ABERLOUR HOTEL LTD.

Register to unlock more data on OkredoRegister

ABERLOUR HOTEL LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC416243

Incorporation date

06/02/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

87 High Street, Charlestown Of Aberlour, Moray AB38 9QBCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/2012)
dot icon09/02/2026
Confirmation statement made on 2026-02-06 with updates
dot icon30/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon06/02/2025
Confirmation statement made on 2025-02-06 with updates
dot icon31/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon06/02/2024
Confirmation statement made on 2024-02-06 with updates
dot icon19/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon28/04/2023
Total exemption full accounts made up to 2022-04-30
dot icon15/02/2023
Confirmation statement made on 2023-02-06 with updates
dot icon26/04/2022
Total exemption full accounts made up to 2021-04-30
dot icon07/02/2022
Confirmation statement made on 2022-02-06 with updates
dot icon28/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon08/02/2021
Confirmation statement made on 2021-02-06 with updates
dot icon06/02/2020
Confirmation statement made on 2020-02-06 with updates
dot icon26/11/2019
Total exemption full accounts made up to 2019-04-30
dot icon13/09/2019
Termination of appointment of Nikki Ann White as a director on 2019-09-10
dot icon06/02/2019
Confirmation statement made on 2019-02-06 with updates
dot icon19/09/2018
Unaudited abridged accounts made up to 2018-04-30
dot icon06/09/2018
Director's details changed for Ms Kellie Jayne Spooner on 2018-09-05
dot icon06/09/2018
Director's details changed for Ms Kellie Jayne Spooner on 2018-09-05
dot icon06/09/2018
Notification of Kellie Jayne Spooner as a person with significant control on 2018-08-15
dot icon05/09/2018
Cessation of Roy Derek Matheson as a person with significant control on 2018-08-15
dot icon05/09/2018
Notification of Ian John Anderson as a person with significant control on 2018-08-15
dot icon30/08/2018
Termination of appointment of Valerie Elizabeth Matheson as a director on 2018-08-15
dot icon30/08/2018
Termination of appointment of Roy Matheson as a director on 2018-08-15
dot icon30/08/2018
Appointment of Miss Nikki Ann White as a director on 2018-08-15
dot icon30/08/2018
Appointment of Mr Ian John Anderson as a director on 2018-08-15
dot icon22/02/2018
Confirmation statement made on 2018-02-06 with no updates
dot icon08/08/2017
Unaudited abridged accounts made up to 2017-04-30
dot icon22/02/2017
Confirmation statement made on 2017-02-06 with updates
dot icon06/12/2016
Total exemption small company accounts made up to 2016-04-30
dot icon12/02/2016
Annual return made up to 2016-02-06 with full list of shareholders
dot icon25/08/2015
Total exemption small company accounts made up to 2015-04-30
dot icon02/04/2015
Annual return made up to 2015-02-06 with full list of shareholders
dot icon18/11/2014
Total exemption small company accounts made up to 2014-04-30
dot icon31/03/2014
Annual return made up to 2014-02-06 with full list of shareholders
dot icon16/09/2013
Total exemption small company accounts made up to 2013-04-30
dot icon14/02/2013
Annual return made up to 2013-02-06 with full list of shareholders
dot icon27/06/2012
Current accounting period extended from 2013-02-28 to 2013-04-30
dot icon08/06/2012
Registered office address changed from Kirkhill House Elgin Morayshire IV30 5NZ United Kingdom on 2012-06-08
dot icon08/05/2012
Statement of capital following an allotment of shares on 2012-04-20
dot icon11/04/2012
Appointment of Ms Kellie Jayne Spooner as a director
dot icon04/04/2012
Appointment of Mr Roy Matheson as a director
dot icon04/04/2012
Appointment of Mrs Valerie Elizabeth Matheson as a director
dot icon13/02/2012
Termination of appointment of Brian Reid Ltd. as a secretary
dot icon13/02/2012
Termination of appointment of Stephen Mabbott as a director
dot icon06/02/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon9 *

* during past year

Number of employees

29
2023
change arrow icon-26.28 % *

* during past year

Cash in Bank

£79,930.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
06/02/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
297.31K
-
0.00
105.22K
-
2022
20
153.89K
-
0.00
108.42K
-
2023
29
193.81K
-
0.00
79.93K
-
2023
29
193.81K
-
0.00
79.93K
-

Employees

2023

Employees

29 Ascended45 % *

Net Assets(GBP)

193.81K £Ascended25.94 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

79.93K £Descended-26.28 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIAN REID LTD.
Corporate Secretary
06/02/2012 - 06/02/2012
2210
Matheson, Roy
Director
06/02/2012 - 15/08/2018
4
Mabbott, Stephen George
Director
06/02/2012 - 06/02/2012
3765
Matheson, Valerie Elizabeth
Director
06/02/2012 - 15/08/2018
3
Mr Ian John Anderson
Director
15/08/2018 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

31
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About ABERLOUR HOTEL LTD.

ABERLOUR HOTEL LTD. is an(a) Active company incorporated on 06/02/2012 with the registered office located at 87 High Street, Charlestown Of Aberlour, Moray AB38 9QB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 29 according to last financial statements.

Frequently Asked Questions

What is the current status of ABERLOUR HOTEL LTD.?

toggle

ABERLOUR HOTEL LTD. is currently Active. It was registered on 06/02/2012 .

Where is ABERLOUR HOTEL LTD. located?

toggle

ABERLOUR HOTEL LTD. is registered at 87 High Street, Charlestown Of Aberlour, Moray AB38 9QB.

What does ABERLOUR HOTEL LTD. do?

toggle

ABERLOUR HOTEL LTD. operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

How many employees does ABERLOUR HOTEL LTD. have?

toggle

ABERLOUR HOTEL LTD. had 29 employees in 2023.

What is the latest filing for ABERLOUR HOTEL LTD.?

toggle

The latest filing was on 09/02/2026: Confirmation statement made on 2026-02-06 with updates.