Company NameMacleod Hotels U.K. Limited
Company StatusDissolved
Company NumberSC190312
CategoryPrivate Limited Company
Incorporation Date9 October 1998(25 years, 6 months ago)
Dissolution Date1 March 2015 (9 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameDonald William Macleod
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed09 October 1998(same day as company formation)
RoleHotelier
Country of ResidenceScotland
Correspondence AddressCornerstone 107 West Regent Street
Glasgow
G2 2BA
Scotland
Secretary NameDonald William Macleod
NationalityBritish
StatusClosed
Appointed09 October 1998(same day as company formation)
RoleHotelier
Country of ResidenceScotland
Correspondence AddressCornerstone 107 West Regent Street
Glasgow
G2 2BA
Scotland
Director NameMurdo John Macleod
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1998(same day as company formation)
RoleHotelier
Correspondence AddressCreagory
Woodpark
Portree
Isle Of Skye
IV51 9HD
Scotland
Director NameMarie Macleod
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1999(1 year after company formation)
Appointment Duration10 years, 5 months (resigned 31 March 2010)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressCreagory Woodpark
Portree
Isle Of Skye
IV51 9HD
Scotland
Director NameMargaret Ann Macleod
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2005(6 years, 6 months after company formation)
Appointment Duration7 years, 12 months (resigned 25 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Lotland Street
Inverness
IV1 1PA
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed09 October 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed09 October 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressCornerstone
107 West Regent Street
Glasgow
G2 2BA
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Donald William Macleod
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,639
Cash£1,220
Current Liabilities£946,115

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 March 2015Final Gazette dissolved following liquidation (1 page)
1 December 2014Notice of move from Administration to Dissolution (16 pages)
28 November 2014Administrator's progress report (16 pages)
1 September 2014Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page)
4 July 2014Administrator's progress report (14 pages)
8 May 2014Notice of extension of period of Administration (1 page)
10 January 2014Administrator's progress report (14 pages)
9 August 2013Statement of administrator's deemed proposal (1 page)
25 July 2013Statement of administrator's proposal (19 pages)
10 June 2013Appointment of an administrator (3 pages)
10 June 2013Registered office address changed from 12 Lotland Street Inverness IV1 1PA Scotland on 10 June 2013 (2 pages)
25 April 2013Termination of appointment of Margaret Ann Macleod as a director on 25 April 2013 (1 page)
6 February 2013Director's details changed for Donald William Macleod on 4 October 2012 (2 pages)
6 February 2013Registered office address changed from 4 Strathview Business Park Strathpeffer Road Dingwall IV15 9QF on 6 February 2013 (1 page)
6 February 2013Director's details changed for Donald William Macleod on 4 October 2012 (2 pages)
6 February 2013Director's details changed for Margaret Ann Macleod on 4 October 2012 (2 pages)
6 February 2013Secretary's details changed for Donald William Macleod on 4 October 2012 (1 page)
6 February 2013Director's details changed for Margaret Ann Macleod on 4 October 2012 (2 pages)
6 February 2013Annual return made up to 9 October 2012 with a full list of shareholders
Statement of capital on 2013-02-06
  • GBP 1,000
(4 pages)
6 February 2013Secretary's details changed for Donald William Macleod on 4 October 2012 (1 page)
6 February 2013Annual return made up to 9 October 2012 with a full list of shareholders
Statement of capital on 2013-02-06
  • GBP 1,000
(4 pages)
6 February 2013Registered office address changed from 4 Strathview Business Park Strathpeffer Road Dingwall IV15 9QF on 6 February 2013 (1 page)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
7 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
30 September 2011Registered office address changed from Albyn House, Union Street Inverness IV1 1PL on 30 September 2011 (2 pages)
9 April 2011Compulsory strike-off action has been discontinued (1 page)
8 April 2011First Gazette notice for compulsory strike-off (1 page)
31 March 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
19 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
19 October 2010Termination of appointment of Marie Macleod as a director (1 page)
26 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
17 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
3 November 2009Director's details changed for Marie Macleod on 1 October 2009 (2 pages)
3 November 2009Secretary's details changed for Donald William Macleod on 1 October 2009 (1 page)
3 November 2009Director's details changed for Margaret Ann Macleod on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Donald William Macleod on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Marie Macleod on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Donald William Macleod on 1 October 2009 (2 pages)
3 November 2009Secretary's details changed for Donald William Macleod on 1 October 2009 (1 page)
3 November 2009Director's details changed for Margaret Ann Macleod on 1 October 2009 (2 pages)
15 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
27 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 February 2009Return made up to 09/10/08; full list of members (4 pages)
12 March 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
12 February 2008Return made up to 09/10/07; full list of members (2 pages)
12 February 2008Director's particulars changed (1 page)
11 February 2008Secretary's particulars changed;director's particulars changed (1 page)
20 July 2007Dec mort/charge * (2 pages)
9 June 2007Partic of mort/charge * (3 pages)
9 June 2007Partic of mort/charge * (3 pages)
22 May 2007Partic of mort/charge * (3 pages)
15 May 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2005 (7 pages)
15 November 2006Return made up to 09/10/06; full list of members (2 pages)
1 March 2006Partic of mort/charge * (3 pages)
8 November 2005Return made up to 09/10/05; full list of members (3 pages)
23 July 2005Dec mort/charge * (2 pages)
23 July 2005Dec mort/charge * (2 pages)
10 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 May 2005New director appointed (2 pages)
16 May 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
13 May 2005Partic of mort/charge * (3 pages)
22 October 2004Return made up to 09/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 August 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
16 June 2004Total exemption small company accounts made up to 31 December 2002 (7 pages)
14 October 2003Return made up to 09/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 May 2003Total exemption small company accounts made up to 31 December 2001 (8 pages)
16 October 2002Return made up to 09/10/02; full list of members (7 pages)
10 October 2002Total exemption small company accounts made up to 31 December 2000 (7 pages)
12 November 2001Return made up to 09/10/01; full list of members (6 pages)
30 July 2001Dec mort/charge * (6 pages)
30 July 2001Dec mort/charge * (2 pages)
16 July 2001Total exemption small company accounts made up to 31 December 1999 (7 pages)
8 December 2000Return made up to 09/10/00; full list of members (6 pages)
29 August 2000Return made up to 09/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 July 2000Director resigned (1 page)
3 April 2000New director appointed (2 pages)
4 November 1999Partic of mort/charge * (5 pages)
19 October 1999Partic of mort/charge * (5 pages)
19 August 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
18 December 1998Partic of mort/charge * (5 pages)
15 October 1998Secretary resigned (1 page)
15 October 1998New director appointed (2 pages)
15 October 1998New secretary appointed;new director appointed (2 pages)
15 October 1998Director resigned (1 page)
14 October 1998Partic of mort/charge * (7 pages)
12 October 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 09/10/98
(1 page)
9 October 1998Incorporation (19 pages)