HOTEL CONNEXIONS LIMITED
Overview
| Company Name | HOTEL CONNEXIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC139591 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of HOTEL CONNEXIONS LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is HOTEL CONNEXIONS LIMITED located?
| Registered Office Address | C/O Wri Associates Ltd Third Floor, Turnberry House 175 West George Street G2 2LB Glasgow |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HOTEL CONNEXIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE HOTEL MARKETING COMPANY (SCOTLAND) LTD. | Mar 26, 1993 | Mar 26, 1993 |
| ENSUREJEWEL LIMITED | Aug 06, 1992 | Aug 06, 1992 |
What are the latest accounts for HOTEL CONNEXIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2017 |
What are the latest filings for HOTEL CONNEXIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Court order for early dissolution in a winding-up by the court | 4 pages | WU16(Scot) | ||||||||||
Court order notice of winding up | 1 pages | CO4.2(Scot) | ||||||||||
Notice of winding up order | 1 pages | 4.2(Scot) | ||||||||||
Registered office address changed from 13 Glasgow Road Paisley Renfrewshire PA1 3QS Scotland to C/O Wri Associates Ltd Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB on May 23, 2018 | 2 pages | AD01 | ||||||||||
Appointment of a provisional liquidator | 1 pages | 4.9(Scot) | ||||||||||
Unaudited abridged accounts made up to Jul 31, 2017 | 8 pages | AA | ||||||||||
Resolutions Resolutions | 6 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Oct 17, 2017
| 4 pages | SH01 | ||||||||||
Resolutions Resolutions | 19 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Aug 06, 2017 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period extended from Jan 31, 2017 to Jul 31, 2017 | 1 pages | AA01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Aug 06, 2016 with updates | 6 pages | CS01 | ||||||||||
Termination of appointment of Colin George Barral as a director on Aug 05, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Colin George Barral as a director on Nov 21, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ian Black as a director on Nov 21, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Colin George Barral as a secretary on Oct 06, 2015 | 2 pages | AP03 | ||||||||||
Registered office address changed from 292 st. Vincent Street Glasgow G2 5TQ to 13 Glasgow Road Paisley Renfrewshire PA1 3QS on Oct 29, 2015 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2015 | 7 pages | AA | ||||||||||
Termination of appointment of Lycidas Secretaries Limited as a secretary on Sep 28, 2015 | 1 pages | TM02 | ||||||||||
Annual return made up to Aug 06, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jan 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Aug 06, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jan 31, 2013 | 6 pages | AA | ||||||||||
Who are the officers of HOTEL CONNEXIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BARRAL, Colin George | Secretary | Third Floor, Turnberry House 175 West George Street G2 2LB Glasgow C/O Wri Associates Ltd | 202222000001 | |||||||||||
| WELHAM, Raymond Keith | Director | Maryfield, 8 Glen Road Bridge Of Allan FK9 4PN Stirling Stirlingshire | United Kingdom | British | 584970001 | |||||||||
| FOSTER, June Diane | Secretary | The Old Woodhouse Hillend Farm Faucheldean Road EH52 6NF Broxburn West Lothian | British | 43126620003 | ||||||||||
| PATON, Charles Russell | Secretary | Cathedral Nurseries The Haining FK15 0AP Dunblane Perthshire | British | 44881010001 | ||||||||||
| WELHAM, Raymond Keith | Secretary | Mayfield, 8 Glen Road Bridge Of Allan FK9 4PN Stirling | British | 81477430001 | ||||||||||
| LYCIDAS SECRETARIES LIMITED | Nominee Secretary | St. Vincent Street G2 5TQ Glasgow 292 |
| 900003290001 | ||||||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||||||
| BARRAL, Colin George | Director | Glasgow Road PA1 3QS Paisley 13 Renfrewshire Scotland | Scotland | British | 127071240005 | |||||||||
| BATHGATE, Kirsty | Director | 9/4 Ettrick Road Merchiston EH10 5BJ Edinburgh | Scotland | British | 83944300002 | |||||||||
| BLACK, Ian | Director | Leeburn Avenue PA6 7DN Houston 3 Renfrewshire | Scotland | British | 118241500001 | |||||||||
| FOSTER, June Diane | Director | The Old Woodhouse Hillend Farm Faucheldean Road EH52 6NF Broxburn West Lothian | United Kingdom | British | 43126620003 | |||||||||
| MUIR, Alison Ramsay | Director | 134 Chamberlain Road G1 1RJ Glasgow | British | 33023740001 | ||||||||||
| PATON, Charles Russell | Director | Cathedral Nurseries The Haining FK15 0AP Dunblane Perthshire | Scotland | British | 44881010001 | |||||||||
| JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
Who are the persons with significant control of HOTEL CONNEXIONS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Ray Keith Welham | Apr 06, 2016 | Third Floor, Turnberry House 175 West George Street G2 2LB Glasgow C/O Wri Associates Ltd | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Does HOTEL CONNEXIONS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Bond & floating charge | Created On Aug 29, 2006 Delivered On Sep 07, 2006 | Outstanding | Amount secured All sums due or to become due | |
Short particulars The whole assets of the company. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does HOTEL CONNEXIONS LIMITED 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