ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Columba House Hotel Ltd

Columba House Hotel Ltd is an active company incorporated on 19 March 2021 with the registered office located in Boness, Stirling and Falkirk. Columba House Hotel Ltd was registered 4 years ago.
Status
Active
Active since incorporation
Company No
SC692812
Private limited company
Scottish Company
Age
4 years
Incorporated 19 March 2021
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 17 December 2024 (11 months ago)
Next confirmation dated 17 December 2025
Due by 31 December 2025 (1 month remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Unaudited Abridged
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
Richmond Park Hotel 26
Linlithgow Road
Bo'Ness
EH51 0DN
Scotland
Address changed on 19 Sep 2024 (1 year 1 month ago)
Previous address was Columba House Hotel Columba House Hotel Manse Road Kingussie PH21 1JF PH21 1JF Scotland
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
3
Controllers (PSC)
3
PSC • Director • Irish • Lives in Scotland • Born in Nov 1980
PSC • Director • Irish • Lives in UK • Born in Sep 1979
Director • Irish • Lives in Scotland • Born in Dec 1978
Mr John Paul Mooney
PSC • Irish • Lives in Ireland • Born in Dec 1978
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Short Term Property Management Ltd
John Paul Mooney is a mutual person.
Active
Raspberry Key Limited
John Paul Mooney is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£3.54K
Increased by £3.54K (%)
Turnover
Unreported
Same as previous period
Employees
3
Increased by 3 (%)
Total Assets
£2.97M
Increased by £2.41M (+424%)
Total Liabilities
-£2.46M
Increased by £1.92M (+354%)
Net Assets
£516.41K
Increased by £490.18K (+1869%)
Debt Ratio (%)
83%
Decreased by 12.75% (-13%)
Latest Activity
Abridged Accounts Submitted
27 Days Ago on 18 Oct 2025
Mr John Paul Mooney Details Changed
1 Month Ago on 11 Oct 2025
Mr John Paul Mooney Details Changed
1 Month Ago on 11 Oct 2025
Charge Satisfied
2 Months Ago on 26 Aug 2025
Confirmation Submitted
11 Months Ago on 17 Dec 2024
Abridged Accounts Submitted
11 Months Ago on 17 Dec 2024
Registered Address Changed
1 Year 1 Month Ago on 19 Sep 2024
New Charge Registered
1 Year 3 Months Ago on 23 Jul 2024
Confirmation Submitted
1 Year 8 Months Ago on 29 Feb 2024
Compulsory Strike-Off Discontinued
1 Year 11 Months Ago on 9 Dec 2023
Get Credit Report
Discover Columba House Hotel Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr John Paul Mooney on 11 October 2025
Submitted on 24 Oct 2025
Director's details changed for Mr John Paul Mooney on 11 October 2025
Submitted on 24 Oct 2025
Unaudited abridged accounts made up to 31 December 2024
Submitted on 18 Oct 2025
Satisfaction of charge SC6928120001 in full
Submitted on 26 Aug 2025
Unaudited abridged accounts made up to 31 December 2023
Submitted on 17 Dec 2024
Confirmation statement made on 17 December 2024 with no updates
Submitted on 17 Dec 2024
Registered office address changed from Columba House Hotel Columba House Hotel Manse Road Kingussie PH21 1JF PH21 1JF Scotland to Richmond Park Hotel 26 Linlithgow Road Bo'ness EH51 0DN on 19 September 2024
Submitted on 19 Sep 2024
Registration of charge SC6928120002, created on 23 July 2024
Submitted on 25 Jul 2024
Confirmation statement made on 29 February 2024 with no updates
Submitted on 29 Feb 2024
Compulsory strike-off action has been discontinued
Submitted on 9 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year