Crosshill Hotels Ltd. EDINBURGH


Crosshill Hotels started in year 2015 as Private Limited Company with registration number SC502180. The Crosshill Hotels company has been functioning successfully for nine years now and its status is active. The firm's office is based in Edinburgh at 8 Cambridge Avenue. Postal code: EH6 5AP.

The firm has 3 directors, namely Chanpreet S., Sehej S. and Navtej S.. Of them, Navtej S. has been with the company the longest, being appointed on 1 April 2015 and Chanpreet S. and Sehej S. have been with the company for the least time - from 31 July 2015. As of 6 May 2024, our data shows no information about any ex officers on these positions.

Crosshill Hotels Ltd. Address / Contact

Office Address 8 Cambridge Avenue
Town Edinburgh
Post code EH6 5AP
Country of origin United Kingdom

Company Information / Profile

Registration Number SC502180
Date of Incorporation Wed, 1st Apr 2015
Industry Hotels and similar accommodation
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 17th Oct 2024 (2024-10-17)
Last confirmation statement dated Tue, 3rd Oct 2023

Company staff

Chanpreet S.

Position: Director

Appointed: 31 July 2015

Sehej S.

Position: Director

Appointed: 31 July 2015

Navtej S.

Position: Director

Appointed: 01 April 2015

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As BizStats found, there is Chanpreet S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Sehejbir S. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is St Bernards House Ltd, who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Chanpreet S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Sehejbir S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

St Bernards House Ltd

8 Cambridge Avenue, Edinburgh, EH6 5AP, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Uk Register Of Companies
Registration number Sc418746
Notified on 6 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 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth7 488       
Balance Sheet
Cash Bank On Hand 54 99431 30934 89488 425103 966183 073206 757
Current Assets9 341141 52961 68996 894176 425224 043303 073363 237
Debtors6 70486 53530 38062 00088 000120 077120 000156 480
Net Assets Liabilities 251 128167 752201 464244 555214 049307 550393 332
Other Debtors 86 53530 38062 00088 000120 077120 000156 480
Property Plant Equipment 132 814188 037144 138120 47090 35382 660119 278
Cash Bank In Hand2 637       
Net Assets Liabilities Including Pension Asset Liability7 488       
Reserves/Capital
Called Up Share Capital63 100       
Profit Loss Account Reserve-55 612       
Shareholder Funds7 488       
Other
Accumulated Depreciation Impairment Property Plant Equipment 44 434107 439155 484195 641225 758248 663272 005
Additions Other Than Through Business Combinations Property Plant Equipment  118 2284 14616 489 15 21259 960
Average Number Employees During Period 141399555
Bank Borrowings Overdrafts     50 00050 6367 416
Creditors 23 21581 97439 56852 34050 34727 54748 008
Depreciation Rate Used For Property Plant Equipment  332525252525
Increase From Depreciation Charge For Year Property Plant Equipment  63 00548 04540 15730 11722 90523 342
Net Current Assets Liabilities7 488118 314-20 28557 326124 085173 696275 526315 229
Other Creditors 11 63252 35731 78623 83619 08123 19527 286
Other Taxation Social Security Payable 1 8369 4304 9355 6842574 8294 711
Property Plant Equipment Gross Cost 177 248295 476299 622316 111316 111331 323391 283
Total Assets Less Current Liabilities7 488251 128167 752201 464244 555264 049358 186434 507
Trade Creditors Trade Payables 9 74720 1872 84722 82031 009-4778 595
Creditors Due Within One Year1 853       
Number Shares Allotted63 100       
Par Value Share1       
Share Capital Allotted Called Up Paid63 100       

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 19th, December 2023
Free Download (9 pages)

Company search

Advertisements