ABOUKIR HOTEL LIMITED

Register to unlock more data on OkredoRegister

ABOUKIR HOTEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC227612

Incorporation date

01/02/2002

Size

Micro Entity

Contacts

Registered address

Registered address

38 Ireland Street, Carnoustie, Angus DD7 6ATCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/2002)
dot icon10/12/2025
Confirmation statement made on 2025-08-22 with no updates
dot icon03/11/2025
Micro company accounts made up to 2025-01-31
dot icon05/11/2024
Micro company accounts made up to 2024-01-31
dot icon06/09/2024
Confirmation statement made on 2024-08-22 with no updates
dot icon07/02/2024
Director's details changed for Marta Tolnia on 2024-02-07
dot icon31/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon05/09/2023
Notification of Philip David Ferrier as a person with significant control on 2022-10-01
dot icon05/09/2023
Change of details for Miss Marta Tolnai as a person with significant control on 2022-10-01
dot icon05/09/2023
Confirmation statement made on 2023-08-22 with updates
dot icon31/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon22/08/2022
Change of details for Miss Marta Tolnai as a person with significant control on 2022-07-29
dot icon22/08/2022
Confirmation statement made on 2022-08-22 with updates
dot icon22/08/2022
Termination of appointment of David Scorgie as a director on 2022-07-29
dot icon22/08/2022
Cessation of David Scorgie as a person with significant control on 2022-07-29
dot icon28/02/2022
Termination of appointment of Karen Millar as a secretary on 2022-02-28
dot icon28/02/2022
Confirmation statement made on 2022-02-26 with no updates
dot icon29/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon26/02/2021
Confirmation statement made on 2021-02-26 with updates
dot icon26/02/2021
Statement of capital following an allotment of shares on 2021-01-31
dot icon28/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon25/08/2020
Confirmation statement made on 2020-08-23 with updates
dot icon29/11/2019
Appointment of Marta Tolnia as a director on 2019-07-31
dot icon29/11/2019
Appointment of Philip Ferrier as a director on 2019-07-31
dot icon23/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon23/08/2019
Confirmation statement made on 2019-08-23 with updates
dot icon23/08/2019
Notification of Marta Tolnai as a person with significant control on 2019-07-23
dot icon23/08/2019
Cessation of Craig William Ross as a person with significant control on 2019-07-23
dot icon23/08/2019
Termination of appointment of Craig William Ross as a director on 2019-07-23
dot icon18/02/2019
Confirmation statement made on 2019-02-01 with updates
dot icon14/08/2018
Total exemption full accounts made up to 2018-01-31
dot icon16/02/2018
Confirmation statement made on 2018-02-01 with updates
dot icon30/06/2017
Total exemption full accounts made up to 2017-01-31
dot icon06/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon12/08/2016
Total exemption small company accounts made up to 2016-01-31
dot icon08/04/2016
Appointment of Mr Craig William Ross as a director on 2016-04-07
dot icon11/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon23/06/2015
Total exemption small company accounts made up to 2015-01-31
dot icon25/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon06/08/2014
Registration of charge SC2276120005, created on 2014-07-24
dot icon06/08/2014
Satisfaction of charge 2 in full
dot icon06/08/2014
Satisfaction of charge 3 in full
dot icon21/07/2014
Registration of charge SC2276120004, created on 2014-07-18
dot icon18/06/2014
Total exemption small company accounts made up to 2014-01-31
dot icon27/02/2014
Appointment of Karen Millar as a secretary
dot icon27/02/2014
Termination of appointment of James Wilson as a secretary
dot icon13/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon13/02/2014
Director's details changed for David Scorgie on 2014-02-01
dot icon04/09/2013
Satisfaction of charge 1 in full
dot icon04/07/2013
Total exemption small company accounts made up to 2013-01-31
dot icon08/04/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon17/01/2013
Appointment of Mr James Wilson as a secretary
dot icon17/01/2013
Termination of appointment of Francis Ross as a director
dot icon17/01/2013
Termination of appointment of David Scorgie as a secretary
dot icon15/06/2012
Total exemption small company accounts made up to 2012-01-31
dot icon07/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon05/08/2011
Total exemption small company accounts made up to 2011-01-31
dot icon04/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon19/05/2010
Total exemption small company accounts made up to 2010-01-31
dot icon18/02/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon03/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon21/04/2009
Return made up to 01/02/09; full list of members
dot icon12/09/2008
Total exemption small company accounts made up to 2008-01-31
dot icon27/02/2008
Return made up to 01/02/08; full list of members
dot icon18/07/2007
Total exemption small company accounts made up to 2007-01-31
dot icon26/02/2007
Return made up to 01/02/07; full list of members
dot icon03/08/2006
Total exemption small company accounts made up to 2006-01-31
dot icon23/02/2006
Return made up to 01/02/06; full list of members
dot icon04/01/2006
Registered office changed on 04/01/06 from: 27-29 high street carnoustie DD7 6AN
dot icon08/11/2005
Certificate of change of name
dot icon03/08/2005
Partic of mort/charge *
dot icon29/04/2005
Total exemption small company accounts made up to 2005-01-31
dot icon11/02/2005
Return made up to 01/02/05; full list of members
dot icon27/08/2004
Partic of mort/charge *
dot icon26/03/2004
Total exemption small company accounts made up to 2004-01-31
dot icon24/02/2004
Return made up to 01/02/04; full list of members
dot icon30/06/2003
Total exemption small company accounts made up to 2003-01-31
dot icon25/02/2003
Return made up to 01/02/03; full list of members
dot icon01/05/2002
Partic of mort/charge *
dot icon06/03/2002
Accounting reference date shortened from 28/02/03 to 31/01/03
dot icon19/02/2002
Ad 04/02/02--------- £ si 1@1=1 £ ic 1/2
dot icon06/02/2002
New director appointed
dot icon06/02/2002
New secretary appointed;new director appointed
dot icon05/02/2002
Secretary resigned
dot icon05/02/2002
Director resigned
dot icon01/02/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon7 *

* during past year

Number of employees

23
2022
change arrow icon-76.61 % *

* during past year

Cash in Bank

£8,025.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
22/08/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
592.66K
-
0.00
34.31K
-
2022
23
401.25K
-
0.00
8.03K
-
2022
23
401.25K
-
0.00
8.03K
-

Employees

2022

Employees

23 Ascended44 % *

Net Assets(GBP)

401.25K £Descended-32.30 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.03K £Descended-76.61 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr David Scorgie
Director
01/02/2002 - 29/07/2022
-
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
01/02/2002 - 01/02/2002
8526
JORDANS (SCOTLAND) LIMITED
Nominee Director
01/02/2002 - 01/02/2002
3784
Mr Philip David Ferrier
Director
31/07/2019 - Present
11
Mr Craig William Ross
Director
07/04/2016 - 23/07/2019
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About ABOUKIR HOTEL LIMITED

ABOUKIR HOTEL LIMITED is an(a) Active company incorporated on 01/02/2002 with the registered office located at 38 Ireland Street, Carnoustie, Angus DD7 6AT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 23 according to last financial statements.

Frequently Asked Questions

What is the current status of ABOUKIR HOTEL LIMITED?

toggle

ABOUKIR HOTEL LIMITED is currently Active. It was registered on 01/02/2002 .

Where is ABOUKIR HOTEL LIMITED located?

toggle

ABOUKIR HOTEL LIMITED is registered at 38 Ireland Street, Carnoustie, Angus DD7 6AT.

What does ABOUKIR HOTEL LIMITED do?

toggle

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

How many employees does ABOUKIR HOTEL LIMITED have?

toggle

ABOUKIR HOTEL LIMITED had 23 employees in 2022.

What is the latest filing for ABOUKIR HOTEL LIMITED?

toggle

The latest filing was on 10/12/2025: Confirmation statement made on 2025-08-22 with no updates.