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
City Hotels (Dunfermline) Limited
City Hotels (Dunfermline) Limited is an active company incorporated on 14 May 2004 with the registered office located in Dunfermline, Fife. City Hotels (Dunfermline) Limited was registered 21 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC267931
Private limited company
Scottish Company
Age
21 years
Incorporated
14 May 2004
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Confirmation
Submitted
Dated
10 June 2025
(5 months ago)
Next confirmation dated
10 June 2026
Due by
24 June 2026
(7 months remaining)
Last change occurred
4 months ago
Accounts
Submitted
For period
1 Jul
⟶
30 Jun 2024
(1 year)
Accounts type is
Full
Next accounts for period
30 June 2025
Due by
31 March 2026
(4 months remaining)
Learn more about City Hotels (Dunfermline) Limited
Contact
Update Details
Address
18 Bridge Street
Dunfermline
Fife
KY12 8DA
Scotland
Address changed on
16 May 2025
(5 months ago)
Previous address was
27 Main Street Crossford Dunfermline Fife KY12 8NJ
Companies in KY12 8DA
Telephone
01383840734
Email
Available in Endole App
Website
Caledoniahotel.co.uk
See All Contacts
People
Officers
5
Shareholders
5
Controllers (PSC)
1
Scott Campbell Adamson
Director • Secretary • Hotelier • British • Lives in Scotland • Born in May 1974
Mary Johnstone Adamson
Director • Hotelier • British • Lives in Scotland • Born in Oct 1951
Craig John Adamson
Director • Hotelier • British • Lives in Scotland • Born in Jul 1975
Stuart Adamson
Director • Hotelier • British • Lives in Scotland • Born in Nov 1951
Mr Scott Campbell Adamson
PSC • British • Lives in Scotland • Born in May 1974
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
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period
30 Jun
⟶
30 Jun 2024
Traded for
12 months
Cash in Bank
£631.59K
Increased by £130.08K (+26%)
Turnover
£6.53M
Decreased by £709.08K (-10%)
Employees
158
Decreased by 12 (-7%)
Total Assets
£9.58M
Decreased by £1.8M (-16%)
Total Liabilities
-£3.39M
Decreased by £2.14M (-39%)
Net Assets
£6.19M
Increased by £335.07K (+6%)
Debt Ratio (%)
35%
Decreased by 13.17% (-27%)
See 10 Year Full Financials
Latest Activity
Charge Satisfied
1 Month Ago on 1 Oct 2025
Charge Satisfied
1 Month Ago on 1 Oct 2025
Confirmation Submitted
4 Months Ago on 24 Jun 2025
Registered Address Changed
5 Months Ago on 16 May 2025
Mary Johnstone Adamson (PSC) Resigned
7 Months Ago on 7 Apr 2025
Stuart Adamson (PSC) Resigned
7 Months Ago on 31 Mar 2025
Scott Campbell Adamson (PSC) Appointed
7 Months Ago on 31 Mar 2025
Full Accounts Submitted
7 Months Ago on 28 Mar 2025
Confirmation Submitted
1 Year 5 Months Ago on 10 Jun 2024
Full Accounts Submitted
1 Year 7 Months Ago on 29 Mar 2024
Get Alerts
Get Credit Report
Discover City Hotels (Dunfermline) 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
Satisfaction of charge SC2679310013 in full
Submitted on 1 Oct 2025
Satisfaction of charge SC2679310018 in full
Submitted on 1 Oct 2025
Notification of Scott Campbell Adamson as a person with significant control on 31 March 2025
Submitted on 24 Jun 2025
Confirmation statement made on 10 June 2025 with updates
Submitted on 24 Jun 2025
Cessation of Stuart Adamson as a person with significant control on 31 March 2025
Submitted on 24 Jun 2025
Cessation of Mary Johnstone Adamson as a person with significant control on 7 April 2025
Submitted on 24 Jun 2025
Registered office address changed from 27 Main Street Crossford Dunfermline Fife KY12 8NJ to 18 Bridge Street Dunfermline Fife KY12 8DA on 16 May 2025
Submitted on 16 May 2025
Full accounts made up to 30 June 2024
Submitted on 28 Mar 2025
Confirmation statement made on 10 June 2024 with no updates
Submitted on 10 Jun 2024
Full accounts made up to 30 June 2023
Submitted on 29 Mar 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs