Cringletie House Hotel Limited PEEBLES


Cringletie House Hotel started in year 2003 as Private Limited Company with registration number SC242919. The Cringletie House Hotel company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Peebles at 14 March Street Lane. Postal code: EH45 8EL.

At the moment there are 2 directors in the the firm, namely Johanna V. and Jacob V.. In addition one secretary - Johanna V. - is with the company. As of 15 May 2024, there was 1 ex director - Beppo B.. There were no ex secretaries.

Cringletie House Hotel Limited Address / Contact

Office Address 14 March Street Lane
Town Peebles
Post code EH45 8EL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC242919
Date of Incorporation Mon, 27th Jan 2003
Industry Hotels and similar accommodation
End of financial Year 28th February
Company age 21 years old
Account next due date Sat, 30th Nov 2024 (199 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Thu, 8th Feb 2024 (2024-02-08)
Last confirmation statement dated Wed, 25th Jan 2023

Company staff

Johanna V.

Position: Secretary

Appointed: 27 January 2003

Johanna V.

Position: Director

Appointed: 27 January 2003

Jacob V.

Position: Director

Appointed: 27 January 2003

Beppo B.

Position: Director

Appointed: 16 February 2018

Resigned: 31 January 2019

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As we researched, there is Jacob V. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Johanna V. This PSC owns 25-50% shares and has 25-50% voting rights.

Jacob V.

Notified on 7 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Johanna V.

Notified on 7 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-02-282019-02-28
Balance Sheet
Cash Bank On Hand47 83993 323260 338
Current Assets86 442120 2052 065 933
Debtors15 31412 6431 805 595
Net Assets Liabilities2 498 4182 647 3791 995 704
Other Debtors12 6627 818301 141
Property Plant Equipment2 789 7032 820 515 
Total Inventories23 28914 239 
Other
Accumulated Depreciation Impairment Property Plant Equipment621 222659 252 
Creditors177 256130 45670 229
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income257 033  
Increase From Depreciation Charge For Year Property Plant Equipment 38 029 
Net Current Assets Liabilities-114 029-42 6801 995 704
Number Shares Issued Fully Paid 3 750 000 
Other Creditors177 256130 4563 558
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  659 252
Other Disposals Property Plant Equipment  3 521 136
Other Taxation Social Security Payable28 56726 86041 238
Par Value Share 1 
Property Plant Equipment Gross Cost3 410 9263 479 766 
Total Additions Including From Business Combinations Property Plant Equipment 68 84041 370
Total Assets Less Current Liabilities2 675 6742 777 8351 995 704
Trade Creditors Trade Payables22 51337 90725 433
Trade Debtors Trade Receivables2 6524 8251 707
Transfers To From Retained Earnings Increase Decrease In Equity  -257 033

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Officers Resolution
Total exemption full accounts data made up to 28th February 2023
filed on: 28th, July 2023
Free Download (6 pages)

Company search