SCOTTS HOTEL GROUP LIMITED

SCOTTS HOTEL GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSCOTTS HOTEL GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09961572
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SCOTTS HOTEL GROUP LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is SCOTTS HOTEL GROUP LIMITED located?

    Registered Office Address
    Dept 2 43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SCOTTS HOTEL GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    NUCOM REFURB LTDJan 20, 2016Jan 20, 2016

    What are the latest accounts for SCOTTS HOTEL GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2019

    What are the latest filings for SCOTTS HOTEL GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Mr Bryan Thornton as a director on May 07, 2019

    2 pagesAP01

    Termination of appointment of Lindsay Brown as a director on May 07, 2019

    1 pagesTM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 05, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 03, 2019

    RES15

    Appointment of Mr Lindsay Brown as a director on Mar 01, 2019

    2 pagesAP01

    Notification of Lindsay Brown as a person with significant control on Mar 01, 2019

    2 pagesPSC01

    Termination of appointment of Bryan Anthony Thornton as a director on Mar 01, 2019

    1 pagesTM01

    Cessation of Cfs Sectaries Limited as a person with significant control on Mar 01, 2019

    1 pagesPSC07

    Cessation of Bryan Thornton as a person with significant control on Mar 01, 2019

    1 pagesPSC07

    Accounts for a dormant company made up to Jan 31, 2019

    2 pagesAA

    Confirmation statement made on Jan 19, 2019 with updates

    4 pagesCS01

    Notification of Cfs Sectaries Limited as a person with significant control on Feb 11, 2019

    2 pagesPSC02

    Notification of Bryan Thornton as a person with significant control on Feb 11, 2019

    2 pagesPSC01

    Appointment of Mr Bryan Thornton as a director on Feb 11, 2019

    2 pagesAP01

    Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on Feb 11, 2019

    1 pagesAD01

    Cessation of Peter Valaitis as a person with significant control on Jan 22, 2019

    1 pagesPSC07

    Termination of appointment of Peter Anthony Valaitis as a director on Jan 22, 2019

    1 pagesTM01

    Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on Jan 22, 2019

    1 pagesAD01

    Accounts for a dormant company made up to Jan 31, 2018

    2 pagesAA

    Confirmation statement made on Jan 19, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jan 31, 2017

    2 pagesAA

    Confirmation statement made on Jan 19, 2017 with updates

    5 pagesCS01

    Incorporation

    20 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 20, 2016

    Statement of capital on Jan 20, 2016

    • Capital: GBP 1
    SH01

    Who are the officers of SCOTTS HOTEL GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THORNTON, Bryan Anthony
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    England
    Director
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    England
    EnglandBritishDirector152975240002
    BROWN, Lindsay
    Road
    N1 7GU London
    Wenlock
    England
    Director
    Road
    N1 7GU London
    Wenlock
    England
    ScotlandScottishMd255907110001
    THORNTON, Bryan Anthony
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    England
    Director
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    England
    EnglandBritishDirector152975240002
    VALAITIS, Peter Anthony
    High Street
    Westbury On Trym
    BS9 3BY Bristol
    5
    United Kingdom
    Director
    High Street
    Westbury On Trym
    BS9 3BY Bristol
    5
    United Kingdom
    United KingdomBritishDirector133234740001

    Who are the persons with significant control of SCOTTS HOTEL GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Lindsay Brown
    601 International House
    223 Regent Street
    W1B 2QD London
    Dept 2075
    United Kingdom
    Mar 01, 2019
    601 International House
    223 Regent Street
    W1B 2QD London
    Dept 2075
    United Kingdom
    No
    Nationality: Scottish
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Bryan Thornton
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    England
    Feb 11, 2019
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Cfs Sectaries Limited
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    England
    Feb 11, 2019
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    England
    Yes
    Legal FormLimited
    Legal AuthorityCompanies Act
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Peter Valaitis
    5 High Street
    Westbury On Trym
    BS9 3BY Bristol
    Gf2
    United Kingdom
    Apr 06, 2016
    5 High Street
    Westbury On Trym
    BS9 3BY Bristol
    Gf2
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0