QUARTERMILE HOTEL HOLDINGS LIMITED

QUARTERMILE HOTEL HOLDINGS LIMITED

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

    Company NameQUARTERMILE HOTEL HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC457961
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of QUARTERMILE HOTEL HOLDINGS LIMITED?

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

    Where is QUARTERMILE HOTEL HOLDINGS LIMITED located?

    Registered Office Address
    25 Bothwell Street
    G2 6NL Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of QUARTERMILE HOTEL HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CAMVO 200 LIMITEDAug 29, 2013Aug 29, 2013

    What are the latest accounts for QUARTERMILE HOTEL HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for QUARTERMILE HOTEL HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    9 pages4.26(Scot)

    Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA to 25 Bothwell Street Glasgow G2 6NL on Sep 12, 2016

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 02, 2016

    LRESSP

    Annual return made up to Aug 29, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 23, 2015

    Statement of capital on Sep 23, 2015

    • Capital: GBP 1
    SH01

    Satisfaction of charge SC4579610001 in full

    4 pagesMR04

    Full accounts made up to Dec 31, 2014

    12 pagesAA

    Annual return made up to Aug 29, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 28, 2014

    Statement of capital on Oct 28, 2014

    • Capital: GBP 1
    SH01

    Current accounting period extended from Aug 31, 2014 to Dec 31, 2014

    2 pagesAA01

    Certificate of change of name

    Company name changed camvo 200 LIMITED\certificate issued on 07/03/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Mar 07, 2014

    NOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES

    CONNOT

    Registration of charge 4579610001

    9 pagesMR01

    Termination of appointment of Julian Voge as a director

    1 pagesTM01

    Appointment of Michael Milligan as a director

    2 pagesAP01

    Appointment of Paul Curran as a director

    2 pagesAP01

    Appointment of Mr Steven Hall as a director

    2 pagesAP01

    Resolutions

    Resolutions
    36 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Incorporation

    NEWINC
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 29, 2013

    Statement of capital on Aug 29, 2013

    • Capital: GBP 1
    SH01

    Who are the officers of QUARTERMILE HOTEL HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRODIES SECRETARIAL SERVICES LIMITED
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    United Kingdom
    Secretary
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC210264
    79799970001
    CURRAN, Paul
    2 Lister Square
    EH3 9GL Edinburgh
    Quarter Mile Two
    United Kingdom
    Director
    2 Lister Square
    EH3 9GL Edinburgh
    Quarter Mile Two
    United Kingdom
    ScotlandBritish110978610002
    HALL, Steven
    65 Curzon Street
    W1J 8PE London
    Nightingale House
    United Kingdom
    Director
    65 Curzon Street
    W1J 8PE London
    Nightingale House
    United Kingdom
    United KingdomBritish147752500001
    MILLIGAN, Michael
    2 Lister Square
    EH3 9GL Edinburgh
    Quarter Mile Two
    United Kingdom
    Director
    2 Lister Square
    EH3 9GL Edinburgh
    Quarter Mile Two
    United Kingdom
    ScotlandBritish153845120001
    VOGE, Julian Cecil Arthur
    Hermitage Gardens
    EH10 6BA Edinburgh
    10
    United Kingdom
    Director
    Hermitage Gardens
    EH10 6BA Edinburgh
    10
    United Kingdom
    United KingdomBritish59910910001

    Does QUARTERMILE HOTEL HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 26, 2013
    Delivered On Dec 03, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Coutts & Company
    Transactions
    • Dec 03, 2013Registration of a charge (MR01)
    • Jun 08, 2015Satisfaction of a charge (MR04)

    Does QUARTERMILE HOTEL HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 03, 2017Due to be dissolved on
    Sep 02, 2016Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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