HART HOTELS LIMITED

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

    Company NameHART HOTELS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC176505
    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 HART HOTELS LIMITED?

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

    Where is HART HOTELS LIMITED located?

    Registered Office Address
    C/O Johnston Carmichael
    227 West George Street
    G2 2ND Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of HART HOTELS LIMITED?

    Previous Company Names
    Company NameFromUntil
    GARVE HOTEL LIMITEDOct 27, 1997Oct 27, 1997
    FORTY EIGHT SHELF (48) LIMITEDJun 18, 1997Jun 18, 1997

    What are the latest accounts for HART HOTELS LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2022

    What are the latest filings for HART HOTELS LIMITED?

    Filings
    DateDescriptionDocumentType

    Bona Vacantia disclaimer

    1 pagesBONA

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    15 pagesLIQ13(Scot)

    Total exemption full accounts made up to Oct 31, 2022

    8 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 11, 2022

    LRESSP

    Registered office address changed from 4 Wellington Square Ayr KA7 1EN Scotland to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on Nov 18, 2022

    2 pagesAD01

    Termination or full implementation of CVA

    21 pagesCVA4(Scot)

    Total exemption full accounts made up to Oct 31, 2021

    8 pagesAA

    Supervisor’s progress report in CVA

    22 pagesCVA3(Scot)

    Confirmation statement made on Jun 08, 2022 with no updates

    3 pagesCS01

    Registered office address changed from 103 Strathmore House East Kilbride Glasgow G74 1LF to 4 Wellington Square Ayr KA7 1EN on Apr 01, 2022

    1 pagesAD01

    Total exemption full accounts made up to Oct 31, 2020

    9 pagesAA

    Confirmation statement made on Jun 08, 2021 with no updates

    3 pagesCS01

    Miscellaneous

    CVA1(scot) notice of voluntary arrangement taking effect -amended form
    8 pagesMISC

    Supervisor’s progress report in CVA

    20 pagesCVA3(Scot)

    Notification of David Martin Urquhart as a person with significant control on Feb 14, 2020

    2 pagesPSC01

    Confirmation statement made on Jun 08, 2020 with no updates

    3 pagesCS01

    Cessation of John Crispin Mahoney as a person with significant control on Feb 14, 2020

    1 pagesPSC07

    Voluntary arrangement taking effect

    8 pagesCVA1(Scot)

    End of moratorium

    pagesVAM7(Scot)

    Commencement of moratorium

    3 pagesVAM1(Scot)

    Current accounting period extended from Apr 30, 2020 to Oct 31, 2020

    1 pagesAA01

    Termination of appointment of John Crispin Mahoney as a director on Feb 14, 2020

    1 pagesTM01

    Termination of appointment of John Crispin Mahoney as a secretary on Feb 14, 2020

    1 pagesTM02

    Appointment of Mr Martin Gerard Super as a director on Jan 30, 2020

    2 pagesAP01

    Who are the officers of HART HOTELS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FLYNN, Robert Anthony
    227 West George Street
    G2 2ND Glasgow
    C/O Johnston Carmichael
    Director
    227 West George Street
    G2 2ND Glasgow
    C/O Johnston Carmichael
    ScotlandBritish208495780001
    SUPER, Martin Gerard
    227 West George Street
    G2 2ND Glasgow
    C/O Johnston Carmichael
    Director
    227 West George Street
    G2 2ND Glasgow
    C/O Johnston Carmichael
    ScotlandBritish215050290001
    URQUHART, David Martin
    28 Inglewood Crescent
    East Kilbride
    G75 8QD Glasgow
    Lanarkshire
    Director
    28 Inglewood Crescent
    East Kilbride
    G75 8QD Glasgow
    Lanarkshire
    United KingdomBritish3201290001
    GLEN, Jeremy Stewart
    Hazelhurst, Bank Avenue
    Milngavie
    Glasgow
    Secretary
    Hazelhurst, Bank Avenue
    Milngavie
    Glasgow
    Scottish150951010001
    MACLEOD, Kenneth Alexander
    55 Wellesley Crescent
    G75 8TS East Kilbride
    Secretary
    55 Wellesley Crescent
    G75 8TS East Kilbride
    British172213410001
    MAHONEY, John Crispin
    103 Strathmore House
    East Kilbride
    G74 1LF Glasgow
    Secretary
    103 Strathmore House
    East Kilbride
    G74 1LF Glasgow
    171001900001
    RICKARD, Ronald
    Lithanda
    Thorntonhall
    G74 5AL Glasgow
    Secretary
    Lithanda
    Thorntonhall
    G74 5AL Glasgow
    British693780001
    BORTHWICK, Alan Charles
    Mains Of Aiket
    KA3 4DG Dunlop
    Ayrshire
    Director
    Mains Of Aiket
    KA3 4DG Dunlop
    Ayrshire
    ScotlandBritish56386430001
    BYRNE, Alec Matthew
    103 Strathmore House
    East Kilbride
    G74 1LF Glasgow
    Director
    103 Strathmore House
    East Kilbride
    G74 1LF Glasgow
    ScotlandBritish242486240001
    DICKSON, Mike Ian Ross
    103 Strathmore House
    East Kilbride
    G74 1LF Glasgow
    Director
    103 Strathmore House
    East Kilbride
    G74 1LF Glasgow
    ScotlandBritish204151780001
    GILLILAND, Nesta Elizabeth Shedden
    103 Strathmore House
    East Kilbride
    G74 1LF Glasgow
    Director
    103 Strathmore House
    East Kilbride
    G74 1LF Glasgow
    United KingdomBritish136464290001
    GLEN, Jeremy Stewart
    Hazelhurst, Bank Avenue
    Milngavie
    Glasgow
    Director
    Hazelhurst, Bank Avenue
    Milngavie
    Glasgow
    ScotlandScottish150951010001
    MACLEOD, Kenneth Alexander
    55 Wellesley Crescent
    G75 8TS East Kilbride
    Director
    55 Wellesley Crescent
    G75 8TS East Kilbride
    ScotlandBritish172213410001
    MAHONEY, John Crispin
    103 Strathmore House
    East Kilbride
    G74 1LF Glasgow
    Director
    103 Strathmore House
    East Kilbride
    G74 1LF Glasgow
    ScotlandBritish173223850001
    RICKARD, Ronald
    Lithanda
    Thorntonhall
    G74 5AL Glasgow
    Director
    Lithanda
    Thorntonhall
    G74 5AL Glasgow
    ScotlandBritish693780001
    WATT, David
    103 Strathmore House
    East Kilbride
    G74 1LF Glasgow
    Director
    103 Strathmore House
    East Kilbride
    G74 1LF Glasgow
    ScotlandBritish242484620001

    Who are the persons with significant control of HART HOTELS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr David Martin Urquhart
    227 West George Street
    G2 2ND Glasgow
    C/O Johnston Carmichael
    Feb 14, 2020
    227 West George Street
    G2 2ND Glasgow
    C/O Johnston Carmichael
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr John Crispin Mahoney
    103 Strathmore House
    East Kilbride
    G74 1LF Glasgow
    Apr 06, 2016
    103 Strathmore House
    East Kilbride
    G74 1LF Glasgow
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does HART HOTELS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jan 28, 2019
    Delivered On Jan 31, 2019
    Outstanding
    Brief description
    29 wellington street, dunoon. ARG3594.
    Persons Entitled
    • David Martin Urquhart
    Transactions
    • Jan 31, 2019Registration of a charge (MR01)
    A registered charge
    Created On Jan 28, 2019
    Delivered On Jan 31, 2019
    Satisfied
    Brief description
    Glenmorag hotel, kilbride road. Dunoon. ARG7495.
    Persons Entitled
    • David Martin Urquhart
    Transactions
    • Jan 31, 2019Registration of a charge (MR01)
    • May 17, 2019Satisfaction of a charge (MR04)
    Standard security
    Created On Jan 28, 2004
    Delivered On Feb 11, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The glenmorag hotel, kilbride road, dunoon ARG7495.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 11, 2004Registration of a charge (410)
    • Oct 26, 2016Satisfaction of a charge (MR04)
    Floating charge
    Created On Jan 21, 1999
    Delivered On Feb 01, 1999
    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
    • Feb 01, 1999Registration of a charge (410)

    Does HART HOTELS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 04, 2020Moratorium start date
    Corporate voluntary arrangement moratorium
    NameRoleAddressAppointed OnCeased On
    Donald Iain Mcnaught
    227 West George Street
    G2 2ND Glasgow
    practitioner
    227 West George Street
    G2 2ND Glasgow
    Matthew Purdon Henderson
    227 West George Street
    G2 2ND Glasgow
    practitioner
    227 West George Street
    G2 2ND Glasgow
    Notesscottish-insolvency-info
    2
    DateType
    May 21, 2020Date of meeting to approve CVA
    Oct 26, 2022Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Donald Iain Mcnaught
    227 West George Street
    G2 2ND Glasgow
    practitioner
    227 West George Street
    G2 2ND Glasgow
    Matthew Purdon Henderson
    227 West George Street
    G2 2ND Glasgow
    practitioner
    227 West George Street
    G2 2ND Glasgow
    Notesscottish-insolvency-info
    3
    DateType
    Nov 11, 2022Commencement of winding up
    Mar 20, 2024Dissolved on
    Members voluntary 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