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

SCARISTA HOUSE LIMITED

SCARISTA HOUSE, SCARISTA, HARRIS, ISLE OF HARRIS, HS3 3HX,
Company Registration Number
SC199811
Private Limited Company
Active

Company Overview

About Scarista House Ltd
SCARISTA HOUSE LIMITED was founded on 1999-09-10 and has its registered office in Harris. The organisation's status is listed as "Active". Scarista 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
SCARISTA HOUSE LIMITED
 
Legal Registered Office
SCARISTA HOUSE
SCARISTA
HARRIS
ISLE OF HARRIS
HS3 3HX
Other companies in HS3
 
Filing Information
Company Number SC199811
Company ID Number SC199811
Date formed 1999-09-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 10/09/2015
Return next due 08/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB742951618  
Last Datalog update: 2023-11-06 09:01:33
Primary Source:Companies House
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 SCARISTA HOUSE LIMITED

Current Directors
Officer Role Date Appointed
PATRICIA MARGARET MARTIN
Company Secretary 1999-09-10
NEIL GERALD ALEXANDER KING
Director 1999-09-10
PATRICIA MARGARET MARTIN
Director 1999-09-10
TIMOTHY CHARLES GARDINER MARTIN
Director 1999-09-10
Previous Officers
Officer Role Date Appointed Date Resigned
LYCIDAS SECRETARIES LIMITED
Nominated Secretary 1999-09-10 1999-09-10
LYCIDAS NOMINEES LIMITED
Nominated Director 1999-09-10 1999-09-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL GERALD ALEXANDER KING GARSINGTON OPERA PRODUCTIONS LIMITED Director 2014-12-04 CURRENT 2014-12-04 Active
NEIL GERALD ALEXANDER KING UNIVERSITY OF YORK MUSIC PRESS Director 2014-02-14 CURRENT 1997-04-11 Active
NEIL GERALD ALEXANDER KING G.E. HARRISON & SONS LIMITED Director 2005-03-14 CURRENT 1918-01-11 Active - Proposal to Strike off
NEIL GERALD ALEXANDER KING HORSHAM DEVELOPMENTS LIMITED Director 2005-03-14 CURRENT 1980-04-25 Active - Proposal to Strike off
NEIL GERALD ALEXANDER KING HARRISON HOUSING Director 2003-10-15 CURRENT 2003-10-15 Active
NEIL GERALD ALEXANDER KING ST ANDREW'S PARK, NORWICH LIMITED Director 2002-02-01 CURRENT 1993-03-18 Active - Proposal to Strike off
NEIL GERALD ALEXANDER KING GARSINGTON OPERA LIMITED Director 2002-01-29 CURRENT 1990-12-11 Active
NEIL GERALD ALEXANDER KING WHITE LODGE PROPERTIES LIMITED Director 1992-05-19 CURRENT 1970-03-18 Active
NEIL GERALD ALEXANDER KING JOSEPH KING (NORFOLK) CO-ORDINATION LIMITED Director 1991-05-19 CURRENT 1970-12-16 Active
NEIL GERALD ALEXANDER KING JOSEPH KING HOLDINGS LIMITED Director 1991-05-19 CURRENT 1970-12-16 Active
BENJAMIN JAMES HODSON GO-MONTGENEVRE LTD Director 2015-07-23 CURRENT 2006-07-27 Active
BENJAMIN JAMES HODSON GO-MONTGENEVRE LTD Director 2015-07-22 CURRENT 2006-07-27 Active
TIMOTHY CHARLES GARDINER MARTIN HARRIS MUTUAL IMPROVEMENT ASSOCIATION Director 2011-03-09 CURRENT 2011-03-02 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
2023-10-1330/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-22CONFIRMATION STATEMENT MADE ON 10/09/23, WITH NO UPDATES
2022-09-12CONFIRMATION STATEMENT MADE ON 10/09/22, WITH NO UPDATES
2022-09-12CS01CONFIRMATION STATEMENT MADE ON 10/09/22, WITH NO UPDATES
2022-08-3130/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-31AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-22CS01CONFIRMATION STATEMENT MADE ON 10/09/21, WITH NO UPDATES
2021-08-31AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-27AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-10CS01CONFIRMATION STATEMENT MADE ON 10/09/20, WITH NO UPDATES
2019-09-25CS01CONFIRMATION STATEMENT MADE ON 10/09/19, WITH NO UPDATES
2019-08-29AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-10CS01CONFIRMATION STATEMENT MADE ON 10/09/18, WITH NO UPDATES
2018-08-27AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 10/09/17, WITH NO UPDATES
2017-06-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/16
2016-09-10LATEST SOC10/09/16 STATEMENT OF CAPITAL;GBP 50100
2016-09-10CS01CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES
2016-08-25AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-21LATEST SOC21/09/15 STATEMENT OF CAPITAL;GBP 50100
2015-09-21AR0110/09/15 ANNUAL RETURN FULL LIST
2015-06-09AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-25LATEST SOC25/09/14 STATEMENT OF CAPITAL;GBP 50100
2014-09-25AR0110/09/14 ANNUAL RETURN FULL LIST
2014-08-28AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-26AR0110/09/13 ANNUAL RETURN FULL LIST
2013-08-19AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-11AR0110/09/12 ANNUAL RETURN FULL LIST
2012-09-03AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-07AR0110/09/11 ANNUAL RETURN FULL LIST
2011-08-24AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-15AR0110/09/10 ANNUAL RETURN FULL LIST
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CHARLES GARDINER MARTIN / 10/09/2010
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA MARGARET MARTIN / 10/09/2010
2010-05-21AA30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-09-15363aReturn made up to 10/09/09; full list of members
2009-08-29AA30/11/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-09-19AA30/11/07 ACCOUNTS TOTAL EXEMPTION SMALL
2008-09-18363aRETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS
2007-10-10363aRETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS
2007-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-09-25363aRETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS
2006-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-10-14363sRETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS
2005-09-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-02-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2004-09-16363sRETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS
2003-12-15123NC INC ALREADY ADJUSTED 18/10/03
2003-12-15RES04£ NC 100/100000 18/10
2003-12-1588(2)RAD 18/10/03--------- £ SI 50000@1=50000 £ IC 100/50100
2003-10-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2003-10-10363sRETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS
2002-11-02363sRETURN MADE UP TO 10/09/02; FULL LIST OF MEMBERS
2002-08-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2001-10-18363sRETURN MADE UP TO 10/09/01; FULL LIST OF MEMBERS
2001-10-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00
2000-10-03363(288)DIRECTOR'S PARTICULARS CHANGED
2000-10-03363sRETURN MADE UP TO 10/09/00; FULL LIST OF MEMBERS
2000-08-08287REGISTERED OFFICE CHANGED ON 08/08/00 FROM: 292 SAINT VINCENT STREET GLASGOW LANARKSHIRE G2 5TQ
2000-08-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-08-08288cDIRECTOR'S PARTICULARS CHANGED
1999-12-02410(Scot)PARTIC OF MORT/CHARGE *****
1999-11-02410(Scot)PARTIC OF MORT/CHARGE *****
1999-10-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-10-01288aNEW DIRECTOR APPOINTED
1999-10-01288aNEW DIRECTOR APPOINTED
1999-10-0188(2)RAD 26/09/99--------- £ SI 99@1=99 £ IC 1/100
1999-09-22288bSECRETARY RESIGNED
1999-09-21SRES01ADOPT MEM AND ARTS 20/09/99
1999-09-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-09-21288bDIRECTOR RESIGNED
1999-09-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-09-21225ACC. REF. DATE EXTENDED FROM 30/09/00 TO 30/11/00
1999-09-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 SCARISTA 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 SCARISTA HOUSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 1999-12-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 1999-11-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2012-11-30 £ 180,911
Creditors Due After One Year 2011-11-30 £ 202,122
Creditors Due Within One Year 2012-11-30 £ 133,984
Creditors Due Within One Year 2011-11-30 £ 139,778
Provisions For Liabilities Charges 2012-11-30 £ 3,061
Provisions For Liabilities Charges 2011-11-30 £ 3,140

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 SCARISTA HOUSE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-11-30 £ 50,100
Called Up Share Capital 2011-11-30 £ 50,100
Current Assets 2012-11-30 £ 3,512
Current Assets 2011-11-30 £ 5,212
Fixed Assets 2012-11-30 £ 550,289
Fixed Assets 2011-11-30 £ 552,273
Secured Debts 2012-11-30 £ 234,222
Secured Debts 2011-11-30 £ 241,091
Shareholder Funds 2012-11-30 £ 209,420
Shareholder Funds 2011-11-30 £ 181,357
Stocks Inventory 2012-11-30 £ 3,150
Stocks Inventory 2011-11-30 £ 5,200
Tangible Fixed Assets 2012-11-30 £ 550,289
Tangible Fixed Assets 2011-11-30 £ 552,273

Debtors and other cash assets

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