 August 2020 (6 pages)
25 August 2020Alterations to floating charge SC5907380002 (31 pages)
8 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
27 August 2019Group of companies' accounts made up to 31 December 2018 (32 pages)
11 March 2019Confirmation statement made on 7 March 2019 with updates (4 pages)
20 August 2018Alterations to floating charge SC5907380002 (34 pages)
20 August 2018Registration of charge SC5907380004, created on 6 August 2018 (6 pages)
16 August 2018Alterations to floating charge SC5907380001 (35 pages)
13 August 2018Registered office address changed from 2 Lytham Meadows Bothwell Glasgow G71 8ED United Kingdom to Aberdeen Altens Hotel Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF on 13 August 2018 (1 page)
10 August 2018Registration of charge SC5907380003, created on 6 August 2018 (7 pages)
1 August 2018Registration of charge SC5907380002, created on 13 July 2018 (10 pages)
1 August 2018Registration of charge SC5907380001, created on 13 July 2018 (11 pages)
13 July 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
13 July 2018Statement of capital following an allotment of shares on 13 June 2018
  • GBP 100
(8 pages)
13 July 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 May 2018Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
14 March 2018Registered office address changed from 3 Clairmont Gardens Glasgow G3 7LW United Kingdom to 2 Lytham Meadows Bothwell Glasgow G71 8ED on 14 March 2018 (1 page)
8 March 2018Incorporation
Statement of capital on 2018-03-08
  • GBP 50
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)