Lion & Unicorn Hotel Limited STIRLINGSHIRE


Lion & Unicorn Hotel started in year 1999 as Private Limited Company with registration number SC202210. The Lion & Unicorn Hotel company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Stirlingshire at 33 Winchester Avenue. Postal code: FK6 6QD. Since March 15, 2011 Lion & Unicorn Hotel Limited is no longer carrying the name R Lindsay (sales).

The company has 3 directors, namely Fiona S., Pamela D. and Thomas D.. Of them, Pamela D., Thomas D. have been with the company the longest, being appointed on 26 January 2000 and Fiona S. has been with the company for the least time - from 21 February 2011. 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.

Lion & Unicorn Hotel Limited Address / Contact

Office Address 33 Winchester Avenue
Office Address2 Denny
Town Stirlingshire
Post code FK6 6QD
Country of origin United Kingdom

Company Information / Profile

Registration Number SC202210
Date of Incorporation Wed, 8th Dec 1999
Industry Licensed restaurants
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 22nd Dec 2023 (2023-12-22)
Last confirmation statement dated Thu, 8th Dec 2022

Company staff

Fiona S.

Position: Director

Appointed: 21 February 2011

Pamela D.

Position: Director

Appointed: 26 January 2000

Thomas D.

Position: Director

Appointed: 26 January 2000

Alberto D.

Position: Secretary

Appointed: 01 November 2002

Resigned: 31 July 2014

Paul C.

Position: Secretary

Appointed: 26 January 2000

Resigned: 01 November 2002

Alan B.

Position: Director

Appointed: 08 December 1999

Resigned: 26 January 2000

Jeremy G.

Position: Director

Appointed: 08 December 1999

Resigned: 26 January 2000

Jeremy G.

Position: Secretary

Appointed: 08 December 1999

Resigned: 26 January 2000

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As BizStats discovered, there is Thomas D. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Thomas D.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

R Lindsay (sales) March 15, 2011
Forty Eight Shelf (59) February 1, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand178 454267 098
Current Assets192 100282 107
Debtors3 6704 575
Net Assets Liabilities367 526404 146
Other Debtors3 6704 575
Property Plant Equipment414 845412 754
Other
Accrued Liabilities Deferred Income104 01670 209
Accumulated Depreciation Impairment Property Plant Equipment72 92478 832
Amounts Owed To Group Undertakings71 600132 695
Average Number Employees During Period1014
Corporation Tax Payable7 3218 896
Creditors239 268289 966
Increase From Depreciation Charge For Year Property Plant Equipment 5 908
Net Current Assets Liabilities-47 168-7 859
Other Creditors1 3694 269
Other Taxation Social Security Payable23 98641 694
Property Plant Equipment Gross Cost487 769491 586
Provisions For Liabilities Balance Sheet Subtotal151749
Total Additions Including From Business Combinations Property Plant Equipment 3 817
Total Assets Less Current Liabilities367 677404 895
Trade Creditors Trade Payables30 97632 203

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts for the period up to March 31, 2023
filed on: 21st, December 2023
Free Download (12 pages)

Company search

Advertisements