G1 HOTELS LTD
Overview
Company Name | G1 HOTELS LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC354870 |
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 G1 HOTELS LTD?
- Hotels and similar accommodation (55100) / Accommodation and food service activities
Where is G1 HOTELS LTD located?
Registered Office Address | Hamilton House 70 Hamilton Drive G12 8DR Glasgow |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for G1 HOTELS LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for G1 HOTELS LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
Termination of appointment of Stephen Anthony Mcquade as a director on Apr 10, 2017 | 1 pages | TM01 | ||||||||||
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 2 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of Brian William Craighead Mcghee as a director on Mar 15, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 11, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2016 | 18 pages | AA | ||||||||||
Annual return made up to Feb 11, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2015 | 16 pages | AA | ||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Annual return made up to Feb 11, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2014 | 16 pages | AA | ||||||||||
Termination of appointment of David Mcdowall as a director on Oct 31, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Fiona Mhairi Dromgoole as a secretary on Jun 13, 2014 | 1 pages | TM02 | ||||||||||
Annual return made up to Feb 11, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * 62 Virginia Street Glasgow G1 1TX* on Feb 28, 2014 | 1 pages | AD01 | ||||||||||
Full accounts made up to Mar 31, 2013 | 15 pages | AA | ||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
Annual return made up to Feb 11, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Stefan Paul King on Dec 14, 2012 | 2 pages | CH01 | ||||||||||
Full accounts made up to Mar 31, 2012 | 16 pages | AA | ||||||||||
Who are the officers of G1 HOTELS LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KING, Stefan Paul | Nominee Director | 70 Hamilton Drive G12 8DR Glasgow Hamilton House Scotland | Scotland | British | Director | 900032740003 | ||||
DROMGOOLE, Fiona Mhairi | Secretary | 70 Hamilton Drive G12 8DR Glasgow Hamilton House Scotland | 171564300001 | |||||||
MCGHEE, Brian William Craighead | Secretary | The Lodge Bonaly Tower Colinton EH13 0PB Edinburgh Midlothian | British | Company Director | 48287540001 | |||||
G1 GROUP PLC | Secretary | Virginia House 62 Virginia Street G1 1TX Glasgow Lanarkshire | 210011670001 | |||||||
MCDOWALL, David | Director | 70 Hamilton Drive G12 8DR Glasgow Hamilton House Scotland | Scotland | British | Operations Director | 137151070003 | ||||
MCGHEE, Brian William Craighead | Director | The Lodge Bonaly Tower Colinton EH13 0PB Edinburgh Midlothian | Scotland | British | Company Director | 48287540001 | ||||
MCQUADE, Stephen Anthony | Director | 70 Hamilton Drive G12 8DR Glasgow Hamilton House Scotland | Scotland | British | Company Director | 171048440001 | ||||
MIDDLEMISS, George Richardson | Director | 7 Allermuir Road Colinton EH13 0HE Edinburgh | Scotland | Scottish | Chrtrd Accountant | 57054320001 | ||||
YOUNG, John Christopher | Director | Virginia Street G1 1TX Glasgow 62 | Scotland | British | Director | 148124020001 |
Who are the persons with significant control of G1 HOTELS LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
G1 Group Plc | Apr 06, 2016 | Hamilton Drive G12 8DR Glasgow 70 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does G1 HOTELS LTD have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Standard security | Created On Jun 11, 2009 Delivered On Jun 23, 2009 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Palm court hotel, 81 seafield road, aberdeen ABN54052 ABN66898. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Jun 11, 2009 Delivered On Jun 17, 2009 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The subjects known as and forming palm court hotel, 81 seafield road, aberdeen (title number ABN54052) and the subjects known as and forming 68A countesswells road, aberdeen (title number ABN66898). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On May 14, 2009 Delivered On May 22, 2009 | 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
| ||||
Transactions
| ||||
| ||||
Floating charge | Created On May 14, 2009 Delivered On May 16, 2009 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The company's whole assets situated at palm court hotel, 81 seafield road, aberdeen and 68A countesswells road, aberdeen. 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