Company NameSomford Limited
Company StatusDissolved
Company NumberSC236813
CategoryPrivate Limited Company
Incorporation Date13 September 2002(21 years, 7 months ago)
Dissolution Date16 November 2021 (2 years, 5 months ago)
Previous NameKelvingrove Hotel Limited

Business Activity

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

Directors

Director NameMrs Mandy Elizabeth Somerville
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2002(same day as company formation)
RoleCo-Administrator
Country of ResidenceScotland
Correspondence Address7 Grange Road
Bearsden
Glasgow
East Dunbartonshire
G61 3PL
Scotland
Secretary NameMandy Elizabeth Somerville
NationalityBritish
StatusClosed
Appointed13 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address7 Grange Road
Bearsden, Glasgow
East Dunbartonshire
G61 3PL
Scotland
Director NameValerie Lees Somerville
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2002(same day as company formation)
RoleHotelier
Correspondence AddressFlat 1/1 54 Fortrose Street
Glasgow
G11 5LP
Scotland
Director NameMuriel Young
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2002(same day as company formation)
RoleHotelier
Correspondence AddressFlat 1/1 54 Fortrose Street
Glasgow
G11 5LP
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed13 September 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitekelvingrovehotel.co.uk

Location

Registered AddressRobertson Craig
3 Clairmont Gardens
Glasgow
Strathclyde
G3 7LW
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Executors Of Valerie Lees Somerville
100.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 September 2019 (4 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

9 October 2002Delivered on: 16 October 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due in terms of the personal bond dated 19 september 2002.
Particulars: 950A sauchiehall street, glasgow and 940, 944 and 948 sauchiehall street, glasgow.
Outstanding
9 October 2002Delivered on: 15 October 2002
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Outstanding

Filing History

17 September 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
1 April 2020Micro company accounts made up to 30 September 2019 (2 pages)
8 October 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
13 March 2019Micro company accounts made up to 30 September 2018 (2 pages)
21 September 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
13 February 2018Micro company accounts made up to 30 September 2017 (2 pages)
3 October 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
4 November 2016Total exemption small company accounts made up to 30 September 2016 (3 pages)
4 November 2016Total exemption small company accounts made up to 30 September 2016 (3 pages)
5 October 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
22 October 2015Total exemption small company accounts made up to 30 September 2015 (3 pages)
22 October 2015Total exemption small company accounts made up to 30 September 2015 (3 pages)
21 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(4 pages)
21 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(4 pages)
21 April 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
21 April 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
6 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(4 pages)
6 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(4 pages)
12 June 2014Secretary's details changed for Mandy Elizabeth Somerville on 10 June 2014 (1 page)
12 June 2014Secretary's details changed for Mandy Elizabeth Somerville on 10 June 2014 (1 page)
12 June 2014Director's details changed for Mandy Elizabeth Somerville on 10 June 2014 (2 pages)
12 June 2014Director's details changed for Mandy Elizabeth Somerville on 10 June 2014 (2 pages)
10 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
10 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
26 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(4 pages)
26 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(4 pages)
3 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
3 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
19 January 2013Compulsory strike-off action has been discontinued (1 page)
19 January 2013Compulsory strike-off action has been discontinued (1 page)
18 January 2013First Gazette notice for compulsory strike-off (1 page)
18 January 2013Director's details changed for Mandy Elizabeth Somerville on 17 January 2013 (2 pages)
18 January 2013Annual return made up to 13 September 2012 with a full list of shareholders (4 pages)
18 January 2013Annual return made up to 13 September 2012 with a full list of shareholders (4 pages)
18 January 2013First Gazette notice for compulsory strike-off (1 page)
18 January 2013Director's details changed for Mandy Elizabeth Somerville on 17 January 2013 (2 pages)
16 January 2013Registered office address changed from Paxton House 11 Woodside Crescent Charing Cross Glasgow Strathclyde G3 7UL on 16 January 2013 (1 page)
16 January 2013Registered office address changed from Paxton House 11 Woodside Crescent Charing Cross Glasgow Strathclyde G3 7UL on 16 January 2013 (1 page)
26 September 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
26 September 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
3 July 2012Withdraw the company strike off application (3 pages)
3 July 2012Withdraw the company strike off application (3 pages)
16 June 2012Voluntary strike-off action has been suspended (1 page)
16 June 2012Voluntary strike-off action has been suspended (1 page)
11 May 2012First Gazette notice for voluntary strike-off (1 page)
11 May 2012First Gazette notice for voluntary strike-off (1 page)
27 April 2012Application to strike the company off the register (3 pages)
27 April 2012Application to strike the company off the register (3 pages)
20 April 2012Termination of appointment of Muriel Young as a director (1 page)
20 April 2012Termination of appointment of Muriel Young as a director (1 page)
10 April 2012Termination of appointment of Valerie Somerville as a director (2 pages)
10 April 2012Termination of appointment of Valerie Somerville as a director (2 pages)
8 February 2012Annual return made up to 13 September 2011 with a full list of shareholders (15 pages)
8 February 2012Annual return made up to 13 September 2011 with a full list of shareholders (15 pages)
23 November 2011Solvency statement dated 14/11/11 (1 page)
23 November 2011Solvency statement dated 14/11/11 (1 page)
23 November 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
23 November 2011Statement by directors (1 page)
23 November 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
23 November 2011Statement of capital on 23 November 2011
  • GBP 100
(7 pages)
23 November 2011Statement of capital on 23 November 2011
  • GBP 100
(7 pages)
23 November 2011Statement by directors (1 page)
28 September 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
28 September 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
3 February 2011Director's details changed for Mandy Elizabeth Somerville on 13 September 2010 (3 pages)
3 February 2011Director's details changed for Muriel Young on 13 September 2010 (3 pages)
3 February 2011Secretary's details changed for Mandy Elizabeth Somerville on 13 September 2010 (3 pages)
3 February 2011Annual return made up to 13 September 2010 with a full list of shareholders (15 pages)
3 February 2011Director's details changed for Mandy Elizabeth Somerville on 13 September 2010 (3 pages)
3 February 2011Annual return made up to 13 September 2010 with a full list of shareholders (15 pages)
3 February 2011Director's details changed for Valerie Lees Somerville on 13 September 2010 (3 pages)
3 February 2011Director's details changed for Muriel Young on 13 September 2010 (3 pages)
3 February 2011Secretary's details changed for Mandy Elizabeth Somerville on 13 September 2010 (3 pages)
3 February 2011Director's details changed for Valerie Lees Somerville on 13 September 2010 (3 pages)
30 June 2010Company name changed kelvingrove hotel LIMITED\certificate issued on 30/06/10
  • CONNOT ‐
(3 pages)
30 June 2010Company name changed kelvingrove hotel LIMITED\certificate issued on 30/06/10
  • CONNOT ‐
(3 pages)
30 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-28
(1 page)
30 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-28
(1 page)
15 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
15 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
1 December 2009Annual return made up to 13 September 2009 with a full list of shareholders (4 pages)
1 December 2009Annual return made up to 13 September 2009 with a full list of shareholders (4 pages)
29 April 2009Return made up to 13/09/08; full list of members (4 pages)
29 April 2009Return made up to 13/09/08; full list of members (4 pages)
6 February 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
6 February 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
17 October 2008Registered office changed on 17/10/2008 from 168 bath street glasgow G2 4TP (1 page)
17 October 2008Registered office changed on 17/10/2008 from 168 bath street glasgow G2 4TP (1 page)
12 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
12 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
30 October 2007Return made up to 13/09/07; full list of members (2 pages)
30 October 2007Return made up to 13/09/07; full list of members (2 pages)
12 June 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
12 June 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
9 October 2006Return made up to 13/09/06; full list of members (7 pages)
9 October 2006Return made up to 13/09/06; full list of members (7 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
28 October 2005Return made up to 13/09/05; full list of members (7 pages)
28 October 2005Return made up to 13/09/05; full list of members (7 pages)
28 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
28 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
30 November 2004Return made up to 13/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 November 2004Return made up to 13/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 July 2004Registered office changed on 28/07/04 from: 39 south street elgin moray IV30 1JZ (1 page)
28 July 2004Registered office changed on 28/07/04 from: 39 south street elgin moray IV30 1JZ (1 page)
12 July 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
12 July 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
20 November 2003Registered office changed on 20/11/03 from: scott-moncrieff & co 149 high street elgin IV30 1DS (1 page)
20 November 2003Registered office changed on 20/11/03 from: scott-moncrieff & co 149 high street elgin IV30 1DS (1 page)
16 October 2003Return made up to 13/09/03; full list of members (7 pages)
16 October 2003Return made up to 13/09/03; full list of members (7 pages)
16 October 2002Partic of mort/charge * (5 pages)
16 October 2002Partic of mort/charge * (5 pages)
15 October 2002Partic of mort/charge * (6 pages)
15 October 2002Partic of mort/charge * (6 pages)
1 October 2002Ad 18/09/02--------- £ si 50000@1=50000 £ ic 1/50001 (2 pages)
1 October 2002Ad 18/09/02--------- £ si 50000@1=50000 £ ic 1/50001 (2 pages)
16 September 2002Secretary resigned (1 page)
16 September 2002Secretary resigned (1 page)
13 September 2002Incorporation (16 pages)
13 September 2002Incorporation (16 pages)