BURNTISLAND HOTELS LTD

Register to unlock more data on OkredoRegister

BURNTISLAND HOTELS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC577717

Incorporation date

02/10/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Cambridge Avenue, Edinburgh EH6 5APCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/2017)
dot icon31/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon30/09/2025
Confirmation statement made on 2025-09-25 with updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/10/2024
Confirmation statement made on 2024-09-25 with updates
dot icon24/01/2024
Termination of appointment of Sahil Chawla as a director on 2024-01-24
dot icon24/01/2024
Confirmation statement made on 2023-09-25 with updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon09/08/2023
Cessation of Sahil Chawla as a person with significant control on 2023-08-09
dot icon09/08/2023
Confirmation statement made on 2023-07-14 with updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon14/07/2022
Confirmation statement made on 2022-07-14 with updates
dot icon28/04/2022
Confirmation statement made on 2022-04-28 with updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/09/2021
Confirmation statement made on 2021-09-01 with updates
dot icon10/06/2021
Confirmation statement made on 2021-05-29 with no updates
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon03/06/2020
Confirmation statement made on 2020-05-29 with no updates
dot icon08/07/2019
Confirmation statement made on 2019-05-29 with updates
dot icon02/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/02/2019
Current accounting period extended from 2018-10-31 to 2019-03-31
dot icon29/05/2018
Confirmation statement made on 2018-05-29 with updates
dot icon24/05/2018
Notification of Sahil Chawla as a person with significant control on 2018-05-24
dot icon24/05/2018
Termination of appointment of Parul Chawla as a director on 2018-05-24
dot icon24/05/2018
Cessation of Parul Chawla as a person with significant control on 2018-05-24
dot icon24/05/2018
Appointment of Mr Sahil Chawla as a director on 2018-05-24
dot icon24/05/2018
Confirmation statement made on 2018-05-24 with updates
dot icon02/10/2017
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-47.12 % *

* during past year

Cash in Bank

£101.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/09/2026
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
0
9.80K
-
0.00
1.57K
-
2022
0
13.92K
-
0.00
191.00
-
2023
0
18.04K
-
0.00
101.00
-
2023
0
18.04K
-
0.00
101.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

18.04K £Ascended29.61 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

101.00 £Descended-47.12 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Parul Chawla
Director
02/10/2017 - 24/05/2018
-
Singh, Navtej
Director
02/10/2017 - Present
53
Mr Sahil Chawla
Director
24/05/2018 - 24/01/2024
4

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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BURNTISLAND HOTELS LTD

BURNTISLAND HOTELS LTD is an(a) Active company incorporated on 02/10/2017 with the registered office located at 8 Cambridge Avenue, Edinburgh EH6 5AP. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BURNTISLAND HOTELS LTD?

toggle

BURNTISLAND HOTELS LTD is currently Active. It was registered on 02/10/2017 .

Where is BURNTISLAND HOTELS LTD located?

toggle

BURNTISLAND HOTELS LTD is registered at 8 Cambridge Avenue, Edinburgh EH6 5AP.

What does BURNTISLAND HOTELS LTD do?

toggle

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

What is the latest filing for BURNTISLAND HOTELS LTD?

toggle

The latest filing was on 31/12/2025: Total exemption full accounts made up to 2025-03-31.