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

WEST END HOSPITALITY LIMITED

1/17 WOODCROFT ROAD, EDINBURGH, EH10 4FD,
Company Registration Number
SC353127
Private Limited Company
Active

Company Overview

About West End Hospitality Ltd
WEST END HOSPITALITY LIMITED was founded on 2009-01-07 and has its registered office in Edinburgh. The organisation's status is listed as "Active". West End Hospitality Limited is a Private Limited Company registered in SCOTLAND 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
WEST END HOSPITALITY LIMITED
 
Legal Registered Office
1/17 WOODCROFT ROAD
EDINBURGH
EH10 4FD
Other companies in DD2
 
Filing Information
Company Number SC353127
Company ID Number SC353127
Date formed 2009-01-07
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/01/2023
Account next due 30/10/2024
Latest return 07/01/2016
Return next due 04/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 18:54:25
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.
Companies with same name WEST END HOSPITALITY LIMITED
The following companies were found which have the same name as WEST END HOSPITALITY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WEST END HOSPITALITY GROUP, INC. 591 STEWART AVE. STE. 520 Nassau GARDEN CITY NY 11530 Active Company formed on the 2013-02-08
WEST END HOSPITALITY LLC 24 KENNEDY AVENUE Clinton PLATTSBURGH NY 12901 Active Company formed on the 2010-11-16
WEST END HOSPITALITY, LLC 7300 WEST BROAD ST RICHMOND VA 23294 Active Company formed on the 2009-01-26
WEST END HOSPITALITY PTY LTD Active Company formed on the 2013-01-09
WEST END HOSPITALITY, LLC 620 W 16TH AVE SPOKANE WA 99203 Active Company formed on the 2018-06-14
WEST END HOSPITALITY I LLC 912 W. BEECH STREET Nassau LONG BEACH NY 11561 Active Company formed on the 2020-01-15
WEST END HOSPITALITY GROUP LIMITED 17/1 DOUGLAS CRESCENT EDINBURGH EH12 5BA Active Company formed on the 2022-12-14

Company Officers of WEST END HOSPITALITY LIMITED

Current Directors
Officer Role Date Appointed
STEVEN ALAN KERMACK
Director 2009-01-07
Previous Officers
Officer Role Date Appointed Date Resigned
LYNSEY MCLEOD
Company Secretary 2009-10-01 2010-10-01
STEPHEN GEORGE MABBOTT
Director 2009-01-07 2009-01-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN ALAN KERMACK SK1PROPERTY EDINBURGH LIMITED Director 2016-05-18 CURRENT 2016-05-18 Active
STEVEN ALAN KERMACK EDINBREAK HOSPITALITY LIMITED Director 2014-04-30 CURRENT 2014-04-04 Active
STEVEN ALAN KERMACK EDINBREAK LIMITED Director 2014-02-02 CURRENT 2013-02-01 Liquidation
STEVEN ALAN KERMACK W/E HOSPITALITY LIMITED Director 2012-01-10 CURRENT 2012-01-10 Dissolved 2014-05-02

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
2023-12-27CONFIRMATION STATEMENT MADE ON 27/12/23, WITH NO UPDATES
2023-01-05CONFIRMATION STATEMENT MADE ON 27/12/22, WITH NO UPDATES
2022-06-14CH01Director's details changed for Mr Steven Allan Kermack on 2022-06-14
2022-06-14PSC04Change of details for Mr Steven Allan Kermack as a person with significant control on 2022-06-14
2022-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/22 FROM 35 Palmerston Place Edinburgh EH12 5AU Scotland
2021-12-29CONFIRMATION STATEMENT MADE ON 27/12/21, WITH NO UPDATES
2021-12-29CS01CONFIRMATION STATEMENT MADE ON 27/12/21, WITH NO UPDATES
2021-10-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/01/21
2021-02-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/01/20
2021-01-07CS01CONFIRMATION STATEMENT MADE ON 27/12/20, WITH NO UPDATES
2020-03-09AA01Previous accounting period shortened from 30/04/20 TO 30/01/20
2020-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/20 FROM C/O C/O Accel Business Llp 4 Valentine Court Dunsinane Industrial Estate Dundee Tayside DD2 3QB
2020-03-09PSC04Change of details for Mr Steven Alan Kermack as a person with significant control on 2020-03-09
2020-03-09CH01Director's details changed for Mr Steven Alan Kermack on 2020-03-09
2020-01-29AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 27/12/19, WITH NO UPDATES
2020-01-07PSC04Change of details for Mr Steven Alan Kermack as a person with significant control on 2018-12-28
2019-02-22AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-12-27CS01CONFIRMATION STATEMENT MADE ON 27/12/18, WITH NO UPDATES
2018-01-31AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-17CS01CONFIRMATION STATEMENT MADE ON 04/01/18, WITH NO UPDATES
2017-04-05DISS40Compulsory strike-off action has been discontinued
2017-04-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-03-30LATEST SOC30/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-30CS01CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES
2017-01-31AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-16LATEST SOC16/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-16AR0107/01/16 ANNUAL RETURN FULL LIST
2016-01-25AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-08-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-07-21MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3531270013
2015-07-21MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3531270012
2015-07-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3531270010
2015-07-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3531270009
2015-07-08MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3531270011
2015-01-30AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-13AR0107/01/15 ANNUAL RETURN FULL LIST
2014-05-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 3531270010
2014-05-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2014-04-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 3531270009
2014-04-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2014-02-28LATEST SOC28/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-28AR0107/01/14 ANNUAL RETURN FULL LIST
2014-01-25AA30/04/13 TOTAL EXEMPTION SMALL
2013-02-21AR0107/01/13 FULL LIST
2013-01-31AA30/04/12 TOTAL EXEMPTION SMALL
2012-03-07AR0107/01/12 FULL LIST
2012-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/2012 FROM C/O ACCEL BUSINESS SERVICES LTD 4 VALENTINE COURT DUNSINANE ESTATE DUNDEE TAYSIDE DD2 3QB UNITED KINGDOM
2012-01-31AA30/04/11 TOTAL EXEMPTION SMALL
2011-07-22MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 6
2011-07-22MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 5
2011-07-16MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-07-16MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-04-27AA01CURREXT FROM 31/01/2011 TO 30/04/2011
2011-04-21MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-04-21MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-04-19MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-04-19MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-04-15466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2
2011-04-08MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-02-11MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-01-13AR0107/01/11 FULL LIST
2011-01-13TM02APPOINTMENT TERMINATED, SECRETARY LYNSEY MCLEOD
2011-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/2011 FROM C/O ACCEL BUSINESS SERVICES 1 LINDSAY COURT GEMINI CRESCENT DUNDEE TECHNOLOGY PARK DUNDEE TAYSIDE DD2 1SW SCOTLAND
2010-10-08AA31/01/10 TOTAL EXEMPTION SMALL
2010-05-26DISS40DISS40 (DISS40(SOAD))
2010-05-25AR0107/01/10 FULL LIST
2010-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/2010 FROM 5 BRUNEL ROAD DUNDEE TAYSIDE DD2 4TG
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN KERMACK / 01/01/2010
2010-05-21GAZ1FIRST GAZETTE
2009-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/2009 FROM 35 PALMERSTON PLACE EDINBURGH EH12 5AU
2009-10-14AP03SECRETARY APPOINTED LYNSEY MCLEOD
2009-02-20288aDIRECTOR APPOINTED STEVEN ALLAN KERMACK
2009-01-09288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN GEORGE MABBOTT
2009-01-09288bAPPOINTMENT TERMINATE, SECRETARY BRIAN REID LTD LOGGED FORM
2009-01-09RES01ADOPT MEM AND ARTS 07/01/2009
2009-01-0988(2)AD 07/01/09 GBP SI 99@1=99 GBP IC 1/100
2009-01-07NEWINCINCORPORATION 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

55 - Accommodation
552 - Holiday and other short-stay accommodation
55202 - Youth hostels



Licences & Regulatory approval
We could not find any licences issued to WEST END HOSPITALITY LIMITED 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 Off2010-05-21
Fines / Sanctions
No fines or sanctions have been issued against WEST END HOSPITALITY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2015-07-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2015-07-06 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2014-05-03 Satisfied ABDUL IBRAHEM LIMITED
2014-04-29 Satisfied ABDUL IBRAHEM
STANDARD SECURITY 2011-07-11 Satisfied TRACEY ROBERTSON
STANDARD SECURITY 2011-07-11 Satisfied TRACEY ROBERTSON
STANDARD SECURITY 2011-04-19 Satisfied CLYDESDALE BANK PLC
STANDARD SECURITY 2011-04-19 Satisfied CLYDESDALE BANK PLC
FLOATING CHARGE 2011-04-08 Outstanding CLYDESDALE BANK PLC
STANDARD SECURITY 2011-04-08 Satisfied TRACEY ROBERTSON
STANDARD SECURITY 2011-04-08 Satisfied TRACEY ROBERTSON
FLOATING CHARGE 2011-02-11 Outstanding CLYDESDALE BANK PLC
Creditors
Creditors Due After One Year 2013-04-30 £ 2,042,265
Creditors Due After One Year 2012-05-01 £ 1,984,678
Creditors Due Within One Year 2013-04-30 £ 18,818
Creditors Due Within One Year 2012-05-01 £ 41,235

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
2019-04-30
Annual Accounts
2020-01-30
Annual Accounts
2022-01-30

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 WEST END HOSPITALITY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-30 £ 100
Called Up Share Capital 2011-04-30 £ 100
Cash Bank In Hand 2013-04-30 £ 8,540
Cash Bank In Hand 2012-05-01 £ 1,096
Cash Bank In Hand 2012-04-30 £ 1,096
Cash Bank In Hand 2011-04-30 £ 8,811
Current Assets 2013-04-30 £ 8,540
Current Assets 2012-05-01 £ 12,294
Current Assets 2012-04-30 £ 12,294
Current Assets 2011-04-30 £ 14,611
Debtors 2012-05-01 £ 11,198
Debtors 2012-04-30 £ 11,198
Fixed Assets 2013-04-30 £ 2,270,103
Fixed Assets 2012-05-01 £ 2,215,118
Fixed Assets 2012-04-30 £ 2,215,118
Fixed Assets 2011-04-30 £ 2,113,734
Shareholder Funds 2012-04-30 £ 201,499
Shareholder Funds 2011-04-30 £ 106,331
Stocks Inventory 2011-04-30 £ 5,800
Tangible Fixed Assets 2013-04-30 £ 1,867,677
Tangible Fixed Assets 2012-05-01 £ 1,768,200
Tangible Fixed Assets 2012-04-30 £ 1,768,200
Tangible Fixed Assets 2011-04-30 £ 1,666,816

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WEST END HOSPITALITY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WEST END HOSPITALITY LIMITED
Trademarks
We have not found any records of WEST END HOSPITALITY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WEST END HOSPITALITY 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 WEST END HOSPITALITY 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 WEST END HOSPITALITY 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 TypeProposal to Strike Off
Defending partyWEST END HOSPITALITY LIMITEDEvent Date2010-05-21
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WEST END HOSPITALITY 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 WEST END HOSPITALITY 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.