Edinburgh
EH8 8EQ
Scotland
Director Name | Mr Sheetal Kapoor |
---|---|
Date of Birth | October 1963 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 2010(36 years, 9 months after company formation) |
Appointment Duration | 8 years (closed 03 April 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Westminster Gardens Marsham Street London SW1P 4JA |
Secretary Name | Rakesh Kapoor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 March 2010(36 years, 9 months after company formation) |
Appointment Duration | 8 years (closed 03 April 2018) |
Role | Company Director |
Correspondence Address | 18 Old Tolbooth Wynd Edinburgh EH8 8EQ Scotland |
Director Name | Gilmour Cuthbertson |
---|---|
Date of Birth | January 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1989(15 years, 11 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 31 December 2000) |
Role | Chartered Surveyor |
Correspondence Address | 1 Doune Road Dunblane Perthshire FK15 9AR Scotland |
Director Name | David Robertson |
---|---|
Date of Birth | August 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1989(15 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 December 1997) |
Role | Buyer |
Correspondence Address | 86 Duke Street Denny Stirlingshire FK6 6NT Scotland |
Director Name | William Robertson |
---|---|
Date of Birth | December 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1989(15 years, 11 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 22 March 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ardoch,32a Kenilworth Road Bridge Of Allan FK9 4EH Scotland |
Secretary Name | William Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1989(15 years, 11 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 March 2000) |
Role | Chart/Survr |
Correspondence Address | 76 Broad Street Denny Stirlingshire FK6 6DZ Scotland |
Director Name | Margaret Jane Robertson |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1998(24 years, 8 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 22 March 2010) |
Role | Hotelier |
Correspondence Address | 201 Harbour Place Dalgety Bay Fife KY11 9GG Scotland |
Secretary Name | Gilmour Cuthbertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(26 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | 1 Doune Road Dunblane Perthshire FK15 9AR Scotland |
Secretary Name | Margaret Jane Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2000(27 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 22 March 2010) |
Role | Company Director |
Correspondence Address | 201 Harbour Place Dalgety Bay Fife KY11 9GG Scotland |
Website | coachmanhotel.com |
---|---|
Telephone | 01236 821649 |
Telephone region | Coatbridge |
Registered Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
80k at £1 | Holyrood Aparthotel Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £80,463 |
Current Liabilities | £160,397 |
Latest Accounts | 31 December 2016 (6 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
2 December 1999 | Delivered on: 10 December 1999 Satisfied on: 8 June 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Apartment hotel, plot t, holyrood north site, holyrood road, edinburgh. Fully Satisfied |
---|---|
12 April 1977 | Delivered on: 29 April 1977 Satisfied on: 19 January 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Coachman hotel kilsyth. Fully Satisfied |
30 March 1977 | Delivered on: 14 April 1977 Satisfied on: 8 June 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
21 May 1976 | Delivered on: 3 June 1976 Satisfied on: 19 January 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Hotel site parkfoot st kilsyth on which the coachman hotel is built. Fully Satisfied |
3 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
16 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2018 | Application to strike the company off the register (3 pages) |
8 January 2018 | Application to strike the company off the register (3 pages) |
7 October 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
7 October 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
24 April 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
24 April 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (11 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (11 pages) |
6 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
5 October 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
5 October 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
27 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
2 October 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
2 October 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
28 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
4 October 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
4 October 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
15 July 2013 | Auditor's resignation (2 pages) |
15 July 2013 | Auditor's resignation (2 pages) |
15 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
15 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
15 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
5 October 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
5 October 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
30 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Director's details changed for Mr Rakesh Kapoor on 13 April 2012 (2 pages) |
30 April 2012 | Secretary's details changed for Rakesh Kapoor on 13 April 2012 (2 pages) |
30 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Director's details changed for Mr Sheetal Kapoor on 13 April 2012 (2 pages) |
30 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Director's details changed for Mr Sheetal Kapoor on 13 April 2012 (2 pages) |
30 April 2012 | Director's details changed for Mr Rakesh Kapoor on 13 April 2012 (2 pages) |
30 April 2012 | Secretary's details changed for Rakesh Kapoor on 13 April 2012 (2 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
11 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (5 pages) |
8 June 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (5 pages) |
8 June 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (5 pages) |
8 June 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (5 pages) |
14 May 2010 | Termination of appointment of Margaret Robertson as a director (2 pages) |
14 May 2010 | Registered office address changed from Ardoch 32a Kenilworth Road Bridge of Allan FK9 4EH on 14 May 2010 (2 pages) |
14 May 2010 | Appointment of Rakesh Kapoor as a secretary (3 pages) |
14 May 2010 | Appointment of Mr Sheetal Kapoor as a director (3 pages) |
14 May 2010 | Appointment of Mr Rakesh Kapoor as a director (3 pages) |
14 May 2010 | Termination of appointment of Margaret Robertson as a secretary (2 pages) |
14 May 2010 | Termination of appointment of William Robertson as a director (2 pages) |
14 May 2010 | Termination of appointment of Margaret Robertson as a director (2 pages) |
14 May 2010 | Registered office address changed from Ardoch 32a Kenilworth Road Bridge of Allan FK9 4EH on 14 May 2010 (2 pages) |
14 May 2010 | Appointment of Rakesh Kapoor as a secretary (3 pages) |
14 May 2010 | Appointment of Mr Sheetal Kapoor as a director (3 pages) |
14 May 2010 | Appointment of Mr Rakesh Kapoor as a director (3 pages) |
14 May 2010 | Termination of appointment of Margaret Robertson as a secretary (2 pages) |
14 May 2010 | Termination of appointment of William Robertson as a director (2 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
5 June 2009 | Return made up to 01/04/09; full list of members (3 pages) |
5 June 2009 | Return made up to 01/04/09; full list of members (3 pages) |
4 July 2008 | Registered office changed on 04/07/2008 from 30-31 queen street edinburgh midlothian EH2 1JX (1 page) |
4 July 2008 | Registered office changed on 04/07/2008 from 30-31 queen street edinburgh midlothian EH2 1JX (1 page) |
21 April 2008 | Return made up to 01/04/08; full list of members (3 pages) |
21 April 2008 | Return made up to 01/04/08; full list of members (3 pages) |
11 April 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
11 April 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
26 April 2007 | Return made up to 01/04/07; full list of members (2 pages) |
26 April 2007 | Return made up to 01/04/07; full list of members (2 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
4 April 2006 | Return made up to 01/04/06; full list of members (3 pages) |
4 April 2006 | Return made up to 01/04/06; full list of members (3 pages) |
18 January 2006 | Registered office changed on 18/01/06 from: springfield winchester avenue denny stirlingshire FK6 6ES (1 page) |
18 January 2006 | Registered office changed on 18/01/06 from: springfield winchester avenue denny stirlingshire FK6 6ES (1 page) |
27 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
5 April 2005 | Return made up to 01/04/05; full list of members (2 pages) |
5 April 2005 | Return made up to 01/04/05; full list of members (2 pages) |
28 October 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
28 October 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
18 June 2004 | Return made up to 01/04/04; full list of members (7 pages) |
18 June 2004 | Return made up to 01/04/04; full list of members (7 pages) |
29 January 2004 | Accounts for a small company made up to 31 December 2002 (6 pages) |
29 January 2004 | Accounts for a small company made up to 31 December 2002 (6 pages) |
7 May 2003 | Return made up to 01/04/03; full list of members
|
7 May 2003 | Return made up to 01/04/03; full list of members
|
18 October 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
18 October 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
10 April 2002 | Return made up to 01/04/02; full list of members (6 pages) |
10 April 2002 | Return made up to 01/04/02; full list of members (6 pages) |
13 June 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
13 June 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
1 May 2001 | Return made up to 01/04/01; full list of members
|
1 May 2001 | Return made up to 01/04/01; full list of members
|
27 March 2001 | Accounts for a small company made up to 31 December 1999 (6 pages) |
27 March 2001 | Accounts for a small company made up to 31 December 1999 (6 pages) |
13 February 2001 | Secretary resigned (1 page) |
13 February 2001 | Secretary resigned (1 page) |
30 January 2001 | New secretary appointed (2 pages) |
30 January 2001 | Director resigned (1 page) |
30 January 2001 | New secretary appointed (2 pages) |
30 January 2001 | Director resigned (1 page) |
19 June 2000 | Return made up to 01/04/00; full list of members
|
19 June 2000 | Secretary resigned (1 page) |
19 June 2000 | New secretary appointed (2 pages) |
19 June 2000 | Return made up to 01/04/00; full list of members
|
19 June 2000 | Secretary resigned (1 page) |
19 June 2000 | New secretary appointed (2 pages) |
10 December 1999 | Partic of mort/charge * (5 pages) |
10 December 1999 | Partic of mort/charge * (5 pages) |
2 August 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
2 August 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
21 April 1999 | Return made up to 01/04/99; full list of members
|
21 April 1999 | Return made up to 01/04/99; full list of members
|
19 January 1999 | Dec mort/charge * (7 pages) |
19 January 1999 | Dec mort/charge * (2 pages) |
19 January 1999 | Dec mort/charge * (7 pages) |
19 January 1999 | Dec mort/charge * (2 pages) |
14 January 1999 | Company name changed kilsyth hotel LIMITED\certificate issued on 15/01/99 (2 pages) |
14 January 1999 | Company name changed kilsyth hotel LIMITED\certificate issued on 15/01/99 (2 pages) |
11 September 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
11 September 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
14 April 1998 | Return made up to 01/04/98; no change of members (4 pages) |
14 April 1998 | Return made up to 01/04/98; no change of members (4 pages) |
27 February 1998 | New director appointed (2 pages) |
27 February 1998 | New director appointed (2 pages) |
16 February 1998 | Director resigned (1 page) |
16 February 1998 | Director resigned (1 page) |
21 May 1997 | Full accounts made up to 31 December 1996 (8 pages) |
21 May 1997 | Full accounts made up to 31 December 1996 (8 pages) |
22 April 1997 | Return made up to 01/04/97; no change of members (4 pages) |
22 April 1997 | Return made up to 01/04/97; no change of members (4 pages) |
22 April 1996 | Return made up to 01/04/96; full list of members (6 pages) |
22 April 1996 | Return made up to 01/04/96; full list of members (6 pages) |
8 March 1996 | Full accounts made up to 31 December 1995 (8 pages) |
8 March 1996 | Full accounts made up to 31 December 1995 (8 pages) |
19 April 1995 | Return made up to 01/04/95; no change of members (4 pages) |
19 April 1995 | Return made up to 01/04/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (49 pages) |
21 April 1977 | Resolutions
|
21 April 1977 | Resolutions
|
15 December 1975 | Alter mem and arts (1 page) |
15 December 1975 | Increase in nominal capital (1 page) |
15 December 1975 | Alter mem and arts (1 page) |
15 December 1975 | Increase in nominal capital (1 page) |
5 June 1973 | Certificate of incorporation (1 page) |
5 June 1973 | Certificate of incorporation (1 page) |