Company NameExcelsior Travel (Hamilton) Limited
Company StatusDissolved
Company NumberSC039880
CategoryPrivate Limited Company
Incorporation Date5 February 1964(60 years, 3 months ago)
Dissolution Date14 January 2015 (9 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameWalter Alexander Robertson
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed03 February 1989(25 years after company formation)
Appointment Duration25 years, 11 months (closed 14 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Rookery
Wymondham
Leicestershire
LE14 2AU
Secretary NameWalter Alexander Robertson
NationalityBritish
StatusClosed
Appointed20 August 2004(40 years, 6 months after company formation)
Appointment Duration10 years, 4 months (closed 14 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Rookery
Wymondham
Leicestershire
LE14 2AU
Director NameMrs Sheena Connor
NationalityBritish
StatusResigned
Appointed03 February 1989(25 years after company formation)
Appointment Duration2 years, 4 months (resigned 28 June 1991)
RoleCompany Director
Correspondence Address15 Achray Place
Milngavie
Glasgow
Lanarkshire
G62 7RY
Scotland
Director NameMrs Elizabeth Stirling Robertson
NationalityBritish
StatusResigned
Appointed03 February 1989(25 years after company formation)
Appointment Duration2 years, 8 months (resigned 04 October 1991)
RoleCompany Director
Correspondence AddressThe Rookery
Wymondham
Leicestershire
LE14 2AU
Secretary NameMiss Johanna MacDonald
NationalityBritish
StatusResigned
Appointed03 February 1989(25 years after company formation)
Appointment Duration2 years, 4 months (resigned 20 June 1991)
RoleCompany Director
Correspondence Address6 Riglaw Place
Glasgow
Lanarkshire
G13 3TS
Scotland
Director NameMr David Cory Guy
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(27 years, 8 months after company formation)
Appointment Duration22 years (resigned 03 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Prebend Gardens
London
W6 0XT
Director NameMr Charles Douglas Pratt
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2005(41 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 March 2013)
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence AddressDrayton House
St Marys Street
Market Drayton
Salop
TF9 1AA
Secretary NameMacroberts (Solicitors) (Corporation)
StatusResigned
Appointed23 October 1991(27 years, 8 months after company formation)
Appointment Duration12 years, 10 months (resigned 20 August 2004)
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland

Location

Registered AddressFrench Duncan Llp, 133 Finnieston Street
Glasgow
G3 8HB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

10k at £1Walter Alexander Robertson
80.00%
Ordinary
2.5k at £1James Robert Baxter Robertson
20.00%
Ordinary

Financials

Year2014
Net Worth£496,001
Cash£448,458
Current Liabilities£9,164

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

14 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2015Final Gazette dissolved following liquidation (1 page)
14 January 2015Final Gazette dissolved following liquidation (1 page)
14 October 2014Return of final meeting of voluntary winding up (3 pages)
14 October 2014Return of final meeting of voluntary winding up (3 pages)
1 April 2014Registered office address changed from Upper Ground Floor 375 West George Street Glasgow G2 4LW on 1 April 2014 (2 pages)
1 April 2014Registered office address changed from Upper Ground Floor 375 West George Street Glasgow G2 4LW on 1 April 2014 (2 pages)
1 April 2014Registered office address changed from Upper Ground Floor 375 West George Street Glasgow G2 4LW on 1 April 2014 (2 pages)
1 November 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 November 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 October 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
15 October 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
11 October 2013Termination of appointment of David Cory Guy as a director on 3 October 2013 (1 page)
11 October 2013Termination of appointment of David Cory Guy as a director on 3 October 2013 (1 page)
11 October 2013Termination of appointment of David Cory Guy as a director on 3 October 2013 (1 page)
2 August 2013Termination of appointment of Charles Douglas Pratt as a director on 31 March 2013 (1 page)
2 August 2013Termination of appointment of Charles Douglas Pratt as a director on 31 March 2013 (1 page)
18 July 2013Current accounting period extended from 31 March 2013 to 31 July 2013 (1 page)
18 July 2013Current accounting period extended from 31 March 2013 to 31 July 2013 (1 page)
1 March 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (4 pages)
1 March 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (4 pages)
26 February 2013Annual return made up to 5 February 2013 with a full list of shareholders
Statement of capital on 2013-02-26
  • GBP 12,500
(6 pages)
26 February 2013Annual return made up to 5 February 2013 with a full list of shareholders
Statement of capital on 2013-02-26
  • GBP 12,500
(6 pages)
26 February 2013Annual return made up to 5 February 2013 with a full list of shareholders
Statement of capital on 2013-02-26
  • GBP 12,500
(6 pages)
20 February 2013Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
20 February 2013Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
5 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (6 pages)
14 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (6 pages)
14 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (6 pages)
3 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (6 pages)
14 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (6 pages)
14 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (6 pages)
1 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for Charles Douglas Pratt on 2 October 2009 (2 pages)
24 February 2010Director's details changed for Charles Douglas Pratt on 2 October 2009 (2 pages)
24 February 2010Director's details changed for Walter Alexander Robertson on 2 October 2009 (2 pages)
24 February 2010Director's details changed for David Cory Guy on 2 October 2009 (2 pages)
24 February 2010Director's details changed for David Cory Guy on 2 October 2009 (2 pages)
24 February 2010Director's details changed for Charles Douglas Pratt on 2 October 2009 (2 pages)
24 February 2010Director's details changed for Walter Alexander Robertson on 2 October 2009 (2 pages)
24 February 2010Director's details changed for David Cory Guy on 2 October 2009 (2 pages)
24 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for Walter Alexander Robertson on 2 October 2009 (2 pages)
1 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 March 2009Return made up to 05/02/09; full list of members (4 pages)
19 March 2009Return made up to 05/02/09; full list of members (4 pages)
18 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 March 2008Return made up to 05/02/08; full list of members (4 pages)
11 March 2008Return made up to 05/02/08; full list of members (4 pages)
10 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 March 2007Return made up to 05/02/07; full list of members (7 pages)
2 March 2007Return made up to 05/02/07; full list of members (7 pages)
19 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 February 2006Return made up to 05/02/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 February 2006Return made up to 05/02/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 January 2006 (6 pages)
6 January 2006 (6 pages)
4 November 2005New director appointed (2 pages)
4 November 2005New director appointed (2 pages)
15 February 2005Return made up to 05/02/05; full list of members (7 pages)
15 February 2005Return made up to 05/02/05; full list of members (7 pages)
27 January 2005Registered office changed on 27/01/05 from: 152 bath street glasgow strathclyde G2 4TB (1 page)
27 January 2005Registered office changed on 27/01/05 from: 152 bath street glasgow strathclyde G2 4TB (1 page)
6 January 2005Secretary resigned (1 page)
6 January 2005New secretary appointed (1 page)
6 January 2005New secretary appointed (1 page)
6 January 2005Secretary resigned (1 page)
6 December 2004 (6 pages)
6 December 2004 (6 pages)
25 February 2004Return made up to 05/02/04; full list of members (7 pages)
25 February 2004Return made up to 05/02/04; full list of members (7 pages)
20 September 2003 (6 pages)
20 September 2003 (6 pages)
17 February 2003Return made up to 05/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 February 2003Return made up to 05/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 2002 (6 pages)
31 October 2002 (6 pages)
8 March 2002Return made up to 05/02/02; full list of members (5 pages)
8 March 2002Return made up to 05/02/02; full list of members (5 pages)
6 September 2001 (6 pages)
6 September 2001 (6 pages)
12 March 2001Return made up to 05/02/01; full list of members (5 pages)
12 March 2001Return made up to 05/02/01; full list of members (5 pages)
27 October 2000 (6 pages)
27 October 2000 (6 pages)
15 March 2000Return made up to 05/02/00; full list of members (5 pages)
15 March 2000Return made up to 05/02/00; full list of members (5 pages)
13 September 1999 (6 pages)
13 September 1999 (6 pages)
4 March 1999Return made up to 05/02/99; full list of members (5 pages)
4 March 1999Return made up to 05/02/99; full list of members (5 pages)
27 October 1998Partic of mort/charge * (6 pages)
27 October 1998Partic of mort/charge * (6 pages)
13 October 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
13 October 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
13 October 1998Memorandum and Articles of Association (8 pages)
13 October 1998Memorandum and Articles of Association (8 pages)
25 August 1998 (6 pages)
25 August 1998 (6 pages)
11 February 1998Return made up to 05/02/98; no change of members (4 pages)
11 February 1998Return made up to 05/02/98; no change of members (4 pages)
19 August 1997 (6 pages)
19 August 1997 (6 pages)
17 February 1997Return made up to 05/02/97; no change of members (4 pages)
17 February 1997Return made up to 05/02/97; no change of members (4 pages)
9 September 1996 (6 pages)
9 September 1996 (6 pages)
14 March 1996Return made up to 05/02/96; full list of members (5 pages)
14 March 1996Return made up to 05/02/96; full list of members (5 pages)
2 October 1995 (8 pages)
2 October 1995 (8 pages)
28 February 1995Return made up to 05/02/95; no change of members (4 pages)
28 February 1995Return made up to 05/02/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (5 pages)
25 February 1994Return made up to 05/02/94; no change of members (4 pages)
25 February 1994Return made up to 05/02/94; no change of members (4 pages)
5 February 1993Return made up to 05/02/93; full list of members (6 pages)
5 February 1993Return made up to 05/02/93; full list of members (6 pages)
25 January 1993Full accounts made up to 31 March 1992 (10 pages)
25 January 1993Full accounts made up to 31 March 1992 (10 pages)
7 February 1992Full accounts made up to 31 March 1991 (10 pages)
7 February 1992Full accounts made up to 31 March 1991 (10 pages)
7 February 1992Return made up to 05/02/92; full list of members (6 pages)
7 February 1992Return made up to 05/02/92; full list of members (6 pages)
27 February 1991Return made up to 05/02/91; no change of members (6 pages)
27 February 1991Return made up to 05/02/91; no change of members (6 pages)
6 February 1990Return made up to 30/01/90; no change of members (6 pages)
6 February 1990Return made up to 30/01/90; no change of members (6 pages)
3 February 1988Annual return made up to 25/01/88 (6 pages)
3 February 1988Annual return made up to 25/01/88 (6 pages)
18 March 1986Annual return made up to 10/01/86 (3 pages)
18 March 1986Annual return made up to 10/01/86 (3 pages)
21 May 1985Annual return made up to 10/01/85 (3 pages)
21 May 1985Annual return made up to 10/01/85 (3 pages)
29 February 1984Annual return made up to 30/01/84 (5 pages)
29 February 1984Annual return made up to 30/01/84 (5 pages)
15 February 1984Accounts made up to 31 March 1983 (7 pages)
15 February 1984Accounts made up to 31 March 1983 (7 pages)
18 January 1983Annual return made up to 14/01/83 (5 pages)
18 January 1983Accounts made up to 31 March 1982 (7 pages)
18 January 1983Annual return made up to 14/01/83 (5 pages)
18 January 1983Accounts made up to 31 March 1982 (7 pages)
28 January 1982Annual return made up to 18/01/82 (4 pages)
28 January 1982Annual return made up to 18/01/82 (4 pages)
3 February 1964Memorandum and Articles of Association (14 pages)
3 February 1964Memorandum and Articles of Association (14 pages)