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

DUNFERMLINE EXPRESS HOTEL LIMITED

58 Morrison Street, Edinburgh, EH3 8BP,
Company Registration Number
SC278201
Private Limited Company
Active

Company Overview

About Dunfermline Express Hotel Ltd
DUNFERMLINE EXPRESS HOTEL LIMITED was founded on 2005-01-10 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Dunfermline Express Hotel Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
DUNFERMLINE EXPRESS HOTEL LIMITED
 
Legal Registered Office
58 Morrison Street
Edinburgh
EH3 8BP
Other companies in G12
 
Filing Information
Company Number SC278201
Company ID Number SC278201
Date formed 2005-01-10
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-03-31
Return next due 2025-04-14
Type of accounts SMALL
VAT Number /Sales tax ID GB866103038  
Last Datalog update: 2024-04-25 22:50:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DUNFERMLINE EXPRESS 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 DUNFERMLINE EXPRESS HOTEL LIMITED

Current Directors
Officer Role Date Appointed
ADAM INGLIS ARMSTRONG
Company Secretary 2014-05-08
MAURICE VINCENT TAYLOR
Director 2014-05-08
NICOLA JOAN TAYLOR
Director 2014-05-08
Previous Officers
Officer Role Date Appointed Date Resigned
HMS SECRETARIES LIMITED
Nominated Secretary 2006-12-19 2014-05-08
GEORGE RAMSAY DUFF
Director 2006-12-19 2014-05-08
DOUGLAS RICHARD KEARNEY
Director 2006-12-19 2014-05-08
JAMES FRASER LIVINGSTON
Director 2006-12-19 2014-05-08
ADAM INGLIS ARMSTRONG
Company Secretary 2005-01-10 2006-12-19
MAURICE VINCENT TAYLOR
Director 2005-01-10 2006-12-19
NICOLA JOAN TAYLOR
Director 2005-04-30 2006-12-19
JACQUELINE CARNEGIE
Director 2005-09-01 2006-06-30
JANET LOWE
Director 2005-05-20 2005-08-31
BRIAN REID LTD.
Nominated Secretary 2005-01-10 2005-01-10
STEPHEN MABBOTT LTD.
Nominated Director 2005-01-10 2005-01-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAURICE VINCENT TAYLOR MACKINTOSH AT THE WILLOW LIMITED Director 2017-10-12 CURRENT 2017-10-12 Active
MAURICE VINCENT TAYLOR CHARDON EDINBURGH (RM) LIMITED Director 2014-02-14 CURRENT 2007-02-06 Active
MAURICE VINCENT TAYLOR WESTFIELD INDUSTRIAL SOLUTIONS LTD Director 2012-11-23 CURRENT 2012-10-23 Active
MAURICE VINCENT TAYLOR PITLOCHRY FESTIVAL THEATRE Director 2011-06-16 CURRENT 1953-01-20 Active
MAURICE VINCENT TAYLOR BETTAGRADE LIMITED Director 2010-10-01 CURRENT 1997-09-24 Active
MAURICE VINCENT TAYLOR CHARDON INVERNESS LIMITED Director 2005-01-10 CURRENT 2005-01-10 Active
MAURICE VINCENT TAYLOR INGLISTON HOTELS LIMITED Director 1997-02-11 CURRENT 1997-02-10 Active
MAURICE VINCENT TAYLOR CHARDON PROPERTIES LIMITED Director 1994-11-18 CURRENT 1994-06-07 Active
MAURICE VINCENT TAYLOR CHARDON LEISURE LIMITED Director 1993-04-30 CURRENT 1993-04-30 Active
MAURICE VINCENT TAYLOR CHARDON TRADING LIMITED Director 1988-12-28 CURRENT 1981-07-14 Active
NICOLA JOAN TAYLOR BETTAGRADE LIMITED Director 2016-10-01 CURRENT 1997-09-24 Active
NICOLA JOAN TAYLOR THISTLE (EDINBURGH) LIMITED Director 2015-02-03 CURRENT 2015-02-03 Active - Proposal to Strike off
NICOLA JOAN TAYLOR CHARDON HOTEL (GLASGOW) LIMITED Director 2014-01-01 CURRENT 2013-11-11 Active - Proposal to Strike off
NICOLA JOAN TAYLOR WESTFIELD INDUSTRIAL SOLUTIONS LTD Director 2013-10-02 CURRENT 2012-10-23 Active
NICOLA JOAN TAYLOR CHARDON PROPERTIES LIMITED Director 2013-01-04 CURRENT 1994-06-07 Active
NICOLA JOAN TAYLOR CHARDON TRADING LIMITED Director 2009-12-31 CURRENT 1981-07-14 Active
NICOLA JOAN TAYLOR CHARDON EDINBURGH (RM) LIMITED Director 2007-02-06 CURRENT 2007-02-06 Active
NICOLA JOAN TAYLOR CHARDON INVERNESS LIMITED Director 2005-04-30 CURRENT 2005-01-10 Active
NICOLA JOAN TAYLOR CHARDON LEISURE LIMITED Director 2005-03-31 CURRENT 1993-04-30 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
2024-04-25CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2024-04-03SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-10-04Previous accounting period shortened from 13/02/23 TO 31/12/22
2023-01-11CONFIRMATION STATEMENT MADE ON 10/01/23, WITH NO UPDATES
2023-01-04Appointment of Leon Shelley as company secretary on 2022-12-12
2022-12-22Director's details changed for Mr Mitchell James Friend on 2022-12-22
2022-02-24TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE VINCENT TAYLOR
2022-02-24AA01Previous accounting period shortened from 30/04/22 TO 13/02/22
2022-02-24AP01DIRECTOR APPOINTED MR ADRIAN PAUL BRADLEY
2022-02-24TM02Termination of appointment of Adam Inglis Armstrong on 2022-02-14
2022-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/22 FROM Victoria Chambers 3rd Floor 142 West Nile Street Glasgow G1 2RQ Scotland
2022-01-18SMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2022-01-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2022-01-10CONFIRMATION STATEMENT MADE ON 10/01/22, WITH NO UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 10/01/22, WITH NO UPDATES
2021-12-06PSC02Notification of Chardon Trading Limited as a person with significant control on 2016-04-06
2021-12-06PSC07CESSATION OF NICOLA JOAN TAYLOR AS A PERSON OF SIGNIFICANT CONTROL
2021-01-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/20
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 10/01/21, WITH NO UPDATES
2021-01-13CH01Director's details changed for Miss Nicola Joan Taylor on 2020-10-10
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 10/01/20, WITH NO UPDATES
2020-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-01-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 10/01/19, WITH NO UPDATES
2018-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/18 FROM 29 Winton Lane Glasgow G12 0QD
2018-01-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/17
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 10/01/18, WITH NO UPDATES
2017-01-17AAFULL ACCOUNTS MADE UP TO 30/04/16
2017-01-17AAFULL ACCOUNTS MADE UP TO 30/04/16
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES
2016-02-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/15
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-26AR0110/01/16 ANNUAL RETURN FULL LIST
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-02AR0110/01/15 ANNUAL RETURN FULL LIST
2015-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/14
2014-08-06AA01Previous accounting period shortened from 31/12/14 TO 30/04/14
2014-05-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-05-28AP03Appointment of Adam Inglis Armstrong as company secretary
2014-05-28AP01DIRECTOR APPOINTED MISS NICOLA JOAN TAYLOR
2014-05-28AP01DIRECTOR APPOINTED MAURICE VINCENT TAYLOR
2014-05-28TM02APPOINTMENT TERMINATION COMPANY SECRETARY HMS SECRETARIES LIMITED
2014-05-28TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE DUFF
2014-05-28TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS KEARNEY
2014-05-28TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LIVINGSTON
2014-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/14 FROM the Ca'd'oro 45 Gordon Street Glasgow G1 3PE
2014-05-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 2782010006
2014-05-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-05-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-05-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 2782010005
2014-02-05LATEST SOC05/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-05AR0110/01/14 FULL LIST
2013-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-05-08AUDAUDITOR'S RESIGNATION
2013-01-30AR0110/01/13 FULL LIST
2012-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-02-02AR0110/01/12 FULL LIST
2011-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-02-04AR0110/01/11 FULL LIST
2010-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-02-05AR0110/01/10 FULL LIST
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES FRASER LIVINGSTON / 05/02/2010
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS RICHARD KEARNEY / 05/02/2010
2010-02-05CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HMS SECRETARIES LIMITED / 05/02/2010
2009-06-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-03-24363aRETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS
2008-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-03-26363sRETURN MADE UP TO 10/01/08; NO CHANGE OF MEMBERS
2007-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-07-11410(Scot)PARTIC OF MORT/CHARGE *****
2007-06-23410(Scot)PARTIC OF MORT/CHARGE *****
2007-03-06363sRETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS
2007-02-07288aNEW DIRECTOR APPOINTED
2007-01-12419a(Scot)DEC MORT/CHARGE *****
2007-01-09419a(Scot)DEC MORT/CHARGE *****
2007-01-09288aNEW DIRECTOR APPOINTED
2007-01-09288aNEW DIRECTOR APPOINTED
2007-01-09288aNEW SECRETARY APPOINTED
2007-01-09288bSECRETARY RESIGNED
2007-01-09288bDIRECTOR RESIGNED
2007-01-09288bDIRECTOR RESIGNED
2007-01-09287REGISTERED OFFICE CHANGED ON 09/01/07 FROM: VICTORIA CHAMBERS 142 WEST NILE STREET GLASGOW G1 2RQ
2006-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-10-10288bDIRECTOR RESIGNED
2006-06-13410(Scot)PARTIC OF MORT/CHARGE *****
2006-02-07363sRETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS
2005-11-16225ACC. REF. DATE SHORTENED FROM 01/05/06 TO 31/12/05
2005-09-15288bDIRECTOR RESIGNED
2005-09-15288aNEW DIRECTOR APPOINTED
2005-08-02410(Scot)PARTIC OF MORT/CHARGE *****
2005-06-0388(2)RAD 31/05/05--------- £ SI 98@1=98 £ IC 100/198
2005-05-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-05-27288aNEW DIRECTOR APPOINTED
2005-05-27225ACC. REF. DATE EXTENDED FROM 31/01/06 TO 01/05/06
2005-05-27RES12VARYING SHARE RIGHTS AND NAMES
2005-05-2788(2)RAD 26/05/05--------- £ SI 98@1=98 £ IC 2/100
2005-05-25288aNEW DIRECTOR APPOINTED
2005-01-18288aNEW SECRETARY APPOINTED
2005-01-18288aNEW DIRECTOR APPOINTED
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 DUNFERMLINE EXPRESS 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 DUNFERMLINE EXPRESS HOTEL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-28 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2014-05-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2007-06-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
FLOATING CHARGE 2007-06-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
STANDARD SECURITY 2006-06-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2005-07-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-02-13

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 DUNFERMLINE EXPRESS HOTEL LIMITED

Intangible Assets
Patents
We have not found any records of DUNFERMLINE EXPRESS HOTEL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DUNFERMLINE EXPRESS HOTEL LIMITED
Trademarks
We have not found any records of DUNFERMLINE EXPRESS HOTEL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DUNFERMLINE EXPRESS 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 DUNFERMLINE EXPRESS 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 DUNFERMLINE EXPRESS 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 DUNFERMLINE EXPRESS 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 DUNFERMLINE EXPRESS 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.