Inchyra Grange Hotel Limited EAST KILBRIDE


Inchyra Grange Hotel started in year 1976 as Private Limited Company with registration number SC060447. The Inchyra Grange Hotel company has been functioning successfully for fourty eight years now and its status is active. The firm's office is based in East Kilbride at Crutherland House And Spa. Postal code: G75 0QJ.

The company has 2 directors, namely Hugh G., Robert F.. Of them, Robert F. has been with the company the longest, being appointed on 19 January 2022 and Hugh G. has been with the company for the least time - from 20 October 2022. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Inchyra Grange Hotel Limited Address / Contact

Office Address Crutherland House And Spa
Office Address2 Strathaven Road
Town East Kilbride
Post code G75 0QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC060447
Date of Incorporation Thu, 29th Jul 1976
Industry Non-trading company
End of financial Year 25th September
Company age 48 years old
Account next due date Tue, 25th Jun 2024 (59 days left)
Account last made up date Thu, 29th Sep 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Hugh G.

Position: Director

Appointed: 20 October 2022

Robert F.

Position: Director

Appointed: 19 January 2022

Phil C.

Position: Director

Appointed: 07 January 2022

Resigned: 05 December 2022

Aaron F.

Position: Director

Appointed: 19 May 2021

Resigned: 07 January 2022

Jason M.

Position: Director

Appointed: 17 February 2017

Resigned: 31 May 2019

Mark R.

Position: Secretary

Appointed: 05 January 2009

Resigned: 06 April 2010

Robert F.

Position: Director

Appointed: 17 February 2006

Resigned: 19 May 2021

Gerard S.

Position: Director

Appointed: 21 July 2005

Resigned: 11 April 2008

Robert F.

Position: Secretary

Appointed: 20 April 2001

Resigned: 05 January 2009

Scott C.

Position: Director

Appointed: 20 April 2001

Resigned: 21 July 2005

Brendan G.

Position: Secretary

Appointed: 09 July 1999

Resigned: 20 April 2001

Alan P.

Position: Secretary

Appointed: 21 January 1999

Resigned: 09 July 1999

James B.

Position: Secretary

Appointed: 28 December 1995

Resigned: 21 January 1999

Angus M.

Position: Director

Appointed: 12 August 1993

Resigned: 26 August 1993

James B.

Position: Secretary

Appointed: 01 May 1992

Resigned: 01 May 1992

James B.

Position: Director

Appointed: 01 May 1992

Resigned: 31 March 2005

Donald M.

Position: Director

Appointed: 15 May 1991

Resigned: 06 July 2010

Orr Macqueen W S

Position: Corporate Secretary

Appointed: 15 May 1991

Resigned: 28 December 1995

Gerard S.

Position: Director

Appointed: 15 May 1991

Resigned: 04 December 2003

Marion Y.

Position: Secretary

Appointed: 16 March 1991

Resigned: 15 May 1991

James Y.

Position: Director

Appointed: 16 March 1991

Resigned: 15 May 1991

Marion Y.

Position: Director

Appointed: 16 March 1991

Resigned: 15 May 1991

Jean M.

Position: Director

Appointed: 12 October 1988

Resigned: 16 March 1991

Elizabeth M.

Position: Director

Appointed: 12 October 1988

Resigned: 16 March 1991

Kenneth M.

Position: Director

Appointed: 12 October 1988

Resigned: 16 March 1991

Harry M.

Position: Director

Appointed: 12 October 1988

Resigned: 16 March 1991

People with significant control

The list of PSCs that own or have control over the company consists of 4 names. As BizStats established, there is Hsdl Nominees Limited from Halifax, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Macdonald Hotels (Management) Limited that put Bathgate, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Inchyra Services Limited, who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Hsdl Nominees Limited

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 02249630
Notified on 21 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Macdonald Hotels (Management) Limited

Whiteside House Whiteside Industrial Estate, Bathgate, West Lothian, EH48 2RX, United Kingdom

Legal authority United Kingdom (Scotland)
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc141208
Notified on 21 May 2019
Ceased on 21 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Inchyra Services Limited

Whiteside House Whiteside Industrial Estate, Bathgate, West Lothian, EH48 2RX, United Kingdom

Legal authority United Kingdom (Scotland)
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc078977
Notified on 28 March 2019
Ceased on 21 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Hsdl Nominees Limited

Legal authority United Kingdom (England)
Legal form Corporate
Country registered England
Place registered Companies House
Registration number 02249630
Notified on 6 April 2016
Ceased on 28 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to September 29, 2022
filed on: 26th, October 2023
Free Download (20 pages)

Company search