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

MARYCULTER HOUSE LIMITED

MARYCULTER HOUSE HOTEL, SOUTH DEESIDE ROAD, MARYCULTER, ABERDEEN, AB12 5GB,
Company Registration Number
SC113882
Private Limited Company
Active

Company Overview

About Maryculter House Ltd
MARYCULTER HOUSE LIMITED was founded on 1988-10-06 and has its registered office in Aberdeen. The organisation's status is listed as "Active". Maryculter House 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
MARYCULTER HOUSE LIMITED
 
Legal Registered Office
MARYCULTER HOUSE HOTEL
SOUTH DEESIDE ROAD, MARYCULTER
ABERDEEN
AB12 5GB
Other companies in AB12
 
 
Previous Names
MARYCULTER HOUSE HOTEL LIMITED17/07/2018
Filing Information
Company Number SC113882
Company ID Number SC113882
Date formed 1988-10-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 06/10/2015
Return next due 03/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB429978094  
Last Datalog update: 2024-04-07 01:02:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARYCULTER HOUSE 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 MARYCULTER HOUSE LIMITED

Current Directors
Officer Role Date Appointed
PETERKINS SOLICITORS
Company Secretary 2017-10-20
FIONA JANE GILBERT
Director 2017-08-18
JAMES ROBERT GILBERT
Director 1991-01-01
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 2015-07-30
KEVIN ROBERT EAKIN
Director 2001-09-19 2014-09-01
MARTIN JAMES GILBERT
Director 2005-01-05 2013-04-13
KEVIN DAWSON MILNE
Director 2000-10-20 2013-04-13
PAULL & WILLIAMSONS LLP
Company Secretary 2009-04-06 2013-01-22
ANDREW DAVIES
Director 2001-06-22 2010-04-19
PAULL & WILLIAMSONS
Company Secretary 1992-12-08 2009-04-06
HUGH WILSON MCINTOSH LITTLE
Director 1991-01-01 2000-12-15
PETERKINS, SOLICITORS
Nominated Secretary 1988-10-06 1992-12-08
PHILIP EDWARD ANDERSON
Director 1988-10-06 1990-01-01
DAVID MCNAB LAWTIE
Director 1988-10-06 1990-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FIONA JANE GILBERT TEMPLAR HOTELS LIMITED Director 2017-08-18 CURRENT 1985-01-08 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 TEMPLAR HOTELS LIMITED Director 1990-12-31 CURRENT 1985-01-08 Active
JAMIE STUART DAVIDSON GILBERT BALGRANACH PROPERTIES LIMITED Director 2016-09-01 CURRENT 1998-05-05 Active
JAMIE STUART DAVIDSON GILBERT TEMPLAR HOTELS LIMITED Director 2013-04-01 CURRENT 1985-01-08 Active
FRASER PETERKIN TEMPLAR HOTELS LIMITED Director 2017-08-18 CURRENT 1985-01-08 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 3
2024-03-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2024-03-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2024-03-2931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-06CONFIRMATION STATEMENT MADE ON 06/10/23, 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
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 06/10/21, WITH NO UPDATES
2021-05-12AP01DIRECTOR APPOINTED MR MARTIN JAMES GILBERT
2021-02-23AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-23CS01CONFIRMATION STATEMENT MADE ON 06/10/20, WITH NO UPDATES
2019-11-11AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-11AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-18CS01CONFIRMATION STATEMENT MADE ON 06/10/19, WITH NO UPDATES
2019-10-18CS01CONFIRMATION STATEMENT MADE ON 06/10/19, WITH NO UPDATES
2018-11-28AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-02CS01CONFIRMATION STATEMENT MADE ON 06/10/18, WITH NO UPDATES
2018-07-17RES15CHANGE OF COMPANY NAME 17/07/18
2018-07-17CERTNMCOMPANY NAME CHANGED MARYCULTER HOUSE HOTEL LIMITED CERTIFICATE ISSUED ON 17/07/18
2018-01-07AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-20CS01CONFIRMATION STATEMENT MADE ON 06/10/17, WITH NO UPDATES
2017-10-20AP03Appointment of Peterkins Solicitors as company secretary on 2017-10-20
2017-08-21AP01DIRECTOR APPOINTED MRS FIONA JANE GILBERT
2017-08-21AP01DIRECTOR APPOINTED MR FRASER PETERKIN
2017-01-07AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES
2016-01-11AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-03LATEST SOC03/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-03AR0106/10/15 ANNUAL RETURN FULL LIST
2015-08-06TM02Termination of appointment of Burness Paull Llp on 2015-07-30
2014-12-08AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-16LATEST SOC16/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-16AR0106/10/14 ANNUAL RETURN FULL LIST
2014-09-10TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN ROBERT EAKIN
2013-11-18AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-29LATEST SOC29/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-29AR0106/10/13 ANNUAL RETURN FULL LIST
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
2013-01-23TM02APPOINTMENT TERMINATION COMPANY SECRETARY PAULL & WILLIAMSONS LLP
2013-01-23AP04Appointment of corporate company secretary Burness Paull & Williamsons Llp
2012-12-19AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-23AR0106/10/12 FULL LIST
2011-11-29AR0106/10/11 FULL LIST
2011-09-22AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-10-18AR0106/10/10 FULL LIST
2010-09-22AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIES
2009-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ROBERT EAKIN / 24/10/2009
2009-10-12AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-12AR0106/10/09 FULL LIST
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT GILBERT / 05/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JAMES GILBERT / 05/10/2009
2009-10-09CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PAULL & WILLIAMSONS LLP / 05/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN DAWSON MILNE / 05/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ROBERT EAKIN / 05/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVIES / 05/10/2009
2009-05-06288aSECRETARY APPOINTED PAULL & WILLIAMSONS LLP
2009-05-06288bAPPOINTMENT TERMINATED SECRETARY PAULL & WILLIAMSONS
2009-01-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2008-10-24288cSECRETARY'S CHANGE OF PARTICULARS / PAULL & WILLIAMSONS / 20/10/2008
2008-10-17363aRETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS
2008-02-01AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-24363sRETURN MADE UP TO 06/10/07; NO CHANGE OF MEMBERS
2007-01-26AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-17363sRETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS
2006-01-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05
2005-10-07363sRETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS
2005-01-31288aNEW DIRECTOR APPOINTED
2005-01-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04
2004-10-26363sRETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS
2004-10-15287REGISTERED OFFICE CHANGED ON 15/10/04 FROM: 10 QUEENS TERRACE ABERDEEN AB10 1YG
2004-01-18AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-10-22363sRETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS
2003-09-25287REGISTERED OFFICE CHANGED ON 25/09/03 FROM: 1 ALBYN PLACE ABERDEEN AB10 1YG
2002-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-10-21363sRETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS
2002-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-11-04363sRETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS
2001-09-20288aNEW DIRECTOR APPOINTED
2001-06-26288aNEW DIRECTOR APPOINTED
2001-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-01-10288bDIRECTOR RESIGNED
2000-10-28288aNEW DIRECTOR APPOINTED
2000-10-24363(287)REGISTERED OFFICE CHANGED ON 24/10/00
2000-10-24363sRETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS
2000-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-11-23363sRETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS
1999-02-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-02-05363aRETURN MADE UP TO 06/10/98; FULL LIST OF MEMBERS
1999-02-04288cDIRECTOR'S PARTICULARS CHANGED
1999-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-11-26363aRETURN MADE UP TO 06/10/97; 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 MARYCULTER HOUSE 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 MARYCULTER HOUSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 1994-01-11 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 1992-12-16 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1992-04-21 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1989-11-08 Satisfied STANDARD PROPERTY INVESTMENT PLC
FLOATING CHARGE 1989-09-29 Satisfied STANDARD PROPERTY INVESTMENT PLC
Intangible Assets
Patents
We have not found any records of MARYCULTER HOUSE LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of MARYCULTER HOUSE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARYCULTER HOUSE 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 MARYCULTER HOUSE 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 MARYCULTER HOUSE 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 MARYCULTER HOUSE 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 MARYCULTER HOUSE 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.