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

HOPETOUN HOUSE LIMITED

HOPETOUN HOUSE HOPETOUN HOUSE, SOUTH QUEENSFERRY, WEST LOTHIAN, EH30 9SL,
Company Registration Number
SC135734
Private Limited Company
Active

Company Overview

About Hopetoun House Ltd
HOPETOUN HOUSE LIMITED was founded on 1991-12-24 and has its registered office in West Lothian. The organisation's status is listed as "Active". Hopetoun House Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HOPETOUN HOUSE LIMITED
 
Legal Registered Office
HOPETOUN HOUSE HOPETOUN HOUSE
SOUTH QUEENSFERRY
WEST LOTHIAN
EH30 9SL
Other companies in EH30
 
Filing Information
Company Number SC135734
Company ID Number SC135734
Date formed 1991-12-24
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/12/2015
Return next due 21/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB592991484  
Last Datalog update: 2024-02-06 23:48:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOPETOUN 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.
Companies with same name HOPETOUN HOUSE LIMITED
The following companies were found which have the same name as HOPETOUN HOUSE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HOPETOUN HOUSE PTY. LTD. Active Company formed on the 1975-06-03

Company Officers of HOPETOUN HOUSE LIMITED

Current Directors
Officer Role Date Appointed
TURCAN CONNELL WS
Company Secretary 1997-12-01
DAVID JAMES BOWES-LYON
Director 2015-11-12
ANDREW VICTOR ARTHUR CHARLES HOPE, EARL OF HOPETOUN
Director 2003-01-31
JAMES DAVID KEITH MONTGOMERY
Director 2004-01-19
Previous Officers
Officer Role Date Appointed Date Resigned
EDWARD MICHAEL PATRICK DENNY
Director 2004-01-19 2015-11-12
KENNETH BERTRAM ADAM SCOTT
Director 1998-04-14 2005-12-31
JAMES TAIT LAURENSON
Director 1996-06-28 2004-04-23
FRANCIS SALMOND GILLESPIE PEARSON
Director 1992-01-13 2004-04-23
PAUL JAMES WILFRID NORMAND
Director 1995-09-18 2003-04-30
DIANA MARY HENDERSON
Director 1992-01-13 1998-04-14
D.W. COMPANY SERVICES LIMITED
Company Secretary 1995-05-22 1997-12-01
ANGUS GEORGE MILLAR
Director 1992-01-13 1996-04-23
RICHARD MCDOWELL SELIGMAN
Director 1991-12-24 1995-09-18
GILLESPIE MACANDREW WS
Company Secretary 1991-12-24 1995-05-19
BASIL CHISHOLM SKINNER
Director 1992-01-13 1995-04-05
JORDANS (SCOTLAND) LIMITED
Nominated Secretary 1991-12-24 1991-12-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TURCAN CONNELL WS HNA BARRY & SONS LIMITED Company Secretary 2007-05-21 CURRENT 2000-08-21 Active
TURCAN CONNELL WS ARTSCOPE LIMITED Company Secretary 2006-10-20 CURRENT 2006-10-20 Active
TURCAN CONNELL WS ANTIQUES AND ART FROM SCOTLAND LIMITED Company Secretary 2006-09-29 CURRENT 2006-09-29 Dissolved 2015-02-06
TURCAN CONNELL WS THE TURQUOISE MOUNTAIN TRUST Company Secretary 2006-03-24 CURRENT 2006-03-24 Active
TURCAN CONNELL WS T B STEWART LIMITED Company Secretary 2006-03-09 CURRENT 2006-03-09 Active
TURCAN CONNELL WS FYVIE DEVELOPMENTS LIMITED Company Secretary 2004-10-09 CURRENT 2004-10-09 Active
TURCAN CONNELL WS BLP 2004-58 LIMITED Company Secretary 2004-05-20 CURRENT 2004-04-26 Active
TURCAN CONNELL WS PERDIX ANSER LIMITED Company Secretary 2004-04-15 CURRENT 2004-03-29 Active
TURCAN CONNELL WS PONSONBY CONSULTING LIMITED Company Secretary 2004-03-31 CURRENT 2004-03-31 Dissolved 2013-08-30
TURCAN CONNELL WS WEST LAROCH LOCUM SERVICES LIMITED Company Secretary 2003-03-31 CURRENT 2003-03-31 Dissolved 2013-08-09
TURCAN CONNELL WS COLUMBA 1400 Company Secretary 2001-09-25 CURRENT 1997-09-01 Active
TURCAN CONNELL WS CRIMSON LAND EQUITIES LIMITED Company Secretary 2001-09-17 CURRENT 1994-05-05 Active
TURCAN CONNELL WS SPYNIE FARMERS LIMITED Company Secretary 2001-09-11 CURRENT 1988-08-25 Active
TURCAN CONNELL WS PITGAVENY TRADING COMPANY LIMITED Company Secretary 2001-09-11 CURRENT 1979-03-26 Active
TURCAN CONNELL WS PRINCES EXCHANGE (NOMINEES) LIMITED Company Secretary 2000-07-20 CURRENT 2000-07-20 Active
TURCAN CONNELL WS PRINCES EXCHANGE (TRUSTEES) LIMITED Company Secretary 2000-07-20 CURRENT 2000-07-20 Active
TURCAN CONNELL WS PROSPERO TRUSTEES LIMITED Company Secretary 1998-11-11 CURRENT 1998-09-17 Active
TURCAN CONNELL WS DUNDAS CASTLE LTD. Company Secretary 1997-11-21 CURRENT 1997-11-21 Active
TURCAN CONNELL WS WELLINGTON FARMS LIMITED Company Secretary 1997-07-31 CURRENT 1990-09-11 Active
DAVID JAMES BOWES-LYON LOTHIANS RACING SYNDICATE LIMITED Director 1989-07-17 CURRENT 1890-07-19 Active - Proposal to Strike off
JAMES DAVID KEITH MONTGOMERY OPEN DISTILLERY LIMITED Director 2017-05-10 CURRENT 2017-05-10 Active
JAMES DAVID KEITH MONTGOMERY THE GREEN HOTEL LIMITED Director 2016-10-21 CURRENT 2016-10-21 Active
JAMES DAVID KEITH MONTGOMERY MARY QUEEN OF SCOTS ENTERPRISES (KINROSS) LIMITED Director 2016-08-26 CURRENT 2014-07-11 Active
JAMES DAVID KEITH MONTGOMERY THE KINROSS BREWERY LIMITED Director 2016-05-24 CURRENT 2016-05-24 Active
JAMES DAVID KEITH MONTGOMERY VISIT DUNFERMLINE LIMITED Director 2016-03-21 CURRENT 2008-02-09 Active
JAMES DAVID KEITH MONTGOMERY IT'S NOT ALL BLACK AND WHITE C.I.C. Director 2014-12-04 CURRENT 2013-03-27 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
2024-01-29CONFIRMATION STATEMENT MADE ON 16/01/24, WITH NO UPDATES
2023-08-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-01-16CONFIRMATION STATEMENT MADE ON 16/01/23, WITH NO UPDATES
2022-07-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-01-17CONFIRMATION STATEMENT MADE ON 17/01/22, WITH NO UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 17/01/22, WITH NO UPDATES
2022-01-10CONFIRMATION STATEMENT MADE ON 24/12/21, WITH UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 24/12/21, WITH UPDATES
2021-07-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 24/12/20, WITH NO UPDATES
2020-09-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-20MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1357340001
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 24/12/19, WITH NO UPDATES
2019-12-11PSC02Notification of Tc Trustees Limited as a person with significant control on 2019-12-11
2019-12-11PSC09Withdrawal of a person with significant control statement on 2019-12-11
2019-11-27MEM/ARTSARTICLES OF ASSOCIATION
2019-11-27RES01ADOPT ARTICLES 27/11/19
2019-07-10CH01Director's details changed for Mr David James Bowes-Lyon on 2019-07-10
2019-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/19 FROM Hopetoun House South Queensferry West Lothian EH30 9SL
2019-07-10AP04Appointment of Turcan Connell Company Secretaries Limited as company secretary on 2019-07-10
2019-07-10TM02Termination of appointment of Turcan Connell Ws on 2019-07-10
2019-06-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 24/12/18, WITH NO UPDATES
2018-06-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 24/12/17, WITH NO UPDATES
2017-06-09AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES
2016-06-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-14AR0124/12/15 ANNUAL RETURN FULL LIST
2016-01-13CH01Director's details changed for Mr James David Keith Montgomery on 2015-01-01
2015-12-17AP01DIRECTOR APPOINTED MR DAVID JAMES BOWES-LYON
2015-12-17TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD MICHAEL PATRICK DENNY
2015-04-23AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-16AR0124/12/14 ANNUAL RETURN FULL LIST
2014-11-07AUDAUDITOR'S RESIGNATION
2014-07-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-15AR0124/12/13 ANNUAL RETURN FULL LIST
2013-09-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-15AR0124/12/12 ANNUAL RETURN FULL LIST
2012-05-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-19AR0124/12/11 FULL LIST
2011-05-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-11AR0124/12/10 FULL LIST
2010-05-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-04AR0124/12/09 FULL LIST
2010-02-04AD02SAIL ADDRESS CHANGED FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / THE RT HON ANDREW VICTOR ARTHUR CHARLES HOPE, EARL OF HOPETOUN / 26/01/2010
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. JAMES DAVID KEITH MONTGOMERY / 26/01/2010
2010-02-03CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TURCAN CONNELL WS / 26/01/2010
2009-10-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-10-08AD02SAIL ADDRESS CREATED
2009-06-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-16363aRETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS
2008-05-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-11363aRETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS
2007-10-29AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-22363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-22363sRETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS
2006-10-30AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-17288bDIRECTOR RESIGNED
2006-02-16363(288)DIRECTOR RESIGNED
2006-02-16363sRETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS
2005-05-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-22288aNEW DIRECTOR APPOINTED
2005-01-22288aNEW DIRECTOR APPOINTED
2005-01-22363sRETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS
2004-05-05AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-27288bDIRECTOR RESIGNED
2004-04-27288bDIRECTOR RESIGNED
2004-04-01353LOCATION OF REGISTER OF MEMBERS
2004-01-20363sRETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS
2004-01-20288bDIRECTOR RESIGNED
2003-06-12AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-02363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-02363sRETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS
2003-02-24288aNEW DIRECTOR APPOINTED
2002-05-31AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-02-11325LOCATION OF REGISTER OF DIRECTORS' INTERESTS
2002-02-11353LOCATION OF REGISTER OF MEMBERS
2002-01-10363sRETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS
2001-07-26288cSECRETARY'S PARTICULARS CHANGED
2001-07-05AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-03-21288cSECRETARY'S PARTICULARS CHANGED
2001-01-03363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-03363sRETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS
2000-09-13AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-12-22363(288)DIRECTOR'S PARTICULARS CHANGED
1999-12-22363sRETURN MADE UP TO 24/12/99; FULL LIST OF MEMBERS
1999-09-17AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-12-15363sRETURN MADE UP TO 24/12/98; NO CHANGE OF MEMBERS
1998-05-20AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-05-13288aNEW DIRECTOR APPOINTED
1998-05-08288bDIRECTOR RESIGNED
1998-01-27363sRETURN MADE UP TO 24/12/97; FULL LIST OF MEMBERS
1998-01-08288aNEW SECRETARY APPOINTED
1998-01-08288bSECRETARY RESIGNED
1997-05-27AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-01-22363sRETURN MADE UP TO 24/12/96; NO CHANGE OF MEMBERS
1996-07-11288NEW DIRECTOR APPOINTED
1996-07-10AAFULL ACCOUNTS MADE UP TO 31/12/95
Industry Information
SIC/NAIC Codes
91 - Libraries, archives, museums and other cultural activities
910 - Libraries, archives, museums and other cultural activities
91030 - Operation of historical sites and buildings and similar visitor attractions




Licences & Regulatory approval
We could not find any licences issued to HOPETOUN 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 HOPETOUN HOUSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of HOPETOUN HOUSE LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of HOPETOUN HOUSE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOPETOUN HOUSE LIMITED
Trademarks
We have not found any records of HOPETOUN HOUSE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOPETOUN 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 (91030 - Operation of historical sites and buildings and similar visitor attractions) as HOPETOUN HOUSE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HOPETOUN 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 HOPETOUN 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 HOPETOUN 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.