SCOTTS HOTEL GROUP LIMITED
Overview
Company Name | SCOTTS HOTEL GROUP LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 09961572 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SCOTTS HOTEL GROUP LIMITED?
Company Name | From | Until |
---|---|---|
NUCOM REFURB LTD | Jan 20, 2016 | Jan 20, 2016 |
What are the latest accounts for SCOTTS HOTEL GROUP LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jan 31, 2019 |
What are the latest filings for SCOTTS HOTEL GROUP LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Appointment of Mr Bryan Thornton as a director on May 07, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Lindsay Brown as a director on May 07, 2019 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Mr Lindsay Brown as a director on Mar 01, 2019 | 2 pages | AP01 | ||||||||||
Notification of Lindsay Brown as a person with significant control on Mar 01, 2019 | 2 pages | PSC01 | ||||||||||
Termination of appointment of Bryan Anthony Thornton as a director on Mar 01, 2019 | 1 pages | TM01 | ||||||||||
Cessation of Cfs Sectaries Limited as a person with significant control on Mar 01, 2019 | 1 pages | PSC07 | ||||||||||
Cessation of Bryan Thornton as a person with significant control on Mar 01, 2019 | 1 pages | PSC07 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Jan 19, 2019 with updates | 4 pages | CS01 | ||||||||||
Notification of Cfs Sectaries Limited as a person with significant control on Feb 11, 2019 | 2 pages | PSC02 | ||||||||||
Notification of Bryan Thornton as a person with significant control on Feb 11, 2019 | 2 pages | PSC01 | ||||||||||
Appointment of Mr Bryan Thornton as a director on Feb 11, 2019 | 2 pages | AP01 | ||||||||||
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 pages | AD01 | ||||||||||
Cessation of Peter Valaitis as a person with significant control on Jan 22, 2019 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Peter Anthony Valaitis as a director on Jan 22, 2019 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Jan 19, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Jan 19, 2017 with updates | 5 pages | CS01 | ||||||||||
Incorporation | 20 pages | NEWINC | ||||||||||
| ||||||||||||
Who are the officers of SCOTTS HOTEL GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
THORNTON, Bryan Anthony | Director | 43 Owston Road Carcroft DN6 8DA Doncaster Dept 2 England | England | British | Director | 152975240002 | ||||
BROWN, Lindsay | Director | Road N1 7GU London Wenlock England | Scotland | Scottish | Md | 255907110001 | ||||
THORNTON, Bryan Anthony | Director | 43 Owston Road Carcroft DN6 8DA Doncaster Dept 2 England | England | British | Director | 152975240002 | ||||
VALAITIS, Peter Anthony | Director | High Street Westbury On Trym BS9 3BY Bristol 5 United Kingdom | United Kingdom | British | Director | 133234740001 |
Who are the persons with significant control of SCOTTS HOTEL GROUP LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Mr Lindsay Brown | 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
| |||||||
Mr Bryan Thornton | Feb 11, 2019 | 43 Owston Road Carcroft DN6 8DA Doncaster Dept 2 England | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
Cfs Sectaries Limited | Feb 11, 2019 | 43 Owston Road Carcroft DN6 8DA Doncaster Dept 2 England | Yes | ||||
| |||||||
Natures of Control
| |||||||
Peter Valaitis | 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
|
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