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

PROTEA INNS LIMITED

14-18 HILL STREET, EDINBURGH, EH2 3JZ,
Company Registration Number
SC281098
Private Limited Company
Liquidation

Company Overview

About Protea Inns Ltd
PROTEA INNS LIMITED was founded on 2005-03-04 and has its registered office in Edinburgh. The organisation's status is listed as "Liquidation". Protea Inns Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PROTEA INNS LIMITED
 
Legal Registered Office
14-18 HILL STREET
EDINBURGH
EH2 3JZ
Other companies in KY8
 
Filing Information
Company Number SC281098
Company ID Number SC281098
Date formed 2005-03-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/03/2017
Account next due 30/12/2018
Latest return 04/03/2016
Return next due 01/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-06 21:11:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROTEA INNS 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 PROTEA INNS LIMITED

Current Directors
Officer Role Date Appointed
LYNNE MARY MURRAY
Director 2011-10-28
Previous Officers
Officer Role Date Appointed Date Resigned
LEE MURRAY
Director 2018-02-21 2018-04-06
JONATHAN JAMES POLLING
Director 2015-03-20 2018-02-21
MADELAINE CORNELIA POLLING
Company Secretary 2005-03-04 2014-11-18
JONATHAN JAMES POLLING
Director 2005-03-04 2014-11-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LYNNE MARY MURRAY LAST CHANCE HOTELS LTD Director 2015-12-01 CURRENT 2015-12-01 Dissolved 2018-01-16
LYNNE MARY MURRAY THE LAURELBANK HOTEL LTD Director 2011-02-02 CURRENT 2011-02-02 Dissolved 2015-11-03

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
2023-11-30REGISTERED OFFICE CHANGED ON 30/11/23 FROM 1 Lochrin Square Edinburgh EH3 9QA
2021-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/21 FROM 11a Dublin Street Edinburgh EH1 3PG
2018-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/18 FROM C/O Macgregor Thomson Limited Forsyth House Lomond Court the Castle Business Park Stirling FK9 4TU
2018-09-12LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2018-09-07
2018-04-13TM01APPOINTMENT TERMINATED, DIRECTOR LEE MURRAY
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 04/03/18, WITH NO UPDATES
2018-03-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/03/17
2018-02-22AP01DIRECTOR APPOINTED MR LEE MURRAY
2018-02-22TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN JAMES POLLING
2018-01-05AA01Previous accounting period shortened from 31/03/17 TO 30/03/17
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES
2017-01-13AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-07LATEST SOC07/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-07AR0104/03/16 FULL LIST
2016-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHATHAN JAMES POLLING / 01/03/2016
2016-04-07AR0104/03/16 FULL LIST
2016-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHATHAN JAMES POLLING / 01/03/2016
2015-12-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-26AR0104/03/15 ANNUAL RETURN FULL LIST
2015-03-24AP01DIRECTOR APPOINTED JOHATHAN JAMES POLLING
2015-01-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/14 FROM Brannigans Hotel Hawkslaw Street Leven Fife KY8 4LS Scotland
2014-11-21TM02Termination of appointment of Madelaine Cornelia Polling on 2014-11-18
2014-11-21TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN JAMES POLLING
2014-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/14 FROM Quayside House Dock Road Methil Leven Fife KY8 3SR
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-01AR0104/03/14 ANNUAL RETURN FULL LIST
2013-12-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/13 FROM Ayrshire Business Centre Townhead Kilmaurs Kilmarnock East Ayrshire KA3 2SR Scotland
2013-03-12AR0104/03/13 ANNUAL RETURN FULL LIST
2012-12-28AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-26AR0104/03/12 FULL LIST
2011-12-28AA31/03/11 TOTAL EXEMPTION FULL
2011-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/2011 FROM 110 LETHAM WAY, DALGETY BAY DUNFERMLINE KY11 9FT
2011-10-28AP01DIRECTOR APPOINTED MRS LYNNE MARY MURRAY
2011-09-12AA31/03/10 TOTAL EXEMPTION FULL
2011-03-21AR0104/03/11 FULL LIST
2010-03-28AR0104/03/10 FULL LIST
2010-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN POLLING / 27/03/2010
2009-11-25AA31/03/09 PARTIAL EXEMPTION
2009-07-22363aRETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS
2009-04-04AA31/03/08 PARTIAL EXEMPTION
2008-11-04363aRETURN MADE UP TO 04/03/08; NO CHANGE OF MEMBERS
2008-11-04AA31/03/07 TOTAL EXEMPTION SMALL
2007-05-04363sRETURN MADE UP TO 04/03/07; NO CHANGE OF MEMBERS
2006-10-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-24410(Scot)PARTIC OF MORT/CHARGE *****
2006-03-01363sRETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS
2005-05-28466(Scot)ALTERATION TO MORTGAGE/CHARGE
2005-05-27410(Scot)PARTIC OF MORT/CHARGE *****
2005-05-25410(Scot)PARTIC OF MORT/CHARGE *****
2005-05-21410(Scot)PARTIC OF MORT/CHARGE *****
2005-03-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants




Licences & Regulatory approval
We could not find any licences issued to PROTEA INNS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2018-09-14
Resolution2018-09-14
Meetings o2018-08-21
Fines / Sanctions
No fines or sanctions have been issued against PROTEA INNS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2006-03-24 Outstanding CALEDONIAN HERITABLE LIMITED
STANDARD SECURITY 2005-05-27 Outstanding CALEDONIAN HERITABLE LIMITED
STANDARD SECURITY 2005-05-25 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 2005-05-21 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due Within One Year 2012-04-01 £ 325,704

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2017-03-30

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 PROTEA INNS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 1
Cash Bank In Hand 2012-04-01 £ 108
Current Assets 2012-04-01 £ 108
Fixed Assets 2012-04-01 £ 365,403
Shareholder Funds 2012-04-01 £ 39,808
Tangible Fixed Assets 2012-04-01 £ 365,403

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PROTEA INNS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PROTEA INNS LIMITED
Trademarks
We have not found any records of PROTEA INNS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROTEA INNS 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 (56101 - Licensed restaurants) as PROTEA INNS LIMITED 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 PROTEA INNS 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyPROTEA INNS LIMITEDEvent Date2018-09-14
Company Number: SC281098 Name of Company: PROTEA INNS LIMITED Trading Name: Base; Truth; McPhails Nature of Business: Pubs & Restaurants Type of Liquidation: Creditors Registered office: c/o MacGregor…
 
Initiating party Event TypeResolution
Defending partyPROTEA INNS LIMITEDEvent Date2018-09-14
PROTEA INNS LIMITED Company Number: SC281098 Trading Name: Base; Truth; McPhails Registered office: c/o MacGregor Thomson Limited, Forsyth House, Lomond Court, The Castle Business Park, Stirling, FK9…
 
Initiating party Event TypeMeetings o
Defending partyPROTEA INNS LIMITEDEvent Date2018-08-21
PROTEA INNS LIMITED Trading Name: Base, 97 North Street, Leven, Fife, KY8 4SE; Truth, 79 North Street, Leven, Fife, KY8 4LY and Mcphails, 57 North Street, Leven, Fife, KY8 4LY Company Number: SC281098…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PROTEA INNS 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 PROTEA INNS 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.