Company NameWhinmill Hotels Limited
Company StatusDissolved
Company NumberSC040848
CategoryPrivate Limited Company
Incorporation Date21 August 1964(59 years, 7 months ago)
Dissolution Date24 April 2015 (8 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameThe Executry Of Peter Gordon McCallum
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed20 March 1989(24 years, 7 months after company formation)
Appointment Duration26 years, 1 month (closed 24 April 2015)
RoleHotel Manager
Country of ResidenceUnited Kingdom
Correspondence Address133 Finnieston Street
Glasgow
G3 8HB
Scotland
Secretary NameMr Peter Gordon McCallum
StatusClosed
Appointed30 April 2010(45 years, 8 months after company formation)
Appointment Duration4 years, 12 months (closed 24 April 2015)
RoleCompany Director
Correspondence Address133 Finnieston Street
Glasgow
G3 8HB
Scotland
Director NameMargaret Ann McCallum
Date of BirthApril 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1989(24 years, 7 months after company formation)
Appointment Duration21 years, 1 month (resigned 30 April 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Snowdon Place
Stirling
Stirlingshire
FK8 2NH
Scotland
Director NameWilliam Parlane McCallum
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1989(24 years, 7 months after company formation)
Appointment Duration5 years (resigned 31 March 1994)
RoleHotel Manager
Correspondence Address7 Snowdon Place
Stirling
Stirlingshire
FK8 2NH
Scotland
Secretary NameMargaret Ann McCallum
NationalityBritish
StatusResigned
Appointed20 March 1989(24 years, 7 months after company formation)
Appointment Duration21 years, 1 month (resigned 30 April 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Snowdon Place
Stirling
Stirlingshire
FK8 2NH
Scotland

Location

Registered Address133 Finnieston Street
Glasgow
G3 8HB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

998 at £1Whinmill Investment Company
99.80%
Ordinary
1 at £1Executors Of Peter Scobbie Mccallum
0.10%
Ordinary
1 at £1Peter Mccallum
0.10%
Ordinary

Financials

Year2014
Net Worth£10,891
Cash£6,908

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2015First Gazette notice for voluntary strike-off (1 page)
2 January 2015First Gazette notice for voluntary strike-off (1 page)
19 December 2014Application to strike the company off the register (3 pages)
19 December 2014Application to strike the company off the register (3 pages)
10 April 2014Registered office address changed from C/O French Duncan C.A. 375 West George Street Glasgow G2 4LW on 10 April 2014 (1 page)
10 April 2014Registered office address changed from C/O French Duncan C.A. 375 West George Street Glasgow G2 4LW on 10 April 2014 (1 page)
19 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1,000
(3 pages)
19 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1,000
(3 pages)
19 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1,000
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (3 pages)
11 January 2013Director's details changed for Peter Gordon Mccallum on 5 January 2012 (2 pages)
11 January 2013Director's details changed for Peter Gordon Mccallum on 5 January 2012 (2 pages)
11 January 2013Director's details changed for Peter Gordon Mccallum on 5 January 2012 (2 pages)
11 January 2013Secretary's details changed for Mr Peter Gordon Mccallum on 5 January 2012 (1 page)
11 January 2013Secretary's details changed for Mr Peter Gordon Mccallum on 5 January 2012 (1 page)
11 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (3 pages)
11 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (3 pages)
11 January 2013Secretary's details changed for Mr Peter Gordon Mccallum on 5 January 2012 (1 page)
28 December 2012Accounts made up to 31 March 2012 (3 pages)
28 December 2012Accounts made up to 31 March 2012 (3 pages)
9 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 April 2011Termination of appointment of Margaret Mccallum as a director (1 page)
1 April 2011Appointment of Mr Peter Gordon Mccallum as a secretary (2 pages)
1 April 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
1 April 2011Appointment of Mr Peter Gordon Mccallum as a secretary (2 pages)
1 April 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
1 April 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
1 April 2011Termination of appointment of Margaret Mccallum as a secretary (1 page)
1 April 2011Termination of appointment of Margaret Mccallum as a secretary (1 page)
1 April 2011Termination of appointment of Margaret Mccallum as a director (1 page)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
19 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
19 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
19 February 2010Director's details changed for Margaret Ann Mccallum on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Peter Gordon Mccallum on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Margaret Ann Mccallum on 19 February 2010 (2 pages)
19 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
19 February 2010Director's details changed for Peter Gordon Mccallum on 19 February 2010 (2 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
24 April 2009Return made up to 04/01/09; full list of members (4 pages)
24 April 2009Return made up to 04/01/09; full list of members (4 pages)
3 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
3 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
4 January 2008Return made up to 04/01/08; full list of members (3 pages)
4 January 2008Return made up to 04/01/08; full list of members (3 pages)
31 January 2007Return made up to 05/01/07; full list of members (7 pages)
31 January 2007Return made up to 05/01/07; full list of members (7 pages)
29 January 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
29 January 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 February 2006Return made up to 05/01/06; full list of members (7 pages)
1 February 2006Return made up to 05/01/06; full list of members (7 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
28 January 2005Return made up to 05/01/05; full list of members (7 pages)
28 January 2005Return made up to 05/01/05; full list of members (7 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
27 January 2004Return made up to 16/01/04; full list of members (7 pages)
27 January 2004Return made up to 16/01/04; full list of members (7 pages)
7 February 2003Return made up to 31/01/03; full list of members (7 pages)
7 February 2003Return made up to 31/01/03; full list of members (7 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
19 February 2002Return made up to 11/02/02; full list of members
  • 363(287) ‐ Registered office changed on 19/02/02
(6 pages)
19 February 2002Return made up to 11/02/02; full list of members
  • 363(287) ‐ Registered office changed on 19/02/02
(6 pages)
17 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
17 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
6 March 2001Return made up to 23/02/01; full list of members (6 pages)
6 March 2001Return made up to 23/02/01; full list of members (6 pages)
30 January 2001 (4 pages)
30 January 2001 (4 pages)
14 March 2000Return made up to 09/03/00; full list of members (6 pages)
14 March 2000Return made up to 09/03/00; full list of members (6 pages)
31 January 2000 (4 pages)
31 January 2000 (4 pages)
24 March 1999Return made up to 19/03/99; no change of members (4 pages)
24 March 1999Return made up to 19/03/99; no change of members (4 pages)
28 January 1999 (4 pages)
28 January 1999 (4 pages)
20 April 1998Return made up to 19/03/98; no change of members (4 pages)
20 April 1998Return made up to 19/03/98; no change of members (4 pages)
30 January 1998 (4 pages)
30 January 1998 (4 pages)
11 April 1997Return made up to 19/03/97; full list of members
  • 363(287) ‐ Registered office changed on 11/04/97
(6 pages)
11 April 1997Return made up to 19/03/97; full list of members
  • 363(287) ‐ Registered office changed on 11/04/97
(6 pages)
3 February 1997 (6 pages)
3 February 1997 (6 pages)
19 April 1996Return made up to 19/03/96; no change of members (4 pages)
19 April 1996Return made up to 19/03/96; no change of members (4 pages)
2 February 1996 (8 pages)
2 February 1996 (8 pages)