Scotts Hotel Ltd PONTYPRIDD


Founded in 1994, Scotts Hotel, classified under reg no. 02958008 is an active company. Currently registered at Main Road CF38 2LT, Pontypridd the company has been in the business for thirty years. Its financial year was closed on March 31 and its latest financial statement was filed on 2023/03/31. Since 1999/07/06 Scotts Hotel Ltd is no longer carrying the name Imagecane.

There is a single director in the firm at the moment - Donna L., appointed on 14 January 2022. In addition, a secretary was appointed - Donna L., appointed on 29 November 2001. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Scotts Hotel Ltd Address / Contact

Office Address Main Road
Office Address2 Llantwit Fardre
Town Pontypridd
Post code CF38 2LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02958008
Date of Incorporation Thu, 11th Aug 1994
Industry Hotels and similar accommodation
End of financial Year 31st March
Company age 30 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 8th Jun 2024 (2024-06-08)
Last confirmation statement dated Thu, 25th May 2023

Company staff

Donna L.

Position: Director

Appointed: 14 January 2022

Donna L.

Position: Secretary

Appointed: 29 November 2001

Winston L.

Position: Director

Appointed: 29 November 2001

Resigned: 20 December 2021

Karina M.

Position: Secretary

Appointed: 25 June 1999

Resigned: 29 November 2001

Lyn E.

Position: Director

Appointed: 25 June 1999

Resigned: 02 December 2002

Michael E.

Position: Director

Appointed: 18 August 1994

Resigned: 28 June 1999

Lyn E.

Position: Secretary

Appointed: 18 August 1994

Resigned: 25 June 1999

Peter R.

Position: Director

Appointed: 18 August 1994

Resigned: 28 June 1999

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 11 August 1994

Resigned: 18 August 1994

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 11 August 1994

Resigned: 18 August 1994

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As we established, there is Winstons Hotel Limited from Llantwit Fadre, United Kingdom. The abovementioned PSC is categorised as "a private company limited by shares", has significiant influence or control over the company, has 75,01-100% voting rights. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights. The second entity in the persons with significant control register is Winston L. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Winstons Hotel Limited

Scotts Hotel Main Road, Llantwit Fadre, Mid Glamorgan, CF38 2LS, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 05207460
Notified on 6 April 2016
Nature of control: significiant influence or control
75,01-100% voting rights

Winston L.

Notified on 1 August 2016
Ceased on 6 December 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Imagecane July 6, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand    55 963102 273144 873
Current Assets14 61713 72320 47624 77890 750106 045148 518
Debtors    21 287295 
Net Assets Liabilities132 707120 089115 709120 369162 996152 701155 635
Property Plant Equipment    365 601355 015344 635
Total Inventories    13 5003 4773 645
Other
Accumulated Depreciation Impairment Property Plant Equipment    206 005216 591226 971
Additions Other Than Through Business Combinations Property Plant Equipment     10 900 
Average Number Employees During Period  45568
Creditors30 01828 53226 29620 09322 304308 359337 518
Depreciation Rate Used For Property Plant Equipment     2020
Disposals Property Plant Equipment     10 900 
Increase From Depreciation Charge For Year Property Plant Equipment     10 58610 380
Net Current Assets Liabilities15 4019 2895 8204 68568 446-202 314-189 000
Property Plant Equipment Gross Cost    571 606571 606571 606
Total Assets Less Current Liabilities380 206372 837373 845376 829434 047152 701155 635
Accrued Liabilities Not Expressed Within Creditors Subtotal4 9935 520     
Fixed Assets395 607387 646379 665372 144365 601  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2021/03/31
filed on: 6th, December 2021
Free Download (3 pages)

Company search

Advertisements