Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > HORSESHOE HOTELS LIMITED
Company Information for

HORSESHOE HOTELS LIMITED

208 WEST GEORGE STREET, GLASGOW, G2 2PQ,
Company Registration Number
SC187861
Private Limited Company
Active

Company Overview

About Horseshoe Hotels Ltd
HORSESHOE HOTELS LIMITED was founded on 1998-07-23 and has its registered office in Glasgow. The organisation's status is listed as "Active". Horseshoe Hotels Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HORSESHOE HOTELS LIMITED
 
Legal Registered Office
208 WEST GEORGE STREET
GLASGOW
G2 2PQ
Other companies in G2
 
Filing Information
Company Number SC187861
Company ID Number SC187861
Date formed 1998-07-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 23/07/2015
Return next due 20/08/2016
Type of accounts DORMANT
Last Datalog update: 2023-12-07 00:05:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HORSESHOE HOTELS LIMITED
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 HORSESHOE HOTELS LIMITED

Current Directors
Officer Role Date Appointed
KENNETH JAMES HORTON
Company Secretary 1999-05-17
JOHN CALDER MCALPINE
Director 2003-04-01
NIGEL DAVID ALEXANDER STANISTREET
Director 2018-04-03
ALAN JOHN KYNOCH WORDIE
Director 1999-03-22
CHARLES JEFFREY WORDIE
Director 1999-03-22
WILLIAM ELLIS WORDIE
Director 1999-03-22
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JEFFREY WORDIE
Director 1999-03-22 2004-11-24
GEORGE THOMPSON WORDIE
Director 1999-03-22 2003-03-31
IAIN JOHNSTON GILCHRIST
Company Secretary 1999-03-22 1999-05-17
BRIAN REID
Nominated Secretary 1998-07-23 1998-07-23
BRIAN REID
Company Secretary 1998-07-23 1998-07-23
STEPHEN MABBOTT
Nominated Director 1998-07-23 1998-07-23
STEPHEN MABBOTT
Nominated Director 1998-07-23 1998-07-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KENNETH JAMES HORTON SCOTSTOWN LIMITED Company Secretary 2007-02-01 CURRENT 1976-11-15 Active
KENNETH JAMES HORTON HORSESHOE ENTERTAINMENT LIMITED Company Secretary 2006-07-24 CURRENT 2005-09-07 Active
KENNETH JAMES HORTON WORDIE & CO. LIMITED Company Secretary 2001-06-26 CURRENT 2001-06-26 Active
KENNETH JAMES HORTON WORDIE PROPERTIES LIMITED Company Secretary 1999-05-17 CURRENT 1998-07-23 Active
JOHN CALDER MCALPINE HORSESHOE ENTERTAINMENT LIMITED Director 2006-07-24 CURRENT 2005-09-07 Active
JOHN CALDER MCALPINE WORDIE PROPERTIES LIMITED Director 2003-04-01 CURRENT 1998-07-23 Active
NIGEL DAVID ALEXANDER STANISTREET HORSESHOE ENTERTAINMENT LIMITED Director 2018-04-03 CURRENT 2005-09-07 Active
NIGEL DAVID ALEXANDER STANISTREET WORDIE PROPERTIES LIMITED Director 2018-04-03 CURRENT 1998-07-23 Active
ALAN JOHN KYNOCH WORDIE ENDURANCE PROPERTY LIMITED Director 2011-06-06 CURRENT 2011-06-06 Active
ALAN JOHN KYNOCH WORDIE THE SALTERS' MANAGEMENT COMPANY LIMITED Director 2011-01-26 CURRENT 1996-12-05 Active
ALAN JOHN KYNOCH WORDIE HORSESHOE ENTERTAINMENT LIMITED Director 2006-07-24 CURRENT 2005-09-07 Active
ALAN JOHN KYNOCH WORDIE NEWTON-IN-THE-WILLOWS TRUST Director 2005-06-13 CURRENT 2005-06-13 Active
ALAN JOHN KYNOCH WORDIE WORDIE & CO. LIMITED Director 2001-06-26 CURRENT 2001-06-26 Active
ALAN JOHN KYNOCH WORDIE WORDIE PROPERTIES LIMITED Director 1999-03-22 CURRENT 1998-07-23 Active
CHARLES JEFFREY WORDIE SCOTSTOWN LIMITED Director 2007-02-01 CURRENT 1976-11-15 Active
CHARLES JEFFREY WORDIE HORSESHOE ENTERTAINMENT LIMITED Director 2006-07-24 CURRENT 2005-09-07 Active
CHARLES JEFFREY WORDIE WORDIE & CO. LIMITED Director 2001-06-26 CURRENT 2001-06-26 Active
CHARLES JEFFREY WORDIE WORDIE PROPERTIES LIMITED Director 1999-03-22 CURRENT 1998-07-23 Active
WILLIAM ELLIS WORDIE ENDURANCE FINANCIAL PLANNING LIMITED Director 2017-03-08 CURRENT 2017-03-08 Active
WILLIAM ELLIS WORDIE WORDIE & CO. LIMITED Director 2001-06-26 CURRENT 2001-06-26 Active
WILLIAM ELLIS WORDIE CLEAR VIEW INVESTMENTS LIMITED Director 2001-06-20 CURRENT 2001-06-20 Liquidation
WILLIAM ELLIS WORDIE WORDIE PROPERTIES LIMITED Director 1999-03-22 CURRENT 1998-07-23 Active

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
2023-11-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2023-07-24Director's details changed for Charles Jeffrey Wordie on 2023-07-23
2023-07-24Director's details changed for Mr William Ellis Wordie on 2023-07-23
2023-07-24CONFIRMATION STATEMENT MADE ON 23/07/23, WITH NO UPDATES
2022-10-13Termination of appointment of Kenneth James Horton on 2022-10-13
2022-10-13Appointment of Mr Andrew David Charters as company secretary on 2022-10-13
2022-07-25CONFIRMATION STATEMENT MADE ON 23/07/22, WITH NO UPDATES
2022-04-19AP01DIRECTOR APPOINTED MR JACK GARDINER
2022-02-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-12-14APPOINTMENT TERMINATED, DIRECTOR NIGEL DAVID ALEXANDER STANISTREET
2021-12-14TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL DAVID ALEXANDER STANISTREET
2021-11-04466(Scot)Alter floating charge SC1878610005
2021-10-29MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1878610006
2021-07-23CS01CONFIRMATION STATEMENT MADE ON 23/07/21, WITH NO UPDATES
2021-02-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2020-07-23CS01CONFIRMATION STATEMENT MADE ON 23/07/20, WITH NO UPDATES
2020-02-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2020-02-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-07-23CS01CONFIRMATION STATEMENT MADE ON 23/07/19, WITH NO UPDATES
2019-07-23CS01CONFIRMATION STATEMENT MADE ON 23/07/19, WITH NO UPDATES
2019-02-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-12-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CALDER MCALPINE
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 23/07/18, WITH NO UPDATES
2018-04-05AP01DIRECTOR APPOINTED MR NIGEL DAVID ALEXANDER STANISTREET
2018-02-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 23/07/17, WITH NO UPDATES
2017-02-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 1560000
2016-07-25CS01CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES
2016-02-24AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-23LATEST SOC23/07/15 STATEMENT OF CAPITAL;GBP 1560000
2015-07-23AR0123/07/15 ANNUAL RETURN FULL LIST
2015-03-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-03-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2014-12-31MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1878610004
2014-12-31MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1878610003
2014-07-23LATEST SOC23/07/14 STATEMENT OF CAPITAL;GBP 1560000
2014-07-23AR0123/07/14 ANNUAL RETURN FULL LIST
2014-02-26AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-23AR0123/07/13 ANNUAL RETURN FULL LIST
2013-02-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/12
2012-07-23AR0123/07/12 ANNUAL RETURN FULL LIST
2012-02-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/11
2011-07-26AR0123/07/11 ANNUAL RETURN FULL LIST
2011-03-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/10
2010-07-28MG02sStatement of satisfaction in full or in part of a charge /full /charge no 2
2010-07-26AR0123/07/10 ANNUAL RETURN FULL LIST
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ELLIS WORDIE / 23/06/2010
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JEFFREY WORDIE / 23/06/2010
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN KYNOCH WORDIE / 23/06/2010
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CALDER MCALPINE / 23/06/2010
2010-06-23CH03SECRETARY'S CHANGE OF PARTICULARS / KENNETH JAMES HORTON / 23/06/2010
2010-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/2010 FROM 3RD FLOOR AILSA COURT 121 WEST REGENT STREET GLASGOW G2 2SD
2010-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN KYNOCH WORDIE / 06/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ELLIS WORDIE / 06/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CALDER MCALPINE / 06/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JEFFREY WORDIE / 06/10/2009
2009-10-06CH03SECRETARY'S CHANGE OF PARTICULARS / KENNETH JAMES HORTON / 06/10/2009
2009-08-05363aRETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS
2009-03-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-07-25363aRETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS
2008-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2008-02-04287REGISTERED OFFICE CHANGED ON 04/02/08 FROM: 204 WEST GEORGE STREET GLASGOW G2 2PQ
2007-07-30363aRETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS
2007-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-08-29363aRETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS
2006-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-08-01363aRETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS
2005-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-11-29288bDIRECTOR RESIGNED
2004-08-02363sRETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS
2004-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-07-24363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-24363sRETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS
2003-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2003-04-06288bDIRECTOR RESIGNED
2003-04-06288aNEW DIRECTOR APPOINTED
2002-07-29363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-29363sRETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS
2002-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-08-08363sRETURN MADE UP TO 23/07/01; CHANGE OF MEMBERS
2001-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-03-15287REGISTERED OFFICE CHANGED ON 15/03/01 FROM: 113 WEST REGENT STREET GLASGOW LANARKSHIRE G2 2RU
2000-08-10363(288)DIRECTOR'S PARTICULARS CHANGED
2000-08-10363sRETURN MADE UP TO 23/07/00; NO CHANGE OF MEMBERS
2000-04-04AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-08-19363(288)SECRETARY RESIGNED
1999-08-19363sRETURN MADE UP TO 23/07/99; FULL LIST OF MEMBERS
1999-06-17SASHARES AGREEMENT OTC
1999-06-1788(2)RAD 24/05/99--------- £ SI 1559998@1=1559998 £ IC 2/1560000
1999-06-16410(Scot)PARTIC OF MORT/CHARGE *****
1999-05-22288aNEW SECRETARY APPOINTED
1999-05-22288bSECRETARY RESIGNED
1999-04-26288aNEW SECRETARY APPOINTED
1999-04-23410(Scot)PARTIC OF MORT/CHARGE *****
1999-04-07288aNEW DIRECTOR APPOINTED
1999-04-07288aNEW DIRECTOR APPOINTED
1999-04-07288aNEW DIRECTOR APPOINTED
1999-04-07288aNEW DIRECTOR APPOINTED
1999-04-07288aNEW DIRECTOR APPOINTED
1999-04-06287REGISTERED OFFICE CHANGED ON 06/04/99 FROM: 216 ST VINCENT STREET GLASGOW G2 5SG
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to HORSESHOE HOTELS LIMITED 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 HORSESHOE HOTELS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-31 Outstanding BANK OF SCOTLAND PLC
2014-12-31 Outstanding BANK OF SCOTLAND PLC.
STANDARD SECURITY 1999-06-08 Satisfied
FLOATING CHARGE 1999-04-23 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Intangible Assets
Patents
We have not found any records of HORSESHOE HOTELS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HORSESHOE HOTELS LIMITED
Trademarks
We have not found any records of HORSESHOE HOTELS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HORSESHOE HOTELS LIMITED. 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 (99999 - Dormant Company) as HORSESHOE HOTELS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where HORSESHOE HOTELS LIMITED 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 HORSESHOE HOTELS LIMITED 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 HORSESHOE HOTELS LIMITED 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.