AIRTH CASTLE HOTEL LIMITED

Register to unlock more data on OkredoRegister

AIRTH CASTLE HOTEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC271413

Incorporation date

30/07/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

168 Bath Street, Glasgow G2 4TPCopy
copy info iconCopy
See on map
Latest events (Record since 30/07/2004)
dot icon21/01/2026
Final Gazette dissolved following liquidation
dot icon21/10/2025
Final account prior to dissolution in a winding-up by the court
dot icon20/04/2023
Registered office address changed from 10 Albert Place Stirling FK8 2QL Scotland to 168 Bath Street Glasgow G2 4TP on 2023-04-20
dot icon14/04/2023
Court order in a winding-up (& Court Order attachment)
dot icon15/08/2022
Confirmation statement made on 2022-07-29 with no updates
dot icon24/05/2022
Total exemption full accounts made up to 2021-09-30
dot icon01/04/2022
Change of details for Airth Castle Estates Limited as a person with significant control on 2022-03-31
dot icon01/04/2022
Notification of Airth Castle Estates Limited as a person with significant control on 2022-03-31
dot icon29/12/2021
Total exemption full accounts made up to 2020-09-30
dot icon29/07/2021
Confirmation statement made on 2021-07-29 with no updates
dot icon17/02/2021
Total exemption full accounts made up to 2019-09-30
dot icon22/12/2020
Compulsory strike-off action has been discontinued
dot icon12/12/2020
Compulsory strike-off action has been suspended
dot icon01/12/2020
First Gazette notice for compulsory strike-off
dot icon25/08/2020
Confirmation statement made on 2020-07-29 with no updates
dot icon11/02/2020
Registered office address changed from Airth Castle Hotel Airth Falkirk FK2 8JF Scotland to 10 Albert Place Stirling FK8 2QL on 2020-02-11
dot icon23/01/2020
Director's details changed for Mr Steven Mcleod on 2020-01-23
dot icon18/11/2019
Registered office address changed from 10 Albert Place Stirling FK8 2QL Scotland to Airth Castle Hotel Airth Falkirk FK2 8JF on 2019-11-18
dot icon16/10/2019
Total exemption full accounts made up to 2018-09-30
dot icon02/08/2019
Confirmation statement made on 2019-07-29 with no updates
dot icon29/07/2018
Confirmation statement made on 2018-07-29 with no updates
dot icon13/04/2018
Accounts for a small company made up to 2017-09-30
dot icon21/08/2017
Confirmation statement made on 2017-07-30 with updates
dot icon18/08/2017
Termination of appointment of a secretary
dot icon18/08/2017
Termination of appointment of a secretary
dot icon18/08/2017
Termination of appointment of 26Gs (Secretaries) Limited as a secretary on 2017-08-02
dot icon21/06/2017
Accounts for a small company made up to 2016-09-30
dot icon04/11/2016
Registered office address changed from 26 George Square Edinburgh Midlothian EH8 9LD to 10 Albert Place Stirling FK8 2QL on 2016-11-04
dot icon29/10/2016
Compulsory strike-off action has been discontinued
dot icon26/10/2016
Confirmation statement made on 2016-07-30 with updates
dot icon25/10/2016
First Gazette notice for compulsory strike-off
dot icon15/04/2016
Current accounting period extended from 2016-07-31 to 2016-09-30
dot icon12/04/2016
Accounts for a dormant company made up to 2015-07-31
dot icon22/09/2015
Secretary's details changed for 26Gs (Secretaries) Limited on 2015-09-22
dot icon22/09/2015
Appointment of 26Gs (Secretaries) Limited as a secretary on 2015-08-10
dot icon22/09/2015
Appointment of Mr Filippo Colombetti as a director on 2015-08-10
dot icon03/09/2015
Annual return made up to 2015-07-30 with full list of shareholders
dot icon13/04/2015
Accounts for a dormant company made up to 2014-07-31
dot icon24/11/2014
Termination of appointment of David Rattray as a secretary on 2014-11-13
dot icon28/08/2014
Annual return made up to 2014-07-30 with full list of shareholders
dot icon29/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon19/08/2013
Annual return made up to 2013-07-30 with full list of shareholders
dot icon21/02/2013
Total exemption small company accounts made up to 2012-07-31
dot icon31/08/2012
Annual return made up to 2012-07-30 with full list of shareholders
dot icon27/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon01/09/2011
Annual return made up to 2011-07-30 with full list of shareholders
dot icon27/09/2010
Accounts for a dormant company made up to 2010-07-31
dot icon02/08/2010
Annual return made up to 2010-07-30 with full list of shareholders
dot icon12/03/2010
Registered office address changed from Airth Castle Hotel Airth Falkirk FK2 8DZ on 2010-03-12
dot icon12/10/2009
Accounts for a dormant company made up to 2009-07-31
dot icon11/08/2009
Return made up to 30/07/09; full list of members
dot icon10/08/2009
Director's change of particulars / steven mcleod / 10/08/2009
dot icon10/12/2008
Accounts for a dormant company made up to 2008-07-31
dot icon04/08/2008
Return made up to 30/07/08; full list of members
dot icon17/03/2008
Secretary's change of particulars / david rattray / 16/03/2008
dot icon14/02/2008
Registered office changed on 14/02/08 from: 16 peploe avenue, the castings larbert stirlingshire FK5 4DZ
dot icon29/01/2008
Director's particulars changed
dot icon22/10/2007
Accounts for a dormant company made up to 2007-07-31
dot icon30/07/2007
Return made up to 30/07/07; full list of members
dot icon21/11/2006
Accounts for a dormant company made up to 2006-07-31
dot icon24/07/2006
Return made up to 30/07/06; full list of members
dot icon05/04/2006
Secretary's particulars changed
dot icon12/01/2006
Accounts for a dormant company made up to 2005-07-31
dot icon10/10/2005
Registered office changed on 10/10/05 from: 19 dumyat rise the inches larbert stirlingshire FK5 4FL
dot icon10/10/2005
Director's particulars changed
dot icon10/10/2005
Resolutions
dot icon10/10/2005
Resolutions
dot icon10/10/2005
Resolutions
dot icon04/10/2005
Return made up to 30/07/05; full list of members
dot icon03/11/2004
Certificate of change of name
dot icon12/08/2004
New director appointed
dot icon12/08/2004
New secretary appointed
dot icon03/08/2004
Director resigned
dot icon03/08/2004
Secretary resigned
dot icon30/07/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2021
dot iconNext confirmation date
29/07/2023
dot iconLast change occurred
30/09/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2021
dot iconNext account date
30/09/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Colombetti, Filippo
Director
10/08/2015 - Present
5
Mcleod, Steven
Director
30/07/2004 - Present
60
BRIAN REID LTD.
Nominee Secretary
30/07/2004 - 30/07/2004
6709
STEPHEN MABBOTT LTD.
Nominee Director
30/07/2004 - 30/07/2004
6626
WARNERS (SECRETARIES) LIMITED
Corporate Secretary
10/08/2015 - 02/08/2017
5

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AIRTH CASTLE HOTEL LIMITED

AIRTH CASTLE HOTEL LIMITED is an(a) Dissolved company incorporated on 30/07/2004 with the registered office located at 168 Bath Street, Glasgow G2 4TP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AIRTH CASTLE HOTEL LIMITED?

toggle

AIRTH CASTLE HOTEL LIMITED is currently Dissolved. It was registered on 30/07/2004 and dissolved on 21/01/2026.

Where is AIRTH CASTLE HOTEL LIMITED located?

toggle

AIRTH CASTLE HOTEL LIMITED is registered at 168 Bath Street, Glasgow G2 4TP.

What does AIRTH CASTLE HOTEL LIMITED do?

toggle

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

What is the latest filing for AIRTH CASTLE HOTEL LIMITED?

toggle

The latest filing was on 21/01/2026: Final Gazette dissolved following liquidation.