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

BUSTA HOUSE HOTEL LIMITED

BUSTA HOUSE HOTEL, BRAE, SHETLAND, ISLE OF SHETLAND, ZE2 9QN,
Company Registration Number
SC202261
Private Limited Company
Active

Company Overview

About Busta House Hotel Ltd
BUSTA HOUSE HOTEL LIMITED was founded on 1999-12-06 and has its registered office in Shetland. The organisation's status is listed as "Active". Busta House Hotel Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BUSTA HOUSE HOTEL LIMITED
 
Legal Registered Office
BUSTA HOUSE HOTEL
BRAE
SHETLAND
ISLE OF SHETLAND
ZE2 9QN
Other companies in ZE2
 
Filing Information
Company Number SC202261
Company ID Number SC202261
Date formed 1999-12-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 06/12/2015
Return next due 03/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB743106363  
Last Datalog update: 2024-03-07 03:50:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BUSTA HOUSE HOTEL 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 BUSTA HOUSE HOTEL LIMITED

Current Directors
Officer Role Date Appointed
JOEL TIMOTHY D'EATHE
Company Secretary 2015-07-10
JOEL TIMOTHY D'EATHE
Director 2015-06-24
GRANT EDWARD O'NEIL
Director 2015-06-24
Previous Officers
Officer Role Date Appointed Date Resigned
JOSEPH ANTHONY ROCKS
Director 1999-12-06 2016-01-06
GREGORY SIVASHINSKY
Director 2015-01-05 2016-01-06
TERESA MARIA SIVASHINSKY
Director 2015-01-05 2016-01-06
JOSEPH ANTHONY ROCKS
Company Secretary 1999-12-06 2015-06-24
VERONICA ROCKS
Director 2000-01-20 2015-06-24
GREGORY SIVASHINSKY
Director 2007-08-16 2013-04-01
TERESA MARIA SIVASHINSKY
Director 2006-05-01 2013-04-01
DAVID OGILVIE BROWNLEE
Director 1999-12-06 2000-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOEL TIMOTHY D'EATHE BUSTA HOUSE LIMITED Director 2015-01-22 CURRENT 2015-01-22 Active
GRANT EDWARD O'NEIL BUSTA HOUSE LIMITED Director 2015-01-22 CURRENT 2015-01-22 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
2024-01-2630/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-10CONFIRMATION STATEMENT MADE ON 06/12/23, WITH NO UPDATES
2023-01-3130/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-04AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20CONFIRMATION STATEMENT MADE ON 06/12/21, WITH NO UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 06/12/21, WITH NO UPDATES
2021-04-30AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-13CS01CONFIRMATION STATEMENT MADE ON 06/12/20, WITH NO UPDATES
2020-01-21AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/19, WITH NO UPDATES
2019-01-28AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 06/12/18, WITH NO UPDATES
2018-01-25AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-10CS01CONFIRMATION STATEMENT MADE ON 06/12/17, WITH NO UPDATES
2017-01-12AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 150000
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES
2016-01-07TM01APPOINTMENT TERMINATED, DIRECTOR TERESA SIVASHINSKY
2016-01-07TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY SIVASHINSKY
2016-01-07TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH ROCKS
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 150000
2015-12-16AR0106/12/15 ANNUAL RETURN FULL LIST
2015-12-10AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-09-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-07-27466(Scot)Alter floating charge SC2022610005
2015-07-24466(Scot)Alter floating charge SC2022610006
2015-07-23MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2022610008
2015-07-11AP03Appointment of Mr Joel Timothy D'eathe as company secretary on 2015-07-10
2015-07-09MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2022610007
2015-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2022610005
2015-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2022610006
2015-07-02AP01DIRECTOR APPOINTED MR GRANT EDWARD O'NEIL
2015-07-02AP01DIRECTOR APPOINTED MR JOEL TIMOTHY D'EATHE
2015-07-02TM01APPOINTMENT TERMINATED, DIRECTOR VERONICA ROCKS
2015-07-02TM02Termination of appointment of Joseph Anthony Rocks on 2015-06-24
2015-03-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-01-16AP01DIRECTOR APPOINTED MRS TERESA MARIA SIVASHINSKY
2015-01-16AP01DIRECTOR APPOINTED PROFESSOR GREGORY SIVASHINSKY
2014-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2022610004
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 150000
2014-12-08AR0106/12/14 FULL LIST
2014-10-31AA30/04/14 TOTAL EXEMPTION SMALL
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 150000
2013-12-09AR0106/12/13 FULL LIST
2013-10-21AA30/04/13 TOTAL EXEMPTION SMALL
2013-06-14TM01APPOINTMENT TERMINATED, DIRECTOR TERESA SIVASHINSKY
2013-06-14TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY SIVASHINSKY
2012-12-19AR0106/12/12 FULL LIST
2012-07-24AA30/04/12 TOTAL EXEMPTION SMALL
2012-01-04AA30/04/11 TOTAL EXEMPTION SMALL
2011-12-21AR0106/12/11 FULL LIST
2011-01-17AA30/04/10 TOTAL EXEMPTION SMALL
2010-12-10AR0106/12/10 FULL LIST
2010-01-22AA30/04/09 TOTAL EXEMPTION SMALL
2010-01-11AR0106/12/09 FULL LIST
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / TERESA MARIA SIVASHINSKY / 11/01/2010
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR GREGORY SIVASHINSKY / 11/01/2010
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / VERONICA ROCKS / 11/01/2010
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH ANTHONY ROCKS / 11/01/2010
2009-02-24AA30/04/08 TOTAL EXEMPTION SMALL
2008-12-17363aRETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS
2008-03-03AA30/04/07 TOTAL EXEMPTION SMALL
2007-12-07363aRETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS
2007-09-07288aNEW DIRECTOR APPOINTED
2007-02-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-01-23363sRETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS
2006-05-23288aNEW DIRECTOR APPOINTED
2006-02-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-12-28363sRETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS
2005-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2005-02-09363sRETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS
2004-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-12-19363sRETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS
2003-06-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2003-02-03363sRETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS
2002-07-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2002-05-29225ACC. REF. DATE EXTENDED FROM 31/12/01 TO 30/04/02
2001-12-03363sRETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS
2001-02-12363(288)DIRECTOR RESIGNED
2001-02-12363sRETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS
2000-04-25466(Scot)ALTERATION TO MORTGAGE/CHARGE
2000-01-30288aNEW DIRECTOR APPOINTED
2000-01-28410(Scot)PARTIC OF MORT/CHARGE *****
2000-01-24410(Scot)PARTIC OF MORT/CHARGE *****
2000-01-06410(Scot)PARTIC OF MORT/CHARGE *****
1999-12-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to BUSTA HOUSE HOTEL 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 BUSTA HOUSE HOTEL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-03 Outstanding HSBC BANK PLC
2015-07-03 Outstanding GREGORY SIVASHINSKI
2015-06-24 Outstanding GREGORY SIVASHINSKY
2015-06-24 Outstanding HSBC BANK PLC
2014-12-09 Outstanding HSBC BANK PLC
STANDARD SECURITY 2000-01-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2000-01-24 Satisfied PETER HILTON JONES & MRS JUDITH MARGARET JONES
BOND & FLOATING CHARGE 2000-01-06 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of BUSTA HOUSE HOTEL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BUSTA HOUSE HOTEL LIMITED
Trademarks
We have not found any records of BUSTA HOUSE HOTEL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BUSTA HOUSE HOTEL 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 (55100 - Hotels and similar accommodation) as BUSTA HOUSE HOTEL LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where BUSTA HOUSE HOTEL 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 BUSTA HOUSE HOTEL 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 BUSTA HOUSE HOTEL 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.