2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland
Director Name | EURO Hostels Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 August 2000(3 months after company formation) |
Appointment Duration | 20 years, 11 months (closed 10 August 2021) |
Correspondence Address | 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland |
Secretary Name | Morton Fraser Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 June 2011(11 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month (closed 10 August 2021) |
Correspondence Address | 5th Floor, Quartermile Two, 2 Lister Square Edinburgh |
Secretary Name | Mr Colin John McCulloch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2000(3 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 16 March 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Flat 17 99b St Stephen Street Edinburgh Midlothian EH3 5AB Scotland |
Director Name | Mr Andrew Cameron Salvesen |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2011(10 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 October 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17 Albert Street Aberdeen Aberdeenshire AB25 1XX Scotland |
Director Name | DM Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2000(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2000(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Secretary Name | Shepherd And Wedderburn Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2011(10 years, 10 months after company formation) |
Appointment Duration | 3 months (resigned 20 June 2011) |
Correspondence Address | 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland |
Website | euro-hostels.co.uk |
---|---|
Telephone | 0845 5399956 |
Telephone region | Unknown |
Registered Address | C/O Morton Fraser Llp 5th Floor, Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Meadows/Morningside |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Euro Hostels LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
10 August 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 May 2021 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2021 | Confirmation statement made on 24 May 2021 with no updates (3 pages) |
19 May 2021 | Application to strike the company off the register (4 pages) |
13 January 2021 | Secretary's details changed for Morton Fraser Secretaries Limited on 13 January 2021 (1 page) |
13 August 2020 | Confirmation statement made on 13 August 2020 with updates (5 pages) |
3 June 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
28 January 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
28 January 2020 | Termination of appointment of Andrew Cameron Salvesen as a director on 31 October 2018 (1 page) |
28 January 2020 | Appointment of Mr Edmund Theodore Salvesen as a director on 31 October 2018 (2 pages) |
27 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
30 January 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
23 May 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
29 March 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
23 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
7 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
7 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
7 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
23 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
23 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
15 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
10 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
10 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
23 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
28 January 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
28 January 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
10 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (5 pages) |
28 January 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
28 January 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
11 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
11 June 2012 | Director's details changed for Euro Hostels Limited on 11 June 2012 (1 page) |
11 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
11 June 2012 | Director's details changed for Euro Hostels Limited on 11 June 2012 (1 page) |
12 August 2011 | Registered office address changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 12 August 2011 (2 pages) |
12 August 2011 | Registered office address changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 12 August 2011 (2 pages) |
12 August 2011 | Termination of appointment of Shepherd and Wedderburn Llp as a secretary (2 pages) |
12 August 2011 | Termination of appointment of Shepherd and Wedderburn Llp as a secretary (2 pages) |
19 July 2011 | Appointment of Morton Fraser Secretaries Limited as a secretary (3 pages) |
19 July 2011 | Appointment of Morton Fraser Secretaries Limited as a secretary (3 pages) |
10 June 2011 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
10 June 2011 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
19 May 2011 | Director's details changed for Euro Hostels Limited on 23 September 2010 (3 pages) |
19 May 2011 | Director's details changed for Euro Hostels Limited on 23 September 2010 (3 pages) |
19 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (14 pages) |
19 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (14 pages) |
4 April 2011 | Appointment of Andrew Cameron Salvesen as a director (3 pages) |
4 April 2011 | Registered office address changed from 1 Exchange Crescent Edinburgh EH3 8UL Scotland on 4 April 2011 (2 pages) |
4 April 2011 | Registered office address changed from 1 Exchange Crescent Edinburgh EH3 8UL Scotland on 4 April 2011 (2 pages) |
4 April 2011 | Appointment of Andrew Cameron Salvesen as a director (3 pages) |
4 April 2011 | Appointment of Shepherd and Wedderburn Llp as a secretary (3 pages) |
4 April 2011 | Appointment of Shepherd and Wedderburn Llp as a secretary (3 pages) |
4 April 2011 | Termination of appointment of Colin Mcculloch as a secretary (2 pages) |
4 April 2011 | Registered office address changed from 1 Exchange Crescent Edinburgh EH3 8UL Scotland on 4 April 2011 (2 pages) |
4 April 2011 | Termination of appointment of Colin Mcculloch as a secretary (2 pages) |
30 March 2011 | Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF on 30 March 2011 (1 page) |
30 March 2011 | Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF on 30 March 2011 (1 page) |
28 March 2011 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
28 March 2011 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
18 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
1 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
29 June 2009 | Return made up to 18/05/09; full list of members (3 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
29 June 2009 | Return made up to 18/05/09; full list of members (3 pages) |
21 May 2008 | Secretary's change of particulars / colin mcculloch / 18/05/2008 (1 page) |
21 May 2008 | Secretary's change of particulars / colin mcculloch / 18/05/2008 (1 page) |
21 May 2008 | Return made up to 18/05/08; full list of members (3 pages) |
21 May 2008 | Secretary's change of particulars / colin mcculloch / 18/05/2008 (1 page) |
21 May 2008 | Secretary's change of particulars / colin mcculloch / 18/05/2008 (1 page) |
21 May 2008 | Return made up to 18/05/08; full list of members (3 pages) |
17 April 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
17 April 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
30 July 2007 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
30 July 2007 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
2 July 2007 | Return made up to 18/05/07; full list of members (2 pages) |
2 July 2007 | Return made up to 18/05/07; full list of members (2 pages) |
15 August 2006 | Return made up to 18/05/06; full list of members (2 pages) |
15 August 2006 | Return made up to 18/05/06; full list of members (2 pages) |
2 February 2006 | Accounts for a dormant company made up to 31 May 2005 (5 pages) |
2 February 2006 | Accounts for a dormant company made up to 31 May 2005 (5 pages) |
8 July 2005 | Return made up to 18/05/05; full list of members
|
8 July 2005 | Return made up to 18/05/05; full list of members
|
16 February 2005 | Accounts for a dormant company made up to 31 May 2004 (4 pages) |
16 February 2005 | Accounts for a dormant company made up to 31 May 2004 (4 pages) |
30 June 2004 | Return made up to 18/05/04; full list of members (6 pages) |
30 June 2004 | Return made up to 18/05/04; full list of members (6 pages) |
6 February 2004 | Accounts for a dormant company made up to 31 May 2003 (4 pages) |
6 February 2004 | Accounts for a dormant company made up to 31 May 2003 (4 pages) |
26 September 2003 | Registered office changed on 26/09/03 from: 11 walker street edinburgh midlothian EH3 7NE (1 page) |
26 September 2003 | Registered office changed on 26/09/03 from: 11 walker street edinburgh midlothian EH3 7NE (1 page) |
28 May 2003 | Return made up to 18/05/03; full list of members (6 pages) |
28 May 2003 | Return made up to 18/05/03; full list of members (6 pages) |
7 November 2002 | Accounts for a dormant company made up to 31 May 2002 (4 pages) |
7 November 2002 | Accounts for a dormant company made up to 31 May 2002 (4 pages) |
14 May 2002 | Return made up to 18/05/02; full list of members (6 pages) |
14 May 2002 | Return made up to 18/05/02; full list of members (6 pages) |
27 March 2002 | Resolutions
|
27 March 2002 | Resolutions
|
19 March 2002 | Accounts for a dormant company made up to 31 May 2001 (5 pages) |
19 March 2002 | Accounts for a dormant company made up to 31 May 2001 (5 pages) |
2 November 2001 | Return made up to 18/05/01; full list of members
|
2 November 2001 | Return made up to 18/05/01; full list of members
|
31 August 2000 | Secretary resigned (1 page) |
31 August 2000 | New director appointed (2 pages) |
31 August 2000 | Director resigned (1 page) |
31 August 2000 | New secretary appointed (2 pages) |
31 August 2000 | Secretary resigned (1 page) |
31 August 2000 | New secretary appointed (2 pages) |
31 August 2000 | Director resigned (1 page) |
31 August 2000 | New director appointed (2 pages) |
18 August 2000 | Company name changed\certificate issued on 18/08/00 (2 pages) |
18 August 2000 | Company name changed\certificate issued on 18/08/00 (2 pages) |
7 July 2000 | Company name changed dmws 423 LIMITED\certificate issued on 10/07/00 (2 pages) |
7 July 2000 | Company name changed dmws 423 LIMITED\certificate issued on 10/07/00 (2 pages) |
18 May 2000 | Incorporation (41 pages) |
18 May 2000 | Incorporation (41 pages) |