GOLF HOTEL ST ANDREWS (2008) LIMITED

GOLF HOTEL ST ANDREWS (2008) LIMITED

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

    Company NameGOLF HOTEL ST ANDREWS (2008) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC333755
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of GOLF HOTEL ST ANDREWS (2008) LIMITED?

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

    Where is GOLF HOTEL ST ANDREWS (2008) LIMITED located?

    Registered Office Address
    c/o HBJ GATELEY
    Exchange Tower
    19 Canning Street
    EH3 8EH Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of GOLF HOTEL ST ANDREWS (2008) LIMITED?

    Previous Company Names
    Company NameFromUntil
    RIVERDAY LIMITEDNov 09, 2007Nov 09, 2007

    What are the latest accounts for GOLF HOTEL ST ANDREWS (2008) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2015

    What are the latest filings for GOLF HOTEL ST ANDREWS (2008) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Satisfaction of charge SC3337550003 in full

    4 pagesMR04

    Director's details changed for Mr Paul Roberts on May 10, 2016

    2 pagesCH01

    Full accounts made up to Jun 30, 2015

    14 pagesAA

    Annual return made up to Nov 09, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 21, 2015

    Statement of capital on Dec 21, 2015

    • Capital: GBP 1
    SH01

    Termination of appointment of Gary Reginald Davis as a director on Jun 17, 2015

    1 pagesTM01

    Satisfaction of charge SC3337550005 in full

    4 pagesMR04

    Satisfaction of charge SC3337550004 in full

    4 pagesMR04

    Resolutions

    Resolutions
    11 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Full accounts made up to Jun 30, 2014

    17 pagesAA

    Annual return made up to Nov 09, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 29, 2015

    Statement of capital on Jan 29, 2015

    • Capital: GBP 1
    SH01

    All of the property or undertaking has been released and no longer forms part of charge SC3337550003

    5 pagesMR05

    **Part of the property or undertaking has been released from charge ** SC3337550004

    5 pagesMR05

    Termination of appointment of as Company Services Limited as a secretary on Aug 31, 2014

    1 pagesTM02

    Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to C/O Hbj Gateley Exchange Tower 19 Canning Street Edinburgh EH3 8EH on Sep 12, 2014

    1 pagesAD01

    Registration of charge 3337550003

    17 pagesMR01

    Registration of charge 3337550005

    24 pagesMR01

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 1 in full

    4 pagesMR04

    Registration of charge 3337550004

    93 pagesMR01

    Annual return made up to Nov 09, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 29, 2014

    Statement of capital on Jan 29, 2014

    • Capital: GBP 1
    SH01

    Full accounts made up to Jun 30, 2013

    13 pagesAA

    Termination of appointment of Sf Secretaries Limited as a secretary

    1 pagesTM02

    Who are the officers of GOLF HOTEL ST ANDREWS (2008) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROBERTS, Paul
    Fleet Place
    EC4M 7WS London
    1
    England
    Director
    Fleet Place
    EC4M 7WS London
    1
    England
    United KingdomBritish168184220001
    ROBSON, Gail
    Woodpecker Copse
    Locks Heath
    SO31 6WS Southampton
    22a
    Hampshire
    Secretary
    Woodpecker Copse
    Locks Heath
    SO31 6WS Southampton
    22a
    Hampshire
    British100895090001
    AS COMPANY SERVICES LIMITED
    Rutland Court
    EH3 8EY Edinburgh
    1
    Scotland
    Secretary
    Rutland Court
    EH3 8EY Edinburgh
    1
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC316974
    119906300001
    FILEX SERVICES LIMITED
    Great Portland Street
    W1W 5LS London
    179-185
    Secretary
    Great Portland Street
    W1W 5LS London
    179-185
    Identification TypeEuropean Economic Area
    Registration Number02566556
    3620420001
    P & W SECRETARIES LIMITED
    Investment House
    6 Union Row
    AB21 7DQ Aberdeen
    Nominee Secretary
    Investment House
    6 Union Row
    AB21 7DQ Aberdeen
    900021250001
    SF SECRETARIES LIMITED
    George Street
    EH2 3BU Edinburgh
    80
    United Kingdom
    Secretary
    George Street
    EH2 3BU Edinburgh
    80
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC128549
    152751520001
    BIBRING, Michael Albert
    Hive Road
    WD2 1JG Bushey Heath
    Conifers
    Hertfordshire
    England
    Director
    Hive Road
    WD2 1JG Bushey Heath
    Conifers
    Hertfordshire
    England
    EnglandBritish9320160002
    BLURTON, Andrew Francis
    Old Cedar House
    Guildford Road
    GU6 8LT Cranleigh
    Surrey
    Director
    Old Cedar House
    Guildford Road
    GU6 8LT Cranleigh
    Surrey
    EnglandBritish53724380001
    DAVIS, Gary Reginald
    Curtiss House
    27 Heritage Avenue
    NW9 5WT London
    Flat 66
    England
    Director
    Curtiss House
    27 Heritage Avenue
    NW9 5WT London
    Flat 66
    England
    EnglandBritish167510270002
    ELLIOT, Colin David
    Great Portland Street
    W1W 5LS London
    179
    England
    Director
    Great Portland Street
    W1W 5LS London
    179
    England
    EnglandBritish154267590001
    NISBETT, Paul Sandle
    The Grove
    Bletchley
    MK3 6BZ Milton Keynes
    5
    Buckinghamshire
    Director
    The Grove
    Bletchley
    MK3 6BZ Milton Keynes
    5
    Buckinghamshire
    EnglandBritish132613500001
    ROBSON, Gail
    Woodpecker Copse
    Locks Heath
    SO31 6WS Southampton
    22a
    Hampshire
    Director
    Woodpecker Copse
    Locks Heath
    SO31 6WS Southampton
    22a
    Hampshire
    EnglandBritish100895090001
    SINGH, Jagtar
    6 Paines Lane
    HA5 3DQ Pinner
    Middlesex
    Director
    6 Paines Lane
    HA5 3DQ Pinner
    Middlesex
    United KingdomBritish121710890001
    P & W DIRECTORS LIMITED
    Investment House
    6 Union Row
    AB21 7DQ Aberdeen
    Nominee Director
    Investment House
    6 Union Row
    AB21 7DQ Aberdeen
    900021240001

    Does GOLF HOTEL ST ANDREWS (2008) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 10, 2014
    Delivered On Apr 17, 2014
    Satisfied
    Brief description
    40 the scores st andrews FFE37103.
    Contains Negative Pledge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 17, 2014Registration of a charge (MR01)
    • Nov 28, 2014All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Aug 30, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 01, 2014
    Delivered On Apr 15, 2014
    Satisfied
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 15, 2014Registration of a charge (MR01)
    • Jun 22, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 01, 2014
    Delivered On Apr 11, 2014
    Satisfied
    Brief description
    All intellectual property, all estates or interest in any freehold or leasehold property, all of the chargors rights and interests in any lease document.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 11, 2014Registration of a charge (MR01)
    • Nov 28, 2014Part of the property or undertaking has been released from the charge (MR05)
    • Jun 22, 2015Satisfaction of a charge (MR04)
    Standard security
    Created On Jan 14, 2008
    Delivered On Jan 18, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    St andrews golf hotel, 40 the scores, st andrews FFE37103.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jan 18, 2008Registration of a charge (410)
    • Apr 12, 2014Satisfaction of a charge (MR04)
    Floating charge
    Created On Jan 08, 2008
    Delivered On Jan 18, 2008
    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
    • Bank of Scotland PLC
    Transactions
    • Jan 18, 2008Registration of a charge (410)
    • Apr 12, 2014Satisfaction of a charge (MR04)

    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