Company NameEdenshore Limited
DirectorIan Fortune
Company StatusRECEIVERSHIP
Company NumberSC161118
CategoryPrivate Limited Company
Incorporation Date18 October 1995(28 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 NameMr Ian Fortune
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 1996(6 months after company formation)
Appointment Duration28 years
RoleDeveloper
Correspondence Address162 Greenock Road
Largs
KA30 8RX
Scotland
Secretary NameRobert McAulay
NationalityBritish
StatusCurrent
Appointed07 April 1997(1 year, 5 months after company formation)
Appointment Duration27 years
RoleCompany Director
Correspondence Address11 Bute Street
Gourock
Renfrewshire
PA19 1SX
Scotland
Director NameJohn Corrigan
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address7/ Acre Avenue
Largs
Ayrshire
KA30 8EG
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Secretary NameAlison Corrigan
NationalityBritish
StatusResigned
Appointed18 October 1995(same day as company formation)
RoleCompany Director
Correspondence AddressAcre House
7/9 Acre Avenue
Largs
Ayrshire
KA30 8EG
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed18 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressGlenfoot House
Northshore Road
Ardrossan
Ayrshire
KA22 8PQ
Scotland
ConstituencyNorth Ayrshire and Arran
WardDalry and West Kilbride

Accounts

Latest Accounts31 July 1996 (27 years, 9 months ago)
Next Accounts Due31 May 1998 (overdue)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Next Return Due1 November 2016 (overdue)

Charges

7 April 1997Delivered on: 24 April 1997
Persons entitled: Clydesdale Bank Public Limited Company

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.
Outstanding
16 September 1996Delivered on: 2 October 1996
Persons entitled: Clydesdale Bank Public Limited Company

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.
Outstanding
23 September 1996Delivered on: 1 October 1996
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Glenfoot house,by seamill,ayrhsire.
Outstanding

Filing History

9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
6 April 2000Notice of ceasing to act as receiver or manager (3 pages)
6 April 2000Notice of ceasing to act as receiver or manager (3 pages)
6 April 2000Notice of ceasing to act as receiver or manager (3 pages)
6 April 2000Notice of ceasing to act as receiver or manager (3 pages)
25 November 1998Notice of receiver's report (7 pages)
25 November 1998Notice of receiver's report (7 pages)
13 November 1998Notice of receiver's report (7 pages)
13 November 1998Notice of receiver's report (7 pages)
10 September 1998Notice of the appointment of receiver by a holder of a floating charge (2 pages)
10 September 1998Notice of the appointment of receiver by a holder of a floating charge (2 pages)
7 September 1998Notice of the appointment of receiver by a holder of a floating charge (4 pages)
7 September 1998Notice of the appointment of receiver by a holder of a floating charge (4 pages)
1 February 1998New secretary appointed (2 pages)
1 February 1998New secretary appointed (2 pages)
1 February 1998Return made up to 18/10/97; no change of members (4 pages)
1 February 1998Return made up to 18/10/97; no change of members (4 pages)
13 August 1997Registered office changed on 13/08/97 from: festival business centre 150 brand street glasgow G51 1DH (1 page)
13 August 1997Registered office changed on 13/08/97 from: festival business centre 150 brand street glasgow G51 1DH (1 page)
21 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 July 1997Accounts for a dormant company made up to 31 July 1996 (2 pages)
21 July 1997Accounts for a dormant company made up to 31 July 1996 (2 pages)
24 April 1997Partic of mort/charge * (5 pages)
24 April 1997Partic of mort/charge * (5 pages)
10 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 April 1997Director resigned (1 page)
10 April 1997£ ic 260001/2 03/04/97 £ sr 259999@1=259999 (1 page)
10 April 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
10 April 1997Secretary resigned (1 page)
10 April 1997£ ic 2/1 03/04/97 £ sr 1@1=1 (1 page)
10 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 April 1997Director resigned (1 page)
10 April 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
10 April 1997Secretary resigned (1 page)
10 April 1997£ ic 260001/2 03/04/97 £ sr 259999@1=259999 (1 page)
10 April 1997£ ic 2/1 03/04/97 £ sr 1@1=1 (1 page)
7 November 1996Return made up to 18/10/96; full list of members (7 pages)
7 November 1996Return made up to 18/10/96; full list of members (7 pages)
7 October 1996Memorandum and Articles of Association (7 pages)
7 October 1996Memorandum and Articles of Association (7 pages)
7 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 October 1996Partic of mort/charge * (5 pages)
2 October 1996Partic of mort/charge * (5 pages)
1 October 1996Partic of mort/charge * (6 pages)
1 October 1996Partic of mort/charge * (6 pages)
1 August 1996Particulars of contract relating to shares (4 pages)
1 August 1996Particulars of contract relating to shares (4 pages)
1 August 1996Accounting reference date shortened from 31/10/96 to 31/07/96 (1 page)
1 August 1996Accounting reference date shortened from 31/10/96 to 31/07/96 (1 page)
24 July 1996Registered office changed on 24/07/96 from: acre house 7/9 acre avenue largs KA30 8EG (1 page)
24 July 1996£ nc 10000/1000000 18/07/96 (1 page)
24 July 1996Ad 18/07/96--------- £ si 259999@1=259999 £ ic 2/260001 (2 pages)
24 July 1996Ad 18/07/96--------- £ si 259999@1=259999 £ ic 2/260001 (2 pages)
24 July 1996Registered office changed on 24/07/96 from: acre house 7/9 acre avenue largs KA30 8EG (1 page)
24 July 1996£ nc 10000/1000000 18/07/96 (1 page)
25 April 1996New director appointed (2 pages)
25 April 1996New director appointed (2 pages)
13 February 1996New director appointed (2 pages)
13 February 1996New director appointed (2 pages)
13 February 1996Registered office changed on 13/02/96 from: c/o festival business park 150 brand street glasgow G5 1DH (1 page)
13 February 1996New secretary appointed (2 pages)
13 February 1996Registered office changed on 13/02/96 from: c/o festival business park 150 brand street glasgow G5 1DH (1 page)
13 February 1996New secretary appointed (2 pages)
10 November 1995Nc inc already adjusted 18/10/95 (1 page)
10 November 1995Director resigned (2 pages)
10 November 1995Nc inc already adjusted 18/10/95 (1 page)
10 November 1995Director resigned (2 pages)
10 November 1995Registered office changed on 10/11/95 from: 14 mitchell lane glasgow G1 3NU (1 page)
10 November 1995Registered office changed on 10/11/95 from: 14 mitchell lane glasgow G1 3NU (1 page)
10 November 1995Secretary resigned (2 pages)
10 November 1995Secretary resigned (2 pages)
8 November 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
8 November 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
18 October 1995Incorporation (32 pages)
18 October 1995Incorporation (32 pages)