Company NameHostel Accommodation Limited
Company StatusDissolved
Company NumberSC200065
CategoryPrivate Limited Company
Incorporation Date21 September 1999(24 years, 7 months ago)
Dissolution Date20 March 2017 (7 years, 1 month ago)

Business Activity

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

Directors

Director NameImtaiz Ali
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed21 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address96 Cowgate
Edinburgh
EH1 1JN
Scotland
Director NameMajeedan Bibi Ali
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed21 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address96 Cowgate
Edinburgh
EH1 1JN
Scotland
Director NameMaqbul Ali
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed21 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address96 Cowgate
Edinburgh
Lothian
EH1 1JN
Scotland
Secretary NameMaqbul Ali
NationalityBritish
StatusClosed
Appointed21 September 1999(same day as company formation)
RoleHostel Accommodation
Country of ResidenceScotland
Correspondence Address96 Cowgate
Edinburgh
Lothian
EH1 1JN
Scotland
Director NameLeikit Reeial Ali
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2003(3 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 04 November 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address96 Cowgate
Edinburgh
Lothian
EH1 1JN
Scotland
Secretary NameMr Leikit Reeial Ali
NationalityBritish
StatusResigned
Appointed12 September 2003(3 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 04 November 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address96 Cowgate
Edinburgh
Lothian
EH1 1JN
Scotland
Director NameMr Leikit Reeial Ali
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2006(6 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 06 March 2013)
RoleBusinessman
Country of ResidenceScotland
Correspondence Address96 Cowgate
Edinburgh
Lothian
EH1 1JN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed21 September 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressFirst Floor, Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Financials

Year2011
Net Worth£388,092
Cash£18,287
Current Liabilities£203,157

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 September

Filing History

20 March 2017Final Gazette dissolved following liquidation (1 page)
20 December 2016Notice of final meeting of creditors (19 pages)
7 April 2016Satisfaction of charge 1 in full (1 page)
16 April 2013Court order notice of winding up (1 page)
16 April 2013Notice of winding up order (1 page)
16 April 2013Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland on 16 April 2013 (2 pages)
21 March 2013Registered office address changed from 96 Cowgate Edinburgh EH1 1JN on 21 March 2013 (1 page)
7 March 2013Termination of appointment of Leikit Ali as a director (1 page)
29 October 2012Total exemption small company accounts made up to 30 September 2011 (9 pages)
14 September 2012Annual return made up to 12 September 2012 with a full list of shareholders
Statement of capital on 2012-09-14
  • GBP 200
(8 pages)
29 June 2012Previous accounting period shortened from 30 September 2011 to 29 September 2011 (1 page)
19 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (8 pages)
19 September 2011Director's details changed for Majeedan Bibi Ali on 1 January 2011 (2 pages)
19 September 2011Director's details changed for Maqbul Ali on 1 January 2011 (2 pages)
19 September 2011Director's details changed for Majeedan Bibi Ali on 1 January 2011 (2 pages)
19 September 2011Director's details changed for Maqbul Ali on 1 January 2011 (2 pages)
19 September 2011Director's details changed for Imtaiz Ali on 1 January 2011 (2 pages)
19 September 2011Director's details changed for Imtaiz Ali on 1 January 2011 (2 pages)
14 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
19 January 2011Statement of capital following an allotment of shares on 1 October 2010
  • GBP 200
(3 pages)
19 January 2011Statement of capital following an allotment of shares on 1 October 2010
  • GBP 200
(3 pages)
2 December 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
23 October 2010Compulsory strike-off action has been discontinued (1 page)
20 October 2010Director's details changed for Leikit Reeial Ali on 10 September 2010 (2 pages)
20 October 2010Director's details changed for Majeedan Bibi Ali on 10 September 2010 (2 pages)
20 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (7 pages)
20 October 2010Director's details changed for Maqbul Ali on 10 September 2010 (2 pages)
20 October 2010Director's details changed for Imtaiz Ali on 10 September 2010 (2 pages)
1 October 2010First Gazette notice for compulsory strike-off (1 page)
22 March 2010Amending 88(2) filed on 09/09/2009. (2 pages)
11 December 2009Annual return made up to 12 September 2009 with a full list of shareholders (4 pages)
23 October 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
10 September 2009Ad 09/09/09\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
23 January 2009Capitals not rolled up (2 pages)
23 January 2009Return made up to 12/09/08; no change of members (5 pages)
25 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
22 November 2007Return made up to 12/09/07; no change of members (8 pages)
24 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
11 January 2007Return made up to 12/09/06; full list of members (8 pages)
3 October 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
11 August 2006New director appointed (2 pages)
9 September 2005Return made up to 12/09/05; full list of members (7 pages)
1 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
27 October 2004Return made up to 12/09/04; full list of members (7 pages)
15 July 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
17 November 2003Secretary resigned (1 page)
17 November 2003Director resigned (1 page)
20 September 2003New secretary appointed;new director appointed (2 pages)
16 September 2003Return made up to 12/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 August 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
11 December 2002Return made up to 21/09/02; full list of members (7 pages)
5 November 2002Registered office changed on 05/11/02 from: 18 mackay road inverness inverness shire IV2 4JJ (1 page)
14 August 2002Ad 04/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 August 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
3 November 2001Return made up to 21/09/01; full list of members (5 pages)
18 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
1 November 2000Return made up to 21/09/00; full list of members (7 pages)
21 June 2000Partic of mort/charge * (6 pages)
22 September 1999Secretary resigned (1 page)
21 September 1999Incorporation (17 pages)