HOTEL DU VIN (GLASGOW) LIMITED

HOTEL DU VIN (GLASGOW) LIMITED

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

    Company NameHOTEL DU VIN (GLASGOW) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC231776
    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 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 AddressNo

    What were the previous names of HOTEL DU VIN (GLASGOW) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CITRUS HOTELS LIMITEDJul 16, 2002Jul 16, 2002
    MM&S (2893) LIMITEDMay 21, 2002May 21, 2002

    What are the latest accounts for HOTEL DU VIN (GLASGOW) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2015

    What are the latest filings for HOTEL DU VIN (GLASGOW) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Satisfaction of charge SC2317760010 in full

    4 pagesMR04

    Auditor's resignation

    1 pagesAUD

    Auditor's resignation

    1 pagesAUD

    Annual return made up to May 21, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 21, 2016

    Statement of capital on Jun 21, 2016

    • Capital: GBP 1
    SH01

    Current accounting period extended from Jun 30, 2016 to Sep 30, 2016

    1 pagesAA01

    Full accounts made up to Jun 30, 2015

    14 pagesAA

    Termination of appointment of Gary Reginald Davis as a director on Jun 17, 2015

    1 pagesTM01

    Satisfaction of charge SC2317760011 in full

    4 pagesMR04

    Satisfaction of charge SC2317760009 in full

    4 pagesMR04

    Second filing of AR01 previously delivered to Companies House made up to May 21, 2015

    16 pagesRP04

    Resolutions

    Resolutions
    11 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Annual return made up to May 21, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 27, 2015

    Statement of capital on May 27, 2015

    • Capital: GBP 1
    SH01
    Annotations
    DateAnnotation
    Jun 10, 2015Clarification A second filed AR01 was registered on 10/06/2015.

    Full accounts made up to Jun 30, 2014

    17 pagesAA

    All of the property or undertaking has been released and no longer forms part of charge SC2317760010

    5 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge SC2317760009

    5 pagesMR05

    Annual return made up to May 21, 2014 with full list of shareholders

    5 pagesAR01

    Termination of appointment of as Company Services Limited as a secretary on Aug 31, 2014

    1 pagesTM02

    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 pagesAD01

    Statement of capital on May 29, 2014

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Who are the officers of HOTEL DU VIN (GLASGOW) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROBERTS, Paul
    Great Portland Street
    W1W 5LS London
    179
    England
    Director
    Great Portland Street
    W1W 5LS London
    179
    England
    United KingdomBritish168184220001
    GANNEY, Ian Keith
    63 The Ridgeway
    EN6 4BD Cuffley
    Hertfordshire
    Secretary
    63 The Ridgeway
    EN6 4BD Cuffley
    Hertfordshire
    British51407520005
    ROBSON, Gail
    George Street
    EH2 3BU Edinburgh
    80
    Secretary
    George Street
    EH2 3BU Edinburgh
    80
    British100895090001
    AS COMPANY SERVICES LIMITED
    Rutland Court
    EH3 8EY Edinburgh
    1
    Scotland
    Secretary
    Rutland Court
    EH3 8EY Edinburgh
    1
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC316974
    119906300001
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    900003400001
    SF SECRETARIES LIMITED
    George Street
    EH2 3BU Edinburgh
    80
    Scotland
    Secretary
    George Street
    EH2 3BU Edinburgh
    80
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC128549
    152751560001
    BALFOUR-LYNN, Richard Gary
    Connaught Square
    W2 2HG London
    6
    Director
    Connaught Square
    W2 2HG London
    6
    United KingdomBritish34251500001
    BIBRING, Michael Albert
    Conifers
    Hive Road
    WD23 1JG Bushey Heath
    Hertfordshire
    Director
    Conifers
    Hive Road
    WD23 1JG Bushey Heath
    Hertfordshire
    EnglandBritish9320160002
    BLURTON, Andrew Francis
    Great Portland Street
    W1W 5LS London
    179
    England
    Director
    Great Portland Street
    W1W 5LS London
    179
    England
    EnglandBritish53724380001
    DAVIS, Gary Reginald
    Curtiss House
    27 Heritage Avenue
    NW9 5WT London
    Flat 66
    England
    Director
    Curtiss House
    27 Heritage Avenue
    NW9 5WT London
    Flat 66
    England
    EnglandBritish167510270002
    ELLIOT, Colin David
    Great Portland Street
    W1W 5LS London
    179
    England
    Director
    Great Portland Street
    W1W 5LS London
    179
    England
    EnglandBritish154267590001
    GANNEY, Ian Keith
    63 The Ridgeway
    EN6 4BD Cuffley
    Hertfordshire
    Director
    63 The Ridgeway
    EN6 4BD Cuffley
    Hertfordshire
    United KingdomBritish51407520005
    HARRINGTON, Richard, Lord
    417 Finchley Road
    NW3 6HT London
    Director
    417 Finchley Road
    NW3 6HT London
    EnglandBritish83558560001
    HARRISON, John William
    97 Clifton Hill
    NW8 0JR London
    Director
    97 Clifton Hill
    NW8 0JR London
    United KingdomBritish69263980002
    MCCORKELL, Stephen
    14a Upper Glenburn Road
    Bearsden
    G61 4BW Glasgow
    Lanarkshire
    Director
    14a Upper Glenburn Road
    Bearsden
    G61 4BW Glasgow
    Lanarkshire
    British95487890003
    NEWALL, Archibald Patrick
    7 Upper Sutherland Crescent
    G84 9PQ Helensburgh
    Director
    7 Upper Sutherland Crescent
    G84 9PQ Helensburgh
    British70430050002
    NISBETT, Paul Sandle
    The Grove
    Bletchley
    MK3 6BZ Milton Keynes
    5
    Buckinghamshire
    Director
    The Grove
    Bletchley
    MK3 6BZ Milton Keynes
    5
    Buckinghamshire
    EnglandBritish132613500001
    SHASHOU, Joseph Saleem
    28 Elm Tree Road
    NW8 9JT London
    Director
    28 Elm Tree Road
    NW8 9JT London
    United KingdomBrazilian51723030002
    SINGH, Jagtar
    West Garden Place
    Kendal Street
    W2 2AQ London
    1
    England
    Director
    West Garden Place
    Kendal Street
    W2 2AQ London
    1
    England
    United KingdomBritish121710890001
    VINDEX LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003390001
    VINDEX SERVICES LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003380001

    Does HOTEL DU VIN (GLASGOW) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 17, 2014Registration of a charge (MR01)
    • Nov 28, 2014All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Aug 30, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 01, 2014
    Delivered On Apr 15, 2014
    Satisfied
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 15, 2014Registration of a charge (MR01)
    • Jun 22, 2015Satisfaction of a charge (MR04)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 11, 2014Registration of a charge (MR01)
    • Nov 28, 2014Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Jun 22, 2015Satisfaction of a charge (MR04)
    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
    • Bank of Scotland PLC
    Transactions
    • Apr 22, 2008Registration of a charge (410)
    • Apr 12, 2014Satisfaction of a charge (MR04)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 15, 2006Registration of a charge (410)
    • Jun 14, 2007Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 21, 2006Registration of a charge (410)
    • Jun 14, 2007Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 21, 2006Registration of a charge (410)
    • Apr 25, 2007Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 09, 2002Registration of a charge (410)
    • Jul 18, 2006Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 09, 2002Registration of a charge (410)
    • Jul 05, 2006Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 31, 2002Registration of a charge (410)
    • Aug 22, 2006Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 30, 2004Registration of an acquisition (416)
    • Jul 18, 2006Statement of satisfaction of a charge in full or part (419a)

    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