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

ST. MAGNUS BAY HOTEL LTD.

HILLSWICK, SHETLAND, ZE2 9RW,
Company Registration Number
SC328690
Private Limited Company
Active

Company Overview

About St. Magnus Bay Hotel Ltd.
ST. MAGNUS BAY HOTEL LTD. was founded on 2007-08-02 and has its registered office in . The organisation's status is listed as "Active". St. Magnus Bay 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
ST. MAGNUS BAY HOTEL LTD.
 
Legal Registered Office
HILLSWICK
SHETLAND
ZE2 9RW
Other companies in ZE2
 
Filing Information
Company Number SC328690
Company ID Number SC328690
Date formed 2007-08-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 02/08/2015
Return next due 30/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 00:34:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ST. MAGNUS BAY HOTEL LTD.
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 ST. MAGNUS BAY HOTEL LTD.

Current Directors
Officer Role Date Appointed
PAUL BIRD
Director 2007-08-02
ANDREA ISABEL MANSON
Director 2007-08-02
Previous Officers
Officer Role Date Appointed Date Resigned
FIONA CHRISTINE NICHOLSON
Company Secretary 2014-08-01 2016-07-31
ANDREA ISABEL MANSON
Company Secretary 2007-08-02 2014-08-01
BRIAN REID LTD.
Company Secretary 2007-08-02 2007-08-02
STEPHEN MABBOTT LTD.
Director 2007-08-02 2007-08-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREA ISABEL MANSON MID BRAE INN LIMITED Director 2012-07-09 CURRENT 2012-07-09 Liquidation
ANDREA ISABEL MANSON GREYSTONES GUESTHOUSE (SHETLAND) LTD Director 2012-02-03 CURRENT 2012-02-03 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
2024-02-01MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2023-08-13CONFIRMATION STATEMENT MADE ON 02/08/23, WITH NO UPDATES
2023-02-0130/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-15CS01CONFIRMATION STATEMENT MADE ON 02/08/22, WITH NO UPDATES
2022-01-3130/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-3130/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-31AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-18CS01CONFIRMATION STATEMENT MADE ON 02/08/21, WITH NO UPDATES
2020-09-22CS01CONFIRMATION STATEMENT MADE ON 02/08/20, WITH NO UPDATES
2020-04-25DISS40Compulsory strike-off action has been discontinued
2020-04-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-08-02CS01CONFIRMATION STATEMENT MADE ON 02/08/19, WITH NO UPDATES
2019-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3286900001
2018-08-02CS01CONFIRMATION STATEMENT MADE ON 02/08/18, WITH NO UPDATES
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 02/08/17, WITH NO UPDATES
2017-01-30AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-03LATEST SOC03/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-03CS01CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES
2016-08-03TM02Termination of appointment of Fiona Christine Nicholson on 2016-07-31
2016-04-23DISS40Compulsory strike-off action has been discontinued
2016-04-21AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-08-04LATEST SOC04/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-04AR0102/08/15 ANNUAL RETURN FULL LIST
2015-02-25AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-14LATEST SOC14/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-14AR0102/08/14 ANNUAL RETURN FULL LIST
2014-08-14AP03SECRETARY APPOINTED MRS FIONA CHRISTINE NICHOLSON
2014-08-14TM02Termination of appointment of Andrea Isabel Manson on 2014-08-01
2014-08-14AP03SECRETARY APPOINTED MRS FIONA CHRISTINE NICHOLSON
2014-01-31AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-05AR0102/08/13 ANNUAL RETURN FULL LIST
2013-01-31AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-02AR0102/08/12 ANNUAL RETURN FULL LIST
2012-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREA ISABEL MANSON / 02/08/2011
2012-08-02CH03SECRETARY'S DETAILS CHNAGED FOR ANDREA ISABEL MANSON on 2011-08-02
2012-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL BIRD / 02/08/2011
2012-01-30AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-02AR0102/08/11 ANNUAL RETURN FULL LIST
2011-06-04DISS40DISS40 (DISS40(SOAD))
2011-06-03AA30/04/10 TOTAL EXEMPTION SMALL
2011-05-06GAZ1FIRST GAZETTE
2010-08-02AR0102/08/10 FULL LIST
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREA ISABEL MANSON / 02/08/2010
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL BIRD / 02/08/2010
2010-05-25AA30/04/09 TOTAL EXEMPTION SMALL
2009-09-28AA30/04/08 TOTAL EXEMPTION SMALL
2009-08-03363aRETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS
2009-05-15225CURRSHO FROM 31/08/2008 TO 30/04/2008
2008-10-17363aRETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS
2008-10-1788(2)AD 02/08/07 GBP SI 1@1=1 GBP IC 1/2
2007-10-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-10-22288aNEW DIRECTOR APPOINTED
2007-08-06288bSECRETARY RESIGNED
2007-08-06288bDIRECTOR RESIGNED
2007-08-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-02NEWINCINCORPORATION 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 ST. MAGNUS BAY HOTEL LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-05-06
Fines / Sanctions
No fines or sanctions have been issued against ST. MAGNUS BAY HOTEL LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of ST. MAGNUS BAY HOTEL LTD.'s previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2013-04-30 £ 226,539
Creditors Due Within One Year 2012-04-30 £ 165,671
Creditors Due Within One Year 2012-04-30 £ 165,671
Creditors Due Within One Year 2011-04-30 £ 232,386
Provisions For Liabilities Charges 2013-04-30 £ 9,004

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-04-30
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
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 ST. MAGNUS BAY HOTEL LTD.

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-30 £ 42,635
Cash Bank In Hand 2012-04-30 £ 49,607
Cash Bank In Hand 2012-04-30 £ 49,607
Cash Bank In Hand 2011-04-30 £ 28,965
Current Assets 2013-04-30 £ 398,723
Current Assets 2012-04-30 £ 292,134
Current Assets 2012-04-30 £ 292,134
Current Assets 2011-04-30 £ 183,528
Debtors 2013-04-30 £ 348,264
Debtors 2012-04-30 £ 236,979
Debtors 2012-04-30 £ 236,979
Debtors 2011-04-30 £ 148,398
Shareholder Funds 2013-04-30 £ 210,103
Shareholder Funds 2012-04-30 £ 161,850
Shareholder Funds 2012-04-30 £ 161,850
Stocks Inventory 2013-04-30 £ 7,824
Stocks Inventory 2012-04-30 £ 5,548
Stocks Inventory 2012-04-30 £ 5,548
Stocks Inventory 2011-04-30 £ 6,165
Tangible Fixed Assets 2013-04-30 £ 46,923
Tangible Fixed Assets 2012-04-30 £ 35,387
Tangible Fixed Assets 2012-04-30 £ 35,387
Tangible Fixed Assets 2011-04-30 £ 33,135

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ST. MAGNUS BAY HOTEL LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for ST. MAGNUS BAY HOTEL LTD.
Trademarks
We have not found any records of ST. MAGNUS BAY HOTEL LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ST. MAGNUS BAY 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 ST. MAGNUS BAY HOTEL LTD. 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 ST. MAGNUS BAY 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyST. MAGNUS BAY HOTEL LTD.Event Date2011-05-06
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ST. MAGNUS BAY 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 ST. MAGNUS BAY 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.