RESOURCE HOSPITALITY LTD.
Overview
| Company Name | RESOURCE HOSPITALITY LTD. |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC346223 |
| 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 RESOURCE HOSPITALITY LTD.?
- Other activities of employment placement agencies (78109) / Administrative and support service activities
Where is RESOURCE HOSPITALITY LTD. located?
| Registered Office Address | 2a Church Road PA11 3LL Bridge Of Weir Renfrewshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for RESOURCE HOSPITALITY LTD.?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 27, 2017 |
What are the latest filings for RESOURCE HOSPITALITY LTD.?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Notification of Stephen Charles Deighan as a person with significant control on Mar 01, 2018 | 2 pages | PSC01 | ||||||||||
Notification of Deborah Cassidy as a person with significant control on Mar 01, 2018 | 2 pages | PSC01 | ||||||||||
Withdrawal of a person with significant control statement on Mar 07, 2018 | 2 pages | PSC09 | ||||||||||
Total exemption full accounts made up to Feb 27, 2017 | 5 pages | AA | ||||||||||
Previous accounting period shortened from Feb 28, 2017 to Feb 27, 2017 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jul 28, 2017 with updates | 4 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Feb 29, 2016 | 4 pages | AA | ||||||||||
Termination of appointment of Stephen Charles Deighan as a director on Sep 15, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Rosaleen Mary Deighan as a secretary on Sep 15, 2016 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jul 28, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Jul 28, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Feb 28, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Jul 28, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Feb 28, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Jul 28, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Feb 29, 2012 | 3 pages | AA | ||||||||||
Previous accounting period shortened from Nov 30, 2012 to Feb 29, 2012 | 1 pages | AA01 | ||||||||||
Annual return made up to Jul 28, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Registered office address changed from 2a Church Street Bridge of Weir Renfreshire PA11 3LL Scotland on Mar 28, 2012 | 1 pages | AD01 | ||||||||||
Statement of capital following an allotment of shares on Mar 01, 2012
| 3 pages | SH01 | ||||||||||
Appointment of Deborah Cassidy as a director on Mar 28, 2012 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of RESOURCE HOSPITALITY LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CASSIDY, Deborah | Director | Church Road PA11 3LL Bridge Of Weir 2a Renfrewshire Scotland | United Kingdom | British | 167924910001 | |||||
| DEIGHAN, Rosaleen Mary | Secretary | Church Road PA11 3LL Bridge Of Weir 2a Renfrewshire Scotland | British | 166333270001 | ||||||
| GIBSON, Susan Jane Mcdonald | Secretary | Bridgend FK17 8AG Callander 32 Perthshire | British | 132768450001 | ||||||
| BRIAN REID LTD. | Secretary | Logie Mill Logie Green Road EH7 4HH Edinburgh 5 | 132162580001 | |||||||
| DEIGHAN, Stephen Charles | Director | Church Road PA11 3LL Bridge Of Weir 2a Renfrewshire Scotland | Scotland | British | 165487080001 | |||||
| GIBSON, John Thomas | Director | 36 Kellie Wynd FK15 0NR Dunblane Perthshire | Scotland | British | 113807060001 | |||||
| GIBSON, Robin Kenneth | Director | 32 Bridgend FK17 8AG Callander Perthshire | United Kingdom | British | 106149400002 | |||||
| STEPHEN MABBOTT LTD. | Director | Mitchell Lane G1 3NU Glasgow 14 | 132162590001 |
Who are the persons with significant control of RESOURCE HOSPITALITY LTD.?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Deborah Cassidy | Mar 01, 2018 | Church Road PA11 3LL Bridge Of Weir 2a Renfrewshire Scotland | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Stephen Charles Deighan | Mar 01, 2018 | Church Road PA11 3LL Bridge Of Weir 2a Renfrewshire Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for RESOURCE HOSPITALITY LTD.?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 28, 2016 | Mar 01, 2018 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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