Templar Hotels Limited MARYCULTER


Founded in 1985, Templar Hotels, classified under reg no. SC091156 is an active company. Currently registered at Maryculter House Hotel AB12 5GB, Maryculter the company has been in the business for 39 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 4 directors, namely Martin G., Fiona G. and Fraser P. and others. Of them, Jamie G. has been with the company the longest, being appointed on 1 April 2013 and Martin G. has been with the company for the least time - from 15 February 2021. 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 - Douglas G. who worked with the the firm until 15 December 1992.

Templar Hotels Limited Address / Contact

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

Company Information / Profile

Registration Number SC091156
Date of Incorporation Tue, 8th Jan 1985
Industry Hotels and similar accommodation
End of financial Year 31st March
Company age 39 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 27th Jan 2024 (2024-01-27)
Last confirmation statement dated Fri, 13th Jan 2023

Company staff

Martin G.

Position: Director

Appointed: 15 February 2021

Peterkins

Position: Corporate Secretary

Appointed: 30 March 2018

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 Llp

Position: Corporate Secretary

Appointed: 22 January 2013

Resigned: 29 March 2018

Paull & Williamsons Llp

Position: Corporate Secretary

Appointed: 06 April 2009

Resigned: 22 January 2013

Andrew D.

Position: Director

Appointed: 20 June 2001

Resigned: 19 April 2010

Kevin E.

Position: Director

Appointed: 24 March 2000

Resigned: 01 September 2014

Kevin M.

Position: Director

Appointed: 18 December 1997

Resigned: 13 April 2013

George R.

Position: Director

Appointed: 15 December 1992

Resigned: 27 November 1997

Paull & Williamsons

Position: Corporate Secretary

Appointed: 15 December 1992

Resigned: 06 April 2009

Calum M.

Position: Director

Appointed: 31 December 1990

Resigned: 31 March 1993

James G.

Position: Director

Appointed: 31 December 1990

Resigned: 07 March 2022

Douglas G.

Position: Secretary

Appointed: 16 July 1990

Resigned: 15 December 1992

Hugh L.

Position: Director

Appointed: 02 April 1990

Resigned: 15 December 2000

Henry S.

Position: Director

Appointed: 25 July 1988

Resigned: 18 August 1989

Martin G.

Position: Director

Appointed: 11 June 1987

Resigned: 13 April 2013

David F.

Position: Director

Appointed: 11 June 1987

Resigned: 14 February 1988

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As we researched, there is Martin G. This PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Oakdene Limited that entered Guernsey, Channel Islands as the address. This PSC has a legal form of "a non cellular company limited by shares", owns 50,01-75% shares. This PSC owns 50,01-75% shares.

Martin G.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Oakdene Limited

Nerine House St George's Place, St Peter Port, Guernsey, GY1 3ZG, PO Box 434, Channel Islands

Legal authority Guernsey
Legal form Non Cellular Company Limited By Shares
Country registered Guernsey
Place registered Guernsey Registered Company
Registration number 33202
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-31
Balance Sheet
Net Assets Liabilities-137 748
Other
Amounts Owed To Group Undertakings353 954
Average Number Employees During Period5
Creditors353 954
Investments Fixed Assets216 206

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 Fri, 31st Mar 2023
filed on: 29th, March 2024
Free Download (8 pages)

Company search

Advertisements