Company NameHarbour House Hotel Limited
Company StatusDissolved
Company NumberSC194975
CategoryPrivate Limited Company
Incorporation Date6 April 1999(25 years ago)
Dissolution Date5 January 2016 (8 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Stirling Hunter Stewart
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2005(6 years, 6 months after company formation)
Appointment Duration10 years, 2 months (closed 05 January 2016)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressThe Studio
13 South Hamilton Road
North Berwick
EH39 4NJ
Scotland
Secretary NameMrs Jela Stewart
NationalityBritish
StatusClosed
Appointed13 October 2005(6 years, 6 months after company formation)
Appointment Duration10 years, 2 months (closed 05 January 2016)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressThe Studio
13 South Hamilton Road
North Berwick
East Lothian
EH39 4NJ
Scotland
Director NameBrenda Campanile
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1999(same day as company formation)
RoleRestaurateur
Correspondence AddressThe Old Clubhouse
East Links Road
Gullane
EH31 2AF
Scotland
Director NameGaetano Maurice Campanile
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1999(same day as company formation)
RoleRestaurateur
Correspondence AddressThe Old Clubhouse
East Links Road
Gullane
EH31 2AF
Scotland
Director NameSheila Burns Wharton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1999(same day as company formation)
RoleHotel Proprietor
Correspondence Address5 Lammerview Terrace
Gullane
East Lothian
EH31 2HB
Scotland
Secretary NameGaetano Maurice Campanile
NationalityBritish
StatusResigned
Appointed06 April 1999(same day as company formation)
RoleRestaurateur
Correspondence AddressThe Old Clubhouse
East Links Road
Gullane
EH31 2AF
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed06 April 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressMoathouse
14 Gala Park
Galashiels
Selkirkshire
TD1 1EX
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardGalashiels and District

Shareholders

100 at £1Stirling Hunter Stewart
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£56,362
Current Liabilities£40,923

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

5 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
12 October 2015Application to strike the company off the register (3 pages)
17 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(4 pages)
18 March 2015Current accounting period extended from 30 April 2015 to 31 October 2015 (1 page)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
26 June 2014Registered office address changed from 12 Quality Street North Berwick East Lothian EH39 4HP on 26 June 2014 (1 page)
26 June 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(4 pages)
26 June 2014Registered office address changed from Moathouse 14 Gala Park Galashiels Selkirkshire TD1 1EX Scotland on 26 June 2014 (1 page)
23 May 2014Satisfaction of charge 5 in full (4 pages)
23 May 2014Satisfaction of charge 6 in full (4 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
2 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
30 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
10 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
30 June 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
14 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
14 May 2010Director's details changed for Stirling Hunter Stewart on 16 April 2010 (2 pages)
2 October 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
3 September 2009Return made up to 16/04/09; full list of members (4 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
30 May 2008Return made up to 16/04/08; no change of members (6 pages)
19 February 2008Dec mort/charge * (2 pages)
12 February 2008Partic of mort/charge * (3 pages)
6 February 2008Dec mort/charge * (2 pages)
6 February 2008Dec mort/charge * (2 pages)
31 January 2008Partic of mort/charge * (3 pages)
11 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
22 October 2007Return made up to 16/04/07; no change of members (6 pages)
1 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
18 April 2006Return made up to 16/04/06; full list of members (6 pages)
27 February 2006Dec mort/charge * (2 pages)
1 November 2005Partic of mort/charge * (3 pages)
24 October 2005New secretary appointed (2 pages)
24 October 2005Director resigned (1 page)
24 October 2005New director appointed (2 pages)
24 October 2005Director resigned (1 page)
24 October 2005Registered office changed on 24/10/05 from: haines watts q court, 3 quality street edinburgh EH4 5BP (1 page)
24 October 2005Secretary resigned;director resigned (1 page)
18 October 2005Partic of mort/charge * (3 pages)
12 August 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
28 April 2005Return made up to 16/04/05; full list of members (3 pages)
13 September 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
23 April 2004Return made up to 16/04/04; full list of members (7 pages)
1 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
14 May 2003Return made up to 16/04/03; full list of members
  • 363(287) ‐ Registered office changed on 14/05/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 January 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
17 April 2002Return made up to 16/04/02; no change of members
  • 363(287) ‐ Registered office changed on 17/04/02
(7 pages)
15 November 2001Total exemption small company accounts made up to 30 April 2001 (8 pages)
25 April 2001Return made up to 16/04/01; full list of members (7 pages)
8 January 2001Accounts for a small company made up to 30 April 2000 (8 pages)
11 May 2000Return made up to 06/04/00; full list of members
  • 363(287) ‐ Registered office changed on 11/05/00
(6 pages)
11 May 2000Ad 07/04/99--------- £ si 98@1 (2 pages)
11 May 2000New director appointed (2 pages)
10 June 1999Partic of mort/charge * (5 pages)
29 April 1999Partic of mort/charge * (6 pages)
9 April 1999Secretary resigned (1 page)
6 April 1999Incorporation (17 pages)