MOFFAT LODGE MOTOR INN LIMITED
Overview
| Company Name | MOFFAT LODGE MOTOR INN LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC051272 |
| Jurisdiction | Scotland |
| 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 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 Address | No |
What are the latest accounts for MOFFAT LODGE MOTOR INN LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for MOFFAT LODGE MOTOR INN 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 | 1 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 3 pages | AA | ||||||||||
Statement of capital on Oct 13, 2020
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on May 17, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Sonja Arsenić as a secretary on Nov 21, 2019 | 1 pages | TM02 | ||||||||||
Appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on Nov 21, 2019 | 2 pages | AP04 | ||||||||||
Director's details changed for Mr Charles Alexander Sutters on Aug 09, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Stuart John Smith on Aug 09, 2018 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Sonja Arsenić on Aug 08, 2019 | 1 pages | CH03 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 4 pages | AA | ||||||||||
Appointment of Sonja Arsenić as a secretary on Aug 08, 2019 | 2 pages | AP03 | ||||||||||
Termination of appointment of Ladbrokes Coral Corporate Director Limited as a director on Aug 08, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on Aug 08, 2019 | 1 pages | TM02 | ||||||||||
Confirmation statement made on May 17, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 4 pages | AA | ||||||||||
Director's details changed for Mr Stuart John Smith on Aug 15, 2018 | 2 pages | CH01 | ||||||||||
Appointment of Mr Charles Alexander Sutters as a director on Aug 09, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Stuart John Smith as a director on Aug 09, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Cassandra Alice Cammidge as a director on Jun 28, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 17, 2018 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Arbiter & Weston Limited as a person with significant control on Jun 30, 2017 | 2 pages | PSC05 | ||||||||||
Who are the officers of MOFFAT LODGE MOTOR INN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LADBROKES CORAL CORPORATE SECRETARIES LIMITED | Secretary | One New Change EC4M 9AF London 3rd Floor England |
| 60530770003 | ||||||||||
| SMITH, Stuart John | Director | Castle Boulevard NG7 1FT Nottingham Ground Floor, New Castle House England | England | British | 249301600002 | |||||||||
| SUTTERS, Charles Alexander | Director | New Change EC4M 9AF London 3rd Floor England | England | British | 221886390001 | |||||||||
| ALLEN, John | Secretary | "Wychwood" Liphook Road Whitehill GU35 9DA Bordon Hampshire | British | 46969370001 | ||||||||||
| ARSENIĆ, Sonja | Secretary | New Change EC4M 9AF London 3rd Floor England | 261340390001 | |||||||||||
| ATKIN, Peter Neil | Secretary | Hurst Dene New Place RH20 1AT Pulborough West Sussex | British | 10294000001 | ||||||||||
| GOLDING, Bianca Lesley | Secretary | 10 Sawtry Way WD6 5QJ Borehamwood Hertfordshire | British | 55249460002 | ||||||||||
| HORRELL, Elizabeth Paterson | Secretary | 72 Langdon Park Road N6 5PY London | British | 941880002 | ||||||||||
| HUGHES, Barbara | Secretary | Flat 3 11 Hazelmere Road NW6 6PY London | British | 45702460001 | ||||||||||
| SINGLETON, Jane | Secretary | 76 Wilton Road Muswell Hill N10 1LT London | British | 49785210001 | ||||||||||
| LADBROKES CORAL CORPORATE SECRETARIES LIMITED | Secretary | The Zig Zag Building 70 Victoria Street SW1E 6SQ London 5th Floor England England | 60530770003 | |||||||||||
| ADELMAN, Jonathan Mark | Director | Imperial Drive Rayners Lane HA2 7JW Harrow Imperial House Middlesex United Kingdom | England | British | 84639590002 | |||||||||
| ATKIN, Peter Neil | Director | Hurst Dene New Place RH20 1AT Pulborough West Sussex | United Kingdom | British | 10294000001 | |||||||||
| BUSHNELL, Adrian John | Director | 28 La Porte Precinct Grangemouth FK3 8BG | United Kingdom | British | 210900670001 | |||||||||
| CAMMIDGE, Cassandra Alice, Cassandra'S Company Secretarial Services | Director | La Porte Precinct FK3 8BG Grangemouth 28 Scotland | England | British | 245446520001 | |||||||||
| DYSON, Ian | Director | The Laurels Miles Lane KT11 2ED Cobham Surrey | British | 50916710001 | ||||||||||
| ELKIES, Alexander George | Director | 29 Tyrell Gardens SL4 4DH Windsor Berkshire | British | 41150300001 | ||||||||||
| GLICK, Steven Marc | Director | 15 Eton Villas NW3 4SG London | British | 28899890002 | ||||||||||
| HALL-JONES, Stephen David | Director | 113 Chatsworth Road Willesden Green NW2 4BH London | British | 624610001 | ||||||||||
| MASON, Geoffrey Keith Howard | Director | The Zig Zag Building 70 Victoria Street SW1E 6SQ London 5th Floor England England | United Kingdom | British | 37404250003 | |||||||||
| NOBLE, Michael Jeremy | Director | 28 La Porte Precinct Grangemouth FK3 8BG | United Kingdom | British | 32786810005 | |||||||||
| NOBLE, Michael Jeremy | Director | Goathill Farm Well Hill Lane Well Hill BR6 7QJ Chelsfield Kent | England | British | 32786810004 | |||||||||
| SLOAN, Corinne | Director | 44 Kensington Park Gardens W11 2QT London | England | Scottish | 39445010001 | |||||||||
| STEVENS, Marie Adelaide Grizella | Director | 3 Wilton Crescent SW1X 8RN London | United Kingdom | British | 1070410001 | |||||||||
| LADBROKES CORAL CORPORATE DIRECTOR LIMITED | 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?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Arbiter & Weston Limited | Apr 06, 2016 | 70 Victoria Street SW1E 6SQ London 5th Floor England | No | ||||||||||
| |||||||||||||
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