Queensferry Hotels Limited DUNFERMLINE


Queensferry Hotels started in year 1987 as Private Limited Company with registration number SC108130. The Queensferry Hotels company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in Dunfermline at Keavil House Hotel. Postal code: KY12 8NN. Since Mon, 7th Jul 1997 Queensferry Hotels Limited is no longer carrying the name Town & Country Hotels.

The firm has 2 directors, namely Pia B., Kishore B.. Of them, Pia B., Kishore B. have been with the company the longest, being appointed on 16 June 2023. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Charles G. who worked with the the firm until 16 April 1997.

Queensferry Hotels Limited Address / Contact

Office Address Keavil House Hotel
Office Address2 Crossford
Town Dunfermline
Post code KY12 8NN
Country of origin United Kingdom

Company Information / Profile

Registration Number SC108130
Date of Incorporation Mon, 7th Dec 1987
Industry Hotels and similar accommodation
End of financial Year 30th April
Company age 37 years old
Account next due date Wed, 31st Jan 2024 (96 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 27th Sep 2024 (2024-09-27)
Last confirmation statement dated Wed, 13th Sep 2023

Company staff

Pia B.

Position: Director

Appointed: 16 June 2023

Kishore B.

Position: Director

Appointed: 16 June 2023

Charles G.

Position: Secretary

Resigned: 16 April 1997

Philip G.

Position: Director

Appointed: 06 June 2001

Resigned: 06 April 2021

Charnisay G.

Position: Director

Appointed: 06 June 2001

Resigned: 16 June 2023

Charles G.

Position: Secretary

Appointed: 22 December 1999

Resigned: 01 June 2001

Queensferry Secretaries Limited

Position: Corporate Secretary

Appointed: 16 April 1997

Resigned: 22 December 1999

Russell I.

Position: Director

Appointed: 01 November 1993

Resigned: 16 June 2023

John R.

Position: Director

Appointed: 21 January 1991

Resigned: 04 April 2001

Charles G.

Position: Director

Appointed: 31 December 1988

Resigned: 01 June 2001

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As BizStats researched, there is Kishore B. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Charnisay G. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Russell I., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Kishore B.

Notified on 16 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Charnisay G.

Notified on 6 April 2016
Ceased on 16 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Russell I.

Notified on 6 April 2016
Ceased on 16 June 2023
Nature of control: significiant influence or control

Company previous names

Town & Country Hotels July 7, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand31 39110 6657 5104 506600500500
Current Assets919 725212 819311 404305 97223 19645 514144 478
Debtors870 863182 296280 894283 30711 72224 071127 795
Net Assets Liabilities5 845 4495 921 1601 858 3831 179 180940 275850 565882 507
Other Debtors14 0857 80043 1292 9945 28010 326126 363
Property Plant Equipment8 077 0868 332 6044 031 6743 274 8933 268 1113 261 3303 255 531
Total Inventories17 47119 85823 00018 15910 87420 94316 183
Other
Accumulated Depreciation Impairment Property Plant Equipment1 399 6821 409 5201 416 9991 423 7801 430 5621 437 3431 443 142
Average Number Employees During Period72727272556868
Bank Borrowings Overdrafts2 231 8401 725 4841 564 5731 478 1991 440 90665 36052 802
Creditors2 231 8401 725 4841 564 5731 478 1991 440 9062 456 2792 517 502
Increase From Depreciation Charge For Year Property Plant Equipment 9 8387 4796 7816 7826 7815 799
Net Current Assets Liabilities203-685 960-608 718-617 514-886 930-2 410 765-2 373 024
Other Creditors157 168190 817303 694261 006307 1172 262 4652 241 446
Other Taxation Social Security Payable25 29626 720155 913193 0251 00867 608123 858
Property Plant Equipment Gross Cost9 476 7689 742 1245 448 6734 698 6734 698 673 4 698 673
Total Assets Less Current Liabilities8 077 2897 646 6443 422 9562 657 3792 381 181850 565882 507
Trade Creditors Trade Payables116 623122 969119 42676 79647 07560 84699 396
Trade Debtors Trade Receivables7 8292 0412 7029 6056 44213 7451 432
Audit Fees Expenses4 5004 2004 200    
Company Contributions To Money Purchase Plans Directors13 41614 45014 760    
Director Remuneration196 129199 122260 987    
Number Directors Accruing Benefits Under Money Purchase Scheme111    
Accrued Liabilities Deferred Income162 532126 960166 225    
Administrative Expenses2 327 1732 314 6372 375 316    
Amounts Owed By Associates819 519138 657235 063270 708   
Applicable Tax Rate201919    
Bank Borrowings2 404 1831 878 7381 725 4851 591 7381 628 123  
Bank Overdrafts142 133196 005180 177279 120367 70965 360 
Cash Cash Equivalents Cash Flow Value-110 742-185 340-172 667    
Comprehensive Income Expense107 46675 711141 857    
Corporation Tax Payable31 7591 16137 050    
Cost Sales486 146502 013503 896    
Current Tax For Period31 7591 16137 050    
Depreciation Amortisation Expense34 3209 8387 480    
Depreciation Expense Property Plant Equipment19 5013 6647 479    
Finance Lease Liabilities Present Value Total6 146      
Finished Goods17 47119 85823 000    
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables-12 857-18 782-6 376    
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables-101 537688 567-98 598    
Gain Loss On Disposal Assets Income Statement Subtotal2 000      
Gain Loss On Disposals Property Plant Equipment2 000      
Gross Profit Loss2 378 9162 310 4292 283 176    
Income Taxes Paid Refund Classified As Operating Activities-49 618-31 759-1 161    
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation-168 941-74 59812 673    
Increase Decrease In Current Tax From Adjustment For Prior Periods-12      
Increase Decrease In Stocks Inventories Finished Goods Work In Progress-1 1162 3873 142    
Interest Expense On Bank Overdrafts125 440134 09695 953    
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts4 0901 824     
Interest Paid Classified As Operating Activities-125 440-134 096-95 953    
Interest Payable Similar Charges Finance Costs129 530135 92095 953    
Issue Equity Instruments  88 817    
Net Cash Flows From Used In Financing Activities179 578531 59164 437    
Net Cash Flows From Used In Investing Activities-2 000265 356     
Net Cash Flows From Used In Operating Activities-8 637-722 349-77 110    
Net Cash Generated From Operations-187 785-890 028-174 224    
Nominal Value Shares Issued Specific Share Issue  1    
Number Shares Issued Fully Paid 1 150 49960 553    
Number Shares Issued Specific Share Issue  60 553    
Operating Profit Loss268 743212 792274 860    
Other Operating Income Format1217 000217 000367 000    
Par Value Share 11    
Payments Finance Lease Liabilities Classified As Financing Activities-14 750-6 146     
Pension Other Post-employment Benefit Costs Other Pension Costs19 67221 69926 317    
Prepayments Accrued Income29 43033 79835 903    
Proceeds From Issuing Shares  -88 817    
Proceeds From Sales Property Plant Equipment-2 000      
Profit Loss107 46675 711141 857    
Profit Loss On Ordinary Activities Before Tax139 21376 872178 907    
Purchase Property Plant Equipment -265 356     
Repayments Borrowings Classified As Financing Activities-164 828-525 445-153 254    
Social Security Costs85 34388 86893 830    
Staff Costs Employee Benefits Expense1 357 8431 421 4121 448 123    
Tax Decrease Increase From Effect Revenue Exempt From Taxation398      
Tax Expense Credit Applicable Tax Rate27 72814 60633 992    
Tax Increase Decrease From Effect Capital Allowances Depreciation4 429-13 445312    
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss  2 746    
Tax Tax Credit On Profit Or Loss On Ordinary Activities31 7471 16137 050    
Total Additions Including From Business Combinations Property Plant Equipment 265 356     
Total Borrowings2 552 4622 074 7431 905 6621 870 8581 995 83265 360 
Total Operating Lease Payments23 16733 45526 789    
Turnover Revenue2 865 0622 812 4422 787 072    
Wages Salaries1 252 8281 310 8451 327 976    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 9th, January 2024
Free Download (8 pages)

Company search