SCOTTISH HIGHLAND HOTELS LIMITED

SCOTTISH HIGHLAND HOTELS LIMITED

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

    Company NameSCOTTISH HIGHLAND HOTELS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC055493
    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 SCOTTISH HIGHLAND HOTELS LIMITED?

    • Hotels and similar accommodation (55100) / Accommodation and food service activities

    Where is SCOTTISH HIGHLAND HOTELS LIMITED located?

    Registered Office Address
    c/o MACLAY MURRAY & SPENS LLP
    1 George Square
    G2 1AL Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SCOTTISH HIGHLAND HOTELS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for SCOTTISH HIGHLAND HOTELS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SCOTTISH HIGHLAND HOTELS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    38 pages2.26B(Scot)

    Statement of administrator's revised proposal

    2 pages2.17B(Scot)

    Administrator's progress report

    31 pages2.20B(Scot)

    Administrator's progress report

    29 pages2.20B(Scot)

    Notice of resignation of administrator

    1 pages2.29B(Scot)

    Notice of resignation of administrator

    1 pages2.29B(Scot)

    Statement of administrator's deemed proposal

    1 pages2.16BZ(Scot)

    Statement of affairs with form 2.13B(Scot)

    17 pages2.15B(Scot)

    Statement of administrator's proposal

    147 pages2.16B(Scot)

    Registered office address changed from C/O C/O Maclay Murray & Spens Llp 1 George Square Glasgow G2 1AL Scotland to C/O Maclay Murray & Spens Llp 1 George Square Glasgow G2 1AL on Sep 26, 2014

    1 pagesAD01

    Appointment of an administrator

    3 pages2.11B(Scot)

    Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA to C/O Maclay Murray & Spens Llp 1 George Square Glasgow G2 1AL on Sep 15, 2014

    1 pagesAD01

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Termination of appointment of Michael Edward Jourdain as a director on Aug 01, 2014

    1 pagesTM01

    Termination of appointment of Peter Procopis as a director on Aug 01, 2014

    1 pagesTM01

    Appointment of Mr Declan Mckelvey as a director on Aug 01, 2014

    2 pagesAP01

    Annual return made up to Mar 15, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 28, 2014

    Statement of capital on Apr 28, 2014

    • Capital: GBP 1,461,436.8
    SH01

    Termination of appointment of David Kaye as a director

    1 pagesTM01

    Termination of appointment of David Kaye as a secretary

    1 pagesTM02

    Full accounts made up to Dec 31, 2012

    20 pagesAA

    Annual return made up to Mar 15, 2013 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Dec 31, 2011

    18 pagesAA

    Annual return made up to Mar 15, 2012 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Dec 31, 2010

    16 pagesAA

    Who are the officers of SCOTTISH HIGHLAND HOTELS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCKELVEY, Declan
    Melrose Court
    Lincoln Road
    SK9 2HD Wilmslow
    1
    Cheshire
    England
    Director
    Melrose Court
    Lincoln Road
    SK9 2HD Wilmslow
    1
    Cheshire
    England
    EnglandIrishChartered Accountant172282530001
    CAMERON, William Alasdair
    115 Bentinck Drive
    KA10 6JB Troon
    Ayrshire
    Secretary
    115 Bentinck Drive
    KA10 6JB Troon
    Ayrshire
    British1244320001
    GOULDING, Ian Don
    44 Daisy Lea Lane
    Lindley
    HD3 3LP Huddersfield
    Secretary
    44 Daisy Lea Lane
    Lindley
    HD3 3LP Huddersfield
    BritishChartered Accountant39828490004
    KAYE, David Robert
    6 Copthall Gardens
    Mill Hill
    NW7 2NG London
    Secretary
    6 Copthall Gardens
    Mill Hill
    NW7 2NG London
    British110817160002
    LANGRIDGE, Megan Joy
    42 Everest Drive
    Hoo St Werburgh
    ME3 9AW Rochester
    Kent
    Secretary
    42 Everest Drive
    Hoo St Werburgh
    ME3 9AW Rochester
    Kent
    British86459820005
    CAMERON, William Alasdair
    115 Bentinck Drive
    KA10 6JB Troon
    Ayrshire
    Director
    115 Bentinck Drive
    KA10 6JB Troon
    Ayrshire
    BritishChartered Accountant1244320001
    CAMPBELL, Colin John
    25 Wycombe End
    HP9 1LZ Beaconsfield
    Buckinghamshire
    Director
    25 Wycombe End
    HP9 1LZ Beaconsfield
    Buckinghamshire
    BritishDirector99161140001
    DAVIES, Tudor Griffith
    Home Farm
    The Hendre
    NP25 5HH Monmouth
    Gwent
    Director
    Home Farm
    The Hendre
    NP25 5HH Monmouth
    Gwent
    WalesWelshDirector68085230001
    GALGANI, Franco
    13 Keppel Road
    EH39 4QF North Berwick
    East Lothian
    Director
    13 Keppel Road
    EH39 4QF North Berwick
    East Lothian
    BritishHotelier43293400002
    GOULDING, Ian Don
    44 Daisy Lea Lane
    Lindley
    HD3 3LP Huddersfield
    Director
    44 Daisy Lea Lane
    Lindley
    HD3 3LP Huddersfield
    United KingdomBritishChartered Accountant39828490004
    GROSSART, Hamish Mcleod
    West Court
    Newton
    EH52 6QH Broxburn
    West Lothian
    Director
    West Court
    Newton
    EH52 6QH Broxburn
    West Lothian
    BritishBanker37900003
    JOURDAIN, Michael Edward
    The Sticks
    Hatchgate Lane
    RH17 5DU Cuckfield
    Sussex
    Director
    The Sticks
    Hatchgate Lane
    RH17 5DU Cuckfield
    Sussex
    EnglandBritishDirector58412670001
    KAYE, David Robert
    14 Clifford Street
    W1S 4JU London
    Bond Street House
    England
    Director
    14 Clifford Street
    W1S 4JU London
    Bond Street House
    England
    United KingdomBritishDirector110817160002
    KENNEDY, James Adam
    Blacklaw Drumbeg Loan
    Killearn
    G63 9LG Glasgow
    Lanarkshire
    Director
    Blacklaw Drumbeg Loan
    Killearn
    G63 9LG Glasgow
    Lanarkshire
    ScotlandBritishWire Rope Manaufacturer70674950001
    MARCOVECCHIO, Massimo Mario
    27 Manor Wood Road
    CR8 4LG Purley
    Surrey
    Director
    27 Manor Wood Road
    CR8 4LG Purley
    Surrey
    United KingdomBritishChartered Surveyor75936930001
    PAISNER, Jonathan Samuel
    Bond Street House
    14 Clifford Street
    W1S 4JU London
    Director
    Bond Street House
    14 Clifford Street
    W1S 4JU London
    United KingdomBritishSolicitor78399950005
    PROCOPIS, Peter
    7a Lauderdale Road
    W9 1LT London
    Director
    7a Lauderdale Road
    W9 1LT London
    United KingdomAustralianFinance Director66047970002
    PURTILL, Michael Edward
    Froghall
    Barmby Moor
    YO42 4DA Pocklington
    East Yorkshire
    Director
    Froghall
    Barmby Moor
    YO42 4DA Pocklington
    East Yorkshire
    EnglandIrishChartered Accountant7856280001
    ROGERS, Paul
    Ash Barton
    20 The Ridgeway
    WD7 8PR Radlett
    Hertfordshire
    Director
    Ash Barton
    20 The Ridgeway
    WD7 8PR Radlett
    Hertfordshire
    United KingdomBritishChartered Surveyor41216370001
    SIMMERS, Brian Maxwell
    Remuera
    Kirkhouse Road, Killearn
    G63 9NB Glasgow
    Lanarkshire
    Director
    Remuera
    Kirkhouse Road, Killearn
    G63 9NB Glasgow
    Lanarkshire
    ScotlandBritishChartered Accountant1064940001
    SIMMERS, Graeme Maxwell
    Kincaple
    Balfron
    G63 ORW Glasgow
    Director
    Kincaple
    Balfron
    G63 ORW Glasgow
    ScotlandBritishChartered Accountant1064950001
    SMITH, Paul Murray
    Woodlands 3 The Lade
    EH14 7LB Balerno
    Midlothian
    Director
    Woodlands 3 The Lade
    EH14 7LB Balerno
    Midlothian
    BritishDirector1064970001

    Does SCOTTISH HIGHLAND HOTELS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Assignation of rents
    Created On Jul 24, 2009
    Delivered On Jul 28, 2009
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Right, title and interest in rental income over marine hotel, troon.
    Persons Entitled
    • Anglo Irish Corporation Limited
    Transactions
    • Jul 28, 2009Registration of a charge (410)
    Deed of confirmation
    Created On Jul 07, 2009
    Delivered On Jul 21, 2009
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Variation of previously registered floating charge, assignation of rents and standard securities-see form for further details.
    Contains Floating Charge: Yes
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Jul 21, 2009Registration of a charge (410)
    Assignation of rents
    Created On Sep 05, 2007
    Delivered On Sep 13, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Rental income under the lease of paramount marine hotel, 8 crosby road, troon.
    Persons Entitled
    • Anglo Irish Corporation PLC
    Transactions
    • Sep 13, 2007Registration of a charge (410)
    Supplemental legal charge
    Created On Jul 13, 2005
    Delivered On Aug 01, 2005
    Outstanding
    Amount secured
    All sums due under the transaction documents and under the debenture
    Short particulars
    First legal mortgage over the company's right, title and interest in and to the land on the north east side of highside road, heighington (title number DU188641) and 4 other properties...see mortgage document for full details.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Aug 01, 2005Registration of a charge (410)
    Standard security
    Created On Jul 22, 2004
    Delivered On Aug 02, 2004
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The subjects known as the marine highland hotel, troon, in the county of ayr.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Aug 02, 2004Registration of a charge (410)
    Floating charge
    Created On Jul 12, 2004
    Delivered On Sep 20, 2005
    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
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Sep 20, 2005Registration of a charge (410)
    Share pledge
    Created On Jul 12, 2004
    Delivered On Jul 23, 2004
    Outstanding
    Amount secured
    All sums due under the transaction documents
    Short particulars
    Assignation of existing shares and further shares...see mortgage doucment for full details.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Jul 23, 2004Registration of a charge (410)
    Bond & floating charge
    Created On Jul 12, 2004
    Delivered On Jul 16, 2004
    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
    • Anglo Irish Bank Corporation PLC as Security Trustee for Itself and Others
    Transactions
    • Jul 16, 2004Registration of a charge (410)
    Standard security
    Created On Apr 12, 2002
    Delivered On Apr 18, 2002
    Satisfied
    Amount secured
    All sums due under or pursuant to the secured documents
    Short particulars
    The old waverley hotel, 43 princes street, edinburgh.
    Persons Entitled
    • Nib Capital Bank N.V., London Branch as Security Trustee
    Transactions
    • Apr 18, 2002Registration of a charge (410)
    • Nov 10, 2005Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Apr 12, 2002
    Delivered On Apr 18, 2002
    Satisfied
    Amount secured
    All sums due under or pursuant to any of the secured documents
    Short particulars
    The marine highland hotel, troon.
    Persons Entitled
    • Nib Capital Bank N.V., London Branch as Security Trustee
    Transactions
    • Apr 18, 2002Registration of a charge (410)
    • Nov 10, 2005Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Apr 04, 2002
    Delivered On Apr 12, 2002
    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
    • Nib Capital Bank N.V.
    Transactions
    • Apr 12, 2002Registration of a charge (410)
    • Jul 21, 2004Statement of satisfaction of a charge in full or part (419a)
    Legal charge
    Created On Mar 21, 2002
    Delivered On Apr 08, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over the property known as redworth hall, redworth, darlington, durham.
    Persons Entitled
    • Nb Capital Bank Nv
    Transactions
    • Apr 08, 2002Registration of a charge (410)
    • Nov 10, 2005Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jul 28, 2000
    Delivered On Aug 04, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Marine highland hotel, troon.
    Persons Entitled
    • Nib Capital Bank N.V.
    Transactions
    • Aug 04, 2000Registration of a charge (410)
    • Nov 10, 2005Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Jul 13, 2000
    Delivered On Jul 27, 2000
    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
    • Nib Capital Bank N.V.
    Transactions
    • Jul 27, 2000Registration of a charge (410)
    • Jul 21, 2004Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jan 14, 2000
    Delivered On Feb 03, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The marine highland hotel, troon; the old waverley hotel, 43 princes street, edinburgh; the buchanan arms hotel, drymen.
    Persons Entitled
    • De Nationale Investeringsbank N.V.
    Transactions
    • Feb 03, 2000Registration of a charge (410)
    • Nov 10, 2005Statement of satisfaction of a charge in full or part (419a)
    Legal charge
    Created On Dec 23, 1999
    Delivered On Jan 13, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over property known as redworth hall, redworth, darlington, durham and property known as hellaby hall, hellaby lane, bramley, rotherham.
    Persons Entitled
    • De Nationale Investeringsbank N.V.
    Transactions
    • Jan 13, 2000Registration of a charge (410)
    • Jun 25, 2003Statement that part or whole of property from a floating charge has been released (419b)
    • Nov 10, 2005Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Dec 23, 1999
    Delivered On Jan 13, 2000
    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
    • De Nationale Investeringbank N.V.
    Transactions
    • Jan 13, 2000Registration of a charge (410)
    • Jul 21, 2004Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Oct 24, 1991
    Delivered On Oct 31, 1991
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The clarendon hotel grosvenor street edinburgh.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 31, 1991Registration of a charge
    • Oct 30, 1992Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Oct 24, 1991
    Delivered On Oct 31, 1991
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The marine highland hotel, crosbie road troon.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 31, 1991Registration of a charge
    • Feb 03, 2000Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Oct 24, 1991
    Delivered On Oct 31, 1991
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The pitlochry hydro hotel, pitlochry.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 31, 1991Registration of a charge
    • Mar 14, 1997Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Oct 14, 1988
    Delivered On Oct 17, 1988
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The buchan arms hotel, drymen comprising 3.615 acres.
    Persons Entitled
    • 3I PLC
    Transactions
    • Oct 17, 1988Registration of a charge
    • Jul 25, 1994Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On May 27, 1988
    Delivered On Jun 03, 1988
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The buchanan arms drymen stirlingshire.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 03, 1988Registration of a charge
    • Feb 03, 2000Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On May 17, 1988
    Delivered On May 24, 1988
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Old waverley hotel, princes street, edinburgh.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 24, 1988Registration of a charge
    • Feb 03, 2000Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On May 17, 1988
    Delivered On May 20, 1988
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    8/18 main street, drymen 20/34 main street, drymen.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 20, 1988Registration of a charge
    • Jan 29, 1996Statement of satisfaction of a charge in full or part (419a)
    • Nov 10, 2005Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On May 11, 1988
    Delivered On May 24, 1988
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Sutherland arms hotel lairg sutherland.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 24, 1988Registration of a charge
    • Jul 13, 1993Statement of satisfaction of a charge in full or part (419a)
    • Feb 03, 2000Statement of satisfaction of a charge in full or part (419a)

    Does SCOTTISH HIGHLAND HOTELS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 11, 2014Administration started
    Sep 10, 2015Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Paul David Williams
    Duff & Phelps Ltd The Shard
    32 London Bridge Street
    SE1 9SG London
    practitioner
    Duff & Phelps Ltd The Shard
    32 London Bridge Street
    SE1 9SG London
    David John Whitehouse
    32 London Bridge Street
    SE1 9SG London
    practitioner
    32 London Bridge Street
    SE1 9SG London
    Paul John Clark
    The Shard 32 London Bridge Street
    SE1 9SG London
    practitioner
    The Shard 32 London Bridge Street
    SE1 9SG London

    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