Company NamePrestwick Hotels Limited
Company StatusDissolved
Company NumberSC023305
CategoryPrivate Limited Company
Incorporation Date25 May 1945(78 years, 11 months ago)
Dissolution Date13 March 2018 (6 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Alan Love
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2006(61 years, 4 months after company formation)
Appointment Duration11 years, 5 months (closed 13 March 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCraigievar Laighlands
Bothwell
G71 8AJ
Scotland
Secretary NameDM Secretaries Limited (Corporation)
StatusClosed
Appointed20 September 2006(61 years, 4 months after company formation)
Appointment Duration11 years, 5 months (closed 13 March 2018)
Correspondence AddressRegent Court
70 West Regent Street
Glasgow
Strathclyde
G2 2QZ
Scotland
Director NamePhyllis Currie
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1988(43 years, 4 months after company formation)
Appointment Duration12 years, 2 months (resigned 18 December 2000)
RoleCompany Director
Correspondence Address8 Balfleurs Street
Milngavie
Glasgow
Lanarkshire
G62 8HW
Scotland
Director NameMary Fox
Date of BirthJanuary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1988(43 years, 4 months after company formation)
Appointment Duration12 years, 2 months (resigned 18 December 2000)
RoleCompany Director
Correspondence AddressFlat 20, Homebrae House
1 Strathblane Road
Glasgow
G62 8DN
Scotland
Director NamePeter Fox
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1988(43 years, 4 months after company formation)
Appointment Duration14 years, 4 months (resigned 11 February 2003)
RoleCompany Director
Correspondence Address130 Clyde Street
Flat 2/2 Carrick Quay
Glasgow
G1 4LH
Scotland
Director NameMargaret Paul
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1988(43 years, 4 months after company formation)
Appointment Duration12 years, 2 months (resigned 18 December 2000)
RoleCompany Director
Correspondence AddressWinder 6 Drumclog Avenue
Milngavie
Glasgow
Lanarkshire
G62 8NA
Scotland
Secretary NameMary Fox
NationalityBritish
StatusResigned
Appointed30 September 1988(43 years, 4 months after company formation)
Appointment Duration12 years, 1 month (resigned 24 November 2000)
RoleCompany Director
Correspondence AddressFlat 20, Homebrae House
1 Strathblane Road
Glasgow
G62 8DN
Scotland
Director NameCarole Bridget Fox-Robertson
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2000(54 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 20 September 2006)
RoleCompany Director
Correspondence AddressThe Beeches
2 Stewarton Road
Kilmaurs
Ayrshire
KA3 2NH
Scotland
Secretary NameMiss Alison Mary Chisholm
NationalityBritish
StatusResigned
Appointed24 November 2000(55 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 20 September 2006)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address7 Tinto Road
Glasgow
G43 2BA
Scotland
Director NameJames McIntosh Fox Robertson
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2001(55 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 August 2003)
RoleCompany Director
Correspondence AddressRedwood House
Cargenholm
New Abbey Road
Dumfries
DG2 8ER
Scotland
Director NameAlison Mary Chisholm
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2005(60 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 10 May 2006)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address7 Tinto Road
Glasgow
G43 2BA
Scotland
Director NameJames Fox-Robertson
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2005(60 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 30 June 2006)
RoleConsultant
Correspondence AddressMonkreddan Lodge
Dalrymple
KA6 6AN
Scotland
Director NameMiss Alison Mary Chisholm
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(61 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 20 September 2006)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address7 Tinto Road
Glasgow
G43 2BA
Scotland
Secretary NameAlan Love
NationalityBritish
StatusResigned
Appointed20 September 2006(61 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 20 September 2006)
RoleCompany Director
Correspondence Address22 Crofthead Street
Uddingston
Glasgow
Lanarkshire
G71 7LB
Scotland

Location

Registered AddressC/O 51 Rae Street
Dumfries
DG1 1JD
Scotland
ConstituencyDumfries and Galloway
WardNith

Financials

Year2005
Gross Profit£1,464,704
Net Worth£7,597,248
Cash£1,623,411
Current Liabilities£825,560

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Charges

27 September 2006Delivered on: 3 October 2006
Persons entitled: Munro Bridging Finance Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Langs hotel, 2 port dundas place, glasgow GLA140646.
Outstanding
2 July 1999Delivered on: 16 July 1999
Persons entitled: Glasgow City Council

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 port dundas place, glasgow.
Outstanding
8 May 1975Delivered on: 14 May 1975
Satisfied on: 25 October 1993
Persons entitled: The Stephen Finance & Property Company LTD 36 College Green, Dublin

Classification: Gr. Berf gi standard security
Secured details: For securing £35,500.
Particulars: Ground floor and basement premises at 239, 241, 243, 245 & 249 glasgow buchanan street 1, 3, 5, & 7 sauchiehall st., And 12, east bath lane, all in glasgow.
Fully Satisfied
8 March 1967Delivered on: 13 March 1967
Satisfied on: 25 October 1993
Persons entitled: The Stephen Finance & Property Company LTD 36 College Green, Dublin

Classification: Bond and disposition in security
Secured details: £131,000.
Particulars: Ground floor & basement premises nos. 239, 241, 243, 245 & 249 buchanan street 1, 3, 5 & 7 sauchiehall street and 12 east bath lane, all in glasgow.
Fully Satisfied
8 August 1963Delivered on: 9 August 1963
Satisfied on: 3 June 1998
Persons entitled: National Commercial Bank of Scotland LTD

Classification: Bond for cash credit and disposition in security
Secured details: All sums due or to become due but not exceeding £75,000 of principal.
Particulars: Heritable property 229 buchanan street, 2, 8, 10 and 14 bath street and 2 east bath lane, glasgow.
Fully Satisfied

Filing History

13 March 2018Final Gazette dissolved following liquidation (1 page)
13 December 2017Notice of final meeting of creditors (2 pages)
13 December 2017Notice of final meeting of creditors (2 pages)
25 February 2016Registered office address changed from Dundas Business Centre 38-40 New City Road Glasgow G4 9JT to C/O 51 Rae Street Dumfries DG1 1JD on 25 February 2016 (2 pages)
25 February 2016Registered office address changed from Dundas Business Centre 38-40 New City Road Glasgow G4 9JT to C/O 51 Rae Street Dumfries DG1 1JD on 25 February 2016 (2 pages)
23 February 2016Notice of winding up order (1 page)
23 February 2016Notice of winding up order (1 page)
23 February 2016Court order notice of winding up (1 page)
23 February 2016Court order notice of winding up (1 page)
1 December 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 14,000
(5 pages)
1 December 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 14,000
(5 pages)
1 December 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 14,000
(5 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
1 December 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 14,000
(5 pages)
1 December 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 14,000
(5 pages)
1 December 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 14,000
(5 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2011 (5 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2012 (5 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2012 (5 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2011 (5 pages)
22 August 2014Total exemption small company accounts made up to 30 November 2010 (4 pages)
22 August 2014Total exemption small company accounts made up to 30 November 2010 (4 pages)
21 August 2014Total exemption small company accounts made up to 30 November 2009 (4 pages)
21 August 2014Total exemption small company accounts made up to 30 November 2009 (4 pages)
2 July 2014Secretary's details changed for Dm Secretaries Limited on 8 October 2010 (1 page)
2 July 2014Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
2 July 2014Secretary's details changed for Dm Secretaries Limited on 8 October 2010 (1 page)
2 July 2014Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
2 July 2014Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
2 July 2014Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
2 July 2014Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
2 July 2014Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
2 July 2014Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 14,000
(5 pages)
2 July 2014Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 14,000
(5 pages)
2 July 2014Secretary's details changed for Dm Secretaries Limited on 8 October 2010 (1 page)
2 July 2014Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
2 July 2014Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
2 July 2014Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 14,000
(5 pages)
2 July 2014Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
12 June 2014Accounts for a medium company made up to 30 November 2006 (16 pages)
12 June 2014Accounts for a medium company made up to 30 November 2006 (16 pages)
14 March 2014Registered office address changed from Unit 3 Rannoch Road Birkenshaw Trading Estate Glasgow G71 5PR Scotland on 14 March 2014 (2 pages)
14 March 2014Registered office address changed from Unit 3 Rannoch Road Birkenshaw Trading Estate Glasgow G71 5PR Scotland on 14 March 2014 (2 pages)
14 October 2013Order of court - restore and wind up (1 page)
14 October 2013Order of court - restore and wind up (1 page)
18 July 2013Bona Vacantia disclaimer (1 page)
18 July 2013Bona Vacantia disclaimer (1 page)
14 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
21 March 2013Registered office address changed from Dundas Business Centre 38-40 New City Road Glasgow G4 9JT on 21 March 2013 (1 page)
21 March 2013Registered office address changed from Dundas Business Centre 38-40 New City Road Glasgow G4 9JT on 21 March 2013 (1 page)
21 December 2012First Gazette notice for compulsory strike-off (1 page)
21 December 2012First Gazette notice for compulsory strike-off (1 page)
22 September 2012Compulsory strike-off action has been discontinued (1 page)
22 September 2012Compulsory strike-off action has been discontinued (1 page)
21 September 2012Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
21 September 2012Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
21 September 2012Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
18 September 2012Registered office address changed from Dallas Mcmillan Regent Court 70 West Regent Street, Glasgow Strathclyde G2 2QZ on 18 September 2012 (2 pages)
18 September 2012Registered office address changed from Dallas Mcmillan Regent Court 70 West Regent Street, Glasgow Strathclyde G2 2QZ on 18 September 2012 (2 pages)
27 July 2012First Gazette notice for compulsory strike-off (1 page)
27 July 2012First Gazette notice for compulsory strike-off (1 page)
14 January 2012Compulsory strike-off action has been suspended (1 page)
14 January 2012Compulsory strike-off action has been suspended (1 page)
2 December 2011First Gazette notice for compulsory strike-off (1 page)
2 December 2011First Gazette notice for compulsory strike-off (1 page)
31 October 2008Return made up to 08/10/08; no change of members (4 pages)
31 October 2008Return made up to 08/10/08; no change of members (4 pages)
2 July 2008Return made up to 10/09/07; full list of members (6 pages)
2 July 2008Return made up to 10/09/07; full list of members (6 pages)
13 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
13 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
17 January 2007Registered office changed on 17/01/07 from: shaftesbury house 5 waterloo street glasgow strathclyde G2 6AY (1 page)
17 January 2007Registered office changed on 17/01/07 from: shaftesbury house 5 waterloo street glasgow strathclyde G2 6AY (1 page)
16 January 2007Secretary's particulars changed (1 page)
16 January 2007Secretary's particulars changed (1 page)
15 January 2007Secretary's particulars changed (1 page)
15 January 2007Secretary's particulars changed (1 page)
24 October 2006New director appointed (2 pages)
24 October 2006Secretary resigned (1 page)
24 October 2006Secretary resigned (1 page)
24 October 2006New director appointed (2 pages)
5 October 2006Declaration of assistance for shares acquisition (5 pages)
5 October 2006Declaration of assistance for shares acquisition (5 pages)
3 October 2006Partic of mort/charge * (3 pages)
3 October 2006Partic of mort/charge * (3 pages)
2 October 2006New secretary appointed (2 pages)
2 October 2006New secretary appointed (2 pages)
2 October 2006New secretary appointed (2 pages)
2 October 2006Registered office changed on 02/10/06 from: 166 buchanan street glasgow G1 2LW (1 page)
2 October 2006Director resigned (1 page)
2 October 2006Registered office changed on 02/10/06 from: 166 buchanan street glasgow G1 2LW (1 page)
2 October 2006Secretary resigned;director resigned (1 page)
2 October 2006New secretary appointed (2 pages)
2 October 2006Director resigned (1 page)
2 October 2006Secretary resigned;director resigned (1 page)
21 September 2006Return made up to 10/09/06; full list of members (8 pages)
21 September 2006Return made up to 10/09/06; full list of members (8 pages)
11 July 2006New director appointed (2 pages)
11 July 2006Director resigned (2 pages)
11 July 2006Director resigned (2 pages)
11 July 2006New director appointed (2 pages)
7 June 2006Accounts for a medium company made up to 30 November 2005 (16 pages)
7 June 2006Accounts for a medium company made up to 30 November 2005 (16 pages)
24 May 2006Director resigned (1 page)
24 May 2006Director resigned (1 page)
23 January 2006New director appointed (2 pages)
23 January 2006New director appointed (2 pages)
23 January 2006New director appointed (2 pages)
23 January 2006New director appointed (2 pages)
16 January 2006£ ic 15000/14000 23/12/05 £ sr 1000@1=1000 (1 page)
16 January 2006£ ic 15000/14000 23/12/05 £ sr 1000@1=1000 (1 page)
10 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 October 2005Accounts for a medium company made up to 30 November 2004 (14 pages)
25 October 2005Accounts for a medium company made up to 30 November 2004 (14 pages)
6 October 2005Return made up to 10/09/05; full list of members (3 pages)
6 October 2005Return made up to 10/09/05; full list of members (3 pages)
17 September 2004Return made up to 10/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 September 2004Return made up to 10/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 June 2004Accounts for a medium company made up to 30 November 2003 (15 pages)
3 June 2004Accounts for a medium company made up to 30 November 2003 (15 pages)
6 December 2003Accounts for a medium company made up to 30 November 2002 (16 pages)
6 December 2003Accounts for a medium company made up to 30 November 2002 (16 pages)
7 October 2003Return made up to 10/09/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
7 October 2003Return made up to 10/09/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
9 October 2002Return made up to 10/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 October 2002Return made up to 10/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 October 2002Accounts for a small company made up to 30 November 2001 (7 pages)
1 October 2002Accounts for a small company made up to 30 November 2001 (7 pages)
15 October 2001Accounts for a small company made up to 30 November 2000 (7 pages)
15 October 2001Accounts for a small company made up to 30 November 2000 (7 pages)
19 September 2001Return made up to 10/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 September 2001Return made up to 10/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 February 2001New director appointed (2 pages)
22 February 2001New director appointed (2 pages)
21 December 2000Director resigned (1 page)
21 December 2000Director resigned (1 page)
21 December 2000Director resigned (1 page)
21 December 2000Secretary resigned (1 page)
21 December 2000Director resigned (1 page)
21 December 2000Secretary resigned (1 page)
21 December 2000Director resigned (1 page)
21 December 2000Director resigned (1 page)
7 December 2000New secretary appointed (2 pages)
7 December 2000New secretary appointed (2 pages)
2 October 2000Accounts for a small company made up to 30 November 1999 (6 pages)
2 October 2000Accounts for a small company made up to 30 November 1999 (6 pages)
14 September 2000Return made up to 10/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 September 2000Return made up to 10/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 June 2000New director appointed (2 pages)
5 June 2000New director appointed (2 pages)
1 October 1999Accounts for a small company made up to 30 November 1998 (6 pages)
1 October 1999Accounts for a small company made up to 30 November 1998 (6 pages)
20 September 1999Return made up to 10/09/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 September 1999Return made up to 10/09/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 July 1999Partic of mort/charge * (5 pages)
16 July 1999Partic of mort/charge * (5 pages)
6 October 1998Return made up to 10/09/98; no change of members
  • 363(287) ‐ Registered office changed on 06/10/98
(4 pages)
6 October 1998Return made up to 10/09/98; no change of members
  • 363(287) ‐ Registered office changed on 06/10/98
(4 pages)
1 October 1998Accounts for a small company made up to 30 November 1997 (7 pages)
1 October 1998Accounts for a small company made up to 30 November 1997 (7 pages)
3 June 1998Dec mort/charge * (4 pages)
3 June 1998Dec mort/charge * (4 pages)
16 December 1997Accounts for a small company made up to 30 November 1996 (7 pages)
16 December 1997Accounts for a small company made up to 30 November 1996 (7 pages)
19 September 1997Return made up to 10/09/97; full list of members (6 pages)
19 September 1997Return made up to 10/09/97; full list of members (6 pages)
30 September 1996Accounts made up to 30 November 1995 (12 pages)
30 September 1996Registered office changed on 30/09/96 from: strathearn accounting services 5 dunira street comrie PH6 2LJ (1 page)
30 September 1996Registered office changed on 30/09/96 from: strathearn accounting services 5 dunira street comrie PH6 2LJ (1 page)
30 September 1996Accounts made up to 30 November 1995 (12 pages)
25 September 1996Return made up to 10/09/96; no change of members (4 pages)
25 September 1996Return made up to 10/09/96; no change of members (4 pages)
27 October 1995Return made up to 10/09/95; no change of members (4 pages)
27 October 1995Return made up to 10/09/95; no change of members (4 pages)
15 May 1995Registered office changed on 15/05/95 from: 28 bath st glasgow G2 1HE (1 page)
15 May 1995Registered office changed on 15/05/95 from: 28 bath st glasgow G2 1HE (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
19 September 1986Accounts made up to 30 November 1985 (8 pages)
19 September 1986Accounts made up to 30 November 1985 (8 pages)
25 May 1945Certificate of incorporation (1 page)
25 May 1945Incorporation (17 pages)
25 May 1945Incorporation (17 pages)
25 May 1945Certificate of incorporation (1 page)