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

TEMPLAR HOTELS LIMITED

MARYCULTER HOUSE HOTEL, SOUTH DEESIDE ROAD, MARYCULTER, ABERDEEN, AB12 5GB,
Company Registration Number
SC091156
Private Limited Company
Active

Company Overview

About Templar Hotels Ltd
TEMPLAR HOTELS LIMITED was founded on 1985-01-08 and has its registered office in Maryculter. The organisation's status is listed as "Active". Templar Hotels Limited is a Private Limited Company registered in 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
TEMPLAR HOTELS LIMITED
 
Legal Registered Office
MARYCULTER HOUSE HOTEL
SOUTH DEESIDE ROAD
MARYCULTER
ABERDEEN
AB12 5GB
Other companies in AB12
 
Filing Information
Company Number SC091156
Company ID Number SC091156
Date formed 1985-01-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 04:39:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TEMPLAR HOTELS 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 TEMPLAR HOTELS LIMITED

Current Directors
Officer Role Date Appointed
PETERKINS
Company Secretary 2018-03-30
FIONA JANE GILBERT
Director 2017-08-18
JAMES ROBERT GILBERT
Director 1990-12-31
JAMIE STUART DAVIDSON GILBERT
Director 2013-04-01
FRASER PETERKIN
Director 2017-08-18
Previous Officers
Officer Role Date Appointed Date Resigned
BURNESS PAULL LLP
Company Secretary 2013-01-22 2018-03-29
KEVIN ROBERT EAKIN
Director 2000-03-24 2014-09-01
MARTIN JAMES GILBERT
Director 1987-06-11 2013-04-13
KEVIN DAWSON MILNE
Director 1997-12-18 2013-04-13
PAULL & WILLIAMSONS LLP
Company Secretary 2009-04-06 2013-01-22
ANDREW DAVIES
Director 2001-06-20 2010-04-19
PAULL & WILLIAMSONS
Company Secretary 1992-12-15 2009-04-06
HUGH WILSON MCINTOSH LITTLE
Director 1990-04-02 2000-12-15
GEORGE ALAN ROBB
Director 1992-12-15 1997-11-27
CALUM ALEXANDER MACLEOD
Director 1990-12-31 1993-03-31
DOUGLAS WALKER GILBERT
Company Secretary 1990-07-16 1992-12-15
PETERKINS, SOLICITORS
Nominated Secretary 1987-06-11 1990-07-16
HENRY GORDON STEWART
Director 1988-07-25 1989-08-18
DAVID FLIN
Director 1987-06-11 1988-02-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FIONA JANE GILBERT MARYCULTER HOUSE LIMITED Director 2017-08-18 CURRENT 1988-10-06 Active
FIONA JANE GILBERT BEATSON CANCER CHARITY Director 2014-02-20 CURRENT 2013-10-10 Active
JAMES ROBERT GILBERT GRANITE CITY HOSPITALITY LTD Director 1992-11-13 CURRENT 1992-10-30 Active
JAMES ROBERT GILBERT MARYCULTER HOUSE LIMITED Director 1991-01-01 CURRENT 1988-10-06 Active
JAMIE STUART DAVIDSON GILBERT BALGRANACH PROPERTIES LIMITED Director 2016-09-01 CURRENT 1998-05-05 Active
JAMIE STUART DAVIDSON GILBERT MARYCULTER HOUSE LIMITED Director 2013-04-01 CURRENT 1988-10-06 Active
FRASER PETERKIN MARYCULTER HOUSE LIMITED Director 2017-08-18 CURRENT 1988-10-06 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
2024-03-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2024-03-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 21
2024-03-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 23
2024-03-2931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-23CONFIRMATION STATEMENT MADE ON 13/01/23, WITH NO UPDATES
2023-01-0631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-1031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-10AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-07Change of details for Mr Martin James Gilbert as a person with significant control on 2022-02-07
2022-02-07PSC04Change of details for Mr Martin James Gilbert as a person with significant control on 2022-02-07
2022-01-25CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES
2022-01-25CS01CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES
2021-05-12AP01DIRECTOR APPOINTED MR MARTIN JAMES GILBERT
2021-02-23AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 13/01/21, WITH UPDATES
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 13/01/20, WITH NO UPDATES
2019-11-11AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-31CS01CONFIRMATION STATEMENT MADE ON 13/01/19, WITH UPDATES
2018-11-28AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-12PSC07CESSATION OF OAKDENE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-04-12AP04Appointment of Peterkins as company secretary on 2018-03-30
2018-04-12TM02Termination of appointment of Burness Paull Llp on 2018-03-29
2018-03-27PSC02Notification of Oakdene Limited as a person with significant control on 2016-04-06
2018-03-26PSC09Withdrawal of a person with significant control statement on 2018-03-26
2018-03-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN JAMES GILBERT
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 13/01/18, WITH NO UPDATES
2018-01-07AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-21AP01DIRECTOR APPOINTED MR FRASER PETERKIN
2017-08-21AP01DIRECTOR APPOINTED MRS FIONA JANE GILBERT
2017-01-26LATEST SOC26/01/17 STATEMENT OF CAPITAL;GBP 131454
2017-01-26CS01CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES
2017-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 131454
2016-01-18AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-11-06TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN ROBERT EAKIN
2014-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-12-31LATEST SOC31/12/14 STATEMENT OF CAPITAL;GBP 131454
2014-12-31AR0131/12/14 ANNUAL RETURN FULL LIST
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 131454
2014-01-06AR0131/12/13 ANNUAL RETURN FULL LIST
2013-11-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-08-05CH04SECRETARY'S DETAILS CHNAGED FOR BURNESS PAULL & WILLIAMSONS LLP on 2013-08-02
2013-05-15AP01DIRECTOR APPOINTED JAMIE STUART DAVIDSON GILBERT
2013-04-22TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN GILBERT
2013-04-22TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN MILNE
2013-01-23AP04Appointment of corporate company secretary Burness Paull & Williamsons Llp
2013-01-23TM02APPOINTMENT TERMINATED, SECRETARY PAULL & WILLIAMSONS LLP
2013-01-16AR0131/12/12 FULL LIST
2012-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-01-18AR0131/12/11 FULL LIST
2011-09-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-02-14AR0131/12/10 FULL LIST
2010-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-06-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIES
2010-01-28AR0131/12/09 FULL LIST
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ROBERT EAKIN / 28/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVIES / 28/01/2010
2010-01-28CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PAULL & WILLIAMSONS LLP / 28/01/2010
2009-10-12AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-06288aSECRETARY APPOINTED PAULL & WILLIAMSONS LLP
2009-05-06288bAPPOINTMENT TERMINATED SECRETARY PAULL & WILLIAMSONS
2009-01-28AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-06363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-10-23288cSECRETARY'S CHANGE OF PARTICULARS / PAULL & WILLIAMSONS / 20/10/2008
2008-04-23169GBP IC 471454/131454 31/03/08 GBP SR 340000@1=340000
2008-03-25173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
2008-03-25RES01ALTER ARTICLES 05/02/2008
2008-03-25RES13SEC 171(2)/PROPOSED REDEMPTION 05/02/2008
2008-03-20363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-02-01AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-02-07363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-29AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-05-03363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-02-01AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-01-28AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-01-17363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-10-15287REGISTERED OFFICE CHANGED ON 15/10/04 FROM: 10 QUEEN'S TERRACE ABERDEEN AB10 1YG
2004-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2004-01-26363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-09-25287REGISTERED OFFICE CHANGED ON 25/09/03 FROM: 1 ALBYN PLACE ABERDEEN ABERDEENSHIRE AB10 1YG
2003-01-27363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-12-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-04-10363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-06-26288aNEW DIRECTOR APPOINTED
2001-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2001-01-28363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-01-10288bDIRECTOR RESIGNED
2000-03-29288aNEW DIRECTOR APPOINTED
2000-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
2000-01-13363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2000-01-13287REGISTERED OFFICE CHANGED ON 13/01/00 FROM: PRINCE ARTHUR HOUSE 10 QUEENS TERRACE ABERDEEN GRAMPIAN AB9 1QJ
2000-01-13363(288)DIRECTOR'S PARTICULARS CHANGED
1999-02-04288cDIRECTOR'S PARTICULARS CHANGED
1999-02-02363aRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1999-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-01-31AAFULL ACCOUNTS MADE UP TO 31/03/97
1998-01-16288bDIRECTOR RESIGNED
1998-01-16363aRETURN MADE UP TO 31/12/97; 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 TEMPLAR HOTELS 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 TEMPLAR HOTELS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 1993-09-08 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1992-03-05 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1988-08-05 Satisfied STANDARD PROPERTY INVESTMENT PLC
FLOATING CHARGE 1988-07-25 Satisfied STANDARD PROPERTY INVESTMENT PLC
BOND & FLOATING CHARGE 1988-04-05 Outstanding NORTH OF SCOTLAND INVESTMENT COMPANY PLC
LETTER OF OFFSET 1987-08-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1986-11-27 Satisfied INVESTORS IN INDUSTRY PLC
FLOATING CHARGE 1986-11-18 Satisfied INVESTORS IN INDUSTRY PLC
STANDARD SECURITY 1985-11-26 Satisfied TENNANT CALEDONIAN BREWERIES LIMITED
STANDARD SECURITY 1985-11-15 Satisfied NATIONAL WESTMINSTER BANK PLC
FLOATING CHARGE 1985-07-17 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

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 TEMPLAR HOTELS LIMITED

Intangible Assets
Patents
We have not found any records of TEMPLAR HOTELS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TEMPLAR HOTELS LIMITED
Trademarks
We have not found any records of TEMPLAR HOTELS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TEMPLAR HOTELS 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 TEMPLAR HOTELS 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 TEMPLAR HOTELS 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 TEMPLAR HOTELS 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 TEMPLAR HOTELS 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.