MOFFAT LODGE MOTOR INN LIMITED

MOFFAT LODGE MOTOR INN LIMITED

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

    Company NameMOFFAT LODGE MOTOR INN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC051272
    JurisdictionScotland
    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 MOFFAT LODGE MOTOR INN LIMITED?

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

    Where is MOFFAT LODGE MOTOR INN LIMITED located?

    Registered Office Address
    28 La Porte Precinct
    FK3 8BG Grangemouth
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MOFFAT LODGE MOTOR INN LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for MOFFAT LODGE MOTOR INN 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

    1 pagesDS01

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

    3 pagesAA

    Statement of capital on Oct 13, 2020

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on May 17, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Sonja Arsenić as a secretary on Nov 21, 2019

    1 pagesTM02

    Appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on Nov 21, 2019

    2 pagesAP04

    Director's details changed for Mr Charles Alexander Sutters on Aug 09, 2018

    2 pagesCH01

    Director's details changed for Mr Stuart John Smith on Aug 09, 2018

    2 pagesCH01

    Secretary's details changed for Sonja Arsenić on Aug 08, 2019

    1 pagesCH03

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

    4 pagesAA

    Appointment of Sonja Arsenić as a secretary on Aug 08, 2019

    2 pagesAP03

    Termination of appointment of Ladbrokes Coral Corporate Director Limited as a director on Aug 08, 2019

    1 pagesTM01

    Termination of appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on Aug 08, 2019

    1 pagesTM02

    Confirmation statement made on May 17, 2019 with no updates

    3 pagesCS01

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

    4 pagesAA

    Director's details changed for Mr Stuart John Smith on Aug 15, 2018

    2 pagesCH01

    Appointment of Mr Charles Alexander Sutters as a director on Aug 09, 2018

    2 pagesAP01

    Appointment of Mr Stuart John Smith as a director on Aug 09, 2018

    2 pagesAP01

    Termination of appointment of Cassandra Alice Cammidge as a director on Jun 28, 2018

    1 pagesTM01

    Confirmation statement made on May 17, 2018 with no updates

    3 pagesCS01

    Change of details for Arbiter & Weston Limited as a person with significant control on Jun 30, 2017

    2 pagesPSC05

    Who are the officers of MOFFAT LODGE MOTOR INN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LADBROKES CORAL CORPORATE SECRETARIES LIMITED
    One New Change
    EC4M 9AF London
    3rd Floor
    England
    Secretary
    One New Change
    EC4M 9AF London
    3rd Floor
    England
    Identification TypeUK Limited Company
    Registration Number733291
    60530770003
    SMITH, Stuart John
    Castle Boulevard
    NG7 1FT Nottingham
    Ground Floor, New Castle House
    England
    Director
    Castle Boulevard
    NG7 1FT Nottingham
    Ground Floor, New Castle House
    England
    EnglandBritish249301600002
    SUTTERS, Charles Alexander
    New Change
    EC4M 9AF London
    3rd Floor
    England
    Director
    New Change
    EC4M 9AF London
    3rd Floor
    England
    EnglandBritish221886390001
    ALLEN, John
    "Wychwood" Liphook Road
    Whitehill
    GU35 9DA Bordon
    Hampshire
    Secretary
    "Wychwood" Liphook Road
    Whitehill
    GU35 9DA Bordon
    Hampshire
    British46969370001
    ARSENIĆ, Sonja
    New Change
    EC4M 9AF London
    3rd Floor
    England
    Secretary
    New Change
    EC4M 9AF London
    3rd Floor
    England
    261340390001
    ATKIN, Peter Neil
    Hurst Dene
    New Place
    RH20 1AT Pulborough
    West Sussex
    Secretary
    Hurst Dene
    New Place
    RH20 1AT Pulborough
    West Sussex
    British10294000001
    GOLDING, Bianca Lesley
    10 Sawtry Way
    WD6 5QJ Borehamwood
    Hertfordshire
    Secretary
    10 Sawtry Way
    WD6 5QJ Borehamwood
    Hertfordshire
    British55249460002
    HORRELL, Elizabeth Paterson
    72 Langdon Park Road
    N6 5PY London
    Secretary
    72 Langdon Park Road
    N6 5PY London
    British941880002
    HUGHES, Barbara
    Flat 3
    11 Hazelmere Road
    NW6 6PY London
    Secretary
    Flat 3
    11 Hazelmere Road
    NW6 6PY London
    British45702460001
    SINGLETON, Jane
    76 Wilton Road
    Muswell Hill
    N10 1LT London
    Secretary
    76 Wilton Road
    Muswell Hill
    N10 1LT London
    British49785210001
    LADBROKES CORAL CORPORATE SECRETARIES LIMITED
    The Zig Zag Building
    70 Victoria Street
    SW1E 6SQ London
    5th Floor
    England
    England
    Secretary
    The Zig Zag Building
    70 Victoria Street
    SW1E 6SQ London
    5th Floor
    England
    England
    60530770003
    ADELMAN, Jonathan Mark
    Imperial Drive
    Rayners Lane
    HA2 7JW Harrow
    Imperial House
    Middlesex
    United Kingdom
    Director
    Imperial Drive
    Rayners Lane
    HA2 7JW Harrow
    Imperial House
    Middlesex
    United Kingdom
    EnglandBritish84639590002
    ATKIN, Peter Neil
    Hurst Dene
    New Place
    RH20 1AT Pulborough
    West Sussex
    Director
    Hurst Dene
    New Place
    RH20 1AT Pulborough
    West Sussex
    United KingdomBritish10294000001
    BUSHNELL, Adrian John
    28 La Porte Precinct
    Grangemouth
    FK3 8BG
    Director
    28 La Porte Precinct
    Grangemouth
    FK3 8BG
    United KingdomBritish210900670001
    CAMMIDGE, Cassandra Alice, Cassandra'S Company Secretarial Services
    La Porte Precinct
    FK3 8BG Grangemouth
    28
    Scotland
    Director
    La Porte Precinct
    FK3 8BG Grangemouth
    28
    Scotland
    EnglandBritish245446520001
    DYSON, Ian
    The Laurels
    Miles Lane
    KT11 2ED Cobham
    Surrey
    Director
    The Laurels
    Miles Lane
    KT11 2ED Cobham
    Surrey
    British50916710001
    ELKIES, Alexander George
    29 Tyrell Gardens
    SL4 4DH Windsor
    Berkshire
    Director
    29 Tyrell Gardens
    SL4 4DH Windsor
    Berkshire
    British41150300001
    GLICK, Steven Marc
    15 Eton Villas
    NW3 4SG London
    Director
    15 Eton Villas
    NW3 4SG London
    British28899890002
    HALL-JONES, Stephen David
    113 Chatsworth Road
    Willesden Green
    NW2 4BH London
    Director
    113 Chatsworth Road
    Willesden Green
    NW2 4BH London
    British624610001
    MASON, Geoffrey Keith Howard
    The Zig Zag Building
    70 Victoria Street
    SW1E 6SQ London
    5th Floor
    England
    England
    Director
    The Zig Zag Building
    70 Victoria Street
    SW1E 6SQ London
    5th Floor
    England
    England
    United KingdomBritish37404250003
    NOBLE, Michael Jeremy
    28 La Porte Precinct
    Grangemouth
    FK3 8BG
    Director
    28 La Porte Precinct
    Grangemouth
    FK3 8BG
    United KingdomBritish32786810005
    NOBLE, Michael Jeremy
    Goathill Farm Well Hill Lane
    Well Hill
    BR6 7QJ Chelsfield
    Kent
    Director
    Goathill Farm Well Hill Lane
    Well Hill
    BR6 7QJ Chelsfield
    Kent
    EnglandBritish32786810004
    SLOAN, Corinne
    44 Kensington Park Gardens
    W11 2QT London
    Director
    44 Kensington Park Gardens
    W11 2QT London
    EnglandScottish39445010001
    STEVENS, Marie Adelaide Grizella
    3 Wilton Crescent
    SW1X 8RN London
    Director
    3 Wilton Crescent
    SW1X 8RN London
    United KingdomBritish1070410001
    LADBROKES CORAL CORPORATE DIRECTOR LIMITED
    The Zig Zag Building
    70 Victoria Street
    SW1E 6SQ London
    5th Floor
    England
    England
    Director
    The Zig Zag Building
    70 Victoria Street
    SW1E 6SQ London
    5th Floor
    England
    England
    62360460003

    Who are the persons with significant control of MOFFAT LODGE MOTOR INN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    70 Victoria Street
    SW1E 6SQ London
    5th Floor
    England
    Apr 06, 2016
    70 Victoria Street
    SW1E 6SQ London
    5th Floor
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number688263
    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.

    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