Thainstone House Hotel Limited EAST KILBRIDE


Thainstone House Hotel started in year 1991 as Private Limited Company with registration number SC131433. The Thainstone House Hotel company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in East Kilbride at Crutherland House And Spa. Postal code: G75 0QJ.

Currently there are 2 directors in the the company, namely Hugh G. and Robert F.. In addition one secretary - Robert F. - is with the firm. Currently 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.

Thainstone House Hotel Limited Address / Contact

Office Address Crutherland House And Spa
Office Address2 Strathaven Road
Town East Kilbride
Post code G75 0QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC131433
Date of Incorporation Tue, 23rd Apr 1991
Industry Hotels and similar accommodation
End of financial Year 26th September
Company age 33 years old
Account next due date Wed, 26th Jun 2024 (51 days left)
Account last made up date Thu, 29th Sep 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Hugh G.

Position: Director

Appointed: 20 October 2022

Robert F.

Position: Director

Appointed: 19 January 2022

Robert F.

Position: Secretary

Appointed: 20 April 2001

Phil C.

Position: Director

Appointed: 07 January 2022

Resigned: 05 December 2022

Aaron F.

Position: Director

Appointed: 19 May 2021

Resigned: 07 January 2022

Jason M.

Position: Director

Appointed: 17 February 2017

Resigned: 31 May 2019

Robert F.

Position: Director

Appointed: 17 February 2006

Resigned: 19 May 2021

Gerard S.

Position: Director

Appointed: 21 July 2005

Resigned: 11 April 2008

Scott C.

Position: Director

Appointed: 20 April 2001

Resigned: 21 July 2005

Brendan G.

Position: Secretary

Appointed: 01 April 2000

Resigned: 20 April 2001

James B.

Position: Secretary

Appointed: 20 August 1997

Resigned: 01 April 2000

Gerard S.

Position: Director

Appointed: 20 August 1997

Resigned: 04 December 2003

Donald M.

Position: Director

Appointed: 20 August 1997

Resigned: 06 July 2010

James B.

Position: Director

Appointed: 20 August 1997

Resigned: 31 March 2005

Peter M.

Position: Director

Appointed: 19 January 1994

Resigned: 21 February 1995

Iain Smith And Company

Position: Corporate Secretary

Appointed: 19 November 1993

Resigned: 20 August 1997

Iain Smith & Company

Position: Corporate Nominee Secretary

Appointed: 19 November 1993

Resigned: 19 November 1993

Hamish M.

Position: Director

Appointed: 31 July 1992

Resigned: 20 August 1997

Glenn A.

Position: Director

Appointed: 12 December 1991

Resigned: 20 August 1997

Innes M.

Position: Director

Appointed: 07 November 1991

Resigned: 02 March 1992

Ian M.

Position: Director

Appointed: 07 November 1991

Resigned: 02 March 1992

George S.

Position: Director

Appointed: 21 May 1991

Resigned: 20 August 1997

Michael L.

Position: Director

Appointed: 30 April 1991

Resigned: 16 July 1997

Edith L.

Position: Director

Appointed: 30 April 1991

Resigned: 16 July 1997

James And George Collie

Position: Corporate Secretary

Appointed: 23 April 1991

Resigned: 19 November 1993

Innes M.

Position: Director

Appointed: 23 April 1991

Resigned: 30 April 1991

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As we discovered, there is Hsdl Nominees Limited from Halifax, United Kingdom. This PSC is classified 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. The second entity in the PSC register is Macdonald Hotels Investments Limited that entered Bathgate, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 50,01-75% voting rights. This PSC owns 75,01-100% shares and has 50,01-75% voting rights.

Hsdl Nominees Limited

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 02249630
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Macdonald Hotels Investments Limited

Whiteside House Whiteside Industrial Estate, Bathgate, West Lothian, EH48 2RX, United Kingdom

Legal authority United Kingdom (Scotland)
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc125204
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-292019-09-272020-09-262021-09-302022-09-29
Balance Sheet
Current Assets1 050 0001 050 0001 050 0001 050 0001 050 000
Net Assets Liabilities1 050 0001 050 0001 050 0001 050 0001 050 000
Other
Net Current Assets Liabilities1 050 0001 050 0001 050 0001 050 0001 050 000
Total Assets Less Current Liabilities1 050 0001 050 0001 050 0001 050 0001 050 000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Thursday 29th September 2022
filed on: 13th, June 2023
Free Download (3 pages)

Company search