BLUE CHIP HOSPITALITY LIMITED
Overview
Company Name | BLUE CHIP HOSPITALITY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC284267 |
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 BLUE CHIP HOSPITALITY LIMITED?
- Other reservation service activities n.e.c. (79909) / Administrative and support service activities
Where is BLUE CHIP HOSPITALITY LIMITED located?
Registered Office Address | Four Hollies Barrack Road Comrie PH6 2EQ Crieff Scotland |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for BLUE CHIP HOSPITALITY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2019 |
What are the latest filings for BLUE CHIP HOSPITALITY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on May 05, 2021 with no updates | 3 pages | CS01 | ||
Cessation of Elinor Margaret Green as a person with significant control on Oct 08, 2021 | 1 pages | PSC07 | ||
Registered office address changed from Hawthorne Cottage the Ross Comrie Crieff Perthshire PH6 2JU Scotland to Four Hollies Barrack Road Comrie Crieff PH6 2EQ on Oct 09, 2021 | 1 pages | AD01 | ||
Termination of appointment of Elinor Margaret Green as a director on Oct 08, 2021 | 1 pages | TM01 | ||
Confirmation statement made on May 05, 2020 with updates | 4 pages | CS01 | ||
Notification of David Mary Anthony Lang as a person with significant control on Dec 09, 2019 | 2 pages | PSC01 | ||
Change of details for Mrs Elinor Margaret Green as a person with significant control on Nov 29, 2019 | 2 pages | PSC04 | ||
Cessation of Alastair John Green as a person with significant control on Nov 28, 2019 | 1 pages | PSC07 | ||
Appointment of Mr David Mary Anthony Lang as a director on Dec 09, 2019 | 2 pages | AP01 | ||
Termination of appointment of Alastair John Green as a director on Nov 28, 2019 | 1 pages | TM01 | ||
Termination of appointment of Alastair John Green as a secretary on Nov 28, 2019 | 1 pages | TM02 | ||
Total exemption full accounts made up to Jun 30, 2019 | 5 pages | AA | ||
Confirmation statement made on May 05, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2018 | 6 pages | AA | ||
Director's details changed for Mrs Elinor Margaret Terris on Jul 11, 2018 | 2 pages | CH01 | ||
Secretary's details changed for Alastair Soan Green on Jul 11, 2018 | 1 pages | CH03 | ||
Change of details for Mrs Elinor Margaret Terris as a person with significant control on Jul 11, 2018 | 2 pages | PSC04 | ||
Confirmation statement made on May 05, 2018 with updates | 4 pages | CS01 | ||
Cessation of Richard John Green as a person with significant control on Mar 22, 2018 | 1 pages | PSC07 | ||
Change of details for Mr Alastair Soan Green as a person with significant control on Mar 22, 2018 | 2 pages | PSC04 | ||
Registered office address changed from The Old Farmhouse Easter Balgedie Kinross KY13 9HQ to Hawthorne Cottage the Ross Comrie Crieff Perthshire PH6 2JU on Mar 23, 2018 | 1 pages | AD01 | ||
Total exemption full accounts made up to Jun 30, 2017 | 9 pages | AA | ||
Who are the officers of BLUE CHIP HOSPITALITY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LANG, David Mary Anthony | Director | Barrack Road Comrie PH6 2EQ Crieff Four Hollies Scotland | Scotland | British | Company Director | 265175040001 | ||||
GREEN, Alastair John | Secretary | The Ross Comrie PH6 2JU Crieff Hawthorne Cottage Perthshire Scotland | British | Managing Director | 114759310002 | |||||
GREEN, Richard John | Secretary | The Old Farmhouse Easter Balgedie KY13 9HQ Kinross | British | 104931190001 | ||||||
OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
GREEN, Alastair John | Director | The Ross Comrie PH6 2JU Crieff Hawthorne Cottage Perthshire Scotland | Scotland | British | Managing Director | 161251520002 | ||||
GREEN, Elinor Margaret | Director | The Ross Comrie PH6 2JU Crieff Hawthorne Cottage Perthshire Scotland | Scotland | British | Nurse | 114759320004 | ||||
GREEN, Patricia Madeleine | Director | The Old Farmhouse Easter Balgedie KY13 9HQ Kinross | Scotland | British | Director | 104931180001 | ||||
GREEN, Richard John | Director | The Old Farmhouse Easter Balgedie KY13 9HQ Kinross | Scotland | British | Director | 104931190001 |
Who are the persons with significant control of BLUE CHIP HOSPITALITY LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr David Mary Anthony Lang | Dec 09, 2019 | Barrack Road Comrie PH6 2EQ Crieff Four Hollies Scotland | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mrs Elinor Margaret Green | May 05, 2017 | Barrack Road Comrie PH6 2EQ Crieff Four Hollies Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Mr Alastair John Green | May 05, 2017 | The Ross Comrie PH6 2JU Crieff Hawthorne Cottage Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Mr Richard John Green | Mar 05, 2017 | The Ross Comrie PH6 2JU Crieff Hawthorne Cottage Perthshire Scotland | Yes |
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