ROSSMARK HOTELS (GLASGOW) LIMITED

ROSSMARK HOTELS (GLASGOW) LIMITED

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

    Company NameROSSMARK HOTELS (GLASGOW) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC305874
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ROSSMARK HOTELS (GLASGOW) LIMITED?

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

    Where is ROSSMARK HOTELS (GLASGOW) LIMITED located?

    Registered Office Address
    c/o DELOITTE LLP
    110 Queen Street
    G1 3BX Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of ROSSMARK HOTELS (GLASGOW) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ENSCO 116 LIMITEDJul 25, 2006Jul 25, 2006

    What are the latest accounts for ROSSMARK HOTELS (GLASGOW) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What are the latest filings for ROSSMARK HOTELS (GLASGOW) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    12 pages4.26(Scot)

    Registered office address changed from Apex Hotels House 32 Hailes Avenue Edinburgh EH13 0LZ to C/O Deloitte Llp 110 Queen Street Glasgow G1 3BX on Feb 16, 2016

    2 pagesAD01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 21, 2016

    LRESSP

    Satisfaction of charge SC3058740006 in full

    4 pagesMR04

    Satisfaction of charge SC3058740007 in full

    4 pagesMR04

    Statement of capital on Dec 08, 2015

    • Capital: GBP 1.00
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Jul 25, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 24, 2015

    Statement of capital on Aug 24, 2015

    • Capital: GBP 3,251,068
    SH01

    Current accounting period extended from Dec 31, 2014 to Apr 30, 2015

    1 pagesAA01

    Satisfaction of charge 5 in full

    4 pagesMR04

    Registration of charge SC3058740007, created on Dec 29, 2014

    11 pagesMR01

    Satisfaction of charge 3 in full

    4 pagesMR04

    Satisfaction of charge 4 in full

    4 pagesMR04

    Termination of appointment of Stephen Mooney as a secretary on Dec 29, 2014

    1 pagesTM02

    Termination of appointment of Stuart William Wilson as a director on Dec 29, 2014

    1 pagesTM01

    Appointment of Mr. Norman Springford as a director on Dec 29, 2014

    2 pagesAP01

    Registered office address changed from 8 John Street Glasgow Lanarkshire G1 1JQ to Apex Hotels House 32 Hailes Avenue Edinburgh EH13 0LZ on Jan 07, 2015

    1 pagesAD01

    Registration of charge SC3058740006, created on Dec 29, 2014

    15 pagesMR01

    Statement of capital following an allotment of shares on Oct 27, 2014

    • Capital: GBP 3,251,068
    4 pagesSH01

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Accounts for a small company made up to Dec 31, 2013

    9 pagesAA

    Annual return made up to Jul 25, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 14, 2014

    Statement of capital on Aug 14, 2014

    • Capital: GBP 15,000
    SH01

    Who are the officers of ROSSMARK HOTELS (GLASGOW) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SPRINGFORD, Norman
    c/o Deloitte Llp
    Queen Street
    G1 3BX Glasgow
    110
    Director
    c/o Deloitte Llp
    Queen Street
    G1 3BX Glasgow
    110
    ScotlandBritish305750001
    MOONEY, Stephen
    196 Strathleven Drive
    G83 9PH Alexandria
    Dunbartonshire
    Secretary
    196 Strathleven Drive
    G83 9PH Alexandria
    Dunbartonshire
    British34757960002
    HBJGW SECRETARIAL LIMITED
    Exchange Tower
    19 Canning Street
    EH3 6AU Edinburgh
    Midlothian
    Secretary
    Exchange Tower
    19 Canning Street
    EH3 6AU Edinburgh
    Midlothian
    665080003
    INDEPENDENT REGISTRARS LIMITED
    95 Dowanhill Street
    G12 9EQ Glasgow
    Secretary
    95 Dowanhill Street
    G12 9EQ Glasgow
    104538080001
    HUNT, Timothy Michael Charles
    45 Glenbervie Wynd
    Riverdale
    KA11 4DL Irvine
    Director
    45 Glenbervie Wynd
    Riverdale
    KA11 4DL Irvine
    ScotlandBritish89233120001
    WILSON, Stuart William
    32 Hailes Avenue
    EH13 0LZ Edinburgh
    Apex Hotels House
    Scotland
    Director
    32 Hailes Avenue
    EH13 0LZ Edinburgh
    Apex Hotels House
    Scotland
    ScotlandBritish64932670007
    HBJGW LIMITED
    Exchange Tower
    19 Canning Street
    EH3 6AU Edinburgh
    Midlothian
    Nominee Director
    Exchange Tower
    19 Canning Street
    EH3 6AU Edinburgh
    Midlothian
    900030250001

    Does ROSSMARK HOTELS (GLASGOW) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 29, 2014
    Delivered On Jan 14, 2015
    Satisfied
    Brief description
    Marks hotel, 110,112 and 114 bath street, glasgow. GLA57899.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 14, 2015Registration of a charge (MR01)
    • Jan 26, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 29, 2014
    Delivered On Jan 05, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Agent
    Transactions
    • Jan 05, 2015Registration of a charge (MR01)
    • Jan 26, 2016Satisfaction of a charge (MR04)
    Standard security
    Created On Nov 19, 2008
    Delivered On Nov 29, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    110,112 & 114 bath street, glasgow GLA57899.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Nov 29, 2008Registration of a charge (410)
    • Jan 14, 2015Satisfaction of a charge (MR04)
    Standard security
    Created On Apr 02, 2008
    Delivered On Apr 03, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    110, 112, 114 bath street, glasgow.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Apr 03, 2008Registration of a charge (410)
    • Jan 14, 2015Satisfaction of a charge (MR04)
    Floating charge
    Created On Mar 27, 2008
    Delivered On Apr 02, 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
    • Aib Group (UK) PLC
    Transactions
    • Apr 02, 2008Registration of a charge (410)
    • Nov 18, 2008Alteration to a floating charge (466 Scot)
    • Jan 14, 2015Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Standard security
    Created On Oct 12, 2006
    Delivered On Oct 26, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    110, 112 & 114 bath street, glasgow GLA57899.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 26, 2006Registration of a charge (410)
    • Sep 26, 2012Statement of satisfaction of a charge in full or part (MG02s)
    Bond & floating charge
    Created On Sep 26, 2006
    Delivered On Sep 30, 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 Royal Bank of Scotland PLC
    Transactions
    • Sep 30, 2006Registration of a charge (410)
    • Apr 03, 2008Statement of satisfaction of a charge in full or part (419a)

    Does ROSSMARK HOTELS (GLASGOW) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 21, 2016Commencement of winding up
    Jun 30, 2017Due to be dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    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