SI HOTELS GLASGOW INVESTMENTS LIMITED

SI HOTELS GLASGOW INVESTMENTS LIMITED

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

    Company NameSI HOTELS GLASGOW INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC310016
    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 SI HOTELS GLASGOW INVESTMENTS LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is SI HOTELS GLASGOW INVESTMENTS LIMITED located?

    Registered Office Address
    c/o FRP ADVISORY LLP
    Apex 3 95 Haymarket Terrace
    EH12 5HD Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of SI HOTELS GLASGOW INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DUNWILCO (1366) LIMITEDOct 11, 2006Oct 11, 2006

    What are the latest accounts for SI HOTELS GLASGOW INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2011

    What are the latest filings for SI HOTELS GLASGOW INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    7 pages4.26(Scot)

    Notice of final meeting of creditors

    1 pages4.17(Scot)

    Notice of move from Administration to Creditors Voluntary Liquidation

    1 pages2.25B(Scot)

    Administrator's progress report

    10 pages2.20B(Scot)

    Notice of extension of period of Administration

    2 pages2.22B(Scot)

    Notice of vacation of office by administrator

    2 pages2.30B(Scot)

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    Registered office address changed from * 160 Dundee Street Edinburgh EH11 1DQ* on Dec 12, 2013

    2 pagesAD01

    Notice of extension of period of Administration

    2 pages2.22B(Scot)

    Statement of affairs with form 2.13B(SCOT)

    15 pages2.15B(Scot)

    Statement of administrator's deemed proposal

    16 pages2.16BZ(Scot)

    Statement of administrator's proposal

    16 pages2.16B(Scot)

    Appointment of an administrator

    4 pages2.11B(Scot)

    Registered office address changed from * 41 Charlotte Square Edinburgh EH2 4HQ* on Nov 16, 2011

    1 pagesAD01

    Group of companies' accounts made up to Mar 31, 2011

    21 pagesAA

    Annual return made up to Oct 11, 2011 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 18, 2011

    Statement of capital on Oct 18, 2011

    • Capital: GBP 11,500,001
    SH01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Group of companies' accounts made up to Mar 31, 2010

    21 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Oct 11, 2010 with full list of shareholders

    6 pagesAR01

    Director's details changed for Mr Gregor Euan Alexander Clark on Oct 01, 2009

    3 pagesCH01

    Appointment of Mr Stuart David Glass as a director

    2 pagesAP01

    Group of companies' accounts made up to Mar 31, 2009

    20 pagesAA

    Annual return made up to Oct 11, 2009 with full list of shareholders

    4 pagesAR01

    Who are the officers of SI HOTELS GLASGOW INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GLASS, Stuart David
    76/6 Park Avenue
    EH15 1JP Edinburgh
    Midlothian
    Secretary
    76/6 Park Avenue
    EH15 1JP Edinburgh
    Midlothian
    BritishAccountant123303970001
    CLARK, Gregor Euan Alexander
    Dudley Avenue
    EH6 4PN Edinburgh
    24
    United Kingdom
    Director
    Dudley Avenue
    EH6 4PN Edinburgh
    24
    United Kingdom
    ScotlandBritishOperations Director138170370001
    COLE, Marilyn Dawn
    Hole Farm
    Farnham Lane, Langton Green
    TN3 0JS Tunbridge Wells
    Kent
    Director
    Hole Farm
    Farnham Lane, Langton Green
    TN3 0JS Tunbridge Wells
    Kent
    EnglandBritishChartered Accountant68194000001
    GLASS, Stuart David
    Park Avenue
    EH15 1JP Edinburgh
    76/6
    United Kingdom
    Director
    Park Avenue
    EH15 1JP Edinburgh
    76/6
    United Kingdom
    ScotlandBritishAccountant123303970001
    MCKAY, Jacqueline Ann
    2a East Castle Road
    EH10 5AR Edinburgh
    Lothian
    Secretary
    2a East Castle Road
    EH10 5AR Edinburgh
    Lothian
    British79024170001
    D.W. COMPANY SERVICES LIMITED
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Secretary
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    613080003
    GULLAN, Neil Stuart
    Dirleton
    EH39 5ET East Lothian
    Woodend
    Director
    Dirleton
    EH39 5ET East Lothian
    Woodend
    UkBritishDirector135999250001
    D.W. DIRECTOR 1 LIMITED
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    Director
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    83454900001

    Does SI HOTELS GLASGOW INVESTMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Pledge over bank accounts
    Created On Mar 26, 2007
    Delivered On Apr 11, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The company, in security for the payment or discharge of the secured obligations, pledges and assigns to the security trustee the deposit and interest that may from time to time be payable on the deposit.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 11, 2007Registration of a charge (410)
    Assignation in security
    Created On Mar 02, 2007
    Delivered On Mar 23, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The right, titles, benefit and interests in and to the contract.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 23, 2007Registration of a charge (410)
    Shares pledge
    Created On Mar 02, 2007
    Delivered On Mar 23, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    First ficed charge over the existing shares and any other assets.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 23, 2007Registration of a charge (410)
    Bond & floating charge
    Created On Mar 02, 2007
    Delivered On Mar 21, 2007
    Outstanding
    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 Governor and Company of the Bank of Scotland
    Transactions
    • Mar 21, 2007Registration of a charge (410)

    Does SI HOTELS GLASGOW INVESTMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 09, 2011Administration started
    Nov 10, 2015Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Alexander Iain Fraser
    Suite 2b Johnstone House
    52-54 Rose Street
    AB10 1UD Aberdeen
    practitioner
    Suite 2b Johnstone House
    52-54 Rose Street
    AB10 1UD Aberdeen
    Kenneth Robert Craig
    48 St Vincent Street
    G2 5TS Glasgow
    practitioner
    48 St Vincent Street
    G2 5TS Glasgow
    Thomas Campbell Maclennan
    Tenon Recovery
    160 Dundee Street
    EH11 1DQ Edinburgh
    practitioner
    Tenon Recovery
    160 Dundee Street
    EH11 1DQ Edinburgh
    2
    DateType
    Nov 10, 2015Commencement of winding up
    Feb 04, 2017Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Alexander Iain Fraser
    Apex 3, 95 Haymarket Terrace
    EH12 5HD Edinburgh
    proposed liquidator
    Apex 3, 95 Haymarket Terrace
    EH12 5HD Edinburgh
    Thomas Campbell Maclennan
    Apex 3, 95 Haymarket Terrace
    EH12 5HD Edinburgh
    proposed liquidator
    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