Company NameClassic Lodges Scotland Limited
Company StatusDissolved
Company NumberSC160044
CategoryPrivate Limited Company
Incorporation Date29 August 1995(28 years, 8 months ago)
Dissolution Date28 May 2019 (4 years, 11 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Craig John Hemmings
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2005(9 years, 10 months after company formation)
Appointment Duration13 years, 10 months (closed 28 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDower House Dawbers Lane
Euxton
Chorley
Lancashire
PR7 6ED
Director NameMr Mark Lorimer Widders
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2016(20 years, 9 months after company formation)
Appointment Duration2 years, 11 months (closed 28 May 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressDower House Dawbers Lane
Euxton
Chorley
Lancashire
PR7 6ED
Secretary NameMr Anthony James Massey
StatusClosed
Appointed27 January 2017(21 years, 5 months after company formation)
Appointment Duration2 years, 4 months (closed 28 May 2019)
RoleCompany Director
Correspondence AddressBlenheim House Ackhurst Park
Foxhole Road
Chorley
PR7 1NY
Director NameJohn Charles Jeffrey Readman
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1996(4 months, 2 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 04 March 1996)
RoleChartered Accountant
Correspondence AddressMill Of Argatty
Doune
Perthshire
FK16 6DN
Scotland
Director NameGraham Ritchie
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1996(4 months, 2 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 04 March 1996)
RoleChartered Accountant
Correspondence Address60 North Castle Street
Edinburgh
Midlothian
EH2 3LU
Scotland
Secretary NameGraham Ritchie
NationalityBritish
StatusResigned
Appointed15 January 1996(4 months, 2 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 04 March 1996)
RoleChartered Accountant
Correspondence Address60 North Castle Street
Edinburgh
Midlothian
EH2 3LU
Scotland
Director NameTrevor James Hemmings
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1996(6 months, 1 week after company formation)
Appointment Duration8 years, 7 months (resigned 22 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Penthouse Retraite De La Mielle
Route De La Haule St Brelade
Jersey
Channel Islands
JE3 8BA
Director NameMr John Clement Kay
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1996(6 months, 1 week after company formation)
Appointment Duration20 years, 3 months (resigned 08 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGleadhill House Dawbers Lane
Euxton
Chorley
Lancashire
PR7 6EA
Director NameMr St John Stott
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1997(2 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 26 July 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address17 Uplands Chase
Fulwood
Preston
PR2 7AW
Secretary NameMr St John Stott
NationalityBritish
StatusResigned
Appointed04 December 1997(2 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 26 July 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address17 Uplands Chase
Fulwood
Preston
PR2 7AW
Secretary NameMr John Clement Kay
NationalityBritish
StatusResigned
Appointed08 August 2005(9 years, 11 months after company formation)
Appointment Duration10 years, 10 months (resigned 21 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGleadhill House Dawbers Lane
Euxton
Chorley
Lancashire
PR7 6EA
Secretary NameMr William Alan Woodward
StatusResigned
Appointed21 June 2016(20 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 27 January 2017)
RoleCompany Director
Correspondence AddressConway House Ackhurst Business Park
Foxhole Road
Chorley
Lancashire
PR7 1NY
Director NameComlaw Director Limited (Corporation)
Date of BirthAugust 1994 (Born 29 years ago)
StatusResigned
Appointed29 August 1995(same day as company formation)
Correspondence AddressMadeleine Smith House
6/7 Blythswood Square
Glasgow
Strathclyde
G2 4AD
Scotland
Secretary NameComlaw Secretary Limited (Corporation)
StatusResigned
Appointed29 August 1995(same day as company formation)
Correspondence AddressMadeleine Smith House
6/7 Blythswood Square
Glasgow
Strathclyde
G2 4AD
Scotland

Contact

Websitewww.principal-hayley.com
Telephone0141 2488888
Telephone regionGlasgow

Location

Registered AddressQuartermile One
15 Lauriston Place
Edinburgh
EH3 9EP
Scotland
ConstituencyEdinburgh East
WardMeadows/Morningside
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

19 July 2002Delivered on: 7 August 2002
Satisfied on: 9 December 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over all the freehold and leasehold property; fixed charges over assets; floating charge over same.
Fully Satisfied
26 March 2002Delivered on: 3 April 2002
Satisfied on: 9 December 2014
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
4 March 1996Delivered on: 8 March 1996
Satisfied on: 9 December 2014
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
4 March 1996Delivered on: 8 March 1996
Satisfied on: 9 December 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: Mortgage over various property, fixed charges over property, goodwill, etc....... see ch microfiche for full details.
Fully Satisfied

Filing History

28 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2019First Gazette notice for voluntary strike-off (1 page)
28 February 2019Application to strike the company off the register (3 pages)
2 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
3 August 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
16 May 2018Secretary's details changed for Mr Anthony James Massey on 15 May 2018 (1 page)
2 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
15 August 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
15 August 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
9 June 2017Director's details changed for Mr Mark Lorimer Widders on 5 June 2017 (2 pages)
9 June 2017Director's details changed for Mr Craig John Hemmings on 5 June 2017 (2 pages)
9 June 2017Director's details changed for Mr Craig John Hemmings on 5 June 2017 (2 pages)
9 June 2017Director's details changed for Mr Mark Lorimer Widders on 5 June 2017 (2 pages)
27 January 2017Appointment of Mr Anthony James Massey as a secretary on 27 January 2017 (2 pages)
27 January 2017Termination of appointment of William Alan Woodward as a secretary on 27 January 2017 (1 page)
27 January 2017Appointment of Mr Anthony James Massey as a secretary on 27 January 2017 (2 pages)
27 January 2017Termination of appointment of William Alan Woodward as a secretary on 27 January 2017 (1 page)
14 October 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
14 October 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
29 September 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
29 September 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
21 June 2016Termination of appointment of John Clement Kay as a secretary on 21 June 2016 (1 page)
21 June 2016Appointment of Mr William Alan Woodward as a secretary on 21 June 2016 (2 pages)
21 June 2016Termination of appointment of John Clement Kay as a secretary on 21 June 2016 (1 page)
21 June 2016Appointment of Mr William Alan Woodward as a secretary on 21 June 2016 (2 pages)
8 June 2016Appointment of Mr Mark Lorimer Widders as a director on 8 June 2016 (2 pages)
8 June 2016Appointment of Mr Mark Lorimer Widders as a director on 8 June 2016 (2 pages)
8 June 2016Termination of appointment of John Clement Kay as a director on 8 June 2016 (1 page)
8 June 2016Termination of appointment of John Clement Kay as a director on 8 June 2016 (1 page)
20 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 50,001
(5 pages)
20 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 50,001
(5 pages)
23 July 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
23 July 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
9 December 2014Satisfaction of charge 4 in full (4 pages)
9 December 2014Satisfaction of charge 3 in full (4 pages)
9 December 2014Satisfaction of charge 4 in full (4 pages)
9 December 2014Satisfaction of charge 1 in full (4 pages)
9 December 2014Satisfaction of charge 2 in full (4 pages)
9 December 2014Satisfaction of charge 1 in full (4 pages)
9 December 2014Satisfaction of charge 2 in full (4 pages)
9 December 2014Satisfaction of charge 3 in full (4 pages)
14 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 50,001
(5 pages)
14 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 50,001
(5 pages)
14 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 50,001
(5 pages)
13 October 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
13 October 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
4 September 2014Company name changed roxburghe hotel LIMITED\certificate issued on 04/09/14
  • CONNOT ‐ Change of name notice
(3 pages)
4 September 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-07-25
(1 page)
4 September 2014Company name changed roxburghe hotel LIMITED\certificate issued on 04/09/14
  • CONNOT ‐ Change of name notice
(3 pages)
15 January 2014Total exemption small company accounts made up to 28 March 2013 (3 pages)
15 January 2014Total exemption small company accounts made up to 28 March 2013 (3 pages)
14 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 50,001
(5 pages)
14 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 50,001
(5 pages)
14 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 50,001
(5 pages)
9 November 2012Accounts for a dormant company made up to 29 March 2012 (7 pages)
9 November 2012Accounts for a dormant company made up to 29 March 2012 (7 pages)
30 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
30 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
30 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
31 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
31 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
31 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
6 October 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
6 October 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
17 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
17 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
3 December 2010Accounts for a dormant company made up to 25 March 2010 (7 pages)
3 December 2010Accounts for a dormant company made up to 25 March 2010 (7 pages)
27 October 2010Director's details changed for Mr John Clement Kay on 8 October 2010 (2 pages)
27 October 2010Director's details changed for Craig John Hemmings on 8 October 2010 (2 pages)
27 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
27 October 2010Secretary's details changed for Mr John Clement Kay on 8 October 2010 (2 pages)
27 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
27 October 2010Secretary's details changed for Mr John Clement Kay on 8 October 2010 (2 pages)
27 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
27 October 2010Director's details changed for Craig John Hemmings on 8 October 2010 (2 pages)
27 October 2010Director's details changed for Mr John Clement Kay on 8 October 2010 (2 pages)
27 October 2010Secretary's details changed for Mr John Clement Kay on 8 October 2010 (2 pages)
27 October 2010Director's details changed for Craig John Hemmings on 8 October 2010 (2 pages)
27 October 2010Director's details changed for Mr John Clement Kay on 8 October 2010 (2 pages)
9 February 2010Accounts for a dormant company made up to 26 March 2009 (7 pages)
9 February 2010Accounts for a dormant company made up to 26 March 2009 (7 pages)
21 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
21 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
21 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
1 December 2008Accounts for a dormant company made up to 27 March 2008 (7 pages)
1 December 2008Accounts for a dormant company made up to 27 March 2008 (7 pages)
15 October 2008Return made up to 08/10/08; full list of members (3 pages)
15 October 2008Return made up to 08/10/08; full list of members (3 pages)
11 January 2008Registered office changed on 11/01/08 from: 3 glenfinlas street edinburgh EH3 6AQ (1 page)
11 January 2008Registered office changed on 11/01/08 from: 3 glenfinlas street edinburgh EH3 6AQ (1 page)
3 December 2007Return made up to 08/10/07; full list of members (2 pages)
3 December 2007Return made up to 08/10/07; full list of members (2 pages)
27 November 2007Full accounts made up to 29 March 2007 (7 pages)
27 November 2007Full accounts made up to 29 March 2007 (7 pages)
20 November 2007Registered office changed on 20/11/07 from: ten george street edinburgh EH2 2DY (1 page)
20 November 2007Registered office changed on 20/11/07 from: ten george street edinburgh EH2 2DY (1 page)
15 November 2006Full accounts made up to 30 March 2006 (8 pages)
15 November 2006Full accounts made up to 30 March 2006 (8 pages)
13 November 2006Return made up to 08/10/06; full list of members (7 pages)
13 November 2006Return made up to 08/10/06; full list of members (7 pages)
11 October 2005Return made up to 08/10/05; full list of members (7 pages)
11 October 2005Return made up to 08/10/05; full list of members (7 pages)
27 September 2005Full accounts made up to 31 March 2005 (8 pages)
27 September 2005Full accounts made up to 31 March 2005 (8 pages)
5 September 2005Company name changed phl hotels LIMITED\certificate issued on 05/09/05 (2 pages)
5 September 2005Company name changed phl hotels LIMITED\certificate issued on 05/09/05 (2 pages)
12 August 2005New secretary appointed (2 pages)
12 August 2005New secretary appointed (2 pages)
28 July 2005Secretary resigned;director resigned (1 page)
28 July 2005Secretary resigned;director resigned (1 page)
18 July 2005New director appointed (4 pages)
18 July 2005New director appointed (4 pages)
8 March 2005Return made up to 08/10/04; full list of members (7 pages)
8 March 2005Return made up to 08/10/04; full list of members (7 pages)
12 January 2005Full accounts made up to 25 March 2004 (7 pages)
12 January 2005Full accounts made up to 25 March 2004 (7 pages)
12 November 2004Director resigned (1 page)
12 November 2004Director resigned (1 page)
6 November 2003Full accounts made up to 3 April 2003 (10 pages)
6 November 2003Full accounts made up to 3 April 2003 (10 pages)
6 November 2003Full accounts made up to 3 April 2003 (10 pages)
8 October 2003Return made up to 08/10/03; full list of members (7 pages)
8 October 2003Return made up to 08/10/03; full list of members (7 pages)
23 January 2003Full accounts made up to 4 April 2002 (14 pages)
23 January 2003Full accounts made up to 4 April 2002 (14 pages)
23 January 2003Full accounts made up to 4 April 2002 (14 pages)
30 October 2002Return made up to 08/10/02; full list of members (7 pages)
30 October 2002Return made up to 08/10/02; full list of members (7 pages)
7 August 2002Partic of mort/charge * (10 pages)
7 August 2002Partic of mort/charge * (10 pages)
3 April 2002Partic of mort/charge * (5 pages)
3 April 2002Partic of mort/charge * (5 pages)
31 January 2002Full accounts made up to 5 April 2001 (12 pages)
31 January 2002Full accounts made up to 5 April 2001 (12 pages)
31 January 2002Full accounts made up to 5 April 2001 (12 pages)
30 November 2001Secretary's particulars changed;director's particulars changed (1 page)
30 November 2001Secretary's particulars changed;director's particulars changed (1 page)
26 October 2001Return made up to 08/10/01; full list of members (7 pages)
26 October 2001Return made up to 08/10/01; full list of members (7 pages)
26 January 2001Full accounts made up to 25 March 2000 (12 pages)
26 January 2001Full accounts made up to 25 March 2000 (12 pages)
2 November 2000Return made up to 08/10/00; full list of members (7 pages)
2 November 2000Return made up to 08/10/00; full list of members (7 pages)
20 January 2000Full accounts made up to 27 March 1999 (11 pages)
20 January 2000Full accounts made up to 27 March 1999 (11 pages)
3 November 1999Return made up to 08/10/99; full list of members (7 pages)
3 November 1999Return made up to 08/10/99; full list of members (7 pages)
29 January 1999Full accounts made up to 28 March 1998 (11 pages)
29 January 1999Full accounts made up to 28 March 1998 (11 pages)
21 October 1998Return made up to 08/10/98; full list of members (11 pages)
21 October 1998Return made up to 08/10/98; full list of members (11 pages)
12 December 1997Secretary resigned (1 page)
12 December 1997New secretary appointed;new director appointed (2 pages)
12 December 1997New secretary appointed;new director appointed (2 pages)
12 December 1997Secretary resigned (1 page)
28 November 1997Full accounts made up to 29 March 1997 (11 pages)
28 November 1997Full accounts made up to 29 March 1997 (11 pages)
10 October 1997Return made up to 08/10/97; full list of members (9 pages)
10 October 1997Return made up to 08/10/97; full list of members (9 pages)
11 November 1996Full accounts made up to 30 March 1996 (10 pages)
11 November 1996Full accounts made up to 30 March 1996 (10 pages)
14 October 1996New secretary appointed;new director appointed (3 pages)
14 October 1996New secretary appointed;new director appointed (3 pages)
14 October 1996New director appointed (3 pages)
14 October 1996Secretary resigned;director resigned (1 page)
14 October 1996Director resigned (1 page)
14 October 1996New director appointed (3 pages)
14 October 1996Director resigned (1 page)
14 October 1996Secretary resigned;director resigned (1 page)
24 September 1996Return made up to 29/08/96; full list of members
  • 363(287) ‐ Registered office changed on 24/09/96
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
24 September 1996Return made up to 29/08/96; full list of members
  • 363(287) ‐ Registered office changed on 24/09/96
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
23 May 1996Accounting reference date notified as 31/03 (1 page)
23 May 1996Accounting reference date notified as 31/03 (1 page)
26 March 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
26 March 1996Ad 04/03/96--------- £ si 50000@1=50000 £ ic 1/50001 (2 pages)
26 March 1996Ad 04/03/96--------- £ si 50000@1=50000 £ ic 1/50001 (2 pages)
26 March 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
26 March 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
26 March 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
26 March 1996Nc inc already adjusted 04/03/96 (1 page)
26 March 1996Nc inc already adjusted 04/03/96 (1 page)
19 March 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
19 March 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
13 March 1996Declaration of assistance for shares acquisition (5 pages)
13 March 1996Declaration of assistance for shares acquisition (5 pages)
13 February 1996Company name changed comlaw no. 396 LIMITED\certificate issued on 14/02/96 (2 pages)
13 February 1996Company name changed comlaw no. 396 LIMITED\certificate issued on 14/02/96 (2 pages)
19 January 1996Secretary resigned (2 pages)
19 January 1996Secretary resigned (2 pages)
19 January 1996New director appointed (1 page)
19 January 1996Director resigned (2 pages)
19 January 1996New director appointed (1 page)
19 January 1996New secretary appointed;new director appointed (1 page)
19 January 1996New secretary appointed;new director appointed (1 page)
19 January 1996Director resigned (2 pages)
17 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 January 1996Registered office changed on 17/01/96 from: madeleine smith house 6/7 blythswood square glasgow strathclyde, G2 4AD (1 page)
17 January 1996Memorandum and Articles of Association (5 pages)
17 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 January 1996Memorandum and Articles of Association (5 pages)
17 January 1996Registered office changed on 17/01/96 from: madeleine smith house 6/7 blythswood square glasgow strathclyde, G2 4AD (1 page)
29 August 1995Incorporation (26 pages)
29 August 1995Incorporation (26 pages)