Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > HOTEL MOTION LTD.
Company Information for

HOTEL MOTION LTD.

C/O ALEXANDER SLOAN, 180 ST. VINCENT STREET, GLASGOW, G2 5SG,
Company Registration Number
SC170118
Private Limited Company
Active

Company Overview

About Hotel Motion Ltd.
HOTEL MOTION LTD. was founded on 1996-11-25 and has its registered office in Glasgow. The organisation's status is listed as "Active". Hotel Motion Ltd. is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HOTEL MOTION LTD.
 
Legal Registered Office
C/O ALEXANDER SLOAN
180 ST. VINCENT STREET
GLASGOW
G2 5SG
Other companies in G33
 
Filing Information
Company Number SC170118
Company ID Number SC170118
Date formed 1996-11-25
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/11/2015
Return next due 23/12/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB345485283  
Last Datalog update: 2024-03-06 06:14:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOTEL MOTION LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HOTEL MOTION LTD.

Current Directors
Officer Role Date Appointed
CHRISTOPHER CONRAD ASH
Director 2007-08-24
FREDERICK JOHN DEACON
Director 2008-06-10
KIRAN CHANDUBHAI PATEL
Director 2011-06-13
DAVID RALPH SINGLETON
Director 2017-06-23
DONOVAN GIJSBERTUS WIJSMULLER
Director 1997-04-21
Previous Officers
Officer Role Date Appointed Date Resigned
JULIE TOMINEY
Company Secretary 2012-09-20 2018-07-25
MARGARET MARY ADAMS
Director 2002-06-17 2017-06-06
KIRAN CHANDUBHAI PATEL
Director 2011-06-13 2012-06-13
EDWARD GILLESPIE
Company Secretary 1997-04-21 2012-06-04
DAVID RALPH SINGLETON
Director 2008-06-10 2011-06-13
DAVID RALPH SINGLETON
Director 2007-08-24 2008-06-10
VALERIE ELLEN HUXLEY
Director 2002-06-17 2007-08-24
TINA PARKER
Director 1997-04-21 2002-06-17
ANDREA SCHLABERTZ
Company Secretary 1996-11-25 1997-04-21
EDWARD GILLESPIE
Director 1997-02-06 1997-04-21
JOHANNES ALOYSIUS MOERENHOUT
Director 1996-11-25 1997-04-21
LEIGH FOOT
Nominated Secretary 1996-11-25 1996-11-25
SUSAN MCINTOSH
Nominated Director 1996-11-25 1996-11-25
PETER TRAINER
Nominated Director 1996-11-25 1996-11-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER CONRAD ASH VITRALEX LIMITED Director 2007-08-24 CURRENT 1999-10-04 Liquidation
CHRISTOPHER CONRAD ASH GLASCON LIMITED Director 2007-08-24 CURRENT 1998-12-02 Liquidation
FREDERICK JOHN DEACON VISIONPRO FINANCE LIMITED Director 2011-07-27 CURRENT 2011-07-27 Dissolved 2017-07-25
FREDERICK JOHN DEACON LAZARETTE LIMITED Director 2010-03-02 CURRENT 2010-03-02 Dissolved 2016-02-23
FREDERICK JOHN DEACON LUFFING LIMITED Director 2010-03-02 CURRENT 2010-03-02 Dissolved 2016-02-23
FREDERICK JOHN DEACON KRIEL LIMITED Director 2008-09-30 CURRENT 1997-11-06 Active
FREDERICK JOHN DEACON NET 2001 LIMITED Director 2008-06-10 CURRENT 1999-10-04 Active - Proposal to Strike off
KIRAN CHANDUBHAI PATEL LAZARETTE LIMITED Director 2011-10-06 CURRENT 2010-03-02 Dissolved 2016-02-23
KIRAN CHANDUBHAI PATEL LUFFING LIMITED Director 2011-10-06 CURRENT 2010-03-02 Dissolved 2016-02-23
KIRAN CHANDUBHAI PATEL NET 2001 LIMITED Director 2011-09-19 CURRENT 1999-10-04 Active - Proposal to Strike off
KIRAN CHANDUBHAI PATEL VISIONPRO FINANCE LIMITED Director 2011-08-24 CURRENT 2011-07-27 Dissolved 2017-07-25
KIRAN CHANDUBHAI PATEL KRIEL LIMITED Director 2011-08-09 CURRENT 1997-11-06 Active
KIRAN CHANDUBHAI PATEL SOUTH EAST HOLDINGS LIMITED Director 2011-07-05 CURRENT 2002-01-17 Dissolved 2015-09-01
KIRAN CHANDUBHAI PATEL STONECROSS MANOR LIMITED Director 2003-07-22 CURRENT 2003-07-22 Active - Proposal to Strike off
DAVID RALPH SINGLETON NET 2001 LIMITED Director 2017-06-22 CURRENT 1999-10-04 Active - Proposal to Strike off
DAVID RALPH SINGLETON GLASCON LIMITED Director 2008-06-09 CURRENT 1998-12-02 Liquidation
DONOVAN GIJSBERTUS WIJSMULLER VISIONPRO FINANCE LIMITED Director 2011-08-31 CURRENT 2011-07-27 Dissolved 2017-07-25
DONOVAN GIJSBERTUS WIJSMULLER LAZARETTE LIMITED Director 2010-03-02 CURRENT 2010-03-02 Dissolved 2016-02-23
DONOVAN GIJSBERTUS WIJSMULLER LUFFING LIMITED Director 2010-03-02 CURRENT 2010-03-02 Dissolved 2016-02-23
DONOVAN GIJSBERTUS WIJSMULLER KRIEL LIMITED Director 2008-04-23 CURRENT 1997-11-06 Active
DONOVAN GIJSBERTUS WIJSMULLER TRANS GLOBAL INDUSTRIES LIMITED Director 2002-06-13 CURRENT 1998-11-26 Dissolved 2017-03-14
DONOVAN GIJSBERTUS WIJSMULLER SOUTH EAST HOLDINGS LIMITED Director 2002-01-17 CURRENT 2002-01-17 Dissolved 2015-09-01
DONOVAN GIJSBERTUS WIJSMULLER VITRALEX LIMITED Director 1999-10-21 CURRENT 1999-10-04 Liquidation
DONOVAN GIJSBERTUS WIJSMULLER GLASCON LIMITED Director 1998-12-17 CURRENT 1998-12-02 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-09CONFIRMATION STATEMENT MADE ON 08/02/24, WITH UPDATES
2024-02-07DIRECTOR APPOINTED JOHANNES ALOYSIUS MOERENHOUT
2024-02-07APPOINTMENT TERMINATED, DIRECTOR ASHLEY STUART COX
2024-02-07APPOINTMENT TERMINATED, DIRECTOR DONOVAN GIJSBERTUS WIJSMULLER
2024-02-07CESSATION OF DONOVAN GIJSBERTUS WIJSMULLER AS A PERSON OF SIGNIFICANT CONTROL
2024-02-07NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHANNES ALOYSIUS MOERENHOUT
2023-11-28CONFIRMATION STATEMENT MADE ON 25/11/23, WITH NO UPDATES
2023-09-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-12-19CONFIRMATION STATEMENT MADE ON 25/11/22, WITH NO UPDATES
2022-08-31MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-08-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-08-24APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CONRAD ASH
2022-08-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CONRAD ASH
2022-08-12TM01APPOINTMENT TERMINATED, DIRECTOR NIAMH CATHERINE HARDING
2021-12-15CONFIRMATION STATEMENT MADE ON 25/11/21, WITH NO UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 25/11/21, WITH NO UPDATES
2021-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-06-08AP01DIRECTOR APPOINTED MR ASHLEY STUART COX
2021-06-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RALPH SINGLETON
2020-12-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 25/11/20, WITH NO UPDATES
2020-01-28TM01APPOINTMENT TERMINATED, DIRECTOR KIRAN CHANDUBHAI PATEL
2019-11-29CS01CONFIRMATION STATEMENT MADE ON 25/11/19, WITH NO UPDATES
2019-10-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-11-29CS01CONFIRMATION STATEMENT MADE ON 25/11/18, WITH UPDATES
2018-11-29CH01Director's details changed for Christopher Conrad Ash on 2018-11-28
2018-11-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DONOVAN GIJSBERTUS WIJSMULLER
2018-11-29PSC07CESSATION OF WHITMILL NOMINEES LTD AS A PERSON OF SIGNIFICANT CONTROL
2018-10-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-07-25TM02Termination of appointment of Julie Tominey on 2018-07-25
2018-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/18 FROM 57 Cardowan Drive Stepps Glasgow G33 6HQ
2018-01-27CS01CONFIRMATION STATEMENT MADE ON 25/11/17, WITH NO UPDATES
2017-09-30TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET MARY ADAMS
2017-09-30AP01DIRECTOR APPOINTED MR DAVID RALPH SINGLETON
2017-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-23AR0125/11/15 ANNUAL RETURN FULL LIST
2015-12-23AP01DIRECTOR APPOINTED MR KIRAN CHANDUBHAI PATEL
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-23AR0125/11/14 FULL LIST
2014-09-30AA31/12/13 TOTAL EXEMPTION SMALL
2013-12-04LATEST SOC04/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-04AR0125/11/13 FULL LIST
2013-12-04TM01APPOINTMENT TERMINATED, DIRECTOR KIRAN PATEL
2013-09-30AA31/12/12 TOTAL EXEMPTION SMALL
2013-01-03AR0125/11/12 FULL LIST
2012-11-08AA31/12/11 TOTAL EXEMPTION SMALL
2012-09-26TM02APPOINTMENT TERMINATED, SECRETARY EDWARD GILLESPIE
2012-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/2012 FROM C/O C/O GILLESPIE 11 MANSIONHOUSE ROAD MOUNT VERNON GLASGOW G32 0RP SCOTLAND
2012-09-26AP03SECRETARY APPOINTED JULIE TOMINEY
2012-02-13AR0125/11/11 FULL LIST
2012-02-13AP01DIRECTOR APPOINTED MR KIRAN CHANDUBHAI PATEL
2012-02-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SINGLETON
2011-11-02AA31/12/10 TOTAL EXEMPTION SMALL
2011-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/2011 FROM 4TH FLOOR, 176 BATH STREET GLASGOW G2 4HG
2010-12-29AR0125/11/10 FULL LIST
2010-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK JOHN DEACON / 24/12/2010
2010-09-16AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-23AR0125/11/09 FULL LIST
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CONRAD ASH / 16/12/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CONRAD ASH / 30/09/2009
2009-10-13AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-08AA31/12/07 TOTAL EXEMPTION SMALL
2009-01-05363aRETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS
2008-06-30288aDIRECTOR APPOINTED FREDERICK JOHN DEACON
2008-06-30288aDIRECTOR APPOINTED DAVID RALPH SINGLETON
2008-06-30288bAPPOINTMENT TERMINATED DIRECTOR DAVID SINGLETON
2007-12-14363aRETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS
2007-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-10-01288aNEW DIRECTOR APPOINTED
2007-10-01288aNEW DIRECTOR APPOINTED
2007-09-06288bDIRECTOR RESIGNED
2007-01-19363aRETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS
2006-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-23363aRETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS
2005-11-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-12-06363sRETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS
2004-10-05287REGISTERED OFFICE CHANGED ON 05/10/04 FROM: 201 BATH STREET GLASGOW G2 4HY
2004-08-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-01-09363sRETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS
2003-10-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-12-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-12-17363sRETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS
2002-10-14244DELIVERY EXT'D 3 MTH 31/12/01
2002-06-24288aNEW DIRECTOR APPOINTED
2002-06-24288bDIRECTOR RESIGNED
2002-06-24288aNEW DIRECTOR APPOINTED
2002-01-02363sRETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS
2001-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-01-10363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-10363sRETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS
2000-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-01-06363sRETURN MADE UP TO 25/11/99; FULL LIST OF MEMBERS
1999-11-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-12-24363sRETURN MADE UP TO 25/11/98; FULL LIST OF MEMBERS
1998-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-08-17225ACC. REF. DATE EXTENDED FROM 30/11/97 TO 31/12/97
1997-12-21363sRETURN MADE UP TO 25/11/97; FULL LIST OF MEMBERS
1997-10-06288bDIRECTOR RESIGNED
1997-10-06288aNEW SECRETARY APPOINTED
1997-10-06288bDIRECTOR RESIGNED
1997-10-06288aNEW DIRECTOR APPOINTED
1996-11-25New incorporation
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
643 - Trusts, funds and similar financial entities
64301 - Activities of investment trusts




Licences & Regulatory approval
We could not find any licences issued to HOTEL MOTION LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HOTEL MOTION LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HOTEL MOTION LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.899
MortgagesNumMortOutstanding0.477
MortgagesNumMortPartSatisfied0.011
MortgagesNumMortSatisfied0.428

This shows the max and average number of mortgages for companies with the same SIC code of 64301 - Activities of investment trusts

Creditors
Creditors Due Within One Year 2012-12-31 £ 73,048
Creditors Due Within One Year 2011-12-31 £ 70,371

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HOTEL MOTION LTD.

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 1,942
Cash Bank In Hand 2011-12-31 £ 2,301

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HOTEL MOTION LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for HOTEL MOTION LTD.
Trademarks
We have not found any records of HOTEL MOTION LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOTEL MOTION LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64301 - Activities of investment trusts) as HOTEL MOTION LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where HOTEL MOTION LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOTEL MOTION LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HOTEL MOTION LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.