DALZIEL PARK HOTEL AND CONFERENCE CENTRE LIMITED

DALZIEL PARK HOTEL AND CONFERENCE CENTRE LIMITED

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

    Company NameDALZIEL PARK HOTEL AND CONFERENCE CENTRE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC155034
    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 DALZIEL PARK HOTEL AND CONFERENCE CENTRE LIMITED?

    • (5511) /

    Where is DALZIEL PARK HOTEL AND CONFERENCE CENTRE LIMITED located?

    Registered Office Address
    141 Bothwell Street
    G2 7EQ Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of DALZIEL PARK HOTEL AND CONFERENCE CENTRE LIMITED?

    Previous Company Names
    Company NameFromUntil
    DALZIEL HOMES LIMITEDFeb 14, 1995Feb 14, 1995
    PACIFIC SHELF 605 LIMITEDDec 20, 1994Dec 20, 1994

    What are the latest accounts for DALZIEL PARK HOTEL AND CONFERENCE CENTRE LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2006

    What is the status of the latest annual return for DALZIEL PARK HOTEL AND CONFERENCE CENTRE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for DALZIEL PARK HOTEL AND CONFERENCE CENTRE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Order of court for early dissolution

    1 pagesO/C EARLY DISS

    Registered office address changed from Kintyre House 209 West George Street Glasgow G2 2LW on Nov 20, 2009

    2 pagesAD01

    legacy

    1 pages287

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    4 pages410(Scot)

    legacy

    1 pages288b

    legacy

    2 pages419a(Scot)

    legacy

    2 pages419a(Scot)

    legacy

    3 pages410(Scot)

    legacy

    7 pages363s

    accounts-with-accounts-type-

    8 pagesAA

    legacy

    4 pages410(Scot)

    legacy

    2 pages419a(Scot)

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288a

    legacy

    2 pages419a(Scot)

    legacy

    2 pages419a(Scot)

    legacy

    2 pages419a(Scot)

    Who are the officers of DALZIEL PARK HOTEL AND CONFERENCE CENTRE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    REA, Anthony Martin Rea
    14 Rosewood Place
    Bargeddie
    G69 7UD Glasgow
    Lanarkshire
    Secretary
    14 Rosewood Place
    Bargeddie
    G69 7UD Glasgow
    Lanarkshire
    British121443750001
    HBJGW SECRETARIAL LIMITED
    Exchange Tower
    19 Canning Street
    Edinburgh
    Secretary
    Exchange Tower
    19 Canning Street
    Edinburgh
    130654290001
    KHAN, Naveed Islam
    Flat 7
    G11 Markaz
    Islamabad
    Pakistan
    Director
    Flat 7
    G11 Markaz
    Islamabad
    Pakistan
    Pakistani131180060001
    REA, Anthony Martin Rea
    14 Rosewood Place
    Bargeddie
    G69 7UD Glasgow
    Lanarkshire
    Director
    14 Rosewood Place
    Bargeddie
    G69 7UD Glasgow
    Lanarkshire
    British121443750001
    WRIGHT, Nadia
    10 Maple Drive
    ML6 9XJ Airdrie
    Lanarkshire
    Director
    10 Maple Drive
    ML6 9XJ Airdrie
    Lanarkshire
    British113053160001
    HIGH FLYER LIMITED
    First Floor
    Millenium House
    Douglas
    Isle Of Man
    Director
    First Floor
    Millenium House
    Douglas
    Isle Of Man
    130654150001
    DONNACHIE, Ian Mcewan
    5 Leonard Grove
    ML1 5NH Motherwell
    Secretary
    5 Leonard Grove
    ML1 5NH Motherwell
    British584470004
    GALLACHER, Karen
    12 Meadowburn Avenue
    Newton Mearns
    G77 6TA Glasgow
    Lanarkshire
    Secretary
    12 Meadowburn Avenue
    Newton Mearns
    G77 6TA Glasgow
    Lanarkshire
    British1285100001
    GALLACHER, Michael
    12 Meadowburn Avenue
    Newton Mearns
    G77 6TA Glasgow
    Lanarkshire
    Secretary
    12 Meadowburn Avenue
    Newton Mearns
    G77 6TA Glasgow
    Lanarkshire
    British37678960001
    MACLACHLAN, Iain David
    8 Westbourne Drive
    Bearsden
    G61 4BQ Glasgow
    Secretary
    8 Westbourne Drive
    Bearsden
    G61 4BQ Glasgow
    British30368200001
    MD SECRETARIES LIMITED
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    Nominee Secretary
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    900005110001
    DONNACHIE, Ian Mcewan
    5 Leonard Grove
    ML1 5NH Motherwell
    Director
    5 Leonard Grove
    ML1 5NH Motherwell
    British584470004
    GALLACHER, Michael
    12 Meadowburn Avenue
    Newton Mearns
    G77 6TA Glasgow
    Lanarkshire
    Director
    12 Meadowburn Avenue
    Newton Mearns
    G77 6TA Glasgow
    Lanarkshire
    British37678960001
    MCALROY, Thomas
    13 Faulkner Grove
    ML1 5LD Motherwell
    Lanarkshire
    Director
    13 Faulkner Grove
    ML1 5LD Motherwell
    Lanarkshire
    British58679170002
    WEIR, Russell
    14 Forsyth Court
    ML11 7BQ Lanark
    Lanarkshire
    Director
    14 Forsyth Court
    ML11 7BQ Lanark
    Lanarkshire
    British98693970001
    MD DIRECTORS LIMITED
    70 Wellington Street
    G2 6SB Glasgow
    Pacific House
    Nominee Director
    70 Wellington Street
    G2 6SB Glasgow
    Pacific House
    900005100001

    Does DALZIEL PARK HOTEL AND CONFERENCE CENTRE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Mar 10, 2008
    Delivered On Mar 20, 2008
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Mar 20, 2008Registration of a charge (410)
    Standard security
    Created On May 08, 2007
    Delivered On May 16, 2007
    Outstanding
    Amount secured
    £900,000 and interest
    Short particulars
    Dalziel park hotel and conference centre LAN134582 LAN101122 LAN138529 LAN189367.
    Persons Entitled
    • Mario Rea
    Transactions
    • May 16, 2007Registration of a charge (410)
    Bond & floating charge
    Created On Nov 22, 2006
    Delivered On Nov 29, 2006
    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
    • Nov 29, 2006Registration of a charge (410)
    • Jun 05, 2007Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Mar 07, 2005
    Delivered On Mar 10, 2005
    Satisfied
    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
    • Mar 10, 2005Registration of a charge (410)
    • Aug 11, 2006Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Mar 07, 2003
    Delivered On Mar 13, 2003
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Dalziel park hotel golf and country club, hagen drive, motherwell--title number LAN101122 (second) part of the farm and lands of whitecraighead on the west and east side and lying to the south of cleland road, cleland, motherwell--title number LAN138529.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 13, 2003Registration of a charge (410)
    Floating charge
    Created On Feb 12, 2003
    Delivered On Mar 03, 2003
    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
    • Mar 03, 2003Registration of a charge (410)
    • Jun 05, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Mar 01, 2002
    Delivered On Mar 07, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Area of ground at chapelknowe road, motherwell.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Mar 07, 2002Registration of a charge (410)
    • May 16, 2006Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Jan 16, 2002
    Delivered On Jan 23, 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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jan 23, 2002Registration of a charge (410)
    • Mar 28, 2003Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Sep 22, 1999
    Delivered On Sep 24, 1999
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Phase 4, dalziel park estate, motherwell.
    Persons Entitled
    • Tsb Bank Scotland PLC
    Transactions
    • Sep 24, 1999Registration of a charge (410)
    • May 16, 2006Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Sep 06, 1999
    Delivered On Sep 16, 1999
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Three plots of ground lying on or towards the north west of knowenoble farm, wishaw low road, cleland.
    Persons Entitled
    • Lloyds Tsb Scotland PLC
    Transactions
    • Sep 16, 1999Registration of a charge (410)
    • May 16, 2006Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Nov 20, 1995
    Delivered On Dec 11, 1995
    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
    • Tsb Bank Scotland PLC
    Transactions
    • Dec 11, 1995Registration of a charge (410)
    • Feb 20, 2002Statement of satisfaction of a charge in full or part (419a)

    Does DALZIEL PARK HOTEL AND CONFERENCE CENTRE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 01, 2008Commencement of winding up
    Oct 02, 2014Conclusion of winding up
    Aug 01, 2008Petition date
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info
    2
    DateType
    Aug 01, 2008Commencement of winding up
    Oct 02, 2014Conclusion of winding up
    Jan 20, 2015Dissolved on
    Aug 01, 2008Petition date
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    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