Company NameFlagship Hotels (East Kilbride) Limited
Company StatusDissolved
Company NumberSC061662
CategoryPrivate Limited Company
Incorporation Date9 February 1977(47 years, 3 months ago)
Dissolution Date23 February 2018 (6 years, 2 months ago)
Previous NameJean Armour Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMalcolm Craig Macintyre
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2007(30 years, 9 months after company formation)
Appointment Duration10 years, 3 months (closed 23 February 2018)
RoleHotelier
Country of ResidenceScotland
Correspondence Address8 Applegarth Road
Strathaven
Lanarkshire
ML10 6HT
Scotland
Director NameMargaret Hamilton Macintyre
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2007(30 years, 9 months after company formation)
Appointment Duration10 years, 3 months (closed 23 February 2018)
RoleNurse
Country of ResidenceScotland
Correspondence Address8 Applegarth Road
Strathaven
Lanarkshire
ML10 6HT
Scotland
Director NameSheila Millar Tunaley
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2007(30 years, 9 months after company formation)
Appointment Duration10 years, 3 months (closed 23 February 2018)
RoleHotelier
Country of ResidenceGb-Sct
Correspondence AddressPaddock Lodge
Deadwaters
Lesmahagow
Lanarkshire
ML11 0JH
Scotland
Secretary NameMalcolm Craig Macintyre
NationalityBritish
StatusClosed
Appointed15 November 2007(30 years, 9 months after company formation)
Appointment Duration10 years, 3 months (closed 23 February 2018)
RoleHotelier
Country of ResidenceScotland
Correspondence Address8 Applegarth Road
Strathaven
Lanarkshire
ML10 6HT
Scotland
Director NameJohn Waterson
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1989(12 years, 7 months after company formation)
Appointment Duration18 years, 2 months (resigned 15 November 2007)
RoleWines & Spirit Merchant
Country of ResidenceScotland
Correspondence AddressGreenhaugh
14 Moredun Road
Paisley
PA2 9LH
Scotland
Director NameJosephine Waterson
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1989(12 years, 7 months after company formation)
Appointment Duration18 years, 2 months (resigned 15 November 2007)
RoleWine & Spirit Merchant
Correspondence AddressGreenhaugh
14 Moredun Road
Paisley
PA2 9LH
Scotland
Secretary NameMr Paul Davide Coia Waterson
NationalityBritish
StatusResigned
Appointed08 September 1989(12 years, 7 months after company formation)
Appointment Duration18 years, 2 months (resigned 15 November 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Moredun Road
Paisley
PA2 9LH
Scotland
Director NameMr Paul Davide Coia Waterson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2007(29 years, 12 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 November 2007)
RoleHotelier
Country of ResidenceScotland
Correspondence Address14 Moredun Road
Paisley
PA2 9LH
Scotland

Location

Registered AddressC/O Johnston Carmichael
West George Street
Glasgow
G2 2ND
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2009
Turnover£1,573,199
Gross Profit£629,243
Net Worth£492,766
Cash£4,178
Current Liabilities£860,637

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

23 February 2018Final Gazette dissolved following liquidation (1 page)
23 November 2017Notice of move from Administration to Dissolution (11 pages)
23 November 2017Notice of move from Administration to Dissolution (11 pages)
17 October 2017Notice of extension of period of Administration (2 pages)
17 October 2017Notice of extension of period of Administration (2 pages)
23 May 2017Administrator's progress report (3 pages)
23 May 2017Administrator's progress report (3 pages)
7 April 2017Notice of extension of period of Administration (2 pages)
7 April 2017Notice of extension of period of Administration (2 pages)
11 November 2016Administrator's progress report (4 pages)
11 November 2016Administrator's progress report (4 pages)
4 November 2016Notice of extension of period of Administration (1 page)
4 November 2016Notice of extension of period of Administration (1 page)
27 May 2016Administrator's progress report (5 pages)
27 May 2016Administrator's progress report (5 pages)
14 April 2016Notice of extension of period of Administration (2 pages)
14 April 2016Notice of extension of period of Administration (2 pages)
19 November 2015Administrator's progress report (5 pages)
19 November 2015Administrator's progress report (5 pages)
30 September 2015Notice of extension of period of Administration (2 pages)
30 September 2015Notice of extension of period of Administration (2 pages)
20 May 2015Administrator's progress report (5 pages)
20 May 2015Administrator's progress report (5 pages)
15 May 2015Notice of extension of period of Administration (1 page)
15 May 2015Notice of extension of period of Administration (1 page)
24 October 2014Administrator's progress report (5 pages)
24 October 2014Administrator's progress report (5 pages)
28 August 2014Notice of extension of period of Administration (2 pages)
28 August 2014Notice of extension of period of Administration (2 pages)
13 May 2014Administrator's progress report (4 pages)
13 May 2014Administrator's progress report (4 pages)
1 November 2013Administrator's progress report (4 pages)
1 November 2013Administrator's progress report (4 pages)
1 November 2013Notice of extension of period of Administration (2 pages)
1 November 2013Notice of extension of period of Administration (2 pages)
7 May 2013Administrator's progress report (2 pages)
7 May 2013Administrator's progress report (2 pages)
11 October 2012Notice of extension of period of Administration (1 page)
11 October 2012Notice of extension of period of Administration (1 page)
10 May 2012Administrator's progress report (6 pages)
10 May 2012Administrator's progress report (6 pages)
29 December 2011Statement of administrator's deemed proposal (1 page)
29 December 2011Statement of administrator's deemed proposal (1 page)
29 December 2011Statement of administrator's proposal (11 pages)
29 December 2011Statement of administrator's proposal (11 pages)
25 November 2011Statement of affairs with form 2.13B(SCOT)/2.14B(SCOT) (29 pages)
25 November 2011Statement of affairs with form 2.13B(SCOT)/2.14B(SCOT) (29 pages)
21 October 2011Appointment of an administrator (3 pages)
21 October 2011Registered office address changed from the Bruce Hotel 35 Cornwall Street East Kilbride G74 1AF on 21 October 2011 (2 pages)
21 October 2011Registered office address changed from the Bruce Hotel 35 Cornwall Street East Kilbride G74 1AF on 21 October 2011 (2 pages)
21 October 2011Appointment of an administrator (3 pages)
10 August 2011Annual return made up to 7 August 2011 with a full list of shareholders
Statement of capital on 2011-08-10
  • GBP 20,000
(6 pages)
10 August 2011Annual return made up to 7 August 2011 with a full list of shareholders
Statement of capital on 2011-08-10
  • GBP 20,000
(6 pages)
10 August 2011Annual return made up to 7 August 2011 with a full list of shareholders
Statement of capital on 2011-08-10
  • GBP 20,000
(6 pages)
29 September 2010Total exemption full accounts made up to 31 December 2009 (14 pages)
29 September 2010Total exemption full accounts made up to 31 December 2009 (14 pages)
17 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (6 pages)
17 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (6 pages)
17 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (6 pages)
22 September 2009Return made up to 07/08/09; full list of members (4 pages)
22 September 2009Return made up to 07/08/09; full list of members (4 pages)
11 August 2009Total exemption full accounts made up to 31 December 2008 (14 pages)
11 August 2009Total exemption full accounts made up to 31 December 2008 (14 pages)
4 November 2008Total exemption full accounts made up to 31 December 2007 (14 pages)
4 November 2008Total exemption full accounts made up to 31 December 2007 (14 pages)
27 August 2008Return made up to 07/08/08; full list of members (4 pages)
27 August 2008Return made up to 07/08/08; full list of members (4 pages)
5 January 2008Dec mort/charge * (2 pages)
5 January 2008Dec mort/charge * (2 pages)
21 December 2007Partic of mort/charge * (3 pages)
21 December 2007Partic of mort/charge * (3 pages)
27 November 2007Aud res section 394 (1 page)
27 November 2007Aud res section 394 (1 page)
22 November 2007Secretary resigned;director resigned (1 page)
22 November 2007Secretary resigned;director resigned (1 page)
21 November 2007Director resigned (1 page)
21 November 2007New director appointed (2 pages)
21 November 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
21 November 2007New director appointed (2 pages)
21 November 2007New secretary appointed (2 pages)
21 November 2007Memorandum and Articles of Association (4 pages)
21 November 2007Declaration of assistance for shares acquisition (5 pages)
21 November 2007Declaration of assistance for shares acquisition (5 pages)
21 November 2007Registered office changed on 21/11/07 from: abercorn house 79 renfrew road paisley PA3 4DA (1 page)
21 November 2007New director appointed (2 pages)
21 November 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
21 November 2007New director appointed (2 pages)
21 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
21 November 2007Director resigned (1 page)
21 November 2007New director appointed (2 pages)
21 November 2007Registered office changed on 21/11/07 from: abercorn house 79 renfrew road paisley PA3 4DA (1 page)
21 November 2007New director appointed (2 pages)
21 November 2007Memorandum and Articles of Association (4 pages)
21 November 2007Director resigned (1 page)
21 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
21 November 2007New secretary appointed (2 pages)
21 November 2007Director resigned (1 page)
20 November 2007Dec mort/charge * (2 pages)
20 November 2007Dec mort/charge * (2 pages)
17 November 2007Partic of mort/charge * (3 pages)
17 November 2007Partic of mort/charge * (3 pages)
5 November 2007Return made up to 07/08/02; full list of members; amend (8 pages)
5 November 2007Return made up to 07/08/04; full list of members; amend (7 pages)
5 November 2007Return made up to 07/08/06; full list of members; amend (7 pages)
5 November 2007New director appointed (2 pages)
5 November 2007Return made up to 07/08/05; full list of members; amend (7 pages)
5 November 2007New director appointed (2 pages)
5 November 2007Return made up to 07/08/03; full list of members; amend (8 pages)
5 November 2007Return made up to 07/08/07; full list of members; amend (7 pages)
5 November 2007Return made up to 07/08/07; full list of members; amend (7 pages)
7 September 2007Return made up to 07/08/07; full list of members (7 pages)
7 September 2007Return made up to 07/08/07; full list of members (7 pages)
14 August 2007Accounts for a medium company made up to 31 December 2006 (16 pages)
14 August 2007Accounts for a medium company made up to 31 December 2006 (16 pages)
26 October 2006Accounts for a medium company made up to 31 December 2005 (15 pages)
26 October 2006Accounts for a medium company made up to 31 December 2005 (15 pages)
17 August 2006Return made up to 07/08/06; full list of members (7 pages)
17 August 2006Return made up to 07/08/06; full list of members (7 pages)
16 August 2005Return made up to 07/08/05; full list of members (7 pages)
16 August 2005Return made up to 07/08/05; full list of members (7 pages)
22 April 2005Accounts for a medium company made up to 31 December 2004 (13 pages)
22 April 2005Accounts for a medium company made up to 31 December 2004 (13 pages)
28 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
28 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
25 August 2004Return made up to 07/08/04; full list of members (7 pages)
25 August 2004Return made up to 07/08/04; full list of members (7 pages)
31 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
31 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
2 October 2003Return made up to 07/08/03; full list of members (8 pages)
2 October 2003Return made up to 07/08/03; full list of members (8 pages)
30 May 2003Memorandum and Articles of Association (13 pages)
30 May 2003Memorandum and Articles of Association (13 pages)
24 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
24 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
23 May 2003Partic of mort/charge * (5 pages)
23 May 2003Partic of mort/charge * (5 pages)
11 February 2003Company name changed jean armour LIMITED\certificate issued on 11/02/03 (2 pages)
11 February 2003Company name changed jean armour LIMITED\certificate issued on 11/02/03 (2 pages)
17 January 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
17 January 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
17 January 2003Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
17 January 2003Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
13 December 2002Partic of mort/charge * (5 pages)
13 December 2002Partic of mort/charge * (5 pages)
29 August 2002Return made up to 07/08/02; full list of members (8 pages)
29 August 2002Return made up to 07/08/02; full list of members (8 pages)
26 June 2002Dec mort/charge * (4 pages)
26 June 2002Dec mort/charge * (4 pages)
26 June 2002Dec mort/charge * (4 pages)
26 June 2002Dec mort/charge * (4 pages)
31 December 2001Group of companies' accounts made up to 30 April 2001 (18 pages)
31 December 2001Group of companies' accounts made up to 30 April 2001 (18 pages)
22 August 2001Return made up to 07/08/01; full list of members
  • 363(287) ‐ Registered office changed on 22/08/01
(7 pages)
22 August 2001Return made up to 07/08/01; full list of members
  • 363(287) ‐ Registered office changed on 22/08/01
(7 pages)
18 January 2001Group accounts for a medium company made up to 30 April 2000 (19 pages)
18 January 2001Group accounts for a medium company made up to 30 April 2000 (19 pages)
16 August 2000Return made up to 07/08/00; full list of members (7 pages)
16 August 2000Return made up to 07/08/00; full list of members (7 pages)
3 February 2000Group accounts for a medium company made up to 30 April 1999 (19 pages)
3 February 2000Group accounts for a medium company made up to 30 April 1999 (19 pages)
14 September 1999Return made up to 07/08/99; no change of members (4 pages)
14 September 1999Return made up to 07/08/99; no change of members (4 pages)
10 August 1998Return made up to 07/08/98; no change of members (4 pages)
10 August 1998Full group accounts made up to 30 April 1998 (22 pages)
10 August 1998Return made up to 07/08/98; no change of members (4 pages)
10 August 1998Full group accounts made up to 30 April 1998 (22 pages)
3 September 1997Return made up to 07/08/97; full list of members
  • 363(287) ‐ Registered office changed on 03/09/97
(6 pages)
3 September 1997Return made up to 07/08/97; full list of members
  • 363(287) ‐ Registered office changed on 03/09/97
(6 pages)
8 August 1997Full group accounts made up to 30 April 1997 (17 pages)
8 August 1997Full group accounts made up to 30 April 1997 (17 pages)
26 August 1996Return made up to 07/08/96; no change of members (4 pages)
26 August 1996Return made up to 07/08/96; no change of members (4 pages)
22 July 1996Group accounts for a medium company made up to 30 April 1996 (18 pages)
22 July 1996Group accounts for a medium company made up to 30 April 1996 (18 pages)
30 March 1996Group accounts for a medium company made up to 30 April 1995 (18 pages)
30 March 1996Group accounts for a medium company made up to 30 April 1995 (18 pages)
30 August 1995Return made up to 07/08/95; no change of members (4 pages)
30 August 1995Return made up to 07/08/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (14 pages)
25 November 1994Memorandum and Articles of Association (8 pages)
25 November 1994Memorandum and Articles of Association (8 pages)
4 November 1994Partic of mort/charge * (3 pages)
4 November 1994Partic of mort/charge * (3 pages)
1 November 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 November 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 August 1994Return made up to 07/08/94; full list of members
  • 363(287) ‐ Registered office changed on 06/08/94
(5 pages)
6 August 1994Return made up to 07/08/94; full list of members
  • 363(287) ‐ Registered office changed on 06/08/94
(5 pages)
16 August 1993Return made up to 07/08/93; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 August 1993Return made up to 07/08/93; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 August 1992Return made up to 07/08/92; no change of members (4 pages)
17 August 1992Return made up to 07/08/92; no change of members (4 pages)
29 November 1991Registered office changed on 29/11/91 from: 95 union street glasgow G1 3TA (1 page)
29 November 1991Registered office changed on 29/11/91 from: 95 union street glasgow G1 3TA (1 page)
8 October 1991Return made up to 07/08/91; full list of members (8 pages)
8 October 1991Return made up to 07/08/91; full list of members (8 pages)
19 July 1991Partic of mort/charge 8081 (3 pages)
19 July 1991Partic of mort/charge 8081 (3 pages)
2 July 1991Dec mort/charge 7353 (2 pages)
2 July 1991Dec mort/charge 7353 (2 pages)
28 August 1990Return made up to 07/08/90; full list of members (6 pages)
28 August 1990Return made up to 07/08/90; full list of members (6 pages)
21 September 1989Return made up to 08/09/89; full list of members (6 pages)
21 September 1989Return made up to 08/09/89; full list of members (6 pages)
11 November 1988Return made up to 31/10/88; full list of members (6 pages)
11 November 1988Return made up to 31/10/88; full list of members (6 pages)
2 February 1988Return made up to 18/12/87; full list of members (6 pages)
2 February 1988Return made up to 18/12/87; full list of members (6 pages)
23 December 1986Registered office changed on 23/12/86 from: 6 dinmont road shawlands glasgow (1 page)
23 December 1986Registered office changed on 23/12/86 from: 6 dinmont road shawlands glasgow (1 page)
23 December 1986Return made up to 18/12/86; full list of members (6 pages)
23 December 1986Return made up to 18/12/86; full list of members (6 pages)
9 February 1977Incorporation (12 pages)
9 February 1977Incorporation (12 pages)
2 February 1977Certificate of incorporation (1 page)
2 February 1977Certificate of incorporation (1 page)