Active - Proposal to Strike off
Company Information for SOLSGIRTH HOUSE HOTEL LIMITED
26 GEORGE SQUARE, EDINBURGH, EH8 9LD,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
SOLSGIRTH HOUSE HOTEL LIMITED | ||
Legal Registered Office | ||
26 GEORGE SQUARE EDINBURGH EH8 9LD Other companies in KY12 | ||
Previous Names | ||
|
Company Number | SC384777 | |
---|---|---|
Company ID Number | SC384777 | |
Date formed | 2010-09-03 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/09/2016 | |
Account next due | 30/06/2018 | |
Latest return | 03/09/2015 | |
Return next due | 01/10/2016 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-09-06 16:11:47 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
JOHN MALCOLM FLINN |
||
STEVEN MCLEOD |
||
STEVEN FRANCIS TURNBULL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLIAM GEORGE GIBSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE BARONY RESIDENCE LIMITED | Director | 2014-02-24 | CURRENT | 2014-02-13 | Active | |
BARONY ANNEX DEV CO LIMITED | Director | 2014-02-18 | CURRENT | 2013-02-22 | Dissolved 2017-03-07 | |
SRUIGHLEA INVESTMENTS LIMITED | Director | 2013-06-06 | CURRENT | 2013-06-06 | Active - Proposal to Strike off | |
DYSART BARONY DEV CO LIMITED | Director | 2013-05-03 | CURRENT | 2012-07-18 | Dissolved 2017-05-09 | |
RSG ASSET MANAGEMENT LIMITED | Director | 2013-02-18 | CURRENT | 2013-02-18 | Active - Proposal to Strike off | |
AHC ASSETS LIMITED | Director | 2012-10-31 | CURRENT | 2009-09-28 | Active - Proposal to Strike off | |
GHH ASSETS LIMITED | Director | 2012-10-31 | CURRENT | 2006-05-19 | Liquidation | |
KENMORE LAND AND PROPERTY LIMITED | Director | 2012-10-26 | CURRENT | 2012-10-26 | Dissolved 2014-11-14 | |
COLESSIO HOTEL LIMITED | Director | 2012-10-01 | CURRENT | 2008-07-07 | Active | |
THE CAIRN LODGE AND HOTEL LIMITED | Director | 2012-03-15 | CURRENT | 2012-03-15 | Active - Proposal to Strike off | |
GLOBAL SOLAR DEVELOPMENTS LIMITED | Director | 2011-01-06 | CURRENT | 2011-01-06 | Dissolved 2014-10-10 | |
KENMORE LUXURY LODGES LIMITED | Director | 2010-06-21 | CURRENT | 1928-05-05 | Active | |
FT PROPERTY HOLDING LIMITED | Director | 2010-03-05 | CURRENT | 2010-03-05 | Active | |
FT PROPERTY INVESTMENTS LIMITED | Director | 2008-02-19 | CURRENT | 2008-02-19 | Active | |
NEWHAVEN INTERNATIONAL CONSULTANTS LTD | Director | 2006-06-01 | CURRENT | 2004-05-25 | Dissolved 2014-11-14 | |
PRONUM LIMITED | Director | 2005-09-12 | CURRENT | 2005-09-12 | Dissolved 2013-09-27 | |
URANUS INVESTMENTS LIMITED | Director | 2003-08-06 | CURRENT | 2003-08-06 | Dissolved 2017-06-20 | |
RIVER INTERNATIONAL LIMITED | Director | 2003-06-05 | CURRENT | 2003-06-05 | Dissolved 2013-09-13 | |
KIRKGATE PROPERTY LIMITED | Director | 2002-11-05 | CURRENT | 2002-11-05 | Active - Proposal to Strike off | |
DALGETY INVESTMENTS LIMITED | Director | 2001-01-10 | CURRENT | 2001-01-10 | Active | |
GRANGE CONSULTANTS LIMITED | Director | 1999-07-26 | CURRENT | 1999-07-26 | Active | |
KENMORE ESTATES LIMITED | Director | 1998-09-04 | CURRENT | 1993-11-02 | Active | |
ROPE ACCESS INTERNATIONAL LIMITED | Director | 1998-03-31 | CURRENT | 1998-02-18 | Dissolved 2014-10-03 | |
FLOATRICH LIMITED | Director | 1996-03-15 | CURRENT | 1996-02-28 | Active | |
STRUAN PARK PROPERTY LTD | Director | 1995-07-01 | CURRENT | 1994-12-06 | Liquidation | |
SCOFF AND SLURP LIMITED | Director | 2014-06-09 | CURRENT | 2014-06-09 | Active - Proposal to Strike off | |
COLESSIO (GLASGOW) LIMITED | Director | 2009-12-17 | CURRENT | 2009-12-17 | Dissolved 2014-10-03 | |
AHC ASSETS LIMITED | Director | 2009-09-28 | CURRENT | 2009-09-28 | Active - Proposal to Strike off | |
GLENBERVIE MANSIONS LIMITED | Director | 2009-09-07 | CURRENT | 2009-09-07 | Dissolved 2014-10-03 | |
MCLEOD ESTATES LIMITED | Director | 2009-05-19 | CURRENT | 2009-05-19 | Active | |
RANDOM THREE LIMITED | Director | 2009-01-07 | CURRENT | 2008-12-16 | Dissolved 2014-05-19 | |
COLESSIO HOTEL LIMITED | Director | 2008-11-10 | CURRENT | 2008-07-07 | Active | |
MACLAREN PARK DEVELOPMENTS LIMITED | Director | 2007-03-22 | CURRENT | 2007-03-22 | Active - Proposal to Strike off | |
GHH ASSETS LIMITED | Director | 2006-05-19 | CURRENT | 2006-05-19 | Liquidation | |
AIRTH CASTLE HOTEL LIMITED | Director | 2004-07-30 | CURRENT | 2004-07-30 | Liquidation | |
FOUNDRY PROPERTY LIMITED | Director | 2018-01-01 | CURRENT | 2016-07-01 | Active | |
COLESSIO HOTEL LIMITED | Director | 2014-07-01 | CURRENT | 2008-07-07 | Active | |
THE BARONY RESIDENCE LIMITED | Director | 2014-02-24 | CURRENT | 2014-02-13 | Active | |
COLESSIO HOTEL (STIRLING) LIMITED | Director | 2014-02-21 | CURRENT | 2014-02-21 | Active - Proposal to Strike off | |
BARONY ANNEX DEV CO LIMITED | Director | 2014-02-18 | CURRENT | 2013-02-22 | Dissolved 2017-03-07 | |
SRUIGHLEA INVESTMENTS LIMITED | Director | 2013-06-06 | CURRENT | 2013-06-06 | Active - Proposal to Strike off | |
DYSART BARONY DEV CO LIMITED | Director | 2013-05-03 | CURRENT | 2012-07-18 | Dissolved 2017-05-09 | |
RSG ASSET MANAGEMENT LIMITED | Director | 2013-02-18 | CURRENT | 2013-02-18 | Active - Proposal to Strike off | |
AHC ASSETS LIMITED | Director | 2012-10-31 | CURRENT | 2009-09-28 | Active - Proposal to Strike off | |
GHH ASSETS LIMITED | Director | 2012-10-31 | CURRENT | 2006-05-19 | Liquidation | |
KENMORE LAND AND PROPERTY LIMITED | Director | 2012-10-26 | CURRENT | 2012-10-26 | Dissolved 2014-11-14 | |
THE CAIRN LODGE AND HOTEL LIMITED | Director | 2012-03-15 | CURRENT | 2012-03-15 | Active - Proposal to Strike off | |
GLOBAL SOLAR DEVELOPMENTS LIMITED | Director | 2011-01-06 | CURRENT | 2011-01-06 | Dissolved 2014-10-10 | |
KENMORE LUXURY LODGES LIMITED | Director | 2010-06-21 | CURRENT | 1928-05-05 | Active | |
X STREAM SCOTLAND LIMITED | Director | 2010-05-12 | CURRENT | 2010-05-12 | Dissolved 2016-05-31 | |
FT PROPERTY HOLDING LIMITED | Director | 2010-03-05 | CURRENT | 2010-03-05 | Active | |
FT PROPERTY INVESTMENTS LIMITED | Director | 2008-02-19 | CURRENT | 2008-02-19 | Active | |
EVERGREEN INTERNATIONAL CONSULTANCY LIMITED | Director | 2007-02-02 | CURRENT | 2007-02-02 | Dissolved 2013-08-23 | |
PRONUM LIMITED | Director | 2006-05-01 | CURRENT | 2005-09-12 | Dissolved 2013-09-27 | |
NEWHAVEN INTERNATIONAL CONSULTANTS LTD | Director | 2004-05-25 | CURRENT | 2004-05-25 | Dissolved 2014-11-14 | |
KENMORE ESTATES LIMITED | Director | 2004-03-31 | CURRENT | 1993-11-02 | Active | |
URANUS INVESTMENTS LIMITED | Director | 2003-08-06 | CURRENT | 2003-08-06 | Dissolved 2017-06-20 | |
RIVER INTERNATIONAL LIMITED | Director | 2003-06-05 | CURRENT | 2003-06-05 | Dissolved 2013-09-13 | |
KIRKGATE PROPERTY LIMITED | Director | 2002-11-05 | CURRENT | 2002-11-05 | Active - Proposal to Strike off | |
GRANGE CONSULTANTS LIMITED | Director | 2000-08-16 | CURRENT | 1999-07-26 | Active |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 26/09/2017 FROM 16 COMELY PARK COMELY PARK BUSINESS CENTRE DUNFERMLINE FIFE KY12 7HU | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/09/17, NO UPDATES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16 | |
LATEST SOC | 04/10/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15 | |
LATEST SOC | 14/09/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 03/09/15 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14 | |
LATEST SOC | 08/10/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 03/09/14 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13 | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
AR01 | 03/09/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/10/2013 FROM 26 GEORGE SQUARE EDINBURGH MIDLOTHIAN EH8 9LD | |
AP01 | DIRECTOR APPOINTED MR STEVEN FRANCIS TURNBULL | |
AP01 | DIRECTOR APPOINTED MR JOHN MALCOLM FLINN | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 03/09/12 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
MG01s | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2 | |
MG01s | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2 | |
AR01 | 03/09/11 FULL LIST | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
RES01 | ADOPT ARTICLES 06/05/2011 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH01 | 06/05/11 STATEMENT OF CAPITAL GBP 1000 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM GIBSON | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED WARNERSOL NO.109 LIMITED CERTIFICATE ISSUED ON 28/09/10 | |
RES15 | CHANGE OF NAME 27/09/2010 | |
AP01 | DIRECTOR APPOINTED MR STEVEN MCLEOD | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Proposal to Strike Off | 2012-08-31 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Outstanding | BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Satisfied | BERNARD BURGIN & ANOTHER | |
FLOATING CHARGE | Outstanding | BANK OF SCOTLAND PLC |
Creditors Due After One Year | 2012-09-30 | £ 1,668,854 |
---|---|---|
Creditors Due After One Year | 2011-09-30 | £ 2,395,990 |
Creditors Due After One Year | 2011-09-30 | £ 2,395,990 |
Creditors Due Within One Year | 2012-09-30 | £ 1,304,744 |
Creditors Due Within One Year | 2011-09-30 | £ 355,306 |
Creditors Due Within One Year | 2011-09-30 | £ 355,306 |
Creditors and other liabilities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SOLSGIRTH HOUSE HOTEL LIMITED
Called Up Share Capital | 2012-09-30 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2011-09-30 | £ 1,000 |
Called Up Share Capital | 2011-09-30 | £ 1,000 |
Cash Bank In Hand | 2012-09-30 | £ 4,479 |
Cash Bank In Hand | 2011-09-30 | £ 17,098 |
Cash Bank In Hand | 2011-09-30 | £ 17,098 |
Current Assets | 2012-09-30 | £ 36,839 |
Current Assets | 2011-09-30 | £ 48,007 |
Current Assets | 2011-09-30 | £ 48,007 |
Debtors | 2012-09-30 | £ 17,197 |
Debtors | 2011-09-30 | £ 29,348 |
Debtors | 2011-09-30 | £ 29,348 |
Secured Debts | 2012-09-30 | £ 2,308,330 |
Secured Debts | 2011-09-30 | £ 2,450,000 |
Secured Debts | 2011-09-30 | £ 2,450,000 |
Stocks Inventory | 2012-09-30 | £ 15,163 |
Stocks Inventory | 2011-09-30 | £ 1,561 |
Stocks Inventory | 2011-09-30 | £ 1,561 |
Tangible Fixed Assets | 2012-09-30 | £ 2,890,847 |
Tangible Fixed Assets | 2011-09-30 | £ 2,674,654 |
Tangible Fixed Assets | 2011-09-30 | £ 2,674,654 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as SOLSGIRTH HOUSE HOTEL LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | SOLSGIRTH HOUSE HOTEL LIMITED | Event Date | 2012-08-31 |
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. |