TARENVILLE HOTELS LIMITED
Overview
Company Name | TARENVILLE HOTELS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC244460 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of TARENVILLE HOTELS LIMITED?
- Hotels and similar accommodation (55100) / Accommodation and food service activities
Where is TARENVILLE HOTELS LIMITED located?
Registered Office Address | C/O Johnston Carmichael 227 West George Street G2 2ND Glasgow |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TARENVILLE HOTELS LIMITED?
Company Name | From | Until |
---|---|---|
M M & S (2980) LIMITED | Feb 21, 2003 | Feb 21, 2003 |
What are the latest accounts for TARENVILLE HOTELS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | May 31, 2018 |
What are the latest filings for TARENVILLE HOTELS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in MVL (final account attached) | 12 pages | LIQ13(Scot) | ||||||||||
Registered office address changed from 11a Lancaster Crescent Glasgow Strathclyde G12 0RR to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on Jul 01, 2019 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Timothy Michael Charles Hunt as a director on Apr 03, 2019 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to May 31, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Jan 13, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to May 31, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on Jan 13, 2018 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jan 13, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to May 31, 2016 | 5 pages | AA | ||||||||||
Annual return made up to Jan 13, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Jan 13, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Jan 13, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 31, 2013 | 11 pages | AA | ||||||||||
Total exemption small company accounts made up to May 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Jan 16, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Annual return made up to Jan 16, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to May 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Jan 19, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to May 31, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Jan 19, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Timothy Michael Charles Hunt on Jan 19, 2010 | 2 pages | CH01 | ||||||||||
Who are the officers of TARENVILLE HOTELS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MACLAY MURRAY & SPENS LLP | Nominee Secretary | St. Vincent Street G2 5NJ Glasgow 151 Scotland |
| 900003400001 | ||||||||||||||
MCMURRICH, Alastair John | Director | 11a Lancaster Crescent G12 0RR Glasgow Lanarkshire | United Kingdom | British | Hotel/Tourism Consultant | 77072340001 | ||||||||||||
HUNT, Timothy Michael Charles | Director | 45 Glenbervie Wynd Riverdale KA11 4DL Irvine | Scotland | British | Hotel/Tourism Consultant | 89233120001 | ||||||||||||
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 |
Who are the persons with significant control of TARENVILLE HOTELS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Alastair John Mcmurrich | Apr 06, 2016 | 227 West George Street G2 2ND Glasgow C/O Johnston Carmichael | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
Does TARENVILLE HOTELS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
|
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