COYLUMBRIDGE HIGHLAND LODGES (MANAGEMENT) LIMITED

COYLUMBRIDGE HIGHLAND LODGES (MANAGEMENT) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCOYLUMBRIDGE HIGHLAND LODGES (MANAGEMENT) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC015051
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of COYLUMBRIDGE HIGHLAND LODGES (MANAGEMENT) LIMITED?

    • Other accommodation (55900) / Accommodation and food service activities

    Where is COYLUMBRIDGE HIGHLAND LODGES (MANAGEMENT) LIMITED located?

    Registered Office Address
    Ten
    George Street
    EH2 2DZ Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for COYLUMBRIDGE HIGHLAND LODGES (MANAGEMENT) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for COYLUMBRIDGE HIGHLAND LODGES (MANAGEMENT) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for COYLUMBRIDGE HIGHLAND LODGES (MANAGEMENT) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    7 pages4.26(Scot)
    A58S1J5E

    Register inspection address has been changed to 4 Cadogan Square Cadogan Street Glasgow G2 7PH

    2 pagesAD02
    S4GMKJ7K

    Registered office address changed from 4 Cadogan Square Cadogan Street Glasgow G2 7PH to Ten George Street Edinburgh EH2 2DZ on Aug 25, 2015

    2 pagesAD01
    S4EH0W43

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 13, 2015

    LRESSP

    Annual return made up to May 03, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 06, 2015

    Statement of capital on May 06, 2015

    • Capital: GBP 8,810
    SH01
    X46U0Z0J

    Appointment of Mr James Owen Percival as a director on Mar 16, 2015

    2 pagesAP01
    X43I1QMW

    Termination of appointment of Oded Lifschitz as a director on Mar 16, 2015

    1 pagesTM01
    X43I1QLL

    Termination of appointment of Simon Robert Vincent as a director on Mar 16, 2015

    1 pagesTM01
    X43I1QKH

    Director's details changed for Oded Lifschitz on Jun 24, 2014

    2 pagesCH01
    X3JE5EI2

    Termination of appointment of Mark Jonathan Way as a director on Aug 29, 2014

    1 pagesTM01
    X3GKNPVB

    Accounts for a dormant company made up to Dec 31, 2013

    8 pagesAA
    S3G0YJOY

    Termination of appointment of Elizabeth Jane Rabin as a director on Jun 13, 2014

    1 pagesTM01
    X3C6JDCW

    Appointment of Mr. Stuart Beasley as a director

    2 pagesAP01
    X3BW91AV

    Annual return made up to May 03, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 03, 2014

    Statement of capital on May 03, 2014

    • Capital: GBP 8,810
    SH01
    X374U52H

    Accounts for a dormant company made up to Dec 31, 2012

    7 pagesAA
    S2H87XAP

    Annual return made up to May 03, 2013 with full list of shareholders

    7 pagesAR01
    X27LOHK8

    Appointment of Oded Lifschitz as a director

    2 pagesAP01
    X1K457F4

    Termination of appointment of John Rogers as a director

    1 pagesTM01
    X1JRB4ER

    Accounts for a dormant company made up to Dec 31, 2011

    7 pagesAA
    S1ICSAEQ

    Annual return made up to May 03, 2012 with full list of shareholders

    7 pagesAR01
    X18QH1J7

    Appointment of John Rogers as a director

    3 pagesAP01
    SRNABXBZ

    Termination of appointment of John Philip as a director

    2 pagesTM01
    SRNA4XBS

    Accounts for a dormant company made up to Dec 31, 2010

    7 pagesAA
    STBR4VF1

    Annual return made up to May 03, 2011 with full list of shareholders

    7 pagesAR01
    XHQNFTTS

    Who are the officers of COYLUMBRIDGE HIGHLAND LODGES (MANAGEMENT) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HLT SECRETARY LIMITED
    Maple Court
    Central Park, Reeds Crescent
    WD24 4QQ Watford
    Hertfordshire
    Secretary
    Maple Court
    Central Park, Reeds Crescent
    WD24 4QQ Watford
    Hertfordshire
    125128960001
    BEASLEY, Stuart
    Central Park
    Reeds Crescent
    WD24 4QQ Watford
    Maple Court
    Hertfordshire
    England
    Director
    Central Park
    Reeds Crescent
    WD24 4QQ Watford
    Maple Court
    Hertfordshire
    England
    United KingdomBritishFinancial Controller188237620001
    PERCIVAL, James Owen
    Central Park
    Reeds Crescent
    WD24 4QQ Watford
    Maple Court
    Hertfordshire
    England
    Director
    Central Park
    Reeds Crescent
    WD24 4QQ Watford
    Maple Court
    Hertfordshire
    England
    United KingdomBritishAccountant161274380001
    HUGHES, Barbara
    Flat 3
    11 Hazelmere Road
    NW6 6PY London
    Secretary
    Flat 3
    11 Hazelmere Road
    NW6 6PY London
    British45702460001
    LANG, Anthony
    58 West Regent Street
    G2 2QZ Glasgow
    Lanarkshire
    Secretary
    58 West Regent Street
    G2 2QZ Glasgow
    Lanarkshire
    British557550001
    MACKAY, William Donald
    79 Tweedsmuir Road
    G52 2RX Glasgow
    Secretary
    79 Tweedsmuir Road
    G52 2RX Glasgow
    British796730001
    MITCHELL, Andrew Ross
    Highwood
    PA13 4TA Kilmacolm
    Refrewshire
    Secretary
    Highwood
    PA13 4TA Kilmacolm
    Refrewshire
    BritishChartered Secretary25359180002
    WATSON, David John
    Clochranhill House
    Clochranhill Road
    KA7 4QE Alloway
    Ayrshire
    Secretary
    Clochranhill House
    Clochranhill Road
    KA7 4QE Alloway
    Ayrshire
    BritishAccountant113082000001
    WILSON, Brian
    Tudor Cottage
    70 High Street, Eaton Bray
    LU6 2DP Dunstable
    Secretary
    Tudor Cottage
    70 High Street, Eaton Bray
    LU6 2DP Dunstable
    British125151140001
    LADBROKE CORPORATE SECRETARIES LIMITED
    Maple Court Central Park
    Reeds Crescent
    WD24 4QQ Watford
    Hertfordshire
    Secretary
    Maple Court Central Park
    Reeds Crescent
    WD24 4QQ Watford
    Hertfordshire
    60530770001
    BRADLEY, Adrian Paul
    The Spinney
    Misbourne Avenue
    SL9 0PF Chalfont St Peter
    Buckinghamshire
    Director
    The Spinney
    Misbourne Avenue
    SL9 0PF Chalfont St Peter
    Buckinghamshire
    United KingdomBritishCompany Director90379240002
    BUSBY, James George William
    38 Cormorant Avenue
    Houston
    PA6 7LW Johnstone
    Renfrewshire
    Director
    38 Cormorant Avenue
    Houston
    PA6 7LW Johnstone
    Renfrewshire
    BritishAccountant584980001
    CHISMAN, Ronald Neil
    1 Beaufort Close
    SW15 3TL London
    Director
    1 Beaufort Close
    SW15 3TL London
    United KingdomBritishCertified Accountant780950001
    FRIEDMAN, Howard
    Maple Court Central Park
    Reeds Crescent
    WD24 4QQ Watford
    Hertfordshire
    Director
    Maple Court Central Park
    Reeds Crescent
    WD24 4QQ Watford
    Hertfordshire
    UsaCompany Director106914780001
    GOSLING, Peter Charles
    95 Worcester Road
    SM2 6QL Cheam
    Surrey
    Director
    95 Worcester Road
    SM2 6QL Cheam
    Surrey
    EnglandEnglishCompany Director142633640001
    HARRIS, Anthony Richard
    43 Alma Square
    NW8 9PY London
    Director
    43 Alma Square
    NW8 9PY London
    BritishHotelier64357620006
    HARVEY, Paul Victor
    Flat 2, The Cotton Mill
    35 King Street
    LE1 6RN Leicester
    Leicestershire
    Director
    Flat 2, The Cotton Mill
    35 King Street
    LE1 6RN Leicester
    Leicestershire
    BritishAccountant116809270001
    HEARN, Grant David
    Bishops Platt
    Norlands Lane
    TW20 8SS Thorpe
    Surrey
    Director
    Bishops Platt
    Norlands Lane
    TW20 8SS Thorpe
    Surrey
    United KingdomBritishManaging Director88628480001
    HUGHES-RIXHAM, Ian
    1 Grange Road
    HP23 5JP Tring
    Hertfordshire
    Director
    1 Grange Road
    HP23 5JP Tring
    Hertfordshire
    BritishOperations Director143730250001
    LICHMAN, Laurence
    209 Merry Hill Road
    WD23 1AP Bushey
    Hertfordshire
    Director
    209 Merry Hill Road
    WD23 1AP Bushey
    Hertfordshire
    BritishChartered Accountant143730380001
    LIFSCHITZ, Oded
    NW8 9RF London
    Flat 52, The Yoo Building
    England
    England
    Director
    NW8 9RF London
    Flat 52, The Yoo Building
    England
    England
    United KingdomAustralian / IsraeliBusiness Executive172992020002
    LYLE, Gordon William
    Aragorn House
    Stylecroft Road
    HP8 4HZ Chalfont St. Giles
    Buckinghamshire
    Director
    Aragorn House
    Stylecroft Road
    HP8 4HZ Chalfont St. Giles
    Buckinghamshire
    EnglandBritishCompany Director143730330001
    MACKAY, William Donald
    79 Tweedsmuir Road
    G52 2RX Glasgow
    Director
    79 Tweedsmuir Road
    G52 2RX Glasgow
    BritishAccountant796730001
    MICHELS, David Michael Charles
    15 Court Drive
    HA7 4QH Stanmore
    Middlesex
    Director
    15 Court Drive
    HA7 4QH Stanmore
    Middlesex
    BritishCompany Director4855250001
    NEUMANN, Wolfgang
    Flat 4, 34 Holland Park
    W11 3TA London
    Director
    Flat 4, 34 Holland Park
    W11 3TA London
    AustriaCompany Director87699600002
    PHILIP, John Crosbie
    Reeds Crescent
    WD24 4QQ Watford
    Maple Court Central Park
    Hertfordshire
    Director
    Reeds Crescent
    WD24 4QQ Watford
    Maple Court Central Park
    Hertfordshire
    EnglandBritishVp Operations Central & North102495550001
    RABIN, Elizabeth Jane
    Reeds Crescent
    WD24 4QQ Watford
    Maple Court Central Park
    Hertfordshire
    Director
    Reeds Crescent
    WD24 4QQ Watford
    Maple Court Central Park
    Hertfordshire
    EnglandBritishChartered Accountant125139540001
    ROGERS, John
    Reeds Crescent
    WD24 4QQ Watford
    Maple Court Central Park
    Hertfordshire
    England
    Director
    Reeds Crescent
    WD24 4QQ Watford
    Maple Court Central Park
    Hertfordshire
    England
    EnglandBritishNone162807030001
    SHILL, Rosemarie
    The Old School House
    High Street
    B95 5BN Henley In Arden
    Warwickshire
    Director
    The Old School House
    High Street
    B95 5BN Henley In Arden
    Warwickshire
    United KingdomBritishCompany Director89948030001
    STAKIS, Andros
    Glentyan House
    Glentyan Estate
    PA10 7JJ Kilbarchan
    Renfrewshire
    Director
    Glentyan House
    Glentyan Estate
    PA10 7JJ Kilbarchan
    Renfrewshire
    BritishCompany Director27237990001
    STAKIS, Reo, Sir
    54 Aytoun Road
    Pollokshields
    G41 5HE Glasgow
    Lanarkshire
    Director
    54 Aytoun Road
    Pollokshields
    G41 5HE Glasgow
    Lanarkshire
    BritishCompany Director69301420001
    TALJAARD, Desmond Louis Mildmay
    59 Crescent West
    EN4 0EQ Hadley Wood
    Hertfordshire
    Director
    59 Crescent West
    EN4 0EQ Hadley Wood
    Hertfordshire
    United KingdomBritishChartered Accountant215884620001
    TAYLOR, Hugh Matthew
    5 Amberden Avenue
    N3 3BJ London
    Director
    5 Amberden Avenue
    N3 3BJ London
    United KingdomBritishOperations Vp For Southern Reg127621330001
    VINCENT, Simon Robert
    Reeds Crescent
    WD24 4QQ Watford
    Maple Court Central Park
    Hertfordshire
    Director
    Reeds Crescent
    WD24 4QQ Watford
    Maple Court Central Park
    Hertfordshire
    EnglandBritishCompany Director102638930001
    WAY, Mark Jonathan
    Reeds Crescent
    WD24 4QQ Watford
    Maple Court Central Park
    Hertfordshire
    Director
    Reeds Crescent
    WD24 4QQ Watford
    Maple Court Central Park
    Hertfordshire
    United KingdomBritishAccountant191239860001

    Does COYLUMBRIDGE HIGHLAND LODGES (MANAGEMENT) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Aug 14, 1991
    Delivered On Sep 03, 1991
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Stakis Public Limited Company
    Transactions
    • Sep 03, 1991Registration of a charge (410)
    • Sep 17, 1996Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Aug 14, 1991
    Delivered On Sep 03, 1991
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 03, 1991Registration of a charge (410)
    • Jan 19, 1996Statement that part or whole of property from a floating charge has been released (419b)

    Does COYLUMBRIDGE HIGHLAND LODGES (MANAGEMENT) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 13, 2015Commencement of winding up
    Sep 23, 2016Due to be dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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