STIRLING HIGHLAND HOTEL LIMITED

STIRLING HIGHLAND HOTEL LIMITED

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

    Company NameSTIRLING HIGHLAND HOTEL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC111734
    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 STIRLING HIGHLAND HOTEL LIMITED?

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

    Where is STIRLING HIGHLAND HOTEL LIMITED located?

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

    What were the previous names of STIRLING HIGHLAND HOTEL LIMITED?

    Previous Company Names
    Company NameFromUntil
    ORRMAC (NO:63) LIMITEDJun 20, 1988Jun 20, 1988

    What are the latest accounts for STIRLING HIGHLAND HOTEL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for STIRLING HIGHLAND HOTEL LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for STIRLING HIGHLAND HOTEL 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)

    16 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

    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 09, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 28, 2014

    Statement of capital on Apr 28, 2014

    • Capital: GBP 500,000
    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

    19 pagesAA

    Annual return made up to Mar 09, 2013 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Dec 31, 2011

    18 pagesAA

    Annual return made up to Mar 09, 2012 with full list of shareholders

    6 pagesAR01

    legacy

    19 pagesMG01s

    Full accounts made up to Dec 31, 2010

    16 pagesAA

    Who are the officers of STIRLING HIGHLAND HOTEL 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
    EnglandIrish172282530001
    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
    British39828490004
    HENDERSON, William Shields
    23 Dundas Street
    EH3 6QQ Edinburgh
    Midlothian
    Secretary
    23 Dundas Street
    EH3 6QQ Edinburgh
    Midlothian
    British893760001
    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
    ORR MACQUEEN W S
    36 Heriot Row
    EH3 6ES Edinburgh
    Secretary
    36 Heriot Row
    EH3 6ES Edinburgh
    39211930001
    ANDERSON, Alan William
    24 Hillside Terrace
    Edinburgh
    Director
    24 Hillside Terrace
    Edinburgh
    British740310001
    BRYNES, Peter
    19 Viking Crescent
    Houston
    PA6 7LQ Johnstone
    Renfrewshire
    Director
    19 Viking Crescent
    Houston
    PA6 7LQ Johnstone
    Renfrewshire
    British71545500001
    CAMERON, William Alasdair
    115 Bentinck Drive
    KA10 6JB Troon
    Ayrshire
    Director
    115 Bentinck Drive
    KA10 6JB Troon
    Ayrshire
    British1244320001
    CAMPBELL, Colin John
    25 Wycombe End
    HP9 1LZ Beaconsfield
    Buckinghamshire
    Director
    25 Wycombe End
    HP9 1LZ Beaconsfield
    Buckinghamshire
    British99161140001
    GALGANI, Franco
    13 Keppel Road
    EH39 4QF North Berwick
    East Lothian
    Director
    13 Keppel Road
    EH39 4QF North Berwick
    East Lothian
    British43293400002
    GOULDING, Ian Don
    44 Daisy Lea Lane
    Lindley
    HD3 3LP Huddersfield
    Director
    44 Daisy Lea Lane
    Lindley
    HD3 3LP Huddersfield
    United KingdomBritish39828490004
    HENDERSON, William Shields
    Park House 13 Greenhill Park
    EH10 4DW Edinburgh
    Midlothian
    Director
    Park House 13 Greenhill Park
    EH10 4DW Edinburgh
    Midlothian
    ScotlandBritish55090001
    JOURDAIN, Michael Edward
    The Sticks
    Hatchgate Lane
    RH17 5DU Cuckfield
    Sussex
    Director
    The Sticks
    Hatchgate Lane
    RH17 5DU Cuckfield
    Sussex
    EnglandBritish58412670001
    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 KingdomBritish110817160002
    MARCOVECCHIO, Massimo Mario
    27 Manor Wood Road
    CR8 4LG Purley
    Surrey
    Director
    27 Manor Wood Road
    CR8 4LG Purley
    Surrey
    United KingdomBritish75936930001
    MURRAY, Rodger Grant
    24 Moston Terrace
    Edinburgh
    Nominee Director
    24 Moston Terrace
    Edinburgh
    British900000170001
    PAISNER, Jonathan Samuel
    Bond Street House
    14 Clifford Street
    W1S 4JU London
    Director
    Bond Street House
    14 Clifford Street
    W1S 4JU London
    United KingdomBritish78399950005
    PROCOPIS, Peter
    7a Lauderdale Road
    W9 1LT London
    Director
    7a Lauderdale Road
    W9 1LT London
    United KingdomAustralian66047970002
    PURTILL, Michael Edward
    Froghall
    Barmby Moor
    YO42 4DA Pocklington
    East Yorkshire
    Director
    Froghall
    Barmby Moor
    YO42 4DA Pocklington
    East Yorkshire
    EnglandIrish7856280001
    ROGERS, Paul
    Ash Barton
    20 The Ridgeway
    WD7 8PR Radlett
    Hertfordshire
    Director
    Ash Barton
    20 The Ridgeway
    WD7 8PR Radlett
    Hertfordshire
    United KingdomBritish41216370001
    SIMMERS, Brian Maxwell
    Remuera
    Kirkhouse Road, Killearn
    G63 9NB Glasgow
    Lanarkshire
    Director
    Remuera
    Kirkhouse Road, Killearn
    G63 9NB Glasgow
    Lanarkshire
    ScotlandBritish1064940001
    SIMMERS, Graeme Maxwell
    Kincaple
    Balfron
    G63 ORW Glasgow
    Director
    Kincaple
    Balfron
    G63 ORW Glasgow
    ScotlandBritish1064950001
    SMITH, Paul Murray
    Woodlands 3 The Lade
    EH14 7LB Balerno
    Midlothian
    Director
    Woodlands 3 The Lade
    EH14 7LB Balerno
    Midlothian
    British1064970001
    WATSON, David James
    18 Saville Row
    London
    Director
    18 Saville Row
    London
    British1123110001

    Does STIRLING HIGHLAND HOTEL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 03, 2012
    Delivered On Apr 05, 2012
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Contains Floating Charge: Yes
    Persons Entitled
    • Irish Bank Resolution Corporation Limited
    Transactions
    • Apr 05, 2012Registration of a charge (MG01s)
    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 and to the rental income over stirling highland hotel, stirling.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    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 20, 2007
    Delivered On Oct 11, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Present and future right, title and interest in and to the rental income over the stirling highland hotel, spittal street, stirling.
    Persons Entitled
    • Anglo Irish Bank Corporatiin PLC
    Transactions
    • Oct 11, 2007Registration of a charge (410)
    Standard security
    Created On Jul 22, 2004
    Delivered On Jul 29, 2004
    Outstanding
    Amount secured
    All sums due under the transaction documents
    Short particulars
    The tenant's interest in the lease in respect of the subjects comprising 1.88 acres of ground and known as and forming the stirling highland hotel, spittal street, stirling.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Jul 29, 2004Registration of a charge (410)
    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 23, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The stirling highland hotel, spittal street, stirling.
    Persons Entitled
    • Nib Capital Bank N.V.
    Transactions
    • Apr 23, 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)
    Standard security
    Created On Jul 21, 2000
    Delivered On Aug 04, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Stirling highland hotel, spittal street, stirling.
    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 stirling highland hotel, stirling.
    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)
    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 Investeringsbank 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 May 04, 1990
    Delivered On May 11, 1990
    Satisfied
    Amount secured
    £400,000 and all sums due or to become due
    Short particulars
    Lease out property between central doc. Council and company dated 20/4/90.
    Persons Entitled
    • Scottish Development Agency
    Transactions
    • May 11, 1990Registration of a charge
    • Feb 03, 2000Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On May 04, 1990
    Delivered On May 11, 1990
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Lease over 1.88 acres at old high school stirling.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 11, 1990Registration of a charge
    • Feb 08, 1996Statement of satisfaction of a charge in full or part (419a)
    Instrument of charge
    Created On Apr 20, 1990
    Delivered On May 03, 1990
    Satisfied
    Amount secured
    £400,000 together with all further 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
    • Scottish Development Agency
    Transactions
    • May 03, 1990Registration of a charge
    • Mar 11, 1996Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Apr 20, 1990
    Delivered On Apr 30, 1990
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 30, 1990Registration of a charge
    • Feb 03, 2000Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes

    Does STIRLING HIGHLAND HOTEL 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