Company NameHorseshoe Hotels Limited
Company StatusActive
Company NumberSC187861
CategoryPrivate Limited Company
Incorporation Date23 July 1998(25 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Alan John Kynoch Wordie
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 1999(8 months after company formation)
Appointment Duration25 years, 1 month
RoleLand Agent
Country of ResidenceEngland
Correspondence Address208 West George Street
Glasgow
G2 2PQ
Scotland
Director NameCharles Jeffrey Wordie
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 1999(8 months after company formation)
Appointment Duration25 years, 1 month
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address208 West George Street
Glasgow
G2 2PQ
Scotland
Director NameMr William Ellis Wordie
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 1999(8 months after company formation)
Appointment Duration25 years, 1 month
RoleStock Broker
Country of ResidenceScotland
Correspondence Address208 West George Street
Glasgow
G2 2PQ
Scotland
Director NameMr Jack Gardiner
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2022(23 years, 9 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address208 West George Street
Glasgow
G2 2PQ
Scotland
Secretary NameMr Andrew David Charters
StatusCurrent
Appointed13 October 2022(24 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Correspondence Address208 West George Street
Glasgow
G2 2PQ
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed23 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Director NameGeorge Thompson Wordie
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1999(8 months after company formation)
Appointment Duration4 years (resigned 31 March 2003)
RoleCompany Director
Correspondence AddressForglen Villa
Queen Street
Huntly
Aberdeenshire
AB54 8EB
Scotland
Director NamePeter Jeffrey Wordie
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1999(8 months after company formation)
Appointment Duration5 years, 8 months (resigned 24 November 2004)
RoleCompany Director
Correspondence AddressThe Row
Dunblane
Perthshire
FK15 9NZ
Scotland
Secretary NameMr Iain Johnston Gilchrist
NationalityBritish
StatusResigned
Appointed22 March 1999(8 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 17 May 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDrum Lodge
Drummochy Road
Lower Largo
Fife
KY8 6BZ
Scotland
Secretary NameKenneth James Horton
NationalityBritish
StatusResigned
Appointed17 May 1999(9 months, 4 weeks after company formation)
Appointment Duration23 years, 5 months (resigned 13 October 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address208 West George Street
Glasgow
G2 2PQ
Scotland
Director NameMr John Calder McAlpine
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(4 years, 8 months after company formation)
Appointment Duration15 years, 9 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address208 West George Street
Glasgow
G2 2PQ
Scotland
Director NameMr Nigel David Alexander Stanistreet
Date of BirthNovember 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed03 April 2018(19 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 09 December 2021)
RoleConsultant
Country of ResidenceScotland
Correspondence Address208 West George Street
Glasgow
G2 2PQ
Scotland

Contact

Websitewordieproperties.com

Location

Registered Address208 West George Street
Glasgow
G2 2PQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Shareholders

1.6m at £1Wordie Properties LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return23 July 2023 (9 months, 1 week ago)
Next Return Due6 August 2024 (3 months, 1 week from now)

Charges

27 October 2021Delivered on: 29 October 2021
Persons entitled: Lloyds Bank Corporate Markets PLC

Classification: A registered charge
Particulars: All estates or interests in the freehold and leasehold property described in the schedule to the instrument evidencing the debenture accompanying this form MR01 together with all present and future buildings, and fixtures (including trade and tenant's fixtures), which are at any time on or attached to the property.all estates or interests in any freehold or leasehold property belonging to the chargor now or at any time after the date of the debenture (other than any property charged in terms of the preceding sentence) together with all buildings, and fixtures (including trade and tenant's fixtures) which are at any time on or attached to the property.. All patents, utility models, registered and unregistered trade and service marks, rights in passing off, copyright, registered and unregistered rights in designs and database rights in each case now or in the future held by the chargor (whether alone or jointly with others) anywhere in the world and including any extensions and renewals of, and any application for such rights.
Outstanding
26 October 2021Delivered on: 29 October 2021
Persons entitled: Lloyds Bank Corporate Markets PLC

Classification: A registered charge
Outstanding
24 December 2014Delivered on: 31 December 2014
Persons entitled: Bank of Scotland PLC.

Classification: A registered charge
Outstanding
29 December 2014Delivered on: 31 December 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All estates or interests in the freehold and leasehold property described in the schedule to the instrument evidencing the debenture accompanying this form MR01 together with all present and future buildings, and fixtures (including trade and tenant's fixtures), which are at any time on or attached to the property.. All estates or interests in any freehold or leasehold property belonging to horseshoe hotels limited now or at any time after the date of the debenture (other than any property charged in terms of the preceding sentence) together with all buildings, and fixtures (including trade and tenant's fixtures) which are at any time on or attached to the property.. All present and future interests of horseshoe hotels limited in or over land or the proceeds of sale of it and all present and future licences of horseshoe hotels limited to enter upon or use land.. The benefit of all other agreements relating to land which horseshoe hotels limited is or may become party to or otherwise entitled.. All patents, utility models, registered and unregistered trade and service marks, rights in passing off, copyright, registered and unregistered rights in designs and database rights in each case now or in the future held by horseshoe hotels limited (whether alone or jointly with others) anywhere in the world and including any extensions and renewals of, and any application for such rights.. The benefit of all agreements and licences now or in the future entered into or enjoyed by horseshoe hotels limited relating to the use or exploitation by or on behalf of horseshoe hotels limited in any part of the world of any such rights as are referred to in the preceding paragraph but owned by others.. All of horseshoe hotels limited’s rights now or in the future in relation to trade secrets, confidential information and know how in any part of the world.
Outstanding
8 June 1999Delivered on: 16 June 1999
Satisfied on: 28 July 2010
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 44-46 west george street, glasgow.
Fully Satisfied
19 April 1999Delivered on: 23 April 1999
Satisfied on: 7 March 2015
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.
Fully Satisfied

Filing History

24 July 2023Director's details changed for Mr William Ellis Wordie on 23 July 2023 (2 pages)
24 July 2023Director's details changed for Charles Jeffrey Wordie on 23 July 2023 (2 pages)
24 July 2023Confirmation statement made on 23 July 2023 with no updates (3 pages)
8 December 2022Accounts for a dormant company made up to 30 June 2022 (4 pages)
13 October 2022Termination of appointment of Kenneth James Horton as a secretary on 13 October 2022 (1 page)
13 October 2022Appointment of Mr Andrew David Charters as a secretary on 13 October 2022 (2 pages)
25 July 2022Confirmation statement made on 23 July 2022 with no updates (3 pages)
19 April 2022Appointment of Mr Jack Gardiner as a director on 14 April 2022 (2 pages)
23 February 2022Accounts for a dormant company made up to 30 June 2021 (4 pages)
14 December 2021Termination of appointment of Nigel David Alexander Stanistreet as a director on 9 December 2021 (1 page)
4 November 2021Alterations to floating charge SC1878610004 (32 pages)
4 November 2021Alterations to floating charge SC1878610006 (38 pages)
4 November 2021Alterations to floating charge SC1878610005 (38 pages)
4 November 2021Alterations to floating charge SC1878610003 (32 pages)
4 November 2021Alterations to floating charge SC1878610004 (38 pages)
4 November 2021Alterations to floating charge SC1878610003 (38 pages)
4 November 2021Alterations to floating charge SC1878610006 (32 pages)
4 November 2021Alterations to floating charge SC1878610005 (31 pages)
29 October 2021Registration of charge SC1878610005, created on 26 October 2021 (16 pages)
29 October 2021Registration of charge SC1878610006, created on 27 October 2021 (25 pages)
23 July 2021Confirmation statement made on 23 July 2021 with no updates (3 pages)
19 February 2021Accounts for a dormant company made up to 30 June 2020 (5 pages)
23 July 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
26 February 2020Accounts for a dormant company made up to 30 June 2019 (5 pages)
23 July 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
13 February 2019Accounts for a dormant company made up to 30 June 2018 (5 pages)
31 December 2018Termination of appointment of John Calder Mcalpine as a director on 31 December 2018 (1 page)
23 July 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
5 April 2018Appointment of Mr Nigel David Alexander Stanistreet as a director on 3 April 2018 (2 pages)
19 February 2018Accounts for a dormant company made up to 30 June 2017 (5 pages)
24 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
17 February 2017Accounts for a dormant company made up to 30 June 2016 (5 pages)
17 February 2017Accounts for a dormant company made up to 30 June 2016 (5 pages)
25 July 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
24 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
24 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
23 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1,560,000
(5 pages)
23 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1,560,000
(5 pages)
7 March 2015Satisfaction of charge 1 in full (4 pages)
7 March 2015Satisfaction of charge 1 in full (4 pages)
3 March 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
3 March 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
31 December 2014Registration of charge SC1878610003, created on 29 December 2014 (23 pages)
31 December 2014Registration of charge SC1878610004, created on 24 December 2014 (16 pages)
31 December 2014Registration of charge SC1878610004, created on 24 December 2014 (16 pages)
31 December 2014Registration of charge SC1878610003, created on 29 December 2014 (23 pages)
23 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1,560,000
(5 pages)
23 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1,560,000
(5 pages)
26 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
26 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
23 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
23 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
22 February 2013Accounts for a small company made up to 30 June 2012 (6 pages)
22 February 2013Accounts for a small company made up to 30 June 2012 (6 pages)
23 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
28 February 2012Accounts for a small company made up to 30 June 2011 (6 pages)
28 February 2012Accounts for a small company made up to 30 June 2011 (6 pages)
26 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
2 March 2011Accounts for a small company made up to 30 June 2010 (7 pages)
2 March 2011Accounts for a small company made up to 30 June 2010 (7 pages)
28 July 2010Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
28 July 2010Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
26 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
26 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
23 June 2010Director's details changed for Mr Alan John Kynoch Wordie on 23 June 2010 (2 pages)
23 June 2010Director's details changed for Charles Jeffrey Wordie on 23 June 2010 (2 pages)
23 June 2010Director's details changed for Mr William Ellis Wordie on 23 June 2010 (2 pages)
23 June 2010Director's details changed for Mr Alan John Kynoch Wordie on 23 June 2010 (2 pages)
23 June 2010Director's details changed for Mr William Ellis Wordie on 23 June 2010 (2 pages)
23 June 2010Director's details changed for Mr John Calder Mcalpine on 23 June 2010 (2 pages)
23 June 2010Director's details changed for Mr John Calder Mcalpine on 23 June 2010 (2 pages)
23 June 2010Secretary's details changed for Kenneth James Horton on 23 June 2010 (1 page)
23 June 2010Secretary's details changed for Kenneth James Horton on 23 June 2010 (1 page)
23 June 2010Director's details changed for Charles Jeffrey Wordie on 23 June 2010 (2 pages)
25 March 2010Registered office address changed from 3Rd Floor Ailsa Court 121 West Regent Street Glasgow G2 2SD on 25 March 2010 (1 page)
25 March 2010Registered office address changed from 3Rd Floor Ailsa Court 121 West Regent Street Glasgow G2 2SD on 25 March 2010 (1 page)
8 March 2010Accounts for a small company made up to 30 June 2009 (6 pages)
8 March 2010Accounts for a small company made up to 30 June 2009 (6 pages)
7 October 2009Director's details changed for Mr Alan John Kynoch Wordie on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Alan John Kynoch Wordie on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Alan John Kynoch Wordie on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Charles Jeffrey Wordie on 6 October 2009 (2 pages)
6 October 2009Secretary's details changed for Kenneth James Horton on 6 October 2009 (1 page)
6 October 2009Director's details changed for Mr William Ellis Wordie on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Charles Jeffrey Wordie on 6 October 2009 (2 pages)
6 October 2009Director's details changed for John Calder Mcalpine on 6 October 2009 (2 pages)
6 October 2009Secretary's details changed for Kenneth James Horton on 6 October 2009 (1 page)
6 October 2009Director's details changed for John Calder Mcalpine on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Mr William Ellis Wordie on 6 October 2009 (2 pages)
6 October 2009Secretary's details changed for Kenneth James Horton on 6 October 2009 (1 page)
6 October 2009Director's details changed for Charles Jeffrey Wordie on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Mr William Ellis Wordie on 6 October 2009 (2 pages)
6 October 2009Director's details changed for John Calder Mcalpine on 6 October 2009 (2 pages)
5 August 2009Return made up to 23/07/09; full list of members (4 pages)
5 August 2009Return made up to 23/07/09; full list of members (4 pages)
19 March 2009Accounts for a small company made up to 30 June 2008 (6 pages)
19 March 2009Accounts for a small company made up to 30 June 2008 (6 pages)
25 July 2008Return made up to 23/07/08; full list of members (4 pages)
25 July 2008Return made up to 23/07/08; full list of members (4 pages)
7 April 2008Accounts for a small company made up to 30 June 2007 (5 pages)
7 April 2008Accounts for a small company made up to 30 June 2007 (5 pages)
4 February 2008Registered office changed on 04/02/08 from: 204 west george street glasgow G2 2PQ (1 page)
4 February 2008Registered office changed on 04/02/08 from: 204 west george street glasgow G2 2PQ (1 page)
30 July 2007Return made up to 23/07/07; full list of members (3 pages)
30 July 2007Return made up to 23/07/07; full list of members (3 pages)
23 April 2007Accounts for a small company made up to 30 June 2006 (5 pages)
23 April 2007Accounts for a small company made up to 30 June 2006 (5 pages)
29 August 2006Return made up to 23/07/06; full list of members (3 pages)
29 August 2006Return made up to 23/07/06; full list of members (3 pages)
29 March 2006Accounts for a small company made up to 30 June 2005 (5 pages)
29 March 2006Accounts for a small company made up to 30 June 2005 (5 pages)
1 August 2005Return made up to 23/07/05; full list of members (3 pages)
1 August 2005Return made up to 23/07/05; full list of members (3 pages)
23 March 2005Accounts for a small company made up to 30 June 2004 (5 pages)
23 March 2005Accounts for a small company made up to 30 June 2004 (5 pages)
29 November 2004Director resigned (1 page)
29 November 2004Director resigned (1 page)
2 August 2004Return made up to 23/07/04; full list of members (8 pages)
2 August 2004Return made up to 23/07/04; full list of members (8 pages)
27 April 2004Accounts for a small company made up to 30 June 2003 (5 pages)
27 April 2004Accounts for a small company made up to 30 June 2003 (5 pages)
24 July 2003Return made up to 23/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 July 2003Return made up to 23/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 April 2003Director resigned (1 page)
6 April 2003Director resigned (1 page)
6 April 2003Accounts for a small company made up to 30 June 2002 (5 pages)
6 April 2003Accounts for a small company made up to 30 June 2002 (5 pages)
6 April 2003New director appointed (2 pages)
6 April 2003New director appointed (2 pages)
29 July 2002Return made up to 23/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 July 2002Return made up to 23/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 April 2002Accounts for a small company made up to 30 June 2001 (5 pages)
30 April 2002Accounts for a small company made up to 30 June 2001 (5 pages)
8 August 2001Return made up to 23/07/01; change of members (11 pages)
8 August 2001Return made up to 23/07/01; change of members (11 pages)
30 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
30 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
15 March 2001Registered office changed on 15/03/01 from: 113 west regent street glasgow lanarkshire G2 2RU (1 page)
15 March 2001Registered office changed on 15/03/01 from: 113 west regent street glasgow lanarkshire G2 2RU (1 page)
10 August 2000Return made up to 23/07/00; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 August 2000Return made up to 23/07/00; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 April 2000Full accounts made up to 30 June 1999 (10 pages)
4 April 2000Full accounts made up to 30 June 1999 (10 pages)
19 August 1999Return made up to 23/07/99; full list of members
  • 363(288) ‐ Secretary resigned
(11 pages)
19 August 1999Return made up to 23/07/99; full list of members
  • 363(288) ‐ Secretary resigned
(11 pages)
17 June 1999Ad 24/05/99--------- £ si 1559998@1=1559998 £ ic 2/1560000 (7 pages)
17 June 1999Ad 24/05/99--------- £ si 1559998@1=1559998 £ ic 2/1560000 (7 pages)
17 June 1999Statement of affairs (19 pages)
17 June 1999Statement of affairs (19 pages)
16 June 1999Partic of mort/charge * (5 pages)
16 June 1999Partic of mort/charge * (5 pages)
22 May 1999Secretary resigned (1 page)
22 May 1999New secretary appointed (2 pages)
22 May 1999New secretary appointed (2 pages)
22 May 1999Secretary resigned (1 page)
26 April 1999New secretary appointed (2 pages)
26 April 1999New secretary appointed (2 pages)
23 April 1999Partic of mort/charge * (6 pages)
23 April 1999Partic of mort/charge * (6 pages)
7 April 1999New director appointed (2 pages)
7 April 1999New director appointed (2 pages)
7 April 1999New director appointed (2 pages)
7 April 1999New director appointed (2 pages)
7 April 1999New director appointed (2 pages)
7 April 1999New director appointed (2 pages)
7 April 1999New director appointed (2 pages)
7 April 1999New director appointed (2 pages)
7 April 1999New director appointed (2 pages)
7 April 1999New director appointed (2 pages)
6 April 1999Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page)
6 April 1999Memorandum and Articles of Association (18 pages)
6 April 1999Registered office changed on 06/04/99 from: 216 st vincent street glasgow G2 5SG (1 page)
6 April 1999Registered office changed on 06/04/99 from: 216 st vincent street glasgow G2 5SG (1 page)
6 April 1999Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page)
6 April 1999Memorandum and Articles of Association (18 pages)
6 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
6 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
31 January 1999Director resigned (1 page)
31 January 1999Director resigned (1 page)
26 January 1999New director appointed (2 pages)
26 January 1999New secretary appointed (2 pages)
26 January 1999New secretary appointed (2 pages)
26 January 1999New director appointed (2 pages)
23 July 1998Incorporation (16 pages)
23 July 1998Director resigned (1 page)
23 July 1998Director resigned (1 page)
23 July 1998Secretary resigned (1 page)
23 July 1998Secretary resigned (1 page)
23 July 1998Incorporation (16 pages)