Aboukir Hotel Limited ANGUS


Founded in 2002, Aboukir Hotel, classified under reg no. SC227612 is an active company. Currently registered at 38 Ireland Street DD7 6AT, Angus the company has been in the business for twenty two years. Its financial year was closed on Wednesday 31st January and its latest financial statement was filed on 2023/01/31. Since 2005/11/08 Aboukir Hotel Limited is no longer carrying the name The Kinloch Arms Hotel (carnoustie).

The firm has 2 directors, namely Marta T., Philip F.. Of them, Marta T., Philip F. have been with the company the longest, being appointed on 31 July 2019. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Aboukir Hotel Limited Address / Contact

Office Address 38 Ireland Street
Office Address2 Carnoustie
Town Angus
Post code DD7 6AT
Country of origin United Kingdom

Company Information / Profile

Registration Number SC227612
Date of Incorporation Fri, 1st Feb 2002
Industry Hotels and similar accommodation
End of financial Year 31st January
Company age 22 years old
Account next due date Thu, 31st Oct 2024 (184 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Thu, 5th Sep 2024 (2024-09-05)
Last confirmation statement dated Tue, 22nd Aug 2023

Company staff

Marta T.

Position: Director

Appointed: 31 July 2019

Philip F.

Position: Director

Appointed: 31 July 2019

Craig R.

Position: Director

Appointed: 07 April 2016

Resigned: 23 July 2019

Karen M.

Position: Secretary

Appointed: 10 February 2014

Resigned: 28 February 2022

James W.

Position: Secretary

Appointed: 01 November 2012

Resigned: 10 February 2014

Francis R.

Position: Director

Appointed: 01 February 2002

Resigned: 26 August 2012

David S.

Position: Director

Appointed: 01 February 2002

Resigned: 29 July 2022

David S.

Position: Secretary

Appointed: 01 February 2002

Resigned: 01 November 2012

People with significant control

The list of PSCs who own or have control over the company includes 4 names. As we established, there is Philip F. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Marta T. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is David S., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Philip F.

Notified on 1 October 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Marta T.

Notified on 23 July 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

David S.

Notified on 1 February 2017
Ceased on 29 July 2022
Nature of control: 25-50% voting rights
25-50% shares

Craig R.

Notified on 1 February 2017
Ceased on 23 July 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

The Kinloch Arms Hotel (carnoustie) November 8, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth-263 318-263 773    
Balance Sheet
Cash Bank In Hand14 0887 764    
Current Assets32 52922 61225 20448 59320 79022 110
Debtors8 9324 6853 5714 2981 65022 071
Cash Bank On Hand  11 04734 3098 02539
Net Assets Liabilities  -415 909592 662545 375516 801
Other Debtors   2 933  
Property Plant Equipment  952 242940 831946 625931 227
Total Inventories  10 5869 98611 115 
Stocks Inventory9 50910 163    
Tangible Fixed Assets1 047 0831 022 009    
Reserves/Capital
Called Up Share Capital22    
Profit Loss Account Reserve-263 320-263 775    
Shareholder Funds-263 318-263 773    
Other
Creditors Due After One Year1 139 6021 133 710    
Creditors Due Within One Year203 328174 684    
Net Assets Liability Excluding Pension Asset Liability-263 318-263 773    
Net Current Assets Liabilities-170 799-152 072-164 397-348 169-401 250-361 793
Number Shares Allotted 2    
Accrued Liabilities    4 3632 500
Accrued Liabilities Deferred Income  7 9623 8624 363 
Accumulated Depreciation Impairment Property Plant Equipment  274 257290 387297 880313 278
Additions Other Than Through Business Combinations Property Plant Equipment   4 71922 257 
Average Number Employees During Period  14162330
Bank Borrowings     52 633
Bank Borrowings Overdrafts  3 7544 281  
Creditors  1 203 754396 762422 04052 633
Further Item Creditors Component Total Creditors   140 910384 910 
Increase From Depreciation Charge For Year Property Plant Equipment   16 13016 46315 398
Other Creditors  164 056385 957410 033326 353
Other Creditors Including Taxation Social Security Balance Sheet Subtotal  16 6166 52412 007 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    8 970 
Other Disposals Property Plant Equipment    8 970 
Other Inventories    11 115 
Other Remaining Borrowings  1 200 000   
Other Taxation Social Security Payable  16 6166 52412 007 
Prepayments Accrued Income  3 5711 3651 650 
Property Plant Equipment Gross Cost  1 226 4991 231 2181 244 5051 244 505
Taxation Social Security Payable    12 00731 790
Total Assets Less Current Liabilities876 284869 937787 845592 662545 375569 434
Total Borrowings  1 203 7544 281 52 633
Trade Creditors Trade Payables  15 1845 18520 76011 010
Trade Debtors Trade Receivables    1 65022 071
Other Loans After Five Years Not By Instalments1 100 0001 100 000    
Par Value Share 1    
Share Capital Allotted Called Up Paid22    
Tangible Fixed Assets Additions 4 829    
Tangible Fixed Assets Cost Or Valuation1 231 3951 224 499    
Tangible Fixed Assets Depreciation184 312202 490    
Tangible Fixed Assets Depreciation Charged In Period 18 960    
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 782    
Tangible Fixed Assets Disposals 11 725    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 31st, October 2023
Free Download (10 pages)

Company search

Advertisements