GOLF HOTEL ST ANDREWS (2008) LIMITED
Overview
| Company Name | GOLF HOTEL ST ANDREWS (2008) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC333755 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of GOLF HOTEL ST ANDREWS (2008) LIMITED?
| Company Name | From | Until |
|---|---|---|
| RIVERDAY LIMITED | Nov 09, 2007 | Nov 09, 2007 |
What are the latest accounts for GOLF HOTEL ST ANDREWS (2008) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2015 |
What are the latest filings for GOLF HOTEL ST ANDREWS (2008) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Satisfaction of charge SC3337550003 in full | 4 pages | MR04 | ||||||||||
Director's details changed for Mr Paul Roberts on May 10, 2016 | 2 pages | CH01 | ||||||||||
Full accounts made up to Jun 30, 2015 | 14 pages | AA | ||||||||||
Annual return made up to Nov 09, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Gary Reginald Davis as a director on Jun 17, 2015 | 1 pages | TM01 | ||||||||||
Satisfaction of charge SC3337550005 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge SC3337550004 in full | 4 pages | MR04 | ||||||||||
Resolutions Resolutions | 11 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Jun 30, 2014 | 17 pages | AA | ||||||||||
Annual return made up to Nov 09, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
All of the property or undertaking has been released and no longer forms part of charge SC3337550003 | 5 pages | MR05 | ||||||||||
**Part of the property or undertaking has been released from charge ** SC3337550004 | 5 pages | MR05 | ||||||||||
Termination of appointment of as Company Services Limited as a secretary on Aug 31, 2014 | 1 pages | TM02 | ||||||||||
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 pages | AD01 | ||||||||||
Registration of charge 3337550003 | 17 pages | MR01 | ||||||||||
Registration of charge 3337550005 | 24 pages | MR01 | ||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Registration of charge 3337550004 | 93 pages | MR01 | ||||||||||
Annual return made up to Nov 09, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Jun 30, 2013 | 13 pages | AA | ||||||||||
Termination of appointment of Sf Secretaries Limited as a secretary | 1 pages | TM02 | ||||||||||
Who are the officers of GOLF HOTEL ST ANDREWS (2008) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ROBERTS, Paul | Director | Fleet Place EC4M 7WS London 1 England | United Kingdom | British | 168184220001 | |||||||||
| ROBSON, Gail | Secretary | Woodpecker Copse Locks Heath SO31 6WS Southampton 22a Hampshire | British | 100895090001 | ||||||||||
| AS COMPANY SERVICES LIMITED | Secretary | Rutland Court EH3 8EY Edinburgh 1 Scotland |
| 119906300001 | ||||||||||
| FILEX SERVICES LIMITED | Secretary | Great Portland Street W1W 5LS London 179-185 |
| 3620420001 | ||||||||||
| P & W SECRETARIES LIMITED | Nominee Secretary | Investment House 6 Union Row AB21 7DQ Aberdeen | 900021250001 | |||||||||||
| SF SECRETARIES LIMITED | Secretary | George Street EH2 3BU Edinburgh 80 United Kingdom |
| 152751520001 | ||||||||||
| BIBRING, Michael Albert | Director | Hive Road WD2 1JG Bushey Heath Conifers Hertfordshire England | England | British | 9320160002 | |||||||||
| BLURTON, Andrew Francis | Director | Old Cedar House Guildford Road GU6 8LT Cranleigh Surrey | England | British | 53724380001 | |||||||||
| DAVIS, Gary Reginald | Director | Curtiss House 27 Heritage Avenue NW9 5WT London Flat 66 England | England | British | 167510270002 | |||||||||
| ELLIOT, Colin David | Director | Great Portland Street W1W 5LS London 179 England | England | British | 154267590001 | |||||||||
| NISBETT, Paul Sandle | Director | The Grove Bletchley MK3 6BZ Milton Keynes 5 Buckinghamshire | England | British | 132613500001 | |||||||||
| ROBSON, Gail | Director | Woodpecker Copse Locks Heath SO31 6WS Southampton 22a Hampshire | England | British | 100895090001 | |||||||||
| SINGH, Jagtar | Director | 6 Paines Lane HA5 3DQ Pinner Middlesex | United Kingdom | British | 121710890001 | |||||||||
| P & W DIRECTORS LIMITED | Nominee Director | Investment House 6 Union Row AB21 7DQ Aberdeen | 900021240001 |
Does GOLF HOTEL ST ANDREWS (2008) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| A registered charge | Created On Apr 01, 2014 Delivered On Apr 15, 2014 | Satisfied | ||
Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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