Euro Hostels Limited EDINBURGH


Euro Hostels started in year 1999 as Private Limited Company with registration number SC199079. The Euro Hostels company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Edinburgh at C/o Morton Fraser Llp 5th Floor Quartermile Two. Postal code: EH3 9GL. Since Monday 21st August 2000 Euro Hostels Limited is no longer carrying the name Premier Hostels.

The company has one director. Edmund S., appointed on 31 October 2018. There are currently no secretaries appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Colin M. who worked with the the company until 30 August 2010.

Euro Hostels Limited Address / Contact

Office Address C/o Morton Fraser Llp 5th Floor Quartermile Two
Office Address2 2 Lister Square
Town Edinburgh
Post code EH3 9GL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC199079
Date of Incorporation Thu, 19th Aug 1999
Industry Hotels and similar accommodation
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 20th Sep 2024 (2024-09-20)
Last confirmation statement dated Wed, 6th Sep 2023

Company staff

Edmund S.

Position: Director

Appointed: 31 October 2018

Morton Fraser Secretaries Limited

Position: Corporate Secretary

Appointed: 20 June 2011

Shepherd And Wedderburn Llp

Position: Corporate Secretary

Appointed: 15 October 2010

Resigned: 20 June 2011

Mark M.

Position: Director

Appointed: 17 May 2007

Resigned: 15 May 2020

David S.

Position: Director

Appointed: 14 August 2002

Resigned: 15 April 2008

Andrew S.

Position: Director

Appointed: 05 September 2001

Resigned: 31 October 2018

Douglas N.

Position: Director

Appointed: 02 June 2000

Resigned: 19 May 2010

Paul W.

Position: Director

Appointed: 10 February 2000

Resigned: 12 November 2001

David M.

Position: Director

Appointed: 10 February 2000

Resigned: 01 December 2002

Paul M.

Position: Director

Appointed: 10 February 2000

Resigned: 19 May 2010

Michael O.

Position: Director

Appointed: 10 February 2000

Resigned: 12 November 2001

Alexander S.

Position: Director

Appointed: 10 February 2000

Resigned: 30 April 2002

Vikram L.

Position: Director

Appointed: 10 February 2000

Resigned: 05 October 2005

Colin M.

Position: Director

Appointed: 10 February 2000

Resigned: 19 May 2010

Colin M.

Position: Secretary

Appointed: 10 February 2000

Resigned: 30 August 2010

Roderick B.

Position: Nominee Director

Appointed: 19 August 1999

Resigned: 10 February 2000

Bruce M.

Position: Nominee Director

Appointed: 19 August 1999

Resigned: 10 February 2000

Dm Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 19 August 1999

Resigned: 10 February 2000

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats found, there is Findrack (Hostels) Limited from Edinburgh, Scotland. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Findrack (Hostels) Limited

5th Floor Quartermile Two, 2 Lister Square, Edinburgh, EH3 9GL, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Scotland
Registration number Sc378208
Notified on 25 March 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Premier Hostels August 21, 2000
Dmws 368 September 9, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand340 682522 909
Current Assets438 237637 403
Debtors78 38794 547
Net Assets Liabilities3 575 7873 603 467
Other Debtors17 50938 345
Property Plant Equipment5 852 0925 698 976
Total Inventories19 16819 947
Other
Accrued Liabilities136 617135 325
Accumulated Depreciation Impairment Property Plant Equipment3 311 3283 410 067
Additions Other Than Through Business Combinations Property Plant Equipment 12 810
Amounts Owed To Related Parties2 193 5262 063 972
Average Number Employees During Period2240
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment4 244 6834 137 279
Comprehensive Income Expense-344 83427 680
Creditors130 640124 960
Deferred Income130 640124 960
Depreciation Expense Property Plant Equipment391 148168 598
Disposals Decrease In Depreciation Impairment Property Plant Equipment -69 859
Disposals Property Plant Equipment -67 187
Finished Goods Goods For Resale19 16819 947
Future Minimum Lease Payments Under Non-cancellable Operating Leases8 89241 624
Gain Loss On Disposal Investments In Subsidiaries Associates Joint Ventures1 
Increase From Depreciation Charge For Year Property Plant Equipment 168 598
Minimum Operating Lease Payments Recognised As Expense4 8052 964
Net Current Assets Liabilities-2 006 390-1 765 250
Other Creditors210403
Prepayments34 50853 108
Profit Loss-344 83427 680
Property Plant Equipment Gross Cost9 163 4209 109 043
Provisions For Liabilities Balance Sheet Subtotal139 275205 299
Taxation Social Security Payable47 832116 950
Total Assets Less Current Liabilities3 845 7023 933 726
Trade Creditors Trade Payables66 44286 003
Trade Debtors Trade Receivables26 3703 094

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 26th, April 2023
Free Download (14 pages)

Company search

Advertisements