Company NameGleddoch Hotels Limited
Company StatusDissolved
Company NumberSC094301
CategoryPrivate Limited Company
Incorporation Date15 July 1985(38 years, 9 months ago)
Dissolution Date22 September 2020 (3 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NamePaul Raymond Barratt Agnew
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed06 May 1989(3 years, 9 months after company formation)
Appointment Duration31 years, 4 months (closed 22 September 2020)
RoleManaging Director
Correspondence Address74 Swiftbrook Glen
Virginia
County Cavan
Irish
Director NameMr Brian Hugh Lemond
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed06 July 1994(8 years, 11 months after company formation)
Appointment Duration26 years, 2 months (closed 22 September 2020)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Thorn Road
Bearsden
Glasgow
Lanarkshire
G61 4PP
Scotland
Director NameWilliam Stuart Wilson
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed06 July 1994(8 years, 11 months after company formation)
Appointment Duration26 years, 2 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKilcrennan Knockbuckle Road
Kilmacolm
Renfrewshire
PA13 4JT
Scotland
Secretary NameMr Brian Hugh Lemond
NationalityBritish
StatusClosed
Appointed03 January 2005(19 years, 5 months after company formation)
Appointment Duration15 years, 8 months (closed 22 September 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Thorn Road
Bearsden
Glasgow
Lanarkshire
G61 4PP
Scotland
Director NameSir Alexander Ross Belch
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1989(3 years, 9 months after company formation)
Appointment Duration2 years (resigned 20 May 1991)
RoleChartered Engineer
Correspondence AddressAltnacraig House
Greenock
Renfrewshire
PA16 7XT
Scotland
Director NameChristopher John Longden
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1989(3 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 August 1991)
RoleManaging Director/Hotelier
Correspondence Address59 Middlepenny Road
Langbank
Renfrewshire
PA14 6YE
Scotland
Director NameMr Angus Donald Mackintosh MacDonald
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1989(3 years, 9 months after company formation)
Appointment Duration16 years, 3 months (resigned 04 August 2005)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address18 Hermitage Drive
Edinburgh
EH10 6BZ
Scotland
Director NameRobert James Whitelaw
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1989(3 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 11 November 1992)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRowantree House 12 West Meadows Road
Cleadon
Sunderland
Tyne & Wear
SR6 7TX
Secretary NameLeslie William Conn
NationalityBritish
StatusResigned
Appointed06 May 1989(3 years, 9 months after company formation)
Appointment Duration15 years, 8 months (resigned 31 December 2004)
RoleCompany Director
Correspondence Address11 Station Road
Langbank
Port Glasgow
Renfrewshire
PA14 6YA
Scotland
Director NameMr Alasdair Richmond Reid
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(5 years, 11 months after company formation)
Appointment Duration10 years, 5 months (resigned 10 December 2001)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressElleray Lochwinnoch Road
Kilmacolm
Renfrewshire
PA13 4DZ
Scotland
Director NameMr James Alexander Macconnell Orr
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1994(8 years, 11 months after company formation)
Appointment Duration11 years, 1 month (resigned 04 August 2005)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address10 Learmonth Grove
Edinburgh
EH4 1BP
Scotland

Location

Registered AddressTen George Street
Edinburgh
EH2 2DZ
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches3 other UK companies use this postal address

Financials

Year2004
Turnover£2,105,684
Gross Profit£1,221,219
Net Worth£1,134,213
Cash£650
Current Liabilities£3,359,326

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

19 October 1992Delivered on: 2 November 1992
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1ST 80.825 acres at langbank, renfrewshire 2ND 9 acres at langbank, renfrewshire.
Outstanding
5 February 1987Delivered on: 10 February 1987
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 21.02 acres at uphall west lothian (houston house hotel).
Outstanding
30 August 1985Delivered on: 12 August 1985
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Gleddon house hotel langbark renfrewshire.
Outstanding
30 August 1985Delivered on: 12 September 1985
Satisfied on: 28 February 1986
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The "tontine hotel", 6 ardgowan square, greenock.
Fully Satisfied
5 August 1985Delivered on: 20 August 1985
Satisfied on: 12 February 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & 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

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2020First Gazette notice for voluntary strike-off (1 page)
11 June 2020Application to strike the company off the register (3 pages)
11 April 2019Order of court - restore and wind up (1 page)
11 June 2017Final Gazette dissolved following liquidation (1 page)
11 June 2017Final Gazette dissolved following liquidation (1 page)
11 March 2017Return of final meeting of voluntary winding up (4 pages)
11 March 2017Return of final meeting of voluntary winding up (4 pages)
13 February 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
13 February 2007Resolutions
  • RES13 ‐ Liq auth sec 165 25/01/07
(2 pages)
13 February 2007Resolutions
  • RES13 ‐ Liq auth sec 165 25/01/07
(2 pages)
13 February 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
12 February 2007Dec mort/charge * (2 pages)
12 February 2007Dec mort/charge * (2 pages)
7 February 2007Registered office changed on 07/02/07 from: dalsetter house 37 dalsetter avenue glasgow G15 8TE (1 page)
7 February 2007Registered office changed on 07/02/07 from: dalsetter house 37 dalsetter avenue glasgow G15 8TE (1 page)
5 January 2007Director's particulars changed (1 page)
5 January 2007Director's particulars changed (1 page)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
9 August 2006Registered office changed on 09/08/06 from: dalsetter house 37 dalsetter avenue glasgow G15 8TE (1 page)
9 August 2006Registered office changed on 09/08/06 from: dalsetter house 37 dalsetter avenue glasgow G15 8TE (1 page)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
4 August 2006Location of debenture register (1 page)
4 August 2006Location of debenture register (1 page)
4 August 2006Director's particulars changed (1 page)
4 August 2006Registered office changed on 04/08/06 from: gleddoch house hotel langbank renfrewshire PA14 6YE (1 page)
4 August 2006Return made up to 01/05/06; full list of members (3 pages)
4 August 2006Director resigned (1 page)
4 August 2006Registered office changed on 04/08/06 from: gleddoch house hotel langbank renfrewshire PA14 6YE (1 page)
4 August 2006Return made up to 01/05/06; full list of members (3 pages)
4 August 2006Director resigned (1 page)
4 August 2006Director resigned (1 page)
4 August 2006Director's particulars changed (1 page)
4 August 2006Director resigned (1 page)
9 January 2006Ad 23/12/05--------- £ si 1@1=1 £ ic 297500/297501 (2 pages)
9 January 2006Nc inc already adjusted 23/12/05 (1 page)
9 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 January 2006Nc inc already adjusted 23/12/05 (1 page)
9 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 January 2006Memorandum and Articles of Association (24 pages)
9 January 2006Memorandum and Articles of Association (24 pages)
9 January 2006Ad 23/12/05--------- £ si 1@1=1 £ ic 297500/297501 (2 pages)
1 November 2005Full accounts made up to 31 December 2004 (19 pages)
1 November 2005Full accounts made up to 31 December 2004 (19 pages)
25 May 2005Return made up to 01/05/05; full list of members (3 pages)
25 May 2005Return made up to 01/05/05; full list of members (3 pages)
9 March 2005Secretary resigned (1 page)
9 March 2005New secretary appointed (2 pages)
9 March 2005Secretary resigned (1 page)
9 March 2005New secretary appointed (2 pages)
1 November 2004Full accounts made up to 31 December 2003 (19 pages)
1 November 2004Full accounts made up to 31 December 2003 (19 pages)
6 May 2004Return made up to 01/05/04; full list of members (8 pages)
6 May 2004Return made up to 01/05/04; full list of members (8 pages)
3 November 2003Full accounts made up to 31 December 2002 (17 pages)
3 November 2003Full accounts made up to 31 December 2002 (17 pages)
7 May 2003Return made up to 01/05/03; full list of members (8 pages)
7 May 2003Return made up to 01/05/03; full list of members (8 pages)
30 October 2002Full accounts made up to 31 December 2001 (16 pages)
30 October 2002Full accounts made up to 31 December 2001 (16 pages)
6 June 2002Return made up to 01/05/02; full list of members (8 pages)
6 June 2002Return made up to 01/05/02; full list of members (8 pages)
15 May 2002Director's particulars changed (1 page)
15 May 2002Director's particulars changed (1 page)
9 January 2002Director resigned (1 page)
9 January 2002Director resigned (1 page)
1 November 2001Full accounts made up to 31 December 2000 (16 pages)
1 November 2001Full accounts made up to 31 December 2000 (16 pages)
23 April 2001Return made up to 01/05/01; full list of members (8 pages)
23 April 2001Return made up to 01/05/01; full list of members (8 pages)
10 April 2001Director's particulars changed (1 page)
10 April 2001Director's particulars changed (1 page)
6 November 2000Full accounts made up to 31 December 1999 (16 pages)
6 November 2000Full accounts made up to 31 December 1999 (16 pages)
26 May 2000Return made up to 01/05/00; full list of members (8 pages)
26 May 2000Return made up to 01/05/00; full list of members (8 pages)
31 October 1999Full accounts made up to 31 December 1998 (16 pages)
31 October 1999Full accounts made up to 31 December 1998 (16 pages)
6 May 1999Return made up to 01/05/99; no change of members (6 pages)
6 May 1999Return made up to 01/05/99; no change of members (6 pages)
30 October 1998Full accounts made up to 31 December 1997 (17 pages)
30 October 1998Full accounts made up to 31 December 1997 (17 pages)
19 May 1998Return made up to 01/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
19 May 1998Return made up to 01/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
30 October 1997Full accounts made up to 31 December 1996 (17 pages)
30 October 1997Full accounts made up to 31 December 1996 (17 pages)
30 May 1997Return made up to 01/05/97; no change of members (6 pages)
30 May 1997Return made up to 01/05/97; no change of members (6 pages)
1 November 1996Full accounts made up to 31 December 1995 (17 pages)
1 November 1996Full accounts made up to 31 December 1995 (17 pages)
9 July 1996Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
9 July 1996Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
23 May 1996Return made up to 01/05/96; full list of members (8 pages)
23 May 1996Return made up to 01/05/96; full list of members (8 pages)
9 November 1995Director's particulars changed (2 pages)
9 November 1995Director's particulars changed (2 pages)
31 October 1995Full accounts made up to 31 December 1994 (16 pages)
31 October 1995Full accounts made up to 31 December 1994 (16 pages)
11 September 1995Declaration of assistance for shares acquisition (6 pages)
11 September 1995Declaration of assistance for shares acquisition (6 pages)
18 May 1995Return made up to 01/05/95; change of members (6 pages)
18 May 1995Return made up to 01/05/95; change of members (6 pages)
5 May 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
5 May 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
20 April 1995New director appointed (4 pages)
20 April 1995New director appointed (4 pages)
20 April 1995New director appointed (2 pages)
20 April 1995New director appointed (2 pages)
20 April 1995New director appointed (2 pages)
20 April 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (154 pages)
28 April 1993Memorandum and Articles of Association (31 pages)
28 April 1993Memorandum and Articles of Association (31 pages)
28 April 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 April 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 November 1992Partic of mort/charge * (3 pages)
2 November 1992Partic of mort/charge * (3 pages)
29 May 1991Return made up to 22/05/91; change of members (11 pages)
29 May 1991Return made up to 22/05/91; change of members (11 pages)
7 February 1991£ ic 400000/320000 09/01/91 £ sr 80000@1=80000 (1 page)
7 February 1991£ ic 400000/320000 09/01/91 £ sr 80000@1=80000 (1 page)
27 May 1987Return made up to 09/05/87; full list of members (12 pages)
27 May 1987Return made up to 09/05/87; full list of members (12 pages)
15 July 1985Incorporation (18 pages)
15 July 1985Incorporation (18 pages)