NEW LANARK HOTELS LTD.
Overview
| Company Name | NEW LANARK HOTELS LTD. |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | SC049059 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of NEW LANARK HOTELS LTD.?
- Hotels and similar accommodation (55100) / Accommodation and food service activities
Where is NEW LANARK HOTELS LTD. located?
| Registered Office Address | 227 West George Street G2 2ND Glasgow |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NEW LANARK HOTELS LTD.?
| Company Name | From | Until |
|---|---|---|
| NEW LANARK ENTERPRISE TRAINING LIMITED | Mar 22, 1989 | Mar 22, 1989 |
| FERANDEX LIMITED | Aug 16, 1971 | Aug 16, 1971 |
What are the latest accounts for NEW LANARK HOTELS LTD.?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jan 31, 2024 |
| Next Accounts Due On | Oct 31, 2024 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 31, 2023 |
What is the status of the latest confirmation statement for NEW LANARK HOTELS LTD.?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | May 30, 2024 |
| Next Confirmation Statement Due | Jun 13, 2024 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 30, 2023 |
| Overdue | Yes |
What are the latest filings for NEW LANARK HOTELS LTD.?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registered office address changed from Mill Number Three New Lanark Mill Lanark Lanarkshire ML11 9DB to 227 West George Street Glasgow G2 2nd on Jun 07, 2024 | 3 pages | AD01 | ||
Court order in a winding-up (& Court Order attachment) | 4 pages | WU01(Scot) | ||
Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) | 4 pages | WU02(Scot) | ||
Accounts for a small company made up to Jan 31, 2023 | 25 pages | AA | ||
Appointment of Gillian Ferguson as a director on Jun 22, 2023 | 2 pages | AP01 | ||
Appointment of Mr Jonathan Russell as a director on Jun 22, 2023 | 2 pages | AP01 | ||
Confirmation statement made on May 30, 2023 with updates | 4 pages | CS01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Cessation of Iain Macdonald as a person with significant control on Dec 15, 2022 | 1 pages | PSC07 | ||
Termination of appointment of Sheenagh Adams as a director on Mar 31, 2023 | 1 pages | TM01 | ||
Cessation of A Person with Significant Control as a person with significant control on Dec 15, 2022 | 1 pages | PSC07 | ||
Cessation of William Graham U'ren as a person with significant control on Dec 15, 2022 | 1 pages | PSC07 | ||
Cessation of William Anderson Howat as a person with significant control on Dec 15, 2022 | 1 pages | PSC07 | ||
Cessation of Bredan Fauld as a person with significant control on Dec 15, 2022 | 1 pages | PSC07 | ||
Cessation of Lisa Davis as a person with significant control on Dec 15, 2022 | 1 pages | PSC07 | ||
Cessation of Jonathan Andrew Bryant as a person with significant control on Dec 15, 2022 | 1 pages | PSC07 | ||
Cessation of Catherine Mcclymont as a person with significant control on Dec 15, 2022 | 1 pages | PSC07 | ||
Cessation of William Bradley Nicol as a person with significant control on Dec 15, 2022 | 1 pages | PSC07 | ||
Cessation of Rosemary Hamlet Gallagher as a person with significant control on Dec 15, 2022 | 1 pages | PSC07 | ||
Cessation of Sheenagh Adams as a person with significant control on Dec 15, 2022 | 1 pages | PSC07 | ||
Cessation of Alistair Ronald Duncan as a person with significant control on Dec 15, 2022 | 1 pages | PSC07 | ||
Cessation of Duncan Maitland Chesnutt as a person with significant control on Dec 15, 2022 | 1 pages | PSC07 | ||
Accounts for a small company made up to Jan 31, 2022 | 24 pages | AA | ||
Termination of appointment of Catherine Mcclymont as a director on Mar 24, 2022 | 1 pages | TM01 | ||
Confirmation statement made on May 30, 2022 with updates | 5 pages | CS01 | ||
Who are the officers of NEW LANARK HOTELS LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FERGUSON, Gillian | Director | New Lanark Mill ML11 9DB Lanark Mill Number Three Lanarkshire Scotland | Scotland | British | 311343450001 | |||||
| MCCALL, Ewan | Director | New Lanark Mill ML11 9DB Lanark Mill Number Three Lanarkshire Scotland | Scotland | British | 294489750001 | |||||
| RUSSELL, Jonathan | Director | New Lanark Mill ML11 9DB Lanark Mill Number Three Lanarkshire Scotland | Scotland | British | 311343200001 | |||||
| MURDOCH, Eleanor | Secretary | Mill Number Three New Lanark Mill ML11 9DB Lanark Lanarkshire | British | 102820002 | ||||||
| ADAMS, Sheenagh | Director | Mill Number Three New Lanark Mill ML11 9DB Lanark Lanarkshire | Scotland | Scottish | 199692960001 | |||||
| ARNOLD, James Edward | Director | 10 Braxfield Row New Lanark ML11 9DE Lanark Lanarkshire | United Kingdom | British | 509240001 | |||||
| ARNOLD, James Edward | Director | 10 Braxfield Row New Lanark ML11 9DE Lanark Lanarkshire | United Kingdom | British | 509240001 | |||||
| BELL, Arthur John Armstrong | Director | Newholm Of Culter Culter ML12 6PZ Biggar | United Kingdom | British | 54763790001 | |||||
| DAVIDSON, Lorna Ellen | Director | New Lanark Mills ML11 9DB Lanark Mill 3 Lanarkshire | Scotland | British | 146715500002 | |||||
| DAVIS, Lisa Jane | Director | Mill Number Three New Lanark Mill ML11 9DB Lanark Lanarkshire | Scotland | British | 242811200001 | |||||
| DUNHILL, Norman | Director | 31/3 Salisbury Road EH16 5AA Edinburgh Midlothian | United Kingdom | British | 778370003 | |||||
| EDWARDS, Frederick Edward, Dr | Director | Gardenfield Ninemileburn EH26 9LT Midlothian | British | 36863300001 | ||||||
| FORD, John Noel Patrick | Director | South Lodge Ballindalloch G63 0RQ Balfron | Scotland | British | 38500050001 | |||||
| HODGSON, Mary Turner | Director | 29 Albany Drive ML11 9AG Lanark Lanarkshire | British | 778410001 | ||||||
| JACKSON, William | Director | Mill Number Three New Lanark Mill ML11 9DB Lanark Lanarkshire | United Kingdom | British | 96394530001 | |||||
| LINDSAY, John Maurice | Director | 7 Milton Hill Milton G82 2TS Dumbarton Dunbartonshire | British | 778400001 | ||||||
| MACDONALD, Iain, Dr | Director | Mill Number Three New Lanark Mill ML11 9DB Lanark Lanarkshire | Scotland | British | 232674720001 | |||||
| MACDONALD, Iain | Director | 5th Floor, New Century House Corporation Street M60 4ES Manchester C/O Governance Department United Kingdom | Scotland | British | 171695710001 | |||||
| MACLEOD, William | Director | Mill Number Three New Lanark Mill ML11 9DB Lanark Lanarkshire | Scotland | British | 66069280005 | |||||
| MCALPINE, Thomas | Director | 9 Knocklea Place ML12 6DZ Biggar Lanarkshire | British | 50074860001 | ||||||
| MCCAULEY, Scott Richard | Director | Mill Number Three New Lanark Mill ML11 9DB Lanark Lanarkshire | Scotland | British | 213836610002 | |||||
| MCCLYMONT, Catherine, Mrs. | Director | Mill Number Three New Lanark Mill ML11 9DB Lanark Lanarkshire | Scotland | Scottish | 173364150001 | |||||
| MCDONALD, Dugald | Director | 23 Waverley Crescent ML11 7EF Lanark Lanarkshire | British | 1041230001 | ||||||
| MCDONALD, Dugald | Director | 23 Waverley Crescent ML11 7EF Lanark Lanarkshire | British | 1041230001 | ||||||
| MCNEILL, Mary Fraser, Councillor | Director | 4 Market Court ML11 9EX Lanark Lanarkshire | Scotland | British | 104554130001 | |||||
| MELLING, Harry | Director | 5 Cranleigh Standish WN6 0EU Wigan Lancashire | British | 354910001 | ||||||
| MELMOTH, Graham John, Sir | Director | Throstles Nest Higher Fence Road Whitney Croft SK10 1RQ Macclesfield Cheshire | England | British | 30180970001 | |||||
| MILLHAM, Richard Henry George | Director | 3 Westwood Park Deans EH54 8QP Livingston West Lothian Scotland | British | 18164090001 | ||||||
| MURDOCH, Eleanor | Director | Mill Number Three New Lanark Mill ML11 9DB Lanark Lanarkshire | England | British | 102820002 | |||||
| NICOL, William Bradley | Director | Mill Number Three New Lanark Mill ML11 9DB Lanark Lanarkshire | Scotland | British | 87539970001 | |||||
| NISBET, Walter | Director | Cairnsmore 4 Wellington Terrace ML11 7QQ Lanark Lanarkshire | British | 778390001 | ||||||
| PEDEN, Alan | Director | KY16 8PN By St. Andrews Balmashie House Fife | United Kingdom | British | 133417170001 | |||||
| REILLY, Brian | Director | 20 St Ninians ML11 7HX Lanark | Scotland | British | 95860080001 | |||||
| RICKARDS, Paul | Director | Windyridge Gleghorn ML11 8PD Lanark | British | 40793920001 | ||||||
| RITCHIE, John Douglas | Director | Mill Number Three New Lanark Mill ML11 9DB Lanark Lanarkshire | Scotland | British | 2395940001 |
Who are the persons with significant control of NEW LANARK HOTELS LTD.?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Bredan Fauld | Apr 01, 2018 | New Lanark Mills ML11 9DB New Lanark Mill Number Three Lanarkshire Scotland | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Jonathan Andrew Bryant | Mar 22, 2018 | New Lanark Mills ML11 9DB New Lanark Mill Number Three Lanarkshire Scotland | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Ms Lisa Davis | Mar 22, 2018 | New Lanark Mills ML11 9DB New Lanark Mill Number Three Lanarkshire Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Duncan Maitland Chesnutt | Oct 19, 2017 | Mill Number Three New Lanark Mill ML11 9DB Lanark Lanarkshire | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr William Anderson Howat | Aug 01, 2017 | Mill Number Three New Lanark Mill ML11 9DB Lanark Lanarkshire | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Ms Sheenagh Adams | Apr 06, 2016 | Mill Number Three New Lanark Mill ML11 9DB Lanark Lanarkshire | Yes |
Nationality: Scottish Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Alistair Ronald Duncan | Apr 06, 2016 | Mill Number Three New Lanark Mill ML11 9DB Lanark Lanarkshire | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Miss Rosemary Hamlet Gallagher | Apr 06, 2016 | Mill Number Three New Lanark Mill ML11 9DB Lanark Lanarkshire | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mrs Catherine Mcclymont | Apr 06, 2016 | Mill Number Three New Lanark Mill ML11 9DB Lanark Lanarkshire | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Dr Iain Macdonald | Apr 06, 2016 | Mill Number Three New Lanark Mill ML11 9DB Lanark Lanarkshire | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr William Bradley Nicol | Apr 06, 2016 | Mill Number Three New Lanark Mill ML11 9DB Lanark Lanarkshire | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr William Graham U'Ren | Apr 06, 2016 | Mill Number Three New Lanark Mill ML11 9DB Lanark Lanarkshire | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mrs Sheila Margaret Terry | Apr 06, 2016 | Mill Number Three New Lanark Mill ML11 9DB Lanark Lanarkshire | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr John Douglas Ritchie | Apr 06, 2016 | Mill Number Three New Lanark Mill ML11 9DB Lanark Lanarkshire | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Miss Eleanor Murdoch | Apr 06, 2016 | Mill Number Three New Lanark Mill ML11 9DB Lanark Lanarkshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr William Macleod | Apr 06, 2016 | Mill Number Three New Lanark Mill ML11 9DB Lanark Lanarkshire | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for NEW LANARK HOTELS LTD.?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 15, 2022 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does NEW LANARK HOTELS LTD. have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Compulsory liquidation |
|
|
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