Maryculter House Limited ABERDEEN


Maryculter House started in year 1988 as Private Limited Company with registration number SC113882. The Maryculter House company has been functioning successfully for 36 years now and its status is active. The firm's office is based in Aberdeen at Maryculter House Hotel. Postal code: AB12 5GB. Since 2018/07/17 Maryculter House Limited is no longer carrying the name Maryculter House Hotel.

Currently there are 4 directors in the the firm, namely Martin G., Fiona G. and Fraser P. and others. In addition one secretary - Peterkins S. - is with the company. As of 24 April 2024, there were 8 ex directors - Martin G., Kevin E. and others listed below. There were no ex secretaries.

Maryculter House Limited Address / Contact

Office Address Maryculter House Hotel
Office Address2 South Deeside Road, Maryculter
Town Aberdeen
Post code AB12 5GB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC113882
Date of Incorporation Thu, 6th Oct 1988
Industry Hotels and similar accommodation
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 20th Oct 2024 (2024-10-20)
Last confirmation statement dated Fri, 6th Oct 2023

Company staff

Martin G.

Position: Director

Appointed: 15 February 2021

Peterkins S.

Position: Secretary

Appointed: 20 October 2017

Fiona G.

Position: Director

Appointed: 18 August 2017

Fraser P.

Position: Director

Appointed: 18 August 2017

Jamie G.

Position: Director

Appointed: 01 April 2013

Burness Paull Llp

Position: Corporate Secretary

Appointed: 22 January 2013

Resigned: 30 July 2015

Paull & Williamsons Llp

Position: Corporate Secretary

Appointed: 06 April 2009

Resigned: 22 January 2013

Martin G.

Position: Director

Appointed: 05 January 2005

Resigned: 13 April 2013

Kevin E.

Position: Director

Appointed: 19 September 2001

Resigned: 01 September 2014

Andrew D.

Position: Director

Appointed: 22 June 2001

Resigned: 19 April 2010

Kevin M.

Position: Director

Appointed: 20 October 2000

Resigned: 13 April 2013

Paull & Williamsons

Position: Corporate Secretary

Appointed: 08 December 1992

Resigned: 06 April 2009

Hugh L.

Position: Director

Appointed: 01 January 1991

Resigned: 15 December 2000

James G.

Position: Director

Appointed: 01 January 1991

Resigned: 07 March 2022

Philip A.

Position: Director

Appointed: 06 October 1988

Resigned: 01 January 1990

David L.

Position: Director

Appointed: 06 October 1988

Resigned: 01 January 1990

People with significant control

The register of PSCs that own or control the company includes 1 name. As we identified, there is Templar Hotels Limited from Aberdeen, United Kingdom. This PSC is categorised 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.

Templar Hotels Limited

Maryculter House Hotel South Deeside Road, Maryculter, Aberdeen, AB12 5GB, United Kingdom

Legal authority United Kingdom (Scotland)
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc091156
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Maryculter House Hotel July 17, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand56 22866 885
Current Assets579 527158 921
Debtors478 31845 238
Net Assets Liabilities216 208-783 523
Other Debtors54 55424 830
Property Plant Equipment4 564 5372 400 000
Total Inventories44 98146 798
Other
Accumulated Depreciation Impairment Property Plant Equipment818 253941 405
Amounts Owed By Related Parties353 957 
Average Number Employees During Period63107
Bank Borrowings Overdrafts1 250 000 
Creditors1 250 0003 342 444
Future Minimum Lease Payments Under Non-cancellable Operating Leases21 52016 140
Increase From Depreciation Charge For Year Property Plant Equipment 123 152
Net Current Assets Liabilities-3 098 329-3 183 523
Other Creditors3 171 3342 748 082
Other Taxation Social Security Payable58 33189 098
Property Plant Equipment Gross Cost5 382 7903 341 405
Total Additions Including From Business Combinations Property Plant Equipment 378 687
Total Assets Less Current Liabilities1 466 208-783 523
Total Increase Decrease From Revaluations Property Plant Equipment -2 420 072
Trade Creditors Trade Payables448 191505 264
Trade Debtors Trade Receivables69 80720 408

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 6th, January 2023
Free Download (10 pages)

Company search

Advertisements