Company NamePhilipburn Hotel Limited
DirectorsIan James Wells and Marie Wells
Company StatusActive
Company NumberSC267135
CategoryPrivate Limited Company
Incorporation Date28 April 2004(20 years ago)
Previous NamesAC&H 200 Limited and Philipburn Country House Hotel Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Ian James Wells
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2007(3 years, 5 months after company formation)
Appointment Duration16 years, 7 months
RoleOperations Director
Country of ResidenceScotland
Correspondence AddressPhilipburn Hotel Linglie Road
Selkirk
TD7 5LS
Scotland
Director NameMarie Wells
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2007(3 years, 5 months after company formation)
Appointment Duration16 years, 7 months
RoleGeneral Manager
Country of ResidenceScotland
Correspondence AddressPhilipburn Country House Hotel
Linglie Road
Selkirk
Scottish Borders
TD7 5LS
Scotland
Secretary NameMarie Wells
NationalityBritish
StatusCurrent
Appointed03 October 2007(3 years, 5 months after company formation)
Appointment Duration16 years, 7 months
RoleGeneral Manager
Country of ResidenceScotland
Correspondence AddressPhilipburn Hotel Linglie Road
Selkirk
TD7 5LS
Scotland
Director NameJoan Elizabeth Booy
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2004(3 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 03 October 2007)
RoleSales & Marketing Director
Correspondence AddressPhilipburn Country House Hotel
Selkirk
Selkirkshire
TD7 5LS
Scotland
Director NameDr Stephen Booy
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2004(3 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 03 October 2007)
RoleManagement Consultant
Correspondence AddressPhilipburn Country House Hotel
Selkirk
Selkirkshire
TD7 5LS
Scotland
Director Name1924 Directors Limited (Corporation)
StatusResigned
Appointed28 April 2004(same day as company formation)
Correspondence Address37 Queen Street
Edinburgh
Midlothian
EH2 1JX
Scotland
Secretary Name1924 Nominees Ltd (Corporation)
StatusResigned
Appointed28 April 2004(same day as company formation)
Correspondence Address37 Queen Street
Edinburgh
EH2 1JX
Scotland

Contact

Websitewww.bestwestern.co.uk
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered AddressGall Robertson Ca Tweedside Park
Tweedbank
Galashiels
TD1 3TE
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardLeaderdale and Melrose
Address Matches6 other UK companies use this postal address

Financials

Year2012
Net Worth£318,052
Cash£29,078
Current Liabilities£879,902

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return28 April 2023 (1 year ago)
Next Return Due12 May 2024 (1 week, 6 days from now)

Charges

10 October 2007Delivered on: 31 October 2007
Persons entitled: Abbey National PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Phillipburn country house hotel, selkirk.
Outstanding
3 October 2007Delivered on: 6 October 2007
Persons entitled: Abbey National PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
15 October 2004Delivered on: 22 October 2004
Satisfied on: 1 November 2007
Persons entitled: Hsbc Bank PLC

Classification: Standard security
Secured details: All sums due or to become due \.
Particulars: Philipburn, selkirk.
Fully Satisfied
8 October 2004Delivered on: 15 October 2004
Satisfied on: 1 November 2007
Persons entitled: Hsbc Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

4 September 2023Registered office address changed from Philipburn Hotel Linglie Road Selkirk Selkirk TD7 5LS Scotland to Gall Robertson Ca Tweedside Park Tweedbank Galashiels TD1 3TE on 4 September 2023 (1 page)
6 June 2023Satisfaction of charge 4 in full (1 page)
6 June 2023Satisfaction of charge 3 in full (1 page)
11 May 2023Confirmation statement made on 28 April 2023 with no updates (3 pages)
15 December 2022Micro company accounts made up to 30 September 2022 (8 pages)
25 May 2022Confirmation statement made on 28 April 2022 with no updates (3 pages)
15 March 2022Micro company accounts made up to 30 September 2021 (8 pages)
9 June 2021Micro company accounts made up to 30 September 2020 (8 pages)
21 May 2021Confirmation statement made on 28 April 2021 with no updates (3 pages)
11 June 2020Micro company accounts made up to 30 September 2019 (8 pages)
12 May 2020Registered office address changed from Philipburn Country House Hotel Linglie Road Selkirk Scottish Borders TD7 5LS to Philipburn Hotel Linglie Road Selkirk Selkirk TD7 5LS on 12 May 2020 (1 page)
12 May 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
17 December 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-17
(3 pages)
8 May 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
5 February 2019Micro company accounts made up to 30 September 2018 (8 pages)
10 May 2018Micro company accounts made up to 30 September 2017 (8 pages)
9 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
20 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
20 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
12 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
12 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
22 June 2016Micro company accounts made up to 30 September 2015 (2 pages)
22 June 2016Micro company accounts made up to 30 September 2015 (2 pages)
3 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(4 pages)
3 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(4 pages)
12 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
12 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
22 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2
(4 pages)
22 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2
(4 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
5 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 2
(4 pages)
5 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 2
(4 pages)
29 April 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
25 February 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
25 February 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
1 June 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
24 May 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
24 May 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
28 April 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
28 April 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
31 March 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
31 March 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
9 June 2010Director's details changed for Marie Wells on 1 January 2010 (2 pages)
9 June 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
9 June 2010Director's details changed for Marie Wells on 1 January 2010 (2 pages)
9 June 2010Secretary's details changed for Marie Wells on 1 January 2010 (1 page)
9 June 2010Director's details changed for Ian James Wells on 1 January 2010 (2 pages)
9 June 2010Secretary's details changed for Marie Wells on 1 January 2010 (1 page)
9 June 2010Secretary's details changed for Marie Wells on 1 January 2010 (1 page)
9 June 2010Director's details changed for Marie Wells on 1 January 2010 (2 pages)
9 June 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
9 June 2010Director's details changed for Ian James Wells on 1 January 2010 (2 pages)
9 June 2010Director's details changed for Ian James Wells on 1 January 2010 (2 pages)
29 March 2010Full accounts made up to 30 September 2009 (8 pages)
29 March 2010Full accounts made up to 30 September 2009 (8 pages)
5 May 2009Return made up to 28/04/09; full list of members (4 pages)
5 May 2009Return made up to 28/04/09; full list of members (4 pages)
15 April 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
15 April 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
12 June 2008Return made up to 28/04/08; full list of members (4 pages)
12 June 2008Return made up to 28/04/08; full list of members (4 pages)
29 April 2008Registered office changed on 29/04/2008 from 37 queen street edinburgh midlothian EH2 1JX (1 page)
29 April 2008Registered office changed on 29/04/2008 from 37 queen street edinburgh midlothian EH2 1JX (1 page)
1 November 2007Dec mort/charge * (2 pages)
1 November 2007Dec mort/charge * (2 pages)
1 November 2007Dec mort/charge * (2 pages)
1 November 2007Dec mort/charge * (2 pages)
31 October 2007Partic of mort/charge * (3 pages)
31 October 2007Partic of mort/charge * (3 pages)
9 October 2007New director appointed (3 pages)
9 October 2007New secretary appointed (3 pages)
9 October 2007Secretary resigned (1 page)
9 October 2007Declaration of assistance for shares acquisition (6 pages)
9 October 2007Secretary resigned (1 page)
9 October 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
9 October 2007Declaration of assistance for shares acquisition (6 pages)
9 October 2007New director appointed (3 pages)
9 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
9 October 2007New director appointed (3 pages)
9 October 2007Director resigned (1 page)
9 October 2007Director resigned (1 page)
9 October 2007Director resigned (1 page)
9 October 2007New director appointed (3 pages)
9 October 2007Director resigned (1 page)
9 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
9 October 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
9 October 2007New secretary appointed (3 pages)
6 October 2007Partic of mort/charge * (3 pages)
6 October 2007Partic of mort/charge * (3 pages)
6 June 2007Return made up to 28/04/07; no change of members (7 pages)
6 June 2007Return made up to 28/04/07; no change of members (7 pages)
22 January 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
22 January 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
11 May 2006Return made up to 28/04/06; full list of members (7 pages)
11 May 2006Return made up to 28/04/06; full list of members (7 pages)
27 February 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
27 February 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
6 May 2005Return made up to 28/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 May 2005Return made up to 28/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 March 2005Ad 18/03/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 March 2005Ad 18/03/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 February 2005Accounting reference date extended from 30/04/05 to 30/09/05 (1 page)
22 February 2005Accounting reference date extended from 30/04/05 to 30/09/05 (1 page)
22 October 2004Partic of mort/charge * (4 pages)
22 October 2004Partic of mort/charge * (4 pages)
15 October 2004Partic of mort/charge * (3 pages)
15 October 2004Partic of mort/charge * (3 pages)
16 August 2004Director resigned (1 page)
16 August 2004New director appointed (3 pages)
16 August 2004New director appointed (3 pages)
16 August 2004Director resigned (1 page)
16 August 2004New director appointed (3 pages)
16 August 2004New director appointed (3 pages)
5 August 2004Company name changed ac&h 200 LIMITED\certificate issued on 05/08/04 (2 pages)
5 August 2004Company name changed ac&h 200 LIMITED\certificate issued on 05/08/04 (2 pages)
28 April 2004Incorporation (33 pages)
28 April 2004Incorporation (33 pages)