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

COVE BAY HOTEL LTD

TEMPLARS HOUSE SOUTH DEESIDE ROAD, MARYCULTER, ABERDEEN, AB12 5GB,
Company Registration Number
SC069311
Private Limited Company
Active

Company Overview

About Cove Bay Hotel Ltd
COVE BAY HOTEL LTD was founded on 1979-09-11 and has its registered office in Aberdeen. The organisation's status is listed as "Active". Cove Bay Hotel Ltd 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
COVE BAY HOTEL LTD
 
Legal Registered Office
TEMPLARS HOUSE SOUTH DEESIDE ROAD
MARYCULTER
ABERDEEN
AB12 5GB
Other companies in AB12
 
Previous Names
UDNY ARMS HOTEL LIMITED19/04/2010
Filing Information
Company Number SC069311
Company ID Number SC069311
Date formed 1979-09-11
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 12/09/2015
Return next due 10/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB989612167  
Last Datalog update: 2024-05-05 12:18:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COVE BAY HOTEL LTD
The accountancy firm based at this address is DAVIDSON ACCOUNTING 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 COVE BAY HOTEL LTD

Current Directors
Officer Role Date Appointed
JAMES GUY NIMMO CRAIG
Director 2002-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
JENNIFER MARGARET CRAIG
Company Secretary 2000-06-08 2018-07-23
JENNIFER MARGARET CRAIG
Director 1987-12-31 2018-07-23
JAMES GUY NIMMO GRAIG
Company Secretary 2002-04-26 2002-06-01
JOHN DENIS CRAIG
Director 1987-12-31 2001-02-13
PETERKINS
Company Secretary 1995-02-24 2000-06-08
JENNIFER MARGARET CRAIG
Company Secretary 1987-12-31 1995-02-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES GUY NIMMO CRAIG COVE BAY (HOLDINGS) LTD Director 2018-07-23 CURRENT 1991-09-27 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
2024-05-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 25
2024-04-26CONFIRMATION STATEMENT MADE ON 07/07/23, WITH NO UPDATES
2023-12-2831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-2806/04/23 STATEMENT OF CAPITAL GBP 22000
2023-06-28CONFIRMATION STATEMENT MADE ON 28/06/23, WITH UPDATES
2023-04-14CONFIRMATION STATEMENT MADE ON 09/03/23, WITH NO UPDATES
2022-12-3031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-2831/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-28AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-06CS01CONFIRMATION STATEMENT MADE ON 04/08/21, WITH NO UPDATES
2021-01-20AA01Current accounting period extended from 30/09/20 TO 31/03/21
2020-09-18CS01CONFIRMATION STATEMENT MADE ON 04/08/20, WITH UPDATES
2020-06-30AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-28CS01CONFIRMATION STATEMENT MADE ON 04/08/19, WITH NO UPDATES
2019-06-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-08-15CS01CONFIRMATION STATEMENT MADE ON 04/08/18, WITH UPDATES
2018-07-24TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER MARGARET CRAIG
2018-07-24TM02Termination of appointment of Jennifer Margaret Craig on 2018-07-23
2018-03-29AA30/09/17 TOTAL EXEMPTION FULL
2018-03-29AA30/09/17 TOTAL EXEMPTION FULL
2017-08-04CS01CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES
2017-07-13CS01CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES
2017-06-20AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/17 FROM Unit 13 Tyseal Base Craigshaw Crescent, West Tullos Aberdeen AB12 3AW
2016-10-05LATEST SOC05/10/16 STATEMENT OF CAPITAL;GBP 12000
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES
2016-06-15AA30/09/15 TOTAL EXEMPTION SMALL
2016-06-15AA30/09/15 TOTAL EXEMPTION SMALL
2015-09-18LATEST SOC18/09/15 STATEMENT OF CAPITAL;GBP 12000
2015-09-18AR0112/09/15 ANNUAL RETURN FULL LIST
2015-05-28AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-16LATEST SOC16/09/14 STATEMENT OF CAPITAL;GBP 12000
2014-09-16AR0112/09/14 ANNUAL RETURN FULL LIST
2014-06-30AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-27AR0112/09/13 ANNUAL RETURN FULL LIST
2013-05-10AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-19AR0112/09/12 ANNUAL RETURN FULL LIST
2012-05-29AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-30AR0112/09/11 ANNUAL RETURN FULL LIST
2011-06-20AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-18AR0112/09/10 ANNUAL RETURN FULL LIST
2010-10-18CH01Director's details changed for James Guy Nimmo Craig on 2010-09-12
2010-06-26MG01sParticulars of a mortgage or charge / charge no: 27
2010-06-24AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-12MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26
2010-04-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-04-19CERTNMCOMPANY NAME CHANGED UDNY ARMS HOTEL LIMITED CERTIFICATE ISSUED ON 19/04/10
2010-04-19RES15CHANGE OF NAME 16/04/2010
2009-09-15363aRETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS
2009-07-29AA30/09/08 TOTAL EXEMPTION SMALL
2009-02-16287REGISTERED OFFICE CHANGED ON 16/02/2009 FROM C/O 47 ALBERT STREET ABERDEEN AB25 1XT
2008-10-01363aRETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS
2008-07-30AA30/09/07 TOTAL EXEMPTION SMALL
2007-09-18363aRETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS
2007-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-09-14363aRETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS
2006-07-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-11-15287REGISTERED OFFICE CHANGED ON 15/11/05 FROM: UDNY ARMS HOTEL NEWBURGH ELLON ABERDEENSHIRE AB41 0BZ
2005-11-15363sRETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS
2005-06-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-09-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-09-21363sRETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS
2004-08-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2003-11-11419a(Scot)DEC MORT/CHARGE *****
2003-11-05363sRETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS
2003-10-31419a(Scot)DEC MORT/CHARGE *****
2003-10-31419a(Scot)DEC MORT/CHARGE *****
2003-06-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2002-11-02363sRETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS
2002-09-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2002-06-28288aNEW DIRECTOR APPOINTED
2002-06-05410(Scot)PARTIC OF MORT/CHARGE *****
2002-05-30288bSECRETARY RESIGNED
2002-04-30288aNEW SECRETARY APPOINTED
2002-02-08363sRETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS
2001-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-02-16288bDIRECTOR RESIGNED
2000-11-20363sRETURN MADE UP TO 27/09/00; FULL LIST OF MEMBERS
2000-06-29287REGISTERED OFFICE CHANGED ON 29/06/00 FROM: 100 UNION STREET ABERDEEN AB10 1QR
2000-06-29288aNEW SECRETARY APPOINTED
2000-06-29288bSECRETARY RESIGNED
2000-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-10-12363aRETURN MADE UP TO 27/09/99; FULL LIST OF MEMBERS
1999-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-02-17419a(Scot)DEC MORT/CHARGE *****
1998-11-10AUDAUDITOR'S RESIGNATION
1998-11-06AUDAUDITOR'S RESIGNATION
1998-11-04410(Scot)PARTIC OF MORT/CHARGE *****
1998-10-22(W)ELRESS366A DISP HOLDING AGM 05/10/98
1998-10-22(W)ELRESS252 DISP LAYING ACC 05/10/98
1998-10-22(W)ELRESS386 DIS APP AUDS 05/10/98
1998-10-06363aRETURN MADE UP TO 27/09/98; FULL LIST OF MEMBERS
1998-03-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-10-13363aRETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS
1997-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1996-10-17363aRETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS
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 COVE 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
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 COVE BAY HOTEL LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2010-06-26 Outstanding THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 2010-05-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2002-06-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 1998-10-18 Satisfied AIB GROUP (UK) P.L.C.
BOND & FLOATING CHARGE 1991-05-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1991-04-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1990-12-12 Satisfied A I B FINANCE LIMITED
STANDARD SECURITY 1989-04-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1989-03-30 Satisfied HALIFAX BUILDING SOCIETY
STANDARD SECURITY 1989-03-30 Satisfied SCOTTISH & NEWCASTLE BREWERIES PLC
FLOATING CHARGE 1989-02-15 Satisfied HALIFAX BUILDING SOCIETY
FLOATING CHARGE 1989-02-15 Satisfied SCOTTISH & NEWCASTLE BREWERIES PLC
STANDARD SECURITY 1988-03-24 Satisfied SCOTT & NEWCASTLE BREWERIES PLC
BOND & FLOATING CHARGE 1988-03-22 Satisfied SCOTTISH & NEWCASTLE BREWERIES PLC
STANDARD SECURITY 1987-02-19 Satisfied ALLIED IRISH FINANCE COMPANY LTD
STANDARD SECURITY 1987-02-19 Satisfied ALLIED IRISH BANKS PLC
IRREVOCABLE MANDATE 1986-07-16 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1982-02-22 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1981-01-19 Satisfied SCOTTISH & NEWCASTLE BREWERIES LTD
Creditors
Creditors Due After One Year 2011-10-01 £ 665,989
Creditors Due Within One Year 2011-10-01 £ 240,645

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2021-03-31

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 COVE BAY HOTEL LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 12,000
Cash Bank In Hand 2011-10-01 £ 45,638
Current Assets 2011-10-01 £ 192,697
Debtors 2011-10-01 £ 134,330
Fixed Assets 2011-10-01 £ 929,403
Shareholder Funds 2011-10-01 £ 215,466
Stocks Inventory 2011-10-01 £ 12,729
Tangible Fixed Assets 2011-10-01 £ 742,403

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COVE BAY HOTEL LTD registering or being granted any patents
Domain Names
We do not have the domain name information for COVE BAY HOTEL LTD
Trademarks
We have not found any records of COVE BAY HOTEL LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COVE 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 COVE 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 COVE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COVE 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 COVE 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.