SYMPHONY HOTELS & LEISURE LIMITED

SYMPHONY HOTELS & LEISURE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameSYMPHONY HOTELS & LEISURE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC277581
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of SYMPHONY HOTELS & LEISURE LIMITED?

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

    Where is SYMPHONY HOTELS & LEISURE LIMITED located?

    Registered Office Address
    C/O Frp Advisory Llp Apex 3
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SYMPHONY HOTELS & LEISURE LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 02, 2018

    What is the status of the latest confirmation statement for SYMPHONY HOTELS & LEISURE LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 17, 2018

    What are the latest filings for SYMPHONY HOTELS & LEISURE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in a winding-up by the court

    15 pagesWU15(Scot)

    Court order in a winding-up (& Court Order attachment)

    4 pagesWU01(Scot)

    Registered office address changed from 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB Scotland to C/O Frp Advisory Llp Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on Sep 27, 2019

    2 pagesAD01

    Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)

    4 pagesWU02(Scot)

    Total exemption full accounts made up to Apr 02, 2018

    10 pagesAA

    Confirmation statement made on Dec 17, 2018 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption full accounts made up to Apr 02, 2017

    11 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Dec 17, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Apr 02, 2016

    6 pagesAA

    Confirmation statement made on Dec 17, 2016 with updates

    5 pagesCS01

    Registered office address changed from Monarch House 33 Cross Street Perth Perthshire PH2 8JQ to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on Jun 22, 2016

    1 pagesAD01

    Annual return made up to Dec 17, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 11, 2016

    Statement of capital on Feb 11, 2016

    • Capital: GBP 15,002
    SH01

    Total exemption small company accounts made up to Apr 02, 2015

    6 pagesAA

    Statement of capital following an allotment of shares on Oct 30, 2015

    • Capital: GBP 15,002
    4 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    Annual return made up to Dec 17, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 09, 2015

    Statement of capital on Mar 09, 2015

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Apr 02, 2014

    5 pagesAA

    Total exemption small company accounts made up to Apr 02, 2013

    6 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Dec 17, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 03, 2014

    Statement of capital on Apr 03, 2014

    • Capital: GBP 2
    SH01

    Annual return made up to Dec 17, 2012 with full list of shareholders

    4 pagesAR01

    Who are the officers of SYMPHONY HOTELS & LEISURE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHEFFIELD, Michael William Douglas
    40 Bruce Gardens
    KY11 8HG Dunfermline
    Secretary
    40 Bruce Gardens
    KY11 8HG Dunfermline
    British102097010001
    SHEFFIELD, Michael William Douglas
    40 Bruce Gardens
    KY11 8HG Dunfermline
    Director
    40 Bruce Gardens
    KY11 8HG Dunfermline
    United KingdomBritish102097010001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    SHIELDS, Paul Gerrard
    The Nurseries
    PH2 7NX St. Madoes
    Silverose, 4
    Perthshire
    Scotland
    Director
    The Nurseries
    PH2 7NX St. Madoes
    Silverose, 4
    Perthshire
    Scotland
    ScotlandBritish131025930001

    Who are the persons with significant control of SYMPHONY HOTELS & LEISURE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Michael William Douglas Sheffield
    Apex 3
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    C/O Frp Advisory Llp
    Apr 06, 2016
    Apex 3
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    C/O Frp Advisory Llp
    No
    Nationality: British
    Country of Residence: United Kingdom
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does SYMPHONY HOTELS & LEISURE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 09, 2024Conclusion of winding up
    Oct 15, 2019Petition date
    Oct 15, 2019Commencement of winding up
    Apr 17, 2025Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Thomas Campbell Maclennan
    Apex 3, 95 Haymarket Terrace
    EH12 5HD Edinburgh
    practitioner
    Apex 3, 95 Haymarket Terrace
    EH12 5HD Edinburgh
    Notesscottish-insolvency-info

    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