ROUGH COUNTRY LODGES (HOSTELS) LIMITED
Overview
Company Name | ROUGH COUNTRY LODGES (HOSTELS) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC259351 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ROUGH COUNTRY LODGES (HOSTELS) LIMITED?
- Youth hostels (55202) / Accommodation and food service activities
Where is ROUGH COUNTRY LODGES (HOSTELS) LIMITED located?
Registered Office Address | 12 High Street Edinburgh EH1 1TB Midlothian |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ROUGH COUNTRY LODGES (HOSTELS) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for ROUGH COUNTRY LODGES (HOSTELS) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Nov 17, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 7 pages | AA | ||||||||||
Director's details changed for Mr Iain Mackinnon on Sep 28, 2016 | 2 pages | CH01 | ||||||||||
Annual return made up to Nov 17, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 7 pages | AA | ||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 8 pages | AA | ||||||||||
Annual return made up to Nov 17, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Nov 17, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Iain Mackinnon on Sep 23, 2013 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 15 pages | AA | ||||||||||
Termination of appointment of Vinesh Parekh as a director | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Nov 17, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Mr Iain Mackinnon as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Raman Thukral as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Croucher Needham Limited as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Nov 17, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Nov 17, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2010 | 6 pages | AA | ||||||||||
Termination of appointment of Portland Registrars Limited as a secretary | 2 pages | TM02 | ||||||||||
Who are the officers of ROUGH COUNTRY LODGES (HOSTELS) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MACKINNON, Iain | Director | Gilmerton Dykes Avenue EH17 8ND Edinburgh 15 Scotland | Scotland | British | None | 168408820003 | ||||||||
ALPHA NOMINEES (LONDON) LTD | Secretary | 585a Fulham Road Fulham SW6 5UA London | 108011500001 | |||||||||||
CROUCHER NEEDHAM LIMITED | Secretary | Tottenham Court Road W1T 4TQ London 85 |
| 136069720001 | ||||||||||
LINDSAYS WS | Nominee Secretary | 11 Atholl Crescent EH3 8HE Edinburgh Midlothian | 900023810001 | |||||||||||
PORTLAND REGISTRARS LIMITED | Secretary | 1 Conduit Street W1S 2XA London | 1361880004 | |||||||||||
ALLUM, Jonathan Miles | Director | Eurotowers Europort Road Gibraltar 518 | British | Director | 133739300001 | |||||||||
BROWN, Stuart James | Director | 11a Gardners Crescent EH3 8DE Edinburgh | British | Director | 87197050004 | |||||||||
ISRAEL, Paul Martin | Director | Flat 4 39 Gloucester Ave NW1 7BR London | British | Finance Director | 125947460001 | |||||||||
PAREKH, Vinesh Kumar | Director | Tottenham Court Road W1T 4TQ London C/O Croucher Needham | England | British | None | 149018540001 | ||||||||
PARTI, Vic | Director | 18 Fairholme Gardens Finchley N3 3EB London | British | Managing Director | 76651530002 | |||||||||
SUMMERS, Andrew Stuart | Director | 24 Grampian Place Great Ashby SG1 6DR Stevenage | United Kingdom | British | Operations Director | 77157600003 | ||||||||
THUKRAL, Raman | Director | Chalton Drive N2 0QW London 3 | United Kingdom | British | Property | 136057590001 | ||||||||
WHISTON-DEW, Rodney | Director | 2/107 Park Street Mayfair W1K 7JE London | British | Solicitor | 112854250001 |
Who are the persons with significant control of ROUGH COUNTRY LODGES (HOSTELS) LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Iain Mackinnon | Apr 06, 2016 | 12 High Street Edinburgh EH1 1TB Midlothian | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
|
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