BAN-CAR HOTEL LIMITED

Register to unlock more data on OkredoRegister

BAN-CAR HOTEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC280805

Incorporation date

28/02/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ban-Car Hotel Main Road, Lonmay, Fraserburgh, Aberdeenshire AB43 8RLCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/2005)
dot icon09/04/2026
Confirmation statement made on 2026-03-22 with no updates
dot icon30/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon22/03/2025
Confirmation statement made on 2025-03-22 with updates
dot icon20/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon22/03/2024
Confirmation statement made on 2024-03-22 with no updates
dot icon24/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon30/03/2023
Confirmation statement made on 2023-03-22 with updates
dot icon30/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon25/03/2022
Confirmation statement made on 2022-03-22 with updates
dot icon29/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/03/2021
Confirmation statement made on 2021-03-22 with updates
dot icon29/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon24/03/2020
Confirmation statement made on 2020-03-22 with no updates
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/03/2019
Confirmation statement made on 2019-03-22 with no updates
dot icon14/03/2019
Confirmation statement made on 2019-03-13 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/03/2018
Confirmation statement made on 2018-03-13 with no updates
dot icon07/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon15/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon17/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon17/03/2014
Director's details changed for Christina Louise Gibbins on 2014-03-17
dot icon17/03/2014
Director's details changed for David Allan Gibbins on 2014-03-17
dot icon17/03/2014
Registered office address changed from 28 Broad Street Peterhead AB42 1BY on 2014-03-17
dot icon28/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon05/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon26/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon18/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon01/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon17/03/2009
Return made up to 28/02/09; full list of members
dot icon03/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon01/04/2008
Return made up to 28/02/08; no change of members
dot icon21/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon29/05/2007
Total exemption small company accounts made up to 2006-03-31
dot icon29/03/2007
Return made up to 28/02/07; full list of members
dot icon26/04/2006
Return made up to 28/02/06; full list of members
dot icon12/01/2006
Accounting reference date extended from 28/02/06 to 31/03/06
dot icon21/07/2005
Partic of mort/charge *
dot icon28/06/2005
Partic of mort/charge *
dot icon28/02/2005
Secretary resigned
dot icon28/02/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-38 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
38
497.98K
-
0.00
68.28K
-
2022
38
555.93K
-
0.00
75.79K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Christina Louise Gibbins
Director
28/02/2005 - Present
1
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
28/02/2005 - 28/02/2005
8526
Mr David Allan Gibbins
Director
28/02/2005 - Present
3
Gibbins, Christina Louise
Secretary
28/02/2005 - Present
-

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

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About BAN-CAR HOTEL LIMITED

BAN-CAR HOTEL LIMITED is an(a) Active company incorporated on 28/02/2005 with the registered office located at Ban-Car Hotel Main Road, Lonmay, Fraserburgh, Aberdeenshire AB43 8RL. There are currently 3 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 BAN-CAR HOTEL LIMITED?

toggle

BAN-CAR HOTEL LIMITED is currently Active. It was registered on 28/02/2005 .

Where is BAN-CAR HOTEL LIMITED located?

toggle

BAN-CAR HOTEL LIMITED is registered at Ban-Car Hotel Main Road, Lonmay, Fraserburgh, Aberdeenshire AB43 8RL.

What does BAN-CAR HOTEL LIMITED do?

toggle

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

What is the latest filing for BAN-CAR HOTEL LIMITED?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-03-22 with no updates.