Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > HOLYROOD APARTHOTEL HOLDINGS LIMITED
Company Information for

HOLYROOD APARTHOTEL HOLDINGS LIMITED

EDINBURGH, EH3 8EY, EH3,
Company Registration Number
SC292569
Private Limited Company
Dissolved

Dissolved 2018-04-03

Company Overview

About Holyrood Aparthotel Holdings Ltd
HOLYROOD APARTHOTEL HOLDINGS LIMITED was founded on 2005-11-02 and had its registered office in Edinburgh. The company was dissolved on the 2018-04-03 and is no longer trading or active.

Key Data
Company Name
HOLYROOD APARTHOTEL HOLDINGS LIMITED
 
Legal Registered Office
EDINBURGH
EH3 8EY
 
Previous Names
V1 DFG LIMITED31/03/2008
YORK PLACE (NO 354) LIMITED25/11/2005
Filing Information
Company Number SC292569
Date formed 2005-11-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-12-31
Date Dissolved 2018-04-03
Type of accounts SMALL
Last Datalog update: 2018-03-30 04:36:42
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HOLYROOD APARTHOTEL HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
RAKESH KAPOOR
Company Secretary 2010-03-22
RAKESH KAPOOR
Director 2010-03-23
SHEETAL KAPOOR
Director 2010-03-22
Previous Officers
Officer Role Date Appointed Date Resigned
MARGARET JANE ROBERTSON
Company Secretary 2005-11-23 2010-03-22
MARGARET JANE ROBERTSON
Director 2005-11-23 2010-03-22
WILLIAM ROBERTSON
Director 2005-11-23 2010-03-22
MORTON FRASER SECRETARIES LIMITED
Nominated Secretary 2005-11-02 2005-11-23
MORTON FRASER DIRECTORS LIMITED
Nominated Director 2005-11-02 2005-11-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAKESH KAPOOR WATERLOO HUB HOTEL LIMITED Director 2017-04-10 CURRENT 2017-04-10 Active
RAKESH KAPOOR HAYMARKET HUB HOTEL LIMITED Director 2017-04-06 CURRENT 2017-04-06 Active
RAKESH KAPOOR BLACKFRIARS WINE BAR LIMITED Director 2011-03-25 CURRENT 2011-03-25 Liquidation
RAKESH KAPOOR THE HOWARD HOTEL (EDINBURGH) LIMITED Director 2010-10-15 CURRENT 2010-10-15 Active
RAKESH KAPOOR CHANNINGS HOTEL LIMITED Director 2010-10-15 CURRENT 2010-10-15 Active
RAKESH KAPOOR EUROPOINT HOLDINGS LIMITED Director 2010-09-27 CURRENT 1999-04-08 Active
RAKESH KAPOOR THE ROBERTSON HOTEL COMPANY (DENNY) LIMITED Director 2010-03-22 CURRENT 1973-06-05 Dissolved 2018-04-03
RAKESH KAPOOR HOLYROOD APARTHOTEL (EDINBURGH) LIMITED Director 2010-03-18 CURRENT 2010-03-18 Active
RAKESH KAPOOR PALM HOLDINGS UK LIMITED Director 2007-11-06 CURRENT 2007-11-06 Active
RAKESH KAPOOR PROPERTY AND HOSPITALITY FINANCE (UK) LIMITED Director 2005-02-11 CURRENT 1999-06-16 Active
RAKESH KAPOOR EUROPOINT CENTRE (LONDON) LIMITED Director 2005-02-11 CURRENT 1996-03-21 Active
RAKESH KAPOOR OLD WAVERLEY HOTEL LIMITED Director 2005-02-11 CURRENT 2003-01-13 Active
SHEETAL KAPOOR WATERLOO HUB HOTEL LIMITED Director 2017-04-10 CURRENT 2017-04-10 Active
SHEETAL KAPOOR HAYMARKET HUB HOTEL LIMITED Director 2017-04-06 CURRENT 2017-04-06 Active
SHEETAL KAPOOR THE EDINBURGH COLLECTION LIMITED Director 2010-12-08 CURRENT 2010-12-08 Active
SHEETAL KAPOOR THE HOWARD HOTEL (EDINBURGH) LIMITED Director 2010-10-15 CURRENT 2010-10-15 Active
SHEETAL KAPOOR CHANNINGS HOTEL LIMITED Director 2010-10-15 CURRENT 2010-10-15 Active
SHEETAL KAPOOR THE ROBERTSON HOTEL COMPANY (DENNY) LIMITED Director 2010-03-22 CURRENT 1973-06-05 Dissolved 2018-04-03
SHEETAL KAPOOR PALM HOLDINGS UK LIMITED Director 2007-11-06 CURRENT 2007-11-06 Active
SHEETAL KAPOOR HOTEL AND TRAVEL RESERVATIONS LIMITED Director 2007-05-29 CURRENT 2007-05-29 Dissolved 2014-02-11
SHEETAL KAPOOR HOTELWORLD LIMITED Director 2006-07-03 CURRENT 1990-12-21 Active
SHEETAL KAPOOR OLD WAVERLEY HOTEL LIMITED Director 2003-01-13 CURRENT 2003-01-13 Active
SHEETAL KAPOOR PROPERTY AND HOSPITALITY FINANCE (UK) LIMITED Director 1999-07-07 CURRENT 1999-06-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-04-03GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2018-01-16GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-01-08DS01APPLICATION FOR STRIKING-OFF
2017-11-09LATEST SOC09/11/17 STATEMENT OF CAPITAL;GBP 108000
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 02/11/17, WITH UPDATES
2017-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 108000
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES
2016-10-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 108000
2015-11-09AR0102/11/15 FULL LIST
2015-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 108000
2015-01-09AR0102/11/14 FULL LIST
2014-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2013-12-02LATEST SOC02/12/13 STATEMENT OF CAPITAL;GBP 108000
2013-12-02AR0102/11/13 FULL LIST
2013-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-07-15AUDAUDITOR'S RESIGNATION
2012-12-03AR0102/11/12 FULL LIST
2012-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-11-07AR0102/11/11 FULL LIST
2011-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAKESH KAPOOR / 07/11/2011
2011-11-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR RAKESH KAPOOR / 07/11/2011
2011-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-01-26AR0102/11/10 FULL LIST
2010-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/2010 FROM ARDOCH 32A KENILWORTH ROAD BRIDGE OF ALLAN FK9 4EH
2010-07-06AP03SECRETARY APPOINTED MR RAKESH KAPOOR
2010-07-06AP01DIRECTOR APPOINTED MR SHEETAL KAPOOR
2010-07-06AP01DIRECTOR APPOINTED MR RAKESH KAPOOR
2010-07-06TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET ROBERTSON
2010-07-06TM02APPOINTMENT TERMINATED, SECRETARY MARGARET ROBERTSON
2010-07-06TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROBERTSON
2010-06-09RES13SECTION 190 22/03/2010
2010-06-08MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2010-05-13RES13SECTION 190 22/03/2010
2010-03-26AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-06AR0102/11/09 FULL LIST
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET JANE ROBERTSON / 01/10/2009
2009-07-20AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-01363aRETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS
2008-12-01288cDIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ROBERTSON / 01/12/2007
2008-12-01288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARGARET ROBERTSON / 01/12/2007
2008-07-04287REGISTERED OFFICE CHANGED ON 04/07/2008 FROM 30-31 QUEEN STREET EDINBURGH MIDLOTHIAN EH2 1JX
2008-04-14AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-27CERTNMCOMPANY NAME CHANGED V1 DFG LIMITED CERTIFICATE ISSUED ON 31/03/08
2007-11-28363aRETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS
2007-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-14363sRETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS
2006-01-18288bDIRECTOR RESIGNED
2006-01-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-01-18288aNEW DIRECTOR APPOINTED
2006-01-18288bSECRETARY RESIGNED
2006-01-1688(2)RAD 05/12/05--------- £ SI 107999@1=107999 £ IC 1/108000
2006-01-13410(Scot)PARTIC OF MORT/CHARGE *****
2006-01-10225ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/12/06
2005-11-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-11-28123NC INC ALREADY ADJUSTED 23/11/05
2005-11-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-11-28RES04£ NC 100000/250000 23/11
2005-11-25CERTNMCOMPANY NAME CHANGED YORK PLACE (NO 354) LIMITED CERTIFICATE ISSUED ON 25/11/05
2005-11-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to HOLYROOD APARTHOTEL HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HOLYROOD APARTHOTEL HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2005-12-25 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of HOLYROOD APARTHOTEL HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOLYROOD APARTHOTEL HOLDINGS LIMITED
Trademarks
We have not found any records of HOLYROOD APARTHOTEL HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOLYROOD APARTHOTEL HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as HOLYROOD APARTHOTEL HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where HOLYROOD APARTHOTEL HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOLYROOD APARTHOTEL HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HOLYROOD APARTHOTEL HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.