Company NameThe Robertson Hotel Company (Denny) Limited
Company StatusDissolved
Company NumberSC053226
CategoryPrivate Limited Company
Incorporation Date5 June 1973(50 years, 11 months ago)
Dissolution Date3 April 2018 (6 years ago)
Previous NameKilsyth Hotel Limited

Business Activity

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

Directors

Director NameMr Rakesh Kapoor
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2010(36 years, 9 months after company formation)
Appointment Duration8 years (closed 03 April 2018)
RoleCommercial Director
Country of ResidenceScotland
Correspondence Address18 Old Tolbooth Wynd
Edinburgh
EH8 8EQ
Scotland
Director NameMr Sheetal Kapoor
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2010(36 years, 9 months after company formation)
Appointment Duration8 years (closed 03 April 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWestminster Gardens Marsham Street
London
SW1P 4JA
Secretary NameRakesh Kapoor
NationalityBritish
StatusClosed
Appointed22 March 2010(36 years, 9 months after company formation)
Appointment Duration8 years (closed 03 April 2018)
RoleCompany Director
Correspondence Address18 Old Tolbooth Wynd
Edinburgh
EH8 8EQ
Scotland
Director NameGilmour Cuthbertson
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1989(15 years, 11 months after company formation)
Appointment Duration11 years, 7 months (resigned 31 December 2000)
RoleChartered Surveyor
Correspondence Address1 Doune Road
Dunblane
Perthshire
FK15 9AR
Scotland
Director NameDavid Robertson
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1989(15 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 December 1997)
RoleBuyer
Correspondence Address86 Duke Street
Denny
Stirlingshire
FK6 6NT
Scotland
Director NameWilliam Robertson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1989(15 years, 11 months after company formation)
Appointment Duration20 years, 10 months (resigned 22 March 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressArdoch,32a Kenilworth Road
Bridge Of Allan
FK9 4EH
Scotland
Secretary NameWilliam Robertson
NationalityBritish
StatusResigned
Appointed15 May 1989(15 years, 11 months after company formation)
Appointment Duration10 years, 10 months (resigned 31 March 2000)
RoleChart/Survr
Correspondence Address76 Broad Street
Denny
Stirlingshire
FK6 6DZ
Scotland
Director NameMargaret Jane Robertson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1998(24 years, 8 months after company formation)
Appointment Duration12 years, 1 month (resigned 22 March 2010)
RoleHotelier
Correspondence Address201 Harbour Place
Dalgety Bay
Fife
KY11 9GG
Scotland
Secretary NameGilmour Cuthbertson
NationalityBritish
StatusResigned
Appointed31 March 2000(26 years, 10 months after company formation)
Appointment Duration9 months (resigned 31 December 2000)
RoleCompany Director
Correspondence Address1 Doune Road
Dunblane
Perthshire
FK15 9AR
Scotland
Secretary NameMargaret Jane Robertson
NationalityBritish
StatusResigned
Appointed31 December 2000(27 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 22 March 2010)
RoleCompany Director
Correspondence Address201 Harbour Place
Dalgety Bay
Fife
KY11 9GG
Scotland

Contact

Websitecoachmanhotel.com
Telephone01236 821649
Telephone regionCoatbridge

Location

Registered Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

80k at £1Holyrood Aparthotel Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£80,463
Current Liabilities£160,397

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

2 December 1999Delivered 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 1977Delivered 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 1977Delivered 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 1976Delivered 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

Filing History

3 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2018First Gazette notice for voluntary strike-off (1 page)
16 January 2018First Gazette notice for voluntary strike-off (1 page)
8 January 2018Application to strike the company off the register (3 pages)
8 January 2018Application to strike the company off the register (3 pages)
7 October 2017Accounts for a small company made up to 31 December 2016 (11 pages)
7 October 2017Accounts for a small company made up to 31 December 2016 (11 pages)
24 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
10 October 2016Full accounts made up to 31 December 2015 (11 pages)
10 October 2016Full accounts made up to 31 December 2015 (11 pages)
6 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 80,001
(5 pages)
6 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 80,001
(5 pages)
5 October 2015Accounts for a small company made up to 31 December 2014 (5 pages)
5 October 2015Accounts for a small company made up to 31 December 2014 (5 pages)
27 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 80,001
(5 pages)
27 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 80,001
(5 pages)
27 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 80,001
(5 pages)
2 October 2014Accounts for a small company made up to 31 December 2013 (5 pages)
2 October 2014Accounts for a small company made up to 31 December 2013 (5 pages)
28 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 80,001
(5 pages)
28 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 80,001
(5 pages)
28 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 80,001
(5 pages)
4 October 2013Accounts for a small company made up to 31 December 2012 (5 pages)
4 October 2013Accounts for a small company made up to 31 December 2012 (5 pages)
15 July 2013Auditor's resignation (2 pages)
15 July 2013Auditor's resignation (2 pages)
15 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
15 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
15 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
5 October 2012Accounts for a small company made up to 31 December 2011 (5 pages)
5 October 2012Accounts for a small company made up to 31 December 2011 (5 pages)
30 April 2012Director's details changed for Mr Sheetal Kapoor on 13 April 2012 (2 pages)
30 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
30 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
30 April 2012Director's details changed for Mr Rakesh Kapoor on 13 April 2012 (2 pages)
30 April 2012Secretary's details changed for Rakesh Kapoor on 13 April 2012 (2 pages)
30 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
30 April 2012Director's details changed for Mr Sheetal Kapoor on 13 April 2012 (2 pages)
30 April 2012Director's details changed for Mr Rakesh Kapoor on 13 April 2012 (2 pages)
30 April 2012Secretary's details changed for Rakesh Kapoor on 13 April 2012 (2 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
11 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
8 June 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (5 pages)
8 June 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (5 pages)
8 June 2010Statement of satisfaction in full or in part of a charge /full /charge no 4 (5 pages)
8 June 2010Statement of satisfaction in full or in part of a charge /full /charge no 4 (5 pages)
14 May 2010Termination of appointment of William Robertson as a director (2 pages)
14 May 2010Termination of appointment of Margaret Robertson as a director (2 pages)
14 May 2010Appointment of Rakesh Kapoor as a secretary (3 pages)
14 May 2010Termination of appointment of William Robertson as a director (2 pages)
14 May 2010Registered office address changed from Ardoch 32a Kenilworth Road Bridge of Allan FK9 4EH on 14 May 2010 (2 pages)
14 May 2010Appointment of Mr Sheetal Kapoor as a director (3 pages)
14 May 2010Registered office address changed from Ardoch 32a Kenilworth Road Bridge of Allan FK9 4EH on 14 May 2010 (2 pages)
14 May 2010Termination of appointment of Margaret Robertson as a secretary (2 pages)
14 May 2010Termination of appointment of Margaret Robertson as a director (2 pages)
14 May 2010Termination of appointment of Margaret Robertson as a secretary (2 pages)
14 May 2010Appointment of Mr Sheetal Kapoor as a director (3 pages)
14 May 2010Appointment of Mr Rakesh Kapoor as a director (3 pages)
14 May 2010Appointment of Rakesh Kapoor as a secretary (3 pages)
14 May 2010Appointment of Mr Rakesh Kapoor as a director (3 pages)
26 March 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
26 March 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
20 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
20 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
5 June 2009Return made up to 01/04/09; full list of members (3 pages)
5 June 2009Return made up to 01/04/09; full list of members (3 pages)
4 July 2008Registered office changed on 04/07/2008 from 30-31 queen street edinburgh midlothian EH2 1JX (1 page)
4 July 2008Registered office changed on 04/07/2008 from 30-31 queen street edinburgh midlothian EH2 1JX (1 page)
21 April 2008Return made up to 01/04/08; full list of members (3 pages)
21 April 2008Return made up to 01/04/08; full list of members (3 pages)
11 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
11 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
26 April 2007Return made up to 01/04/07; full list of members (2 pages)
26 April 2007Return made up to 01/04/07; full list of members (2 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
4 April 2006Return made up to 01/04/06; full list of members (3 pages)
4 April 2006Return made up to 01/04/06; full list of members (3 pages)
18 January 2006Registered office changed on 18/01/06 from: springfield winchester avenue denny stirlingshire FK6 6ES (1 page)
18 January 2006Registered office changed on 18/01/06 from: springfield winchester avenue denny stirlingshire FK6 6ES (1 page)
27 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
27 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
5 April 2005Return made up to 01/04/05; full list of members (2 pages)
5 April 2005Return made up to 01/04/05; full list of members (2 pages)
28 October 2004Accounts for a small company made up to 31 December 2003 (5 pages)
28 October 2004Accounts for a small company made up to 31 December 2003 (5 pages)
18 June 2004Return made up to 01/04/04; full list of members (7 pages)
18 June 2004Return made up to 01/04/04; full list of members (7 pages)
29 January 2004Accounts for a small company made up to 31 December 2002 (6 pages)
29 January 2004Accounts for a small company made up to 31 December 2002 (6 pages)
7 May 2003Return made up to 01/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 May 2003Return made up to 01/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
18 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
10 April 2002Return made up to 01/04/02; full list of members (6 pages)
10 April 2002Return made up to 01/04/02; full list of members (6 pages)
13 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
13 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
1 May 2001Return made up to 01/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 May 2001Return made up to 01/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 March 2001Accounts for a small company made up to 31 December 1999 (6 pages)
27 March 2001Accounts for a small company made up to 31 December 1999 (6 pages)
13 February 2001Secretary resigned (1 page)
13 February 2001Secretary resigned (1 page)
30 January 2001New secretary appointed (2 pages)
30 January 2001New secretary appointed (2 pages)
30 January 2001Director resigned (1 page)
30 January 2001Director resigned (1 page)
19 June 2000Return made up to 01/04/00; full list of members
  • 363(287) ‐ Registered office changed on 19/06/00
(7 pages)
19 June 2000New secretary appointed (2 pages)
19 June 2000Secretary resigned (1 page)
19 June 2000Return made up to 01/04/00; full list of members
  • 363(287) ‐ Registered office changed on 19/06/00
(7 pages)
19 June 2000New secretary appointed (2 pages)
19 June 2000Secretary resigned (1 page)
10 December 1999Partic of mort/charge * (5 pages)
10 December 1999Partic of mort/charge * (5 pages)
2 August 1999Accounts for a small company made up to 31 December 1998 (5 pages)
2 August 1999Accounts for a small company made up to 31 December 1998 (5 pages)
21 April 1999Return made up to 01/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 21/04/99
(6 pages)
21 April 1999Return made up to 01/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 21/04/99
(6 pages)
19 January 1999Dec mort/charge * (2 pages)
19 January 1999Dec mort/charge * (2 pages)
19 January 1999Dec mort/charge * (7 pages)
19 January 1999Dec mort/charge * (7 pages)
14 January 1999Company name changed kilsyth hotel LIMITED\certificate issued on 15/01/99 (2 pages)
14 January 1999Company name changed kilsyth hotel LIMITED\certificate issued on 15/01/99 (2 pages)
11 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
11 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
14 April 1998Return made up to 01/04/98; no change of members (4 pages)
14 April 1998Return made up to 01/04/98; no change of members (4 pages)
27 February 1998New director appointed (2 pages)
27 February 1998New director appointed (2 pages)
16 February 1998Director resigned (1 page)
16 February 1998Director resigned (1 page)
21 May 1997Full accounts made up to 31 December 1996 (8 pages)
21 May 1997Full accounts made up to 31 December 1996 (8 pages)
22 April 1997Return made up to 01/04/97; no change of members (4 pages)
22 April 1997Return made up to 01/04/97; no change of members (4 pages)
22 April 1996Return made up to 01/04/96; full list of members (6 pages)
22 April 1996Return made up to 01/04/96; full list of members (6 pages)
8 March 1996Full accounts made up to 31 December 1995 (8 pages)
8 March 1996Full accounts made up to 31 December 1995 (8 pages)
19 April 1995Return made up to 01/04/95; no change of members (4 pages)
19 April 1995Return made up to 01/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (49 pages)
21 April 1977Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(15 pages)
21 April 1977Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(15 pages)
15 December 1975Alter mem and arts (1 page)
15 December 1975Increase in nominal capital (1 page)
15 December 1975Increase in nominal capital (1 page)
15 December 1975Alter mem and arts (1 page)
5 June 1973Certificate of incorporation (1 page)
5 June 1973Certificate of incorporation (1 page)