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

INCHYRA GRANGE HOTEL LIMITED

CRUTHERLAND HOUSE AND SPA, STRATHAVEN ROAD, EAST KILBRIDE, G75 0QJ,
Company Registration Number
SC060447
Private Limited Company
Active

Company Overview

About Inchyra Grange Hotel Ltd
INCHYRA GRANGE HOTEL LIMITED was founded on 1976-07-29 and has its registered office in East Kilbride. The organisation's status is listed as "Active". Inchyra Grange Hotel Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
INCHYRA GRANGE HOTEL LIMITED
 
Legal Registered Office
CRUTHERLAND HOUSE AND SPA
STRATHAVEN ROAD
EAST KILBRIDE
G75 0QJ
Other companies in EH48
 
Filing Information
Company Number SC060447
Company ID Number SC060447
Date formed 1976-07-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/09/2023
Account next due 25/06/2025
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2025-03-05 08:38:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INCHYRA GRANGE 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 INCHYRA GRANGE HOTEL LIMITED

Current Directors
Officer Role Date Appointed
ROBERT GORDON FRASER
Director 2006-02-17
JASON MCBURNIE
Director 2017-02-17
Previous Officers
Officer Role Date Appointed Date Resigned
DONALD JOHN MACDONALD
Director 1991-05-15 2010-07-06
MARK ROSS
Company Secretary 2009-01-05 2010-04-06
ROBERT GORDON FRASER
Company Secretary 2001-04-20 2009-01-05
GERARD HENRY SMITH
Director 2005-07-21 2008-04-11
SCOTT SOMMERVAILLE CHRISTIE
Director 2001-04-20 2005-07-21
JAMES GEORGE WILLIAM BUSBY
Director 1992-05-01 2005-03-31
GERARD HENRY SMITH
Director 1991-05-15 2003-12-04
BRENDAN GILLESPIE
Company Secretary 1999-07-09 2001-04-20
ALAN CHARLES PALMER
Company Secretary 1999-01-21 1999-07-09
JAMES GEORGE WILLIAM BUSBY
Company Secretary 1995-12-28 1999-01-21
ORR MACQUEEN W S
Company Secretary 1991-05-15 1995-12-28
ANGUS DONALD MACKINTOSH MACDONALD
Director 1993-08-12 1993-08-26
JAMES GEORGE WILLIAM BUSBY
Company Secretary 1992-05-01 1992-05-01
MARION ANNE YUILLE
Company Secretary 1991-03-16 1991-05-15
JAMES JOHN YUILLE
Director 1991-03-16 1991-05-15
MARION ANNE YUILLE
Director 1991-03-16 1991-05-15
ELIZABETH W MARWICK
Company Secretary 1988-10-12 1991-03-16
ELIZABETH W MARWICK
Director 1988-10-12 1991-03-16
HARRY A MARWICK
Director 1988-10-12 1991-03-16
JEAN C MARWICK
Director 1988-10-12 1991-03-16
KENNETH M MARWICK
Director 1988-10-12 1991-03-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT GORDON FRASER EGERTON HOUSE HOTEL (BOLTON) LIMITED Director 2016-08-30 CURRENT 2003-11-19 Dissolved 2018-05-28
ROBERT GORDON FRASER MACDONALD HOTELS DEVELOPMENTS LIMITED Director 2014-07-10 CURRENT 2014-02-26 Active
ROBERT GORDON FRASER BOTLEY PARK GOLF CLUB LIMITED Director 2013-12-11 CURRENT 2013-06-18 Active
ROBERT GORDON FRASER MACDONALD HOTELS (SOLBERGE) LIMITED Director 2013-04-11 CURRENT 2013-04-11 Active
ROBERT GORDON FRASER MACDONALD RESORTS (VALE D'OLIVEIRAS) LIMITED Director 2012-08-08 CURRENT 2012-06-18 Active
ROBERT GORDON FRASER M A BOTLEY LIMITED Director 2011-11-10 CURRENT 2008-07-17 Active - Proposal to Strike off
ROBERT GORDON FRASER MACDONALD RESORT OWNERSHIP LIMITED Director 2010-08-19 CURRENT 2010-08-19 Active
ROBERT GORDON FRASER MACDONALD PORTLAND LIMITED Director 2010-08-19 CURRENT 2010-08-19 Active
ROBERT GORDON FRASER TIMESHARE OPTIONS LIMITED Director 2009-10-29 CURRENT 2009-10-29 Active
ROBERT GORDON FRASER MDH 123 LIMITED Director 2009-10-01 CURRENT 1988-12-15 Active
ROBERT GORDON FRASER PITTODRIE GROUP LIMITED Director 2009-10-01 CURRENT 1992-05-21 Active
ROBERT GORDON FRASER SCO HOTELS CO LIMITED Director 2009-08-25 CURRENT 2008-03-19 Active
ROBERT GORDON FRASER MACDONALD HOTELS AVIEMORE DEVELOPMENT LIMITED Director 2009-06-16 CURRENT 2009-05-11 Active
ROBERT GORDON FRASER MACDONALD AVIEMORE HIGHLAND RESORT LIMITED Director 2009-05-28 CURRENT 2009-05-28 Active
ROBERT GORDON FRASER MACDONALD HOTELS MANAGEMENT SERVICES LIMITED Director 2009-05-19 CURRENT 2009-05-19 Active
ROBERT GORDON FRASER CARDRONA PARTNERSHIP LIMITED Director 2009-01-12 CURRENT 2009-01-12 Active
ROBERT GORDON FRASER MACDONALD FOREST HILLS (ABERFOYLE) LIMITED Director 2007-05-23 CURRENT 2006-09-21 Active
ROBERT GORDON FRASER GATEWAY HOLYROOD EDINBURGH LIMITED Director 2006-12-15 CURRENT 2006-12-15 Active
ROBERT GORDON FRASER MACDONALD HOUSTOUN HOUSE LIMITED Director 2006-10-09 CURRENT 2006-10-09 Active
ROBERT GORDON FRASER INN COLLECTION (GRASMERE) LIMITED Director 2006-09-27 CURRENT 2006-09-27 Active
ROBERT GORDON FRASER MACDONALD CRUTHERLAND LIMITED Director 2006-09-27 CURRENT 2006-09-27 Active
ROBERT GORDON FRASER MACDONALD TICKLED TROUT LIMITED Director 2006-09-27 CURRENT 2006-09-27 Active
ROBERT GORDON FRASER MACDONALD BERYSTEDE LIMITED Director 2006-09-27 CURRENT 2006-09-27 Active
ROBERT GORDON FRASER MACDONALD BEAR LIMITED Director 2006-09-27 CURRENT 2006-09-27 Active
ROBERT GORDON FRASER ANSTY HALL HOTEL LIMITED Director 2006-09-27 CURRENT 2006-09-27 Active
ROBERT GORDON FRASER MACDONALD KILHEY COURT LIMITED Director 2006-09-27 CURRENT 2006-09-27 Active
ROBERT GORDON FRASER MH APARTMENTS LIMITED Director 2006-09-27 CURRENT 2006-09-27 Active
ROBERT GORDON FRASER MACDONALD FRIMLEY HALL LIMITED Director 2006-09-27 CURRENT 2006-09-27 Active
ROBERT GORDON FRASER MACDONALD LEEMING HOUSE LIMITED Director 2006-09-27 CURRENT 2006-09-27 Active
ROBERT GORDON FRASER MACDONALD ALVESTON LIMITED Director 2006-09-27 CURRENT 2006-09-27 Active
ROBERT GORDON FRASER LYMM HOTEL LIMITED Director 2006-09-27 CURRENT 2006-09-27 Active
ROBERT GORDON FRASER MACDONALD COMPLEAT ANGLER LIMITED Director 2006-09-27 CURRENT 2006-09-27 Active
ROBERT GORDON FRASER MACDONALD INCHYRA GRANGE LIMITED Director 2006-09-27 CURRENT 2006-09-27 Active
ROBERT GORDON FRASER BOBSLEIGH INN LIMITED Director 2006-09-27 CURRENT 2006-09-27 Active
ROBERT GORDON FRASER MACDONALD BLOSSOMS LIMITED Director 2006-09-27 CURRENT 2006-09-27 Active
ROBERT GORDON FRASER BWUK OPERATOR LTD Director 2006-08-16 CURRENT 2006-08-11 Active
ROBERT GORDON FRASER MACDONALD BOTLEY PARK LIMITED Director 2006-08-16 CURRENT 2006-08-11 Active
ROBERT GORDON FRASER SAUK OPERATOR LTD Director 2006-08-16 CURRENT 2006-08-11 Active
ROBERT GORDON FRASER MACDONALD GOLF LIMITED Director 2006-03-03 CURRENT 2006-03-03 Active
ROBERT GORDON FRASER MACDONALD LOCH RANNOCH LIMITED Director 2006-02-21 CURRENT 1965-09-13 Active
ROBERT GORDON FRASER BEGINMAJOR LIMITED Director 2006-02-17 CURRENT 1996-02-19 Active
ROBERT GORDON FRASER LEILA PLAYA NO.4 LIMITED Director 2006-02-17 CURRENT 1986-01-23 Active
ROBERT GORDON FRASER MACDONALD RESORTS LIMITED Director 2006-02-17 CURRENT 1937-02-24 Active
ROBERT GORDON FRASER LEISURE RESORTS MANAGEMENT LIMITED Director 2006-02-17 CURRENT 1990-10-02 Active
ROBERT GORDON FRASER THAINSTONE HOUSE HOTEL LIMITED Director 2006-02-17 CURRENT 1991-04-23 Active
ROBERT GORDON FRASER MACDONALD RESORTS (LA ERMITA) LIMITED Director 2006-02-17 CURRENT 1998-07-08 Active
ROBERT GORDON FRASER GATEWAY MANCHESTER HOTELS LTD Director 2006-02-17 CURRENT 2004-05-18 Active
ROBERT GORDON FRASER MACDONALD DONA LOLA NO.1 LIMITED Director 2006-02-17 CURRENT 1987-02-12 Active
ROBERT GORDON FRASER MACDONALD TRAVEL CLUB LIMITED Director 2006-02-17 CURRENT 1988-12-21 Active
ROBERT GORDON FRASER ARDERNE LIMITED Director 2006-02-17 CURRENT 1991-11-04 Active
ROBERT GORDON FRASER INCHYRA SERVICES LIMITED Director 2006-02-17 CURRENT 1982-06-03 Active
ROBERT GORDON FRASER MACDONALD HOTELS INVESTMENTS LIMITED Director 2006-02-17 CURRENT 1990-05-24 Active
ROBERT GORDON FRASER MACDONALD HOTELS AND RESORTS LIMITED Director 2006-02-17 CURRENT 1992-11-12 Active
ROBERT GORDON FRASER AVIEMORE LEISURE MANAGEMENT LIMITED Director 2006-02-17 CURRENT 1997-07-21 Active
ROBERT GORDON FRASER LEDGE 563 LIMITED Director 2006-02-17 CURRENT 2000-11-28 Active
ROBERT GORDON FRASER WATERLOO HOLDINGS LIMITED Director 2006-02-17 CURRENT 1972-05-01 Active
ROBERT GORDON FRASER KILHEY COURT HOTELS LIMITED Director 2006-02-17 CURRENT 1986-10-14 Active
ROBERT GORDON FRASER INTRA INNS LIMITED Director 2006-02-17 CURRENT 1967-11-06 Active
ROBERT GORDON FRASER CRAXTON WOOD DEVELOPMENTS LIMITED Director 2006-02-17 CURRENT 1968-07-24 Active
ROBERT GORDON FRASER PORTAL HOTEL GOLF & COUNTRY CLUB LIMITED Director 2005-12-15 CURRENT 2005-07-11 Active
ROBERT GORDON FRASER MACDONALD HOTELS LIMITED Director 2005-01-28 CURRENT 2003-04-08 Active
ROBERT GORDON FRASER CARDRONA HOTEL, GOLF & COUNTRY CLUB LIMITED Director 2004-07-03 CURRENT 1998-07-07 Active
ROBERT GORDON FRASER COUNTRYTOWN HOTELS LIMITED Director 2003-12-19 CURRENT 2003-09-21 Active
ROBERT GORDON FRASER HILL VALLEY HOTEL GOLF & COUNTRY CLUB LIMITED Director 2003-11-18 CURRENT 2003-10-16 Active
ROBERT GORDON FRASER MACDONALD HOTELS MTIP TRUSTEE COMPANY LIMITED Director 2003-07-23 CURRENT 2003-06-23 Active
ROBERT GORDON FRASER TOPCO (NO.1) LIMITED Director 2003-07-07 CURRENT 2000-05-18 Active - Proposal to Strike off
ROBERT GORDON FRASER GATEWAY EDINBURGH HOTELS LIMITED Director 2003-02-18 CURRENT 1997-10-10 Active
ROBERT GORDON FRASER CALLERS-LINDEN HOLDINGS LIMITED Director 2002-12-20 CURRENT 1995-07-25 Active
ROBERT GORDON FRASER MACDONALD HOTELS (MANAGEMENT) LIMITED Director 1995-07-03 CURRENT 1992-11-12 Active
JASON MCBURNIE MACDONALD HOTELS MTIP TRUSTEE COMPANY LIMITED Director 2017-02-17 CURRENT 2003-06-23 Active
JASON MCBURNIE MACDONALD HOTELS AVIEMORE DEVELOPMENT LIMITED Director 2017-02-17 CURRENT 2009-05-11 Active
JASON MCBURNIE MACDONALD RESORT OWNERSHIP LIMITED Director 2017-02-17 CURRENT 2010-08-19 Active
JASON MCBURNIE MACDONALD PORTLAND LIMITED Director 2017-02-17 CURRENT 2010-08-19 Active
JASON MCBURNIE MACDONALD HOTELS (SOLBERGE) LIMITED Director 2017-02-17 CURRENT 2013-04-11 Active
JASON MCBURNIE MACDONALD HOTELS DEVELOPMENTS LIMITED Director 2017-02-17 CURRENT 2014-02-26 Active
JASON MCBURNIE BEGINMAJOR LIMITED Director 2017-02-17 CURRENT 1996-02-19 Active
JASON MCBURNIE MACDONALD LOCH RANNOCH LIMITED Director 2017-02-17 CURRENT 1965-09-13 Active
JASON MCBURNIE LEILA PLAYA NO.4 LIMITED Director 2017-02-17 CURRENT 1986-01-23 Active
JASON MCBURNIE INN COLLECTION (GRASMERE) LIMITED Director 2017-02-17 CURRENT 2006-09-27 Active
JASON MCBURNIE MACDONALD CRUTHERLAND LIMITED Director 2017-02-17 CURRENT 2006-09-27 Active
JASON MCBURNIE MACDONALD TICKLED TROUT LIMITED Director 2017-02-17 CURRENT 2006-09-27 Active
JASON MCBURNIE MACDONALD BERYSTEDE LIMITED Director 2017-02-17 CURRENT 2006-09-27 Active
JASON MCBURNIE MACDONALD BEAR LIMITED Director 2017-02-17 CURRENT 2006-09-27 Active
JASON MCBURNIE ANSTY HALL HOTEL LIMITED Director 2017-02-17 CURRENT 2006-09-27 Active
JASON MCBURNIE MACDONALD KILHEY COURT LIMITED Director 2017-02-17 CURRENT 2006-09-27 Active
JASON MCBURNIE MH APARTMENTS LIMITED Director 2017-02-17 CURRENT 2006-09-27 Active
JASON MCBURNIE MACDONALD FRIMLEY HALL LIMITED Director 2017-02-17 CURRENT 2006-09-27 Active
JASON MCBURNIE GATEWAY HOLYROOD EDINBURGH LIMITED Director 2017-02-17 CURRENT 2006-12-15 Active
JASON MCBURNIE MACDONALD RESORTS LIMITED Director 2017-02-17 CURRENT 1937-02-24 Active
JASON MCBURNIE MDH 123 LIMITED Director 2017-02-17 CURRENT 1988-12-15 Active
JASON MCBURNIE LEISURE RESORTS MANAGEMENT LIMITED Director 2017-02-17 CURRENT 1990-10-02 Active
JASON MCBURNIE THAINSTONE HOUSE HOTEL LIMITED Director 2017-02-17 CURRENT 1991-04-23 Active
JASON MCBURNIE GATEWAY EDINBURGH HOTELS LIMITED Director 2017-02-17 CURRENT 1997-10-10 Active
JASON MCBURNIE MACDONALD RESORTS (LA ERMITA) LIMITED Director 2017-02-17 CURRENT 1998-07-08 Active
JASON MCBURNIE MACDONALD HOTELS EQUITY TRUSTEE COMPANY LIMITED Director 2017-02-17 CURRENT 2003-06-23 Active
JASON MCBURNIE GATEWAY MANCHESTER HOTELS LTD Director 2017-02-17 CURRENT 2004-05-18 Active
JASON MCBURNIE MACDONALD GOLF LIMITED Director 2017-02-17 CURRENT 2006-03-03 Active
JASON MCBURNIE MACDONALD FOREST HILLS (ABERFOYLE) LIMITED Director 2017-02-17 CURRENT 2006-09-21 Active
JASON MCBURNIE CARDRONA PARTNERSHIP LIMITED Director 2017-02-17 CURRENT 2009-01-12 Active
JASON MCBURNIE MACDONALD HOTELS MANAGEMENT SERVICES LIMITED Director 2017-02-17 CURRENT 2009-05-19 Active
JASON MCBURNIE TIMESHARE OPTIONS LIMITED Director 2017-02-17 CURRENT 2009-10-29 Active
JASON MCBURNIE MISSION HOTELS LIMITED Director 2017-02-17 CURRENT 2014-10-29 Active
JASON MCBURNIE MACDONALD DONA LOLA NO.1 LIMITED Director 2017-02-17 CURRENT 1987-02-12 Active
JASON MCBURNIE MACDONALD TRAVEL CLUB LIMITED Director 2017-02-17 CURRENT 1988-12-21 Active
JASON MCBURNIE CALLERS-LINDEN HOLDINGS LIMITED Director 2017-02-17 CURRENT 1995-07-25 Active
JASON MCBURNIE HILL VALLEY HOTEL GOLF & COUNTRY CLUB LIMITED Director 2017-02-17 CURRENT 2003-10-16 Active
JASON MCBURNIE PORTAL HOTEL GOLF & COUNTRY CLUB LIMITED Director 2017-02-17 CURRENT 2005-07-11 Active
JASON MCBURNIE MACDONALD BOTLEY PARK LIMITED Director 2017-02-17 CURRENT 2006-08-11 Active
JASON MCBURNIE SAUK OPERATOR LTD Director 2017-02-17 CURRENT 2006-08-11 Active
JASON MCBURNIE MACDONALD LEEMING HOUSE LIMITED Director 2017-02-17 CURRENT 2006-09-27 Active
JASON MCBURNIE MACDONALD ALVESTON LIMITED Director 2017-02-17 CURRENT 2006-09-27 Active
JASON MCBURNIE LYMM HOTEL LIMITED Director 2017-02-17 CURRENT 2006-09-27 Active
JASON MCBURNIE MACDONALD COMPLEAT ANGLER LIMITED Director 2017-02-17 CURRENT 2006-09-27 Active
JASON MCBURNIE MACDONALD INCHYRA GRANGE LIMITED Director 2017-02-17 CURRENT 2006-09-27 Active
JASON MCBURNIE BOBSLEIGH INN LIMITED Director 2017-02-17 CURRENT 2006-09-27 Active
JASON MCBURNIE MACDONALD BLOSSOMS LIMITED Director 2017-02-17 CURRENT 2006-09-27 Active
JASON MCBURNIE MACDONALD HOUSTOUN HOUSE LIMITED Director 2017-02-17 CURRENT 2006-10-09 Active
JASON MCBURNIE BOTLEY PARK GOLF CLUB LIMITED Director 2017-02-17 CURRENT 2013-06-18 Active
JASON MCBURNIE INCHYRA SERVICES LIMITED Director 2017-02-17 CURRENT 1982-06-03 Active
JASON MCBURNIE MACDONALD HOTELS INVESTMENTS LIMITED Director 2017-02-17 CURRENT 1990-05-24 Active
JASON MCBURNIE PITTODRIE GROUP LIMITED Director 2017-02-17 CURRENT 1992-05-21 Active
JASON MCBURNIE MACDONALD HOTELS (MANAGEMENT) LIMITED Director 2017-02-17 CURRENT 1992-11-12 Active
JASON MCBURNIE MACDONALD HOTELS AND RESORTS LIMITED Director 2017-02-17 CURRENT 1992-11-12 Active
JASON MCBURNIE AVIEMORE LEISURE MANAGEMENT LIMITED Director 2017-02-17 CURRENT 1997-07-21 Active
JASON MCBURNIE CARDRONA HOTEL, GOLF & COUNTRY CLUB LIMITED Director 2017-02-17 CURRENT 1998-07-07 Active
JASON MCBURNIE LEDGE 563 LIMITED Director 2017-02-17 CURRENT 2000-11-28 Active
JASON MCBURNIE MACDONALD HOTELS LIMITED Director 2017-02-17 CURRENT 2003-04-08 Active
JASON MCBURNIE COUNTRYTOWN HOTELS LIMITED Director 2017-02-17 CURRENT 2003-09-21 Active
JASON MCBURNIE MACDONALD AVIEMORE HIGHLAND RESORT LIMITED Director 2017-02-17 CURRENT 2009-05-28 Active
JASON MCBURNIE WATERLOO HOLDINGS LIMITED Director 2017-02-17 CURRENT 1972-05-01 Active
JASON MCBURNIE KILHEY COURT HOTELS LIMITED Director 2017-02-17 CURRENT 1986-10-14 Active
JASON MCBURNIE INTRA INNS LIMITED Director 2017-02-17 CURRENT 1967-11-06 Active
JASON MCBURNIE CRAXTON WOOD DEVELOPMENTS LIMITED Director 2017-02-17 CURRENT 1968-07-24 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
2025-03-06Alter floating charge SC0604470051
2025-03-06Alter floating charge SC0604470057
2024-12-30Register(s) moved to registered office address Crutherland House and Spa Strathaven Road East Kilbride G75 0QJ
2024-10-21Consolidated accounts of parent company for subsidiary company period ending 28/09/23
2024-10-21Audit exemption subsidiary accounts made up to 2023-09-28
2024-09-19Audit exemption statement of guarantee by parent company for period ending 28/09/23
2024-09-19Notice of agreement to exemption from audit of accounts for period ending 28/09/23
2024-04-04CONFIRMATION STATEMENT MADE ON 31/03/24, WITH UPDATES
2023-10-23REGISTERED OFFICE CHANGED ON 23/10/23 FROM Whiteside House Whiteside Industrial Estate Bathgate West Lothian EH48 2RX
2023-07-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0604470047
2023-07-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0604470048
2023-07-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 36
2023-07-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 40
2023-07-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 39
2023-07-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0604470045
2023-07-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 42
2023-07-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0604470049
2023-07-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0604470046
2023-07-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 41
2023-07-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 43
2023-07-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 37
2023-07-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 38
2023-07-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 44
2023-07-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0604470050
2023-05-17REGISTRATION OF A CHARGE / CHARGE CODE SC0604470053
2023-05-17REGISTRATION OF A CHARGE / CHARGE CODE SC0604470054
2023-05-17Alter floating charge SC0604470051
2023-03-31CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2023-02-08FULL ACCOUNTS MADE UP TO 30/09/21
2022-09-23AA01Previous accounting period shortened from 26/09/21 TO 25/09/21
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2022-03-07AAFULL ACCOUNTS MADE UP TO 01/10/20
2022-01-25DIRECTOR APPOINTED MR ROBERT GORDON FRASER
2022-01-25AP01DIRECTOR APPOINTED MR ROBERT GORDON FRASER
2022-01-17APPOINTMENT TERMINATED, DIRECTOR AARON PETER FALLS
2022-01-17TM01APPOINTMENT TERMINATED, DIRECTOR AARON PETER FALLS
2022-01-13DIRECTOR APPOINTED MR PHIL CARTER
2022-01-13AP01DIRECTOR APPOINTED MR PHIL CARTER
2021-09-23AA01Previous accounting period shortened from 27/09/20 TO 26/09/20
2021-06-10AP01DIRECTOR APPOINTED MR AARON PETER FALLS
2021-06-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GORDON FRASER
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2021-03-22AAFULL ACCOUNTS MADE UP TO 26/09/19
2020-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0604470050
2020-09-25AA01Previous accounting period shortened from 28/09/19 TO 27/09/19
2020-09-14MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0604470049
2020-09-07MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0604470047
2020-09-04MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0604470046
2020-04-08CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES
2019-10-23AA01Previous accounting period extended from 28/03/19 TO 28/09/19
2019-06-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/03/18
2019-06-04PSC07CESSATION OF INCHYRA SERVICES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-06-04PSC02Notification of Macdonald Hotels (Management) Limited as a person with significant control on 2019-05-21
2019-06-03TM01APPOINTMENT TERMINATED, DIRECTOR JASON MCBURNIE
2019-04-12CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES
2019-04-12PSC07CESSATION OF HSDL NOMINEES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-04-12PSC02Notification of Inchyra Services Limited as a person with significant control on 2019-03-28
2019-03-05AA01Previous accounting period shortened from 29/03/18 TO 28/03/18
2018-12-13AA01Previous accounting period shortened from 31/03/18 TO 29/03/18
2018-04-12LATEST SOC12/04/18 STATEMENT OF CAPITAL;GBP 40000
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES
2017-10-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/03/17
2017-04-05LATEST SOC05/04/17 STATEMENT OF CAPITAL;GBP 40000
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-03-16AP01DIRECTOR APPOINTED MR JASON MCBURNIE
2017-01-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 40000
2016-03-31AR0131/03/16 ANNUAL RETURN FULL LIST
2015-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/04/15
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 40000
2015-04-13AR0131/03/15 ANNUAL RETURN FULL LIST
2015-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/03/14
2014-04-08LATEST SOC08/04/14 STATEMENT OF CAPITAL;GBP 40000
2014-04-08AR0131/03/14 ANNUAL RETURN FULL LIST
2014-03-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 0604470045
2014-01-20CH01Director's details changed for Mr Robert Gordon Fraser on 2013-12-17
2014-01-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/03/13
2013-04-11AR0131/03/13 ANNUAL RETURN FULL LIST
2013-02-20AD02Register inspection address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD
2012-12-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/03/12
2012-04-11AR0131/03/12 ANNUAL RETURN FULL LIST
2011-12-28AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-20AR0131/03/11 ANNUAL RETURN FULL LIST
2010-11-18MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 44
2010-11-18MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 43
2010-11-12RES13Resolutions passed:
  • Section 175 directors conflict resolution 27/10/2010
2010-11-04MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 42
2010-11-04MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 41
2010-11-04MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 40
2010-09-23AA01CURREXT FROM 30/09/2010 TO 31/03/2011
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GORDON FRASER / 07/05/2010
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD JOHN MACDONALD / 07/05/2010
2010-07-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-07-26AD02SAIL ADDRESS CREATED
2010-07-26TM01APPOINTMENT TERMINATED, DIRECTOR DONALD MACDONALD
2010-06-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/09
2010-04-30TM02APPOINTMENT TERMINATED, SECRETARY MARK ROSS
2010-04-20AR0131/03/10 FULL LIST
2009-07-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/09/08
2009-07-03410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 39
2009-04-09363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-03-23288bAPPOINTMENT TERMINATED SECRETARY ROBERT FRASER
2009-03-23288aSECRETARY APPOINTED MARK ROSS
2008-07-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/09/07
2008-04-21288bAPPOINTMENT TERMINATED DIRECTOR GERARD SMITH
2008-04-18363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2007-07-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/06
2007-04-03363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-03-08363aRETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS
2007-02-28353LOCATION OF REGISTER OF MEMBERS
2006-07-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/05
2006-04-12288aNEW DIRECTOR APPOINTED
2006-02-03363aRETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS
2005-11-16AUDAUDITOR'S RESIGNATION
2005-11-08410(Scot)PARTIC OF MORT/CHARGE *****
2005-11-07410(Scot)PARTIC OF MORT/CHARGE *****
2005-10-27410(Scot)PARTIC OF MORT/CHARGE *****
2005-10-26419a(Scot)DEC MORT/CHARGE *****
2005-10-26419a(Scot)DEC MORT/CHARGE *****
2005-10-26419a(Scot)DEC MORT/CHARGE *****
2005-10-25155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-07-28AUDAUDITOR'S RESIGNATION
2005-07-27288aNEW DIRECTOR APPOINTED
2005-07-26288bDIRECTOR RESIGNED
2005-07-11288bDIRECTOR RESIGNED
2005-06-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2005-04-27288cDIRECTOR'S PARTICULARS CHANGED
2005-02-23363aRETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS
2005-02-10288cDIRECTOR'S PARTICULARS CHANGED
2004-11-25353LOCATION OF REGISTER OF MEMBERS
2004-07-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/10/03
2004-03-16288cDIRECTOR'S PARTICULARS CHANGED
2004-02-16288cSECRETARY'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to INCHYRA GRANGE 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 INCHYRA GRANGE HOTEL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 48
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 40
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-20 Outstanding BANK OF SCOTLAND PLC AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER SECURED PARTIES (AS MORE PARTICULARLY DEFINED IN THE INSTRUMENT EVIDENCING THE CHARGE ACCOMPANYING THIS FORM MR01)
STANDARD SECURITY 2010-11-18 Outstanding BANK OF SCOTLAND PLC
STANDARD SECURITY 2010-11-18 Outstanding BANK OF SCOTLAND PLC
DEED OF CONFIRMATION 2010-11-04 Outstanding BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2010-11-04 Outstanding BANK OF SCOTLAND PLC
DEBENTURE 2010-11-04 Outstanding BANK OF SCOTLAND PLC
DEED OF CONFIRMATION 2009-07-03 Outstanding BANK OF SCOTLAND PLC
STANDARD SECURITY 2005-11-08 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2005-11-07 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 2005-10-27 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY TRUSTEE
STANDARD SECURITY 2003-09-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2003-09-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 2003-09-03 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2001-05-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2001-05-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 2001-04-26 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1996-03-06 Satisfied THE GOVERNOR AND THE COMPANY OF THE BANK OF SCOTLANDFOR ITSELF AND AS SECURITY TRUSTEE
STANDARD SECURITY 1993-09-17 Satisfied THE GOVERNOR AND THE COMPANY OF THE BANK OF SCOTLAND AS SECURITY TRUSTEE
STANDARD SECURITY 1993-09-03 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1993-09-03 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY TRUSTEE
FLOATING CHARGE 1993-08-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY TRUSTEE
STANDARD SECURITY 1992-06-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1991-05-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1991-05-15 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1989-12-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1989-02-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 1988-09-06 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MANDATE 1987-03-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1986-11-25 Satisfied ALLOA BREWERY COMPANY LTD
STANDARD SECURITY 1986-09-09 Satisfied GRINDLAYS BANK PLC
BOND & FLOATING CHARGE 1986-08-28 Satisfied GRINDLAYS BANK PLC
BOND & FLOATING CHARGE 1983-09-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1983-09-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE DEED 1983-06-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1980-10-20 Satisfied IND COOPE ALLOA BREWERY COMPANY LTD
Filed Financial Reports
Annual Accounts
2014-03-27
Annual Accounts
2013-03-28
Annual Accounts
2012-03-29
Annual Accounts
2011-03-31
Annual Accounts
2009-10-01

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 INCHYRA GRANGE HOTEL LIMITED

Intangible Assets
Patents
We have not found any records of INCHYRA GRANGE HOTEL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INCHYRA GRANGE HOTEL LIMITED
Trademarks
We have not found any records of INCHYRA GRANGE HOTEL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INCHYRA GRANGE 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 (74990 - Non-trading company) as INCHYRA GRANGE HOTEL LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where INCHYRA GRANGE 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 INCHYRA GRANGE 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 INCHYRA GRANGE 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.