ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The St Andrew Street Hotel Company Limited

The St Andrew Street Hotel Company Limited is a liquidation company incorporated on 14 January 2008 with the registered office located in Glasgow, City of Glasgow. The St Andrew Street Hotel Company Limited was registered 17 years ago.
Status
Liquidation
Company No
SC336171
Private limited company
Scottish Company
Age
17 years
Incorporated 14 January 2008
Size
Unreported
Confirmation
Overdue
Confirmation statement overdue by 1700 days
Dated 14 January 2020 (5 years ago)
Next confirmation dated 14 January 2021
Was due on 25 February 2021 (4 years ago)
Last change occurred 5 years ago
Accounts
Overdue
Accounts overdue by 1483 days
For period 1 Jan31 Dec 2019 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2020
Was due on 30 September 2021 (4 years ago)
Address
C/O Interpath Ltc
5th Floor, 130 St Vincent Street
Glasgow
G2 5HF
Address changed on 4 Feb 2022 (3 years ago)
Previous address was 319 st Vincent Street Glasgow G2 5AS
Telephone
01224562922
Email
Unreported
People
Officers
5
Shareholders
2
Controllers (PSC)
2
Director • PSC • Housewife • British • Lives in UK • Born in Oct 1957
PSC • Director • British • Lives in UK • Born in Jan 1954 • Manager
Director • Hotelier • British • Lives in UK • Born in Apr 1956
Director • British • Lives in Scotland • Born in Mar 1958
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ansco (UK) Limited
LC Secretaries Limited, Anne Story, and 1 more are mutual people.
Active
La Bonne Baguette Limited
Anne Story and Anthony Neilson Story are mutual people.
Active
Union Supplies (Aberdeen) Limited
LC Secretaries Limited is a mutual person.
Active
Bill BT Limited
Mrs Barbara Lesley Beattie and Mr William Beattie are mutual people.
Active
ANS Holdings Limited
Anne Story and Anthony Neilson Story are mutual people.
Active
SGL Carbon Limited
LC Secretaries Limited is a mutual person.
Active
Carr-Hill AB10 Ltd
LC Secretaries Limited is a mutual person.
Active
YPM 2012 Limited
LC Secretaries Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2010–2019)
Period Ended
31 Dec 2019
For period 31 Dec31 Dec 2019
Traded for 12 months
Cash in Bank
£124.58K
Increased by £36.75K (+42%)
Turnover
Unreported
Same as previous period
Employees
53
Increased by 53 (%)
Total Assets
£5.56M
Decreased by £114.86K (-2%)
Total Liabilities
-£3.54M
Decreased by £4.1M (-54%)
Net Assets
£2.02M
Increased by £3.98M (-203%)
Debt Ratio (%)
64%
Decreased by 70.93% (-53%)
Latest Activity
Registered Address Changed
3 Years Ago on 4 Feb 2022
Registered Address Changed
4 Years Ago on 17 May 2021
Registered Address Changed
4 Years Ago on 9 Nov 2020
Full Accounts Submitted
5 Years Ago on 27 Feb 2020
Confirmation Submitted
5 Years Ago on 14 Jan 2020
Full Accounts Submitted
5 Years Ago on 17 Dec 2019
Confirmation Submitted
6 Years Ago on 15 Jan 2019
Full Accounts Submitted
7 Years Ago on 28 Sep 2018
Mrs Anne Story (PSC) Details Changed
7 Years Ago on 15 Feb 2018
Mrs Anne Story Details Changed
7 Years Ago on 15 Feb 2018
Get Credit Report
Discover The St Andrew Street Hotel Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final account prior to dissolution in CVL
Submitted on 20 Aug 2025
Registered office address changed from 319 st Vincent Street Glasgow G2 5AS to C/O Interpath Ltc 5th Floor, 130 st Vincent Street Glasgow G2 5HF on 4 February 2022
Submitted on 4 Feb 2022
Registered office address changed from 1 Marischal Square Broad Street Aberdeen AB10 1DD to 319 st Vincent Street Glasgow G2 5AS on 17 May 2021
Submitted on 17 May 2021
Resolutions
Submitted on 9 Nov 2020
Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA to 1 Marischal Square Broad Street Aberdeen AB10 1DD on 9 November 2020
Submitted on 9 Nov 2020
Total exemption full accounts made up to 31 December 2019
Submitted on 27 Feb 2020
Confirmation statement made on 14 January 2020 with updates
Submitted on 14 Jan 2020
Total exemption full accounts made up to 31 December 2018
Submitted on 17 Dec 2019
Confirmation statement made on 14 January 2019 with updates
Submitted on 15 Jan 2019
Total exemption full accounts made up to 31 December 2017
Submitted on 28 Sep 2018
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year