HOTEL DU VIN (GLASGOW) LIMITED
Overview
| Company Name | HOTEL DU VIN (GLASGOW) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC231776 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HOTEL DU VIN (GLASGOW) LIMITED?
- Hotels and similar accommodation (55100) / Accommodation and food service activities
Where is HOTEL DU VIN (GLASGOW) LIMITED located?
| Registered Office Address | c/o HBJ GATELEY Exchange Tower 19 Canning Street EH3 8EH Edinburgh |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HOTEL DU VIN (GLASGOW) LIMITED?
| Company Name | From | Until |
|---|---|---|
| CITRUS HOTELS LIMITED | Jul 16, 2002 | Jul 16, 2002 |
| MM&S (2893) LIMITED | May 21, 2002 | May 21, 2002 |
What are the latest accounts for HOTEL DU VIN (GLASGOW) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2015 |
What are the latest filings for HOTEL DU VIN (GLASGOW) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Satisfaction of charge SC2317760010 in full | 4 pages | MR04 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Annual return made up to May 21, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Current accounting period extended from Jun 30, 2016 to Sep 30, 2016 | 1 pages | AA01 | ||||||||||
Full accounts made up to Jun 30, 2015 | 14 pages | AA | ||||||||||
Termination of appointment of Gary Reginald Davis as a director on Jun 17, 2015 | 1 pages | TM01 | ||||||||||
Satisfaction of charge SC2317760011 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge SC2317760009 in full | 4 pages | MR04 | ||||||||||
Second filing of AR01 previously delivered to Companies House made up to May 21, 2015 | 16 pages | RP04 | ||||||||||
Resolutions Resolutions | 11 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to May 21, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
| ||||||||||||
Full accounts made up to Jun 30, 2014 | 17 pages | AA | ||||||||||
All of the property or undertaking has been released and no longer forms part of charge SC2317760010 | 5 pages | MR05 | ||||||||||
Part of the property or undertaking has been released and no longer forms part of charge SC2317760009 | 5 pages | MR05 | ||||||||||
Annual return made up to May 21, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of as Company Services Limited as a secretary on Aug 31, 2014 | 1 pages | TM02 | ||||||||||
Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY Scotland to C/O Hbj Gateley Exchange Tower 19 Canning Street Edinburgh EH3 8EH on Sep 12, 2014 | 1 pages | AD01 | ||||||||||
Statement of capital on May 29, 2014
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of HOTEL DU VIN (GLASGOW) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ROBERTS, Paul | Director | Great Portland Street W1W 5LS London 179 England | United Kingdom | British | 168184220001 | |||||||||
| GANNEY, Ian Keith | Secretary | 63 The Ridgeway EN6 4BD Cuffley Hertfordshire | British | 51407520005 | ||||||||||
| ROBSON, Gail | Secretary | George Street EH2 3BU Edinburgh 80 | British | 100895090001 | ||||||||||
| AS COMPANY SERVICES LIMITED | Secretary | Rutland Court EH3 8EY Edinburgh 1 Scotland |
| 119906300001 | ||||||||||
| MACLAY MURRAY & SPENS LLP | Nominee Secretary | St. Vincent Street G2 5NJ Glasgow 151 | 900003400001 | |||||||||||
| SF SECRETARIES LIMITED | Secretary | George Street EH2 3BU Edinburgh 80 Scotland |
| 152751560001 | ||||||||||
| BALFOUR-LYNN, Richard Gary | Director | Connaught Square W2 2HG London 6 | United Kingdom | British | 34251500001 | |||||||||
| BIBRING, Michael Albert | Director | Conifers Hive Road WD23 1JG Bushey Heath Hertfordshire | England | British | 9320160002 | |||||||||
| BLURTON, Andrew Francis | Director | Great Portland Street W1W 5LS London 179 England | England | British | 53724380001 | |||||||||
| DAVIS, Gary Reginald | Director | Curtiss House 27 Heritage Avenue NW9 5WT London Flat 66 England | England | British | 167510270002 | |||||||||
| ELLIOT, Colin David | Director | Great Portland Street W1W 5LS London 179 England | England | British | 154267590001 | |||||||||
| GANNEY, Ian Keith | Director | 63 The Ridgeway EN6 4BD Cuffley Hertfordshire | United Kingdom | British | 51407520005 | |||||||||
| HARRINGTON, Richard, Lord | Director | 417 Finchley Road NW3 6HT London | England | British | 83558560001 | |||||||||
| HARRISON, John William | Director | 97 Clifton Hill NW8 0JR London | United Kingdom | British | 69263980002 | |||||||||
| MCCORKELL, Stephen | Director | 14a Upper Glenburn Road Bearsden G61 4BW Glasgow Lanarkshire | British | 95487890003 | ||||||||||
| NEWALL, Archibald Patrick | Director | 7 Upper Sutherland Crescent G84 9PQ Helensburgh | British | 70430050002 | ||||||||||
| NISBETT, Paul Sandle | Director | The Grove Bletchley MK3 6BZ Milton Keynes 5 Buckinghamshire | England | British | 132613500001 | |||||||||
| SHASHOU, Joseph Saleem | Director | 28 Elm Tree Road NW8 9JT London | United Kingdom | Brazilian | 51723030002 | |||||||||
| SINGH, Jagtar | Director | West Garden Place Kendal Street W2 2AQ London 1 England | United Kingdom | British | 121710890001 | |||||||||
| VINDEX LIMITED | Nominee Director | 151 St Vincent Street G2 5NJ Glasgow | 900003390001 | |||||||||||
| VINDEX SERVICES LIMITED | Nominee Director | 151 St Vincent Street G2 5NJ Glasgow | 900003380001 |
Does HOTEL DU VIN (GLASGOW) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Apr 10, 2014 Delivered On Apr 17, 2014 | Satisfied | ||
Brief description 1 and 2 devonshire gardens glasgow GLA82653. 3 devonshire gardens glasgow GLA114600. Ground floor 4 devonshire gardens glasgow GLA93922. First floor 4 devonshire gardens glasgow GLA64124. Second floor 4 devonshire gardens glasgow GLA64966. Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Apr 01, 2014 Delivered On Apr 15, 2014 | Satisfied | ||
Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Apr 01, 2014 Delivered On Apr 11, 2014 | Satisfied | ||
Brief description All intellectual property, all estates or interest in any freehold or leasehold property, all of the chargors rights and interests in any lease document. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Bond & floating charge | Created On Apr 15, 2008 Delivered On Apr 22, 2008 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking & all property & assets present & future, including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Sep 01, 2006 Delivered On Sep 15, 2006 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 4 devonshire gardens, glasgow GLA93922. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Jul 17, 2006 Delivered On Jul 21, 2006 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The subjects known as 1 and 2, 3 and 5 devonshire gardens glasgow gla 82653 gla 114600 and gla 64966 and the subjects being the top most or second floor house of the main building at 4 devonshire gardens, glasgow gla 61396 and the subjects being the middle or first floor house of the building known as 4 devonshire gardens, glasgow gla 64124. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Jul 13, 2006 Delivered On Jul 21, 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
| ||||
Transactions
| ||||
| Standard security | Created On Jul 30, 2002 Delivered On Aug 09, 2002 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 1, 2 & 3 devonshire gardens, glasgow-- title numbers GLA114600, GLA111594 & GLA82653. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Jul 30, 2002 Delivered On Aug 09, 2002 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 7, 8 & 9 rothesay terrace and back ground at 10 & 11 rothesay terrace, edinburgh. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Jul 25, 2002 Delivered On Jul 31, 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
| ||||
Transactions
| ||||
| Standard security | Created On Feb 14, 1990 Acquired On Nov 26, 2004 Delivered On Nov 30, 2004 | Satisfied | Amount secured All sums due in terms of the sme standard security conditions dated 27 january 2004 | |
Short particulars The devonshire hotel, glasgow (title number GLA64966). | ||||
Persons Entitled
| ||||
Transactions
| ||||
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