LOMOND PARK HOTEL LTD.

LOMOND PARK HOTEL LTD.

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

    Company NameLOMOND PARK HOTEL LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC218843
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LOMOND PARK HOTEL LTD.?

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

    Where is LOMOND PARK HOTEL LTD. located?

    Registered Office Address
    O'Haras
    Radleigh House
    G76 7HU 1 Golf Road, Clarkston
    Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LOMOND PARK HOTEL LTD.?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2022

    What are the latest filings for LOMOND PARK HOTEL LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Total exemption full accounts made up to Aug 31, 2022

    10 pagesAA

    Previous accounting period extended from Apr 30, 2022 to Aug 31, 2022

    1 pagesAA01

    Confirmation statement made on May 03, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2021

    10 pagesAA

    Confirmation statement made on May 03, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2020

    10 pagesAA

    Confirmation statement made on May 03, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2019

    10 pagesAA

    Confirmation statement made on May 03, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2018

    9 pagesAA

    Confirmation statement made on May 03, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2017

    9 pagesAA

    Confirmation statement made on May 03, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Apr 30, 2016

    8 pagesAA

    Appointment of Mr John Codona as a director on Sep 21, 2016

    2 pagesAP01

    Resolutions

    Resolutions
    15 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Annual return made up to May 03, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 20, 2016

    Statement of capital on May 20, 2016

    • Capital: GBP 400
    SH01

    Registration of charge SC2188430004, created on Mar 04, 2016

    20 pagesMR01

    Registration of charge SC2188430003, created on Mar 09, 2016

    8 pagesMR01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Termination of appointment of John Alexander Codona as a director on May 04, 2015

    1 pagesTM01

    Who are the officers of LOMOND PARK HOTEL LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CODONA, Lorraine
    O'Haras
    Radleigh House
    G76 7HU 1 Golf Road, Clarkston
    Glasgow
    Secretary
    O'Haras
    Radleigh House
    G76 7HU 1 Golf Road, Clarkston
    Glasgow
    British80679550001
    CODONA, John
    O'Haras
    Radleigh House
    G76 7HU 1 Golf Road, Clarkston
    Glasgow
    Director
    O'Haras
    Radleigh House
    G76 7HU 1 Golf Road, Clarkston
    Glasgow
    ScotlandBritish211073310001
    CODONA, Lorraine
    O'Haras
    Radleigh House
    G76 7HU 1 Golf Road, Clarkston
    Glasgow
    Director
    O'Haras
    Radleigh House
    G76 7HU 1 Golf Road, Clarkston
    Glasgow
    ScotlandBritish80679550002
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    CODONA, John Alexander
    O'Haras
    Radleigh House
    G76 7HU 1 Golf Road, Clarkston
    Glasgow
    Director
    O'Haras
    Radleigh House
    G76 7HU 1 Golf Road, Clarkston
    Glasgow
    ScotlandBritish176294730001
    CODONA, John Alexander
    O'Haras
    Radleigh House
    G76 7HU 1 Golf Road, Clarkston
    Glasgow
    Director
    O'Haras
    Radleigh House
    G76 7HU 1 Golf Road, Clarkston
    Glasgow
    ScotlandBritish80679590002
    TAYLOR, Adele
    4 Duthie Park Gardens
    Academy Park
    G13 1GB Anniesland
    Glasgow
    Director
    4 Duthie Park Gardens
    Academy Park
    G13 1GB Anniesland
    Glasgow
    British101227030002
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Who are the persons with significant control of LOMOND PARK HOTEL LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Miss Lorraine Codona
    O'Haras
    Radleigh House
    G76 7HU 1 Golf Road, Clarkston
    Glasgow
    Jul 01, 2016
    O'Haras
    Radleigh House
    G76 7HU 1 Golf Road, Clarkston
    Glasgow
    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.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does LOMOND PARK HOTEL LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 09, 2016
    Delivered On Mar 11, 2016
    Outstanding
    Brief description
    Lomond park hotel, balloch road, alexandria DMB69324.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Tennent Caledonian Breweries Wholesale Limited
    Transactions
    • Mar 11, 2016Registration of a charge (MR01)
    A registered charge
    Created On Mar 04, 2016
    Delivered On Mar 12, 2016
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Tennent Caledonian Breweries Wholesale Limited
    Transactions
    • Mar 12, 2016Registration of a charge (MR01)
    Standard security
    Created On Jul 13, 2001
    Delivered On Jul 20, 2001
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Lomond park hotel and raffles nightclub (formerly loch lomond hotel), ballcoh road, balloch.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 20, 2001Registration of a charge (410)
    Bond & floating charge
    Created On Jun 27, 2001
    Delivered On Jul 05, 2001
    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 Royal Bank of Scotland PLC
    Transactions
    • Jul 05, 2001Registration of a charge (410)
    • Mar 03, 2016Satisfaction of a charge (MR04)

    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