CRINGLETIE HOUSE HOTEL LIMITED

Register to unlock more data on OkredoRegister

CRINGLETIE HOUSE HOTEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC242919

Incorporation date

27/01/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

14 March Street Lane, Peebles EH45 8ELCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/2003)
dot icon19/11/2024
Final Gazette dissolved via voluntary strike-off
dot icon03/09/2024
First Gazette notice for voluntary strike-off
dot icon23/08/2024
Application to strike the company off the register
dot icon22/08/2024
Previous accounting period extended from 2024-02-28 to 2024-05-31
dot icon22/08/2024
Total exemption full accounts made up to 2024-05-31
dot icon25/07/2024
Resolutions
dot icon25/07/2024
Solvency Statement dated 23/07/24
dot icon25/07/2024
Statement by Directors
dot icon25/07/2024
Statement of capital on 2024-07-25
dot icon26/01/2024
Confirmation statement made on 2024-01-25 with no updates
dot icon28/07/2023
Total exemption full accounts made up to 2023-02-28
dot icon25/01/2023
Confirmation statement made on 2023-01-25 with no updates
dot icon22/06/2022
Total exemption full accounts made up to 2022-02-28
dot icon25/01/2022
Confirmation statement made on 2022-01-25 with no updates
dot icon19/04/2021
Total exemption full accounts made up to 2021-02-28
dot icon25/03/2021
Confirmation statement made on 2021-01-25 with updates
dot icon21/01/2021
Statement of capital on 2021-01-21
dot icon21/01/2021
Solvency Statement dated 13/01/21
dot icon21/01/2021
Statement by Directors
dot icon21/01/2021
Resolutions
dot icon21/01/2021
Statement of capital on 2021-01-13
dot icon08/05/2020
Total exemption full accounts made up to 2020-02-29
dot icon25/01/2020
Confirmation statement made on 2020-01-25 with updates
dot icon11/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon12/08/2019
Statement of capital on 2019-08-12
dot icon12/08/2019
Statement by Directors
dot icon12/08/2019
Statement of capital on 2019-07-14
dot icon29/07/2019
Solvency Statement dated 14/07/19
dot icon29/07/2019
Resolutions
dot icon28/03/2019
Registered office address changed from Cringletie House Hotel Wester Cringletie, Edinburgh Road, Peebles Borders EH45 8PL to 14 March Street Lane Peebles EH45 8EL on 2019-03-28
dot icon02/02/2019
Termination of appointment of Beppo Buchanan-Smith as a director on 2019-01-31
dot icon26/01/2019
Confirmation statement made on 2019-01-26 with no updates
dot icon26/01/2019
Current accounting period extended from 2019-01-31 to 2019-02-28
dot icon29/08/2018
Current accounting period shortened from 2019-02-28 to 2019-01-31
dot icon18/04/2018
Total exemption full accounts made up to 2018-02-28
dot icon16/02/2018
Appointment of Mr Beppo Buchanan-Smith as a director on 2018-02-16
dot icon02/02/2018
Confirmation statement made on 2018-01-26 with no updates
dot icon30/05/2017
Total exemption full accounts made up to 2017-02-28
dot icon02/02/2017
Confirmation statement made on 2017-01-26 with updates
dot icon04/10/2016
Statement of capital following an allotment of shares on 2016-08-22
dot icon08/07/2016
Resolutions
dot icon27/05/2016
Total exemption small company accounts made up to 2016-02-28
dot icon28/01/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon03/07/2015
Total exemption small company accounts made up to 2015-02-28
dot icon09/02/2015
Annual return made up to 2015-01-26 with full list of shareholders
dot icon20/08/2014
Total exemption small company accounts made up to 2014-02-28
dot icon26/01/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon16/10/2013
Total exemption small company accounts made up to 2013-02-28
dot icon06/02/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon04/09/2012
Total exemption small company accounts made up to 2012-02-29
dot icon27/01/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon19/10/2011
Current accounting period shortened from 2012-03-31 to 2012-02-28
dot icon12/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/02/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon08/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/01/2010
Annual return made up to 2010-01-26 with full list of shareholders
dot icon26/01/2010
Director's details changed for Johanna Van Houdt on 2010-01-01
dot icon26/01/2010
Director's details changed for Jacob Van Houdt on 2010-01-01
dot icon15/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon13/02/2009
Return made up to 27/01/09; full list of members
dot icon19/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon31/01/2008
Return made up to 27/01/08; full list of members
dot icon02/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon08/02/2007
Return made up to 27/01/07; full list of members
dot icon17/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon01/03/2006
Return made up to 27/01/06; full list of members
dot icon23/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon23/05/2005
Registered office changed on 23/05/05 from: 7 castle street edinburgh lothian EH2 3AP
dot icon09/02/2005
Return made up to 27/01/05; full list of members
dot icon17/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon22/10/2004
Secretary's particulars changed;director's particulars changed
dot icon22/10/2004
Director's particulars changed
dot icon18/02/2004
Return made up to 27/01/04; full list of members
dot icon17/02/2003
Accounting reference date extended from 31/01/04 to 31/03/04
dot icon27/01/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-81.55 % *

* during past year

Cash in Bank

£754.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
25/01/2025
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.34M
-
0.00
4.90K
-
2022
2
1.36M
-
0.00
4.09K
-
2023
2
1.38M
-
0.00
754.00
-
2023
2
1.38M
-
0.00
754.00
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

1.38M £Ascended1.40 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

754.00 £Descended-81.55 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Buchanan-Smith, Beppo
Director
16/02/2018 - 31/01/2019
1

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 CRINGLETIE HOUSE HOTEL LIMITED

CRINGLETIE HOUSE HOTEL LIMITED is an(a) Dissolved company incorporated on 27/01/2003 with the registered office located at 14 March Street Lane, Peebles EH45 8EL. There is currently no active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CRINGLETIE HOUSE HOTEL LIMITED?

toggle

CRINGLETIE HOUSE HOTEL LIMITED is currently Dissolved. It was registered on 27/01/2003 and dissolved on 19/11/2024.

Where is CRINGLETIE HOUSE HOTEL LIMITED located?

toggle

CRINGLETIE HOUSE HOTEL LIMITED is registered at 14 March Street Lane, Peebles EH45 8EL.

What does CRINGLETIE HOUSE HOTEL LIMITED do?

toggle

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

How many employees does CRINGLETIE HOUSE HOTEL LIMITED have?

toggle

CRINGLETIE HOUSE HOTEL LIMITED had 2 employees in 2023.

What is the latest filing for CRINGLETIE HOUSE HOTEL LIMITED?

toggle

The latest filing was on 19/11/2024: Final Gazette dissolved via voluntary strike-off.