G1 HOTELS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameG1 HOTELS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC354870
    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 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 AddressNo

    What are the latest accounts for G1 HOTELS LTD?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for G1 HOTELS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    Termination of appointment of Stephen Anthony Mcquade as a director on Apr 10, 2017

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Termination of appointment of Brian William Craighead Mcghee as a director on Mar 15, 2017

    1 pagesTM01

    Confirmation statement made on Feb 11, 2017 with updates

    5 pagesCS01

    Full accounts made up to Mar 31, 2016

    18 pagesAA

    Annual return made up to Feb 11, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 15, 2016

    Statement of capital on Feb 15, 2016

    • Capital: GBP 1
    SH01

    Full accounts made up to Mar 31, 2015

    16 pagesAA

    Satisfaction of charge 4 in full

    1 pagesMR04

    Annual return made up to Feb 11, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 12, 2015

    Statement of capital on Feb 12, 2015

    • Capital: GBP 1
    SH01

    Full accounts made up to Mar 31, 2014

    16 pagesAA

    Termination of appointment of David Mcdowall as a director on Oct 31, 2014

    1 pagesTM01

    Termination of appointment of Fiona Mhairi Dromgoole as a secretary on Jun 13, 2014

    1 pagesTM02

    Annual return made up to Feb 11, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 14, 2014

    Statement of capital on Mar 14, 2014

    • Capital: GBP 1
    SH01

    Registered office address changed from * 62 Virginia Street Glasgow G1 1TX* on Feb 28, 2014

    1 pagesAD01

    Full accounts made up to Mar 31, 2013

    15 pagesAA

    Auditor's resignation

    2 pagesAUD

    Auditor's resignation

    2 pagesAUD

    Annual return made up to Feb 11, 2013 with full list of shareholders

    6 pagesAR01

    Director's details changed for Stefan Paul King on Dec 14, 2012

    2 pagesCH01

    Full accounts made up to Mar 31, 2012

    16 pagesAA

    Who are the officers of G1 HOTELS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KING, Stefan Paul
    70 Hamilton Drive
    G12 8DR Glasgow
    Hamilton House
    Scotland
    Nominee Director
    70 Hamilton Drive
    G12 8DR Glasgow
    Hamilton House
    Scotland
    ScotlandBritishDirector900032740003
    DROMGOOLE, Fiona Mhairi
    70 Hamilton Drive
    G12 8DR Glasgow
    Hamilton House
    Scotland
    Secretary
    70 Hamilton Drive
    G12 8DR Glasgow
    Hamilton House
    Scotland
    171564300001
    MCGHEE, Brian William Craighead
    The Lodge Bonaly Tower
    Colinton
    EH13 0PB Edinburgh
    Midlothian
    Secretary
    The Lodge Bonaly Tower
    Colinton
    EH13 0PB Edinburgh
    Midlothian
    BritishCompany Director48287540001
    G1 GROUP PLC
    Virginia House
    62 Virginia Street
    G1 1TX Glasgow
    Lanarkshire
    Secretary
    Virginia House
    62 Virginia Street
    G1 1TX Glasgow
    Lanarkshire
    210011670001
    MCDOWALL, David
    70 Hamilton Drive
    G12 8DR Glasgow
    Hamilton House
    Scotland
    Director
    70 Hamilton Drive
    G12 8DR Glasgow
    Hamilton House
    Scotland
    ScotlandBritishOperations Director137151070003
    MCGHEE, Brian William Craighead
    The Lodge Bonaly Tower
    Colinton
    EH13 0PB Edinburgh
    Midlothian
    Director
    The Lodge Bonaly Tower
    Colinton
    EH13 0PB Edinburgh
    Midlothian
    ScotlandBritishCompany Director48287540001
    MCQUADE, Stephen Anthony
    70 Hamilton Drive
    G12 8DR Glasgow
    Hamilton House
    Scotland
    Director
    70 Hamilton Drive
    G12 8DR Glasgow
    Hamilton House
    Scotland
    ScotlandBritishCompany Director171048440001
    MIDDLEMISS, George Richardson
    7 Allermuir Road
    Colinton
    EH13 0HE Edinburgh
    Director
    7 Allermuir Road
    Colinton
    EH13 0HE Edinburgh
    ScotlandScottishChrtrd Accountant57054320001
    YOUNG, John Christopher
    Virginia Street
    G1 1TX Glasgow
    62
    Director
    Virginia Street
    G1 1TX Glasgow
    62
    ScotlandBritishDirector148124020001

    Who are the persons with significant control of G1 HOTELS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    G1 Group Plc
    Hamilton Drive
    G12 8DR Glasgow
    70
    Scotland
    Apr 06, 2016
    Hamilton Drive
    G12 8DR Glasgow
    70
    Scotland
    No
    Legal FormPlc
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk
    Registration NumberSc262689
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does G1 HOTELS LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Royal Bank of Scotland PLC
    Transactions
    • Jun 23, 2009Registration of a charge (410)
    • Aug 12, 2015Satisfaction of a charge (MR04)
    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
    • Scottish & Newcastle UK Limited
    Transactions
    • Jun 17, 2009Registration of a charge (410)
    • Sep 14, 2012Statement of satisfaction of a charge in full or part (MG02s)
    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
    • Royal Bank of Scotland PLC
    Transactions
    • May 22, 2009Registration of a charge (410)
    • May 22, 2009Alteration to a floating charge (466 Scot)
    • Mar 17, 2017Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    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
    • Scottish & Newcastle UK Limited
    Transactions
    • May 16, 2009Registration of a charge (410)
    • May 19, 2009Alteration to a floating charge (466 Scot)
    • Aug 31, 2012Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes

    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