Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Ailsa Hotels Limited
Ailsa Hotels Limited is an active company incorporated on 17 December 2003 with the registered office located in Dundee, City of Dundee. Ailsa Hotels Limited was registered 21 years ago.
Watch Company
Status
Active
Active since
incorporation
Active proposal to strike off
Company No
SC261034
Private limited company
Scottish Company
Age
21 years
Incorporated
17 December 2003
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
620 days
Dated
13 December 2022
(2 years 8 months ago)
Next confirmation dated
13 December 2023
Was due on
27 December 2023
(1 year 8 months ago)
Last change occurred
6 years ago
Accounts
Overdue
Accounts overdue by
1346 days
For period
1 Jan
⟶
31 Dec 2019
(12 months)
Accounts type is
Small
Next accounts for period
31 December 2020
Was due on
31 December 2021
(3 years ago)
Learn more about Ailsa Hotels Limited
Contact
Address
58 Long Lane
Broughty Ferry
Dundee
DD5 1HH
Scotland
Address changed on
16 Jun 2023
(2 years 2 months ago)
Previous address was
1a Pittendriech Road Brechin DD9 6LQ Scotland
Companies in DD5 1HH
Telephone
01356625400
Email
Available in Endole App
Website
Northern-hotel.co.uk
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Kevin James Mackie
Director • PSC • Motor Dealer • British • Lives in Scotland • Born in Feb 1968
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Southesk Developments Limited
Kevin James Mackie is a mutual person.
Active
Mackie Motors (Brechin) Limited
Kevin James Mackie is a mutual person.
Active
Kerojo Developments Limited
Kevin James Mackie is a mutual person.
Active
JJKS Estates Ltd
Kevin James Mackie is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2010–2019)
Period Ended
31 Dec 2019
For period
31 Dec
⟶
31 Dec 2019
Traded for
12 months
Cash in Bank
£1.81K
Decreased by £2.85K (-61%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£340.44K
Decreased by £35.53K (-9%)
Total Liabilities
-£154.59K
Decreased by £25.8K (-14%)
Net Assets
£185.85K
Decreased by £9.74K (-5%)
Debt Ratio (%)
45%
Decreased by 2.57% (-5%)
See 10 Year Full Financials
Latest Activity
Auditor Resigned
1 Year 2 Months Ago on 14 Jun 2024
Compulsory Strike-Off Suspended
1 Year 4 Months Ago on 11 Apr 2024
Compulsory Gazette Notice
1 Year 6 Months Ago on 5 Mar 2024
Registered Address Changed
2 Years 2 Months Ago on 16 Jun 2023
Confirmation Submitted
2 Years 8 Months Ago on 13 Dec 2022
Registered Address Changed
2 Years 8 Months Ago on 13 Dec 2022
Charge Satisfied
3 Years Ago on 6 Jul 2022
Charge Satisfied
3 Years Ago on 6 Jul 2022
New Charge Registered
3 Years Ago on 15 Jun 2022
Charge Satisfied
3 Years Ago on 15 Jun 2022
Get Alerts
Get Credit Report
Discover Ailsa Hotels Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Auditor's resignation
Submitted on 14 Jun 2024
Compulsory strike-off action has been suspended
Submitted on 11 Apr 2024
First Gazette notice for compulsory strike-off
Submitted on 5 Mar 2024
Registered office address changed from 1a Pittendriech Road Brechin DD9 6LQ Scotland to 58 Long Lane Broughty Ferry Dundee DD5 1HH on 16 June 2023
Submitted on 16 Jun 2023
Registered office address changed from 46-48 Clerk Street Brechin DD9 6AY Scotland to 1a Pittendriech Road Brechin DD9 6LQ on 13 December 2022
Submitted on 13 Dec 2022
Confirmation statement made on 13 December 2022 with no updates
Submitted on 13 Dec 2022
Satisfaction of charge SC2610340006 in full
Submitted on 6 Jul 2022
Satisfaction of charge SC2610340009 in full
Submitted on 6 Jul 2022
Registration of charge SC2610340010, created on 15 June 2022
Submitted on 20 Jun 2022
Satisfaction of charge 3 in full
Submitted on 15 Jun 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs