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

BALAVIL HOTEL LTD

THE CEILIDH PLACE, GOLF COURSE ROAD, NEWTONMORE, INVERNESS - SHIRE, PH20 1AT,
Company Registration Number
SC264042
Private Limited Company
Active

Company Overview

About Balavil Hotel Ltd
BALAVIL HOTEL LTD was founded on 2004-02-26 and has its registered office in Newtonmore. The organisation's status is listed as "Active". Balavil Hotel Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BALAVIL HOTEL LTD
 
Legal Registered Office
THE CEILIDH PLACE
GOLF COURSE ROAD
NEWTONMORE
INVERNESS - SHIRE
PH20 1AT
Other companies in PH20
 
Previous Names
I S (EDINBURGH) LIMITED06/04/2023
Filing Information
Company Number SC264042
Company ID Number SC264042
Date formed 2004-02-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 26/02/2016
Return next due 26/03/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB384840622  
Last Datalog update: 2024-04-06 21:56:28
Primary Source:Companies House
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 BALAVIL HOTEL LTD

Current Directors
Officer Role Date Appointed
FRASER COYLE
Company Secretary 2006-03-10
FRASER COYLE
Director 2006-03-10
HELEN THORBURN COYLE
Director 2004-02-26
JAMES COYLE
Director 2006-03-10
JAMES COYLE
Director 2004-02-26
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES COYLE
Company Secretary 2004-02-26 2006-03-10
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2004-02-26 2004-02-26

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
2024-04-01CONFIRMATION STATEMENT MADE ON 29/03/24, WITH NO UPDATES
2024-03-28CONFIRMATION STATEMENT MADE ON 28/03/24, WITH NO UPDATES
2024-02-06DIRECTOR APPOINTED MRS KAREN MHAIRI COYLE
2023-11-29APPOINTMENT TERMINATED, DIRECTOR JAMES COYLE
2023-06-12CESSATION OF JAMES COYLE AS A PERSON OF SIGNIFICANT CONTROL
2023-06-12NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES COYLE
2023-06-12APPOINTMENT TERMINATED, DIRECTOR JAMES COYLE
2023-06-12Director's details changed for James Coyle on 2023-06-12
2023-04-06CONFIRMATION STATEMENT MADE ON 29/03/23, WITH UPDATES
2023-04-06Company name changed I s (edinburgh) LIMITED\certificate issued on 06/04/23
2023-03-29CONFIRMATION STATEMENT MADE ON 25/02/23, WITH NO UPDATES
2021-11-08AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-05-11CH01Director's details changed for James Coyle on 2019-02-28
2021-05-11PSC04Change of details for Mr James Coyle as a person with significant control on 2019-02-28
2021-02-25CS01CONFIRMATION STATEMENT MADE ON 25/02/21, WITH NO UPDATES
2020-11-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-02-27CS01CONFIRMATION STATEMENT MADE ON 26/02/20, WITH NO UPDATES
2019-12-06AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-02-26CS01CONFIRMATION STATEMENT MADE ON 26/02/19, WITH NO UPDATES
2019-02-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES COYLE
2018-08-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 26/02/18, WITH NO UPDATES
2018-02-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRASER COYLE
2018-02-26PSC07CESSATION OF JAMES COYLE AS A PERSON OF SIGNIFICANT CONTROL
2017-11-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-10-05AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES
2016-10-06AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-02-26LATEST SOC26/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-26AR0126/02/16 ANNUAL RETURN FULL LIST
2016-02-26CH01Director's details changed for Mr Fraser Coyle on 2015-03-05
2016-02-26CH03SECRETARY'S DETAILS CHNAGED FOR MR FRASER COYLE on 2015-03-05
2015-09-01AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-27AR0126/02/15 ANNUAL RETURN FULL LIST
2014-09-08AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-28LATEST SOC28/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-28AR0126/02/14 ANNUAL RETURN FULL LIST
2013-12-10AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-28AR0126/02/13 ANNUAL RETURN FULL LIST
2012-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/12 FROM 82 Commercial Street Leith Edinburgh EH6 6LX
2012-11-28AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-16AR0126/02/12 ANNUAL RETURN FULL LIST
2012-01-27AA30/04/11 TOTAL EXEMPTION SMALL
2011-04-06AR0126/02/11 FULL LIST
2011-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES COYLE / 30/04/2010
2011-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES COYLE / 30/04/2010
2011-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN THORBURN COYLE / 30/04/2010
2010-07-30AA30/04/10 TOTAL EXEMPTION SMALL
2010-04-16AR0126/02/10 FULL LIST
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES COYLE / 01/10/2009
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES COYLE / 01/10/2009
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN THORBURN COYLE / 01/10/2009
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRASER COYLE / 01/10/2009
2009-12-14AA30/04/09 TOTAL EXEMPTION SMALL
2009-05-06288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / FRASER COYLE / 04/05/2009
2009-05-05363aRETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS
2009-03-04AA30/04/08 TOTAL EXEMPTION SMALL
2008-05-12363sRETURN MADE UP TO 26/02/08; NO CHANGE OF MEMBERS
2008-02-26AA30/04/07 TOTAL EXEMPTION SMALL
2007-07-18410(Scot)PARTIC OF MORT/CHARGE *****
2007-06-23410(Scot)PARTIC OF MORT/CHARGE *****
2007-03-26363sRETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS
2007-02-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-04-05363sRETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS
2006-03-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2006-03-20288bSECRETARY RESIGNED
2006-03-20288aNEW DIRECTOR APPOINTED
2006-03-20288aNEW DIRECTOR APPOINTED
2006-03-20288aNEW SECRETARY APPOINTED
2006-03-20287REGISTERED OFFICE CHANGED ON 20/03/06 FROM: THE CEILIDH PLACE, GOLF COURSE ROAD, NEWTONMORE INVERNESS-SHIRE PH20 1DL
2005-04-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-04-14363sRETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS
2005-02-21225ACC. REF. DATE EXTENDED FROM 28/02/05 TO 30/04/05
2004-02-26288bSECRETARY RESIGNED
2004-02-26NEWINCINCORPORATION 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 BALAVIL HOTEL 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 BALAVIL HOTEL LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2007-07-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 2007-06-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due Within One Year 2013-04-30 £ 926,840
Creditors Due Within One Year 2012-04-30 £ 944,383
Provisions For Liabilities Charges 2012-04-30 £ 6,745

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

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 BALAVIL HOTEL LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-30 £ 19,426
Cash Bank In Hand 2012-04-30 £ 44,466
Current Assets 2013-04-30 £ 31,003
Current Assets 2012-04-30 £ 74,482
Debtors 2013-04-30 £ 4,321
Debtors 2012-04-30 £ 15,367
Shareholder Funds 2012-04-30 £ 16,248
Stocks Inventory 2013-04-30 £ 7,256
Stocks Inventory 2012-04-30 £ 14,649
Tangible Fixed Assets 2013-04-30 £ 841,115
Tangible Fixed Assets 2012-04-30 £ 892,894

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BALAVIL HOTEL LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BALAVIL HOTEL LTD
Trademarks
We have not found any records of BALAVIL HOTEL LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BALAVIL HOTEL 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 (55100 - Hotels and similar accommodation) as BALAVIL HOTEL LTD are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where BALAVIL HOTEL 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 BALAVIL HOTEL 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 BALAVIL HOTEL 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4