DOUGLAS HOTEL ARRAN LTD

Register to unlock more data on OkredoRegister

DOUGLAS HOTEL ARRAN LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC325522

Incorporation date

14/06/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Douglas Hotel, Shore Road, Brodick, Isle Of Arran KA27 8AWCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/2007)
dot icon09/02/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon16/12/2025
Cessation of Antonios Theodosiou Antoniou as a person with significant control on 2025-12-05
dot icon15/12/2025
Termination of appointment of Antonios Theodosiou Antoniou as a director on 2025-12-05
dot icon10/12/2025
Appointment of Mr Ivan Rogers as a director on 2025-12-05
dot icon25/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon27/02/2025
Satisfaction of charge SC3255220007 in full
dot icon27/02/2025
Satisfaction of charge SC3255220009 in full
dot icon14/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon03/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/02/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon06/11/2023
Satisfaction of charge SC3255220005 in full
dot icon06/11/2023
Satisfaction of charge SC3255220006 in full
dot icon06/11/2023
Satisfaction of charge SC3255220008 in full
dot icon06/11/2023
Satisfaction of charge SC3255220007 in part
dot icon12/10/2023
Registration of charge SC3255220011, created on 2023-10-04
dot icon05/10/2023
Registration of charge SC3255220010, created on 2023-09-22
dot icon03/10/2023
Satisfaction of charge SC3255220004 in full
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon04/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon23/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon05/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon16/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/04/2021
Registered office address changed from 30 Miller Road Ayr Ayrshire KA7 2AY to The Douglas Hotel Shore Road Brodick Isle of Arran KA27 8AW on 2021-04-07
dot icon08/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon06/01/2021
Appointment of Mr Antonios Theodosiou Antoniou as a director on 2021-01-05
dot icon31/12/2020
Confirmation statement made on 2020-12-31 with updates
dot icon31/12/2020
Notification of Ivan Rogers as a person with significant control on 2020-12-30
dot icon31/12/2020
Notification of Antonios Theodosiou Antoniou as a person with significant control on 2020-12-30
dot icon31/12/2020
Notification of Nicholas John Heptonstall as a person with significant control on 2020-12-30
dot icon31/12/2020
Withdrawal of a person with significant control statement on 2020-12-31
dot icon06/10/2020
Notification of a person with significant control statement
dot icon15/09/2020
Confirmation statement made on 2020-06-14 with updates
dot icon15/09/2020
Cessation of Sean Joseph Henry as a person with significant control on 2019-09-19
dot icon15/09/2020
Termination of appointment of Sean Joseph Henry as a director on 2019-09-19
dot icon26/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon22/07/2019
Appointment of Mrs Katherine Jane Russell as a secretary on 2019-07-19
dot icon27/06/2019
Confirmation statement made on 2019-06-14 with no updates
dot icon12/04/2019
Termination of appointment of Elaine Campbell as a secretary on 2019-04-11
dot icon14/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon25/06/2018
Confirmation statement made on 2018-06-14 with no updates
dot icon07/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon04/07/2017
Confirmation statement made on 2017-06-14 with updates
dot icon30/06/2017
Notification of Sean Joseph Henry as a person with significant control on 2016-04-06
dot icon26/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/06/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon20/06/2016
Secretary's details changed for Mrs Elaine Campbell on 2015-11-30
dot icon12/05/2016
Registration of charge SC3255220009, created on 2016-05-06
dot icon14/01/2016
Total exemption small company accounts made up to 2015-06-30
dot icon13/08/2015
Current accounting period shortened from 2016-06-30 to 2015-12-31
dot icon16/06/2015
Annual return made up to 2015-06-14 with full list of shareholders
dot icon29/04/2015
Satisfaction of charge 3 in full
dot icon14/04/2015
Registration of charge SC3255220008, created on 2015-04-10
dot icon02/04/2015
Registration of charge SC3255220005, created on 2015-03-31
dot icon02/04/2015
Registration of charge SC3255220006, created on 2015-03-31
dot icon02/04/2015
Registration of charge SC3255220007, created on 2015-03-31
dot icon31/03/2015
Registration of charge SC3255220004, created on 2015-03-20
dot icon30/03/2015
Satisfaction of charge 2 in full
dot icon02/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon01/12/2014
Secretary's details changed for Mrs Elaine Campbell on 2014-11-13
dot icon01/07/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon01/07/2014
Director's details changed for Sean Joseph Henry on 2014-04-01
dot icon01/07/2014
Secretary's details changed for Mrs Elaine Campbell on 2014-04-01
dot icon01/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon18/06/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon24/01/2013
Total exemption small company accounts made up to 2012-06-30
dot icon13/09/2012
Particulars of a mortgage or charge / charge no: 3
dot icon05/09/2012
Particulars of a mortgage or charge / charge no: 2
dot icon18/06/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon27/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon09/09/2011
Statement of satisfaction in full or in part of a charge /full /charge no 1
dot icon23/06/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon03/02/2011
Particulars of a mortgage or charge / charge no: 1
dot icon08/12/2010
Total exemption small company accounts made up to 2010-06-30
dot icon06/09/2010
Certificate of change of name
dot icon06/09/2010
Resolutions
dot icon15/06/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon15/06/2010
Director's details changed for Sean Joseph Henry on 2010-06-14
dot icon29/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon10/07/2009
Return made up to 14/06/09; full list of members
dot icon27/03/2009
Secretary appointed mrs elaine campbell
dot icon27/03/2009
Appointment terminated secretary ivan rogers
dot icon16/01/2009
Ad 17/12/08\gbp si 499999@1=499999\gbp ic 1/500000\
dot icon16/01/2009
Total exemption small company accounts made up to 2008-06-30
dot icon24/12/2008
Resolutions
dot icon24/12/2008
Gbp nc 100000/500000\17/12/08
dot icon31/07/2008
Registered office changed on 31/07/2008 from 30 miller road ayr ayrshire KA7 2AY uk
dot icon28/07/2008
Return made up to 14/06/08; full list of members
dot icon28/07/2008
Location of debenture register
dot icon28/07/2008
Location of register of members
dot icon28/07/2008
Registered office changed on 28/07/2008 from, 64 dalblair road, ayr, KA7 1UH
dot icon23/07/2007
New secretary appointed
dot icon23/07/2007
New director appointed
dot icon22/06/2007
Secretary resigned
dot icon22/06/2007
Director resigned
dot icon22/06/2007
Resolutions
dot icon14/06/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
38
861.99K
-
0.00
383.07K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
STEPHEN MABBOTT LTD.
Corporate Director
14/06/2007 - 14/06/2007
1055
BRIAN REID LTD.
Corporate Secretary
14/06/2007 - 14/06/2007
1053
Henry, Sean Joseph
Director
14/06/2007 - 19/09/2019
3
Rogers, Ivan
Secretary
14/06/2007 - 27/03/2009
-
Campbell, Elaine
Secretary
27/03/2009 - 11/04/2019
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DOUGLAS HOTEL ARRAN LTD

DOUGLAS HOTEL ARRAN LTD is an(a) Active company incorporated on 14/06/2007 with the registered office located at The Douglas Hotel, Shore Road, Brodick, Isle Of Arran KA27 8AW. 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 DOUGLAS HOTEL ARRAN LTD?

toggle

DOUGLAS HOTEL ARRAN LTD is currently Active. It was registered on 14/06/2007 .

Where is DOUGLAS HOTEL ARRAN LTD located?

toggle

DOUGLAS HOTEL ARRAN LTD is registered at The Douglas Hotel, Shore Road, Brodick, Isle Of Arran KA27 8AW.

What does DOUGLAS HOTEL ARRAN LTD do?

toggle

DOUGLAS HOTEL ARRAN LTD operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for DOUGLAS HOTEL ARRAN LTD?

toggle

The latest filing was on 09/02/2026: Confirmation statement made on 2025-12-31 with no updates.