HOTEL CONNEXIONS LIMITED

HOTEL CONNEXIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameHOTEL CONNEXIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC139591
    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 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 AddressNo

    What were the previous names of HOTEL CONNEXIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE HOTEL MARKETING COMPANY (SCOTLAND) LTD.Mar 26, 1993Mar 26, 1993
    ENSUREJEWEL LIMITEDAug 06, 1992Aug 06, 1992

    What are the latest accounts for HOTEL CONNEXIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2017

    What are the latest filings for HOTEL CONNEXIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Court order for early dissolution in a winding-up by the court

    4 pagesWU16(Scot)

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(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 pagesAD01

    Appointment of a provisional liquidator

    1 pages4.9(Scot)

    Unaudited abridged accounts made up to Jul 31, 2017

    8 pagesAA

    Resolutions

    Resolutions
    6 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Oct 17, 2017

    • Capital: GBP 188,500
    4 pagesSH01

    Resolutions

    Resolutions
    19 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Aug 06, 2017 with no updates

    3 pagesCS01

    Current accounting period extended from Jan 31, 2017 to Jul 31, 2017

    1 pagesAA01

    Total exemption small company accounts made up to Jan 31, 2016

    7 pagesAA

    Confirmation statement made on Aug 06, 2016 with updates

    6 pagesCS01

    Termination of appointment of Colin George Barral as a director on Aug 05, 2016

    1 pagesTM01

    Appointment of Mr Colin George Barral as a director on Nov 21, 2015

    2 pagesAP01

    Termination of appointment of Ian Black as a director on Nov 21, 2015

    1 pagesTM01

    Appointment of Mr Colin George Barral as a secretary on Oct 06, 2015

    2 pagesAP03

    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 pagesAD01

    Total exemption small company accounts made up to Jan 31, 2015

    7 pagesAA

    Termination of appointment of Lycidas Secretaries Limited as a secretary on Sep 28, 2015

    1 pagesTM02

    Annual return made up to Aug 06, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 11, 2015

    Statement of capital on Aug 11, 2015

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Jan 31, 2014

    6 pagesAA

    Annual return made up to Aug 06, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 07, 2014

    Statement of capital on Aug 07, 2014

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Jan 31, 2013

    6 pagesAA

    Who are the officers of HOTEL CONNEXIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARRAL, Colin George
    Third Floor, Turnberry House
    175 West George Street
    G2 2LB Glasgow
    C/O Wri Associates Ltd
    Secretary
    Third Floor, Turnberry House
    175 West George Street
    G2 2LB Glasgow
    C/O Wri Associates Ltd
    202222000001
    WELHAM, Raymond Keith
    Maryfield, 8 Glen Road
    Bridge Of Allan
    FK9 4PN Stirling
    Stirlingshire
    Director
    Maryfield, 8 Glen Road
    Bridge Of Allan
    FK9 4PN Stirling
    Stirlingshire
    United KingdomBritish584970001
    FOSTER, June Diane
    The Old Woodhouse Hillend Farm
    Faucheldean Road
    EH52 6NF Broxburn
    West Lothian
    Secretary
    The Old Woodhouse Hillend Farm
    Faucheldean Road
    EH52 6NF Broxburn
    West Lothian
    British43126620003
    PATON, Charles Russell
    Cathedral Nurseries The Haining
    FK15 0AP Dunblane
    Perthshire
    Secretary
    Cathedral Nurseries The Haining
    FK15 0AP Dunblane
    Perthshire
    British44881010001
    WELHAM, Raymond Keith
    Mayfield, 8 Glen Road
    Bridge Of Allan
    FK9 4PN Stirling
    Secretary
    Mayfield, 8 Glen Road
    Bridge Of Allan
    FK9 4PN Stirling
    British81477430001
    LYCIDAS SECRETARIES LIMITED
    St. Vincent Street
    G2 5TQ Glasgow
    292
    Nominee Secretary
    St. Vincent Street
    G2 5TQ Glasgow
    292
    Identification TypeEuropean Economic Area
    Registration NumberSC110030
    900003290001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    BARRAL, Colin George
    Glasgow Road
    PA1 3QS Paisley
    13
    Renfrewshire
    Scotland
    Director
    Glasgow Road
    PA1 3QS Paisley
    13
    Renfrewshire
    Scotland
    ScotlandBritish127071240005
    BATHGATE, Kirsty
    9/4 Ettrick Road
    Merchiston
    EH10 5BJ Edinburgh
    Director
    9/4 Ettrick Road
    Merchiston
    EH10 5BJ Edinburgh
    ScotlandBritish83944300002
    BLACK, Ian
    Leeburn Avenue
    PA6 7DN Houston
    3
    Renfrewshire
    Director
    Leeburn Avenue
    PA6 7DN Houston
    3
    Renfrewshire
    ScotlandBritish118241500001
    FOSTER, June Diane
    The Old Woodhouse Hillend Farm
    Faucheldean Road
    EH52 6NF Broxburn
    West Lothian
    Director
    The Old Woodhouse Hillend Farm
    Faucheldean Road
    EH52 6NF Broxburn
    West Lothian
    United KingdomBritish43126620003
    MUIR, Alison Ramsay
    134 Chamberlain Road
    G1 1RJ Glasgow
    Director
    134 Chamberlain Road
    G1 1RJ Glasgow
    British33023740001
    PATON, Charles Russell
    Cathedral Nurseries The Haining
    FK15 0AP Dunblane
    Perthshire
    Director
    Cathedral Nurseries The Haining
    FK15 0AP Dunblane
    Perthshire
    ScotlandBritish44881010001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Who are the persons with significant control of HOTEL CONNEXIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Ray Keith Welham
    Third Floor, Turnberry House
    175 West George Street
    G2 2LB Glasgow
    C/O Wri Associates Ltd
    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
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does HOTEL CONNEXIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 07, 2006Registration of a charge (410)

    Does HOTEL CONNEXIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 19, 2019Conclusion of winding up
    Jun 07, 2018Petition date
    Jun 07, 2018Commencement of winding up
    Oct 23, 2019Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Ian William Wright
    Third Floor Turnberry House
    175 West George Street
    G2 2LB Glasgow
    practitioner
    Third Floor Turnberry House
    175 West George Street
    G2 2LB Glasgow
    Notesscottish-insolvency-info

    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