Bearsden
Glasgow
East Dunbartonshire
G61 3PL
Scotland
Secretary Name | Mandy Elizabeth Somerville |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Grange Road Bearsden, Glasgow East Dunbartonshire G61 3PL Scotland |
Director Name | Valerie Lees Somerville |
---|---|
Date of Birth | October 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2002(same day as company formation) |
Role | Hotelier |
Correspondence Address | Flat 1/1 54 Fortrose Street Glasgow G11 5LP Scotland |
Director Name | Muriel Young |
---|---|
Date of Birth | November 1920 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2002(same day as company formation) |
Role | Hotelier |
Correspondence Address | Flat 1/1 54 Fortrose Street Glasgow G11 5LP Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | kelvingrovehotel.co.uk |
---|
Registered Address | Robertson Craig 3 Clairmont Gardens Glasgow Strathclyde G3 7LW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Executors Of Valerie Lees Somerville 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 30 September 2019 (3 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
9 October 2002 | Delivered 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 2002 | Delivered 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 |
16 November 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 August 2021 | First Gazette notice for voluntary strike-off (1 page) |
25 August 2021 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2021 | Application to strike the company off the register (3 pages) |
17 September 2020 | Confirmation statement made on 13 September 2020 with no updates (3 pages) |
1 April 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
8 October 2019 | Confirmation statement made on 13 September 2019 with no updates (3 pages) |
13 March 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
21 September 2018 | Confirmation statement made on 13 September 2018 with no updates (3 pages) |
13 February 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
3 October 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
4 November 2016 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
4 November 2016 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
5 October 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
22 October 2015 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
22 October 2015 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
21 October 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 April 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
21 April 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
6 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
12 June 2014 | Director's details changed for Mandy Elizabeth Somerville on 10 June 2014 (2 pages) |
12 June 2014 | Secretary's details changed for Mandy Elizabeth Somerville on 10 June 2014 (1 page) |
12 June 2014 | Director's details changed for Mandy Elizabeth Somerville on 10 June 2014 (2 pages) |
12 June 2014 | Secretary's details changed for Mandy Elizabeth Somerville on 10 June 2014 (1 page) |
10 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
10 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
26 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
3 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
3 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
19 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2013 | Annual return made up to 13 September 2012 with a full list of shareholders (4 pages) |
18 January 2013 | Director's details changed for Mandy Elizabeth Somerville on 17 January 2013 (2 pages) |
18 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2013 | Annual return made up to 13 September 2012 with a full list of shareholders (4 pages) |
18 January 2013 | Director's details changed for Mandy Elizabeth Somerville on 17 January 2013 (2 pages) |
18 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2013 | Registered office address changed from Paxton House 11 Woodside Crescent Charing Cross Glasgow Strathclyde G3 7UL on 16 January 2013 (1 page) |
16 January 2013 | Registered office address changed from Paxton House 11 Woodside Crescent Charing Cross Glasgow Strathclyde G3 7UL on 16 January 2013 (1 page) |
26 September 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
3 July 2012 | Withdraw the company strike off application (3 pages) |
3 July 2012 | Withdraw the company strike off application (3 pages) |
16 June 2012 | Voluntary strike-off action has been suspended (1 page) |
16 June 2012 | Voluntary strike-off action has been suspended (1 page) |
11 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
11 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
27 April 2012 | Application to strike the company off the register (3 pages) |
27 April 2012 | Application to strike the company off the register (3 pages) |
20 April 2012 | Termination of appointment of Muriel Young as a director (1 page) |
20 April 2012 | Termination of appointment of Muriel Young as a director (1 page) |
10 April 2012 | Termination of appointment of Valerie Somerville as a director (2 pages) |
10 April 2012 | Termination of appointment of Valerie Somerville as a director (2 pages) |
8 February 2012 | Annual return made up to 13 September 2011 with a full list of shareholders (15 pages) |
8 February 2012 | Annual return made up to 13 September 2011 with a full list of shareholders (15 pages) |
23 November 2011 | Statement of capital on 23 November 2011
|
23 November 2011 | Solvency statement dated 14/11/11 (1 page) |
23 November 2011 | Statement by directors (1 page) |
23 November 2011 | Resolutions
|
23 November 2011 | Statement of capital on 23 November 2011
|
23 November 2011 | Solvency statement dated 14/11/11 (1 page) |
23 November 2011 | Statement by directors (1 page) |
23 November 2011 | Resolutions
|
28 September 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
28 September 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
3 February 2011 | Annual return made up to 13 September 2010 with a full list of shareholders (15 pages) |
3 February 2011 | Director's details changed for Muriel Young on 13 September 2010 (3 pages) |
3 February 2011 | Director's details changed for Valerie Lees Somerville on 13 September 2010 (3 pages) |
3 February 2011 | Director's details changed for Mandy Elizabeth Somerville on 13 September 2010 (3 pages) |
3 February 2011 | Secretary's details changed for Mandy Elizabeth Somerville on 13 September 2010 (3 pages) |
3 February 2011 | Annual return made up to 13 September 2010 with a full list of shareholders (15 pages) |
3 February 2011 | Director's details changed for Muriel Young on 13 September 2010 (3 pages) |
3 February 2011 | Director's details changed for Valerie Lees Somerville on 13 September 2010 (3 pages) |
3 February 2011 | Director's details changed for Mandy Elizabeth Somerville on 13 September 2010 (3 pages) |
3 February 2011 | Secretary's details changed for Mandy Elizabeth Somerville on 13 September 2010 (3 pages) |
30 June 2010 | Company name changed kelvingrove hotel LIMITED\certificate issued on 30/06/10
|
30 June 2010 | Resolutions
|
30 June 2010 | Company name changed kelvingrove hotel LIMITED\certificate issued on 30/06/10
|
30 June 2010 | Resolutions
|
15 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
15 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
1 December 2009 | Annual return made up to 13 September 2009 with a full list of shareholders (4 pages) |
1 December 2009 | Annual return made up to 13 September 2009 with a full list of shareholders (4 pages) |
29 April 2009 | Return made up to 13/09/08; full list of members (4 pages) |
29 April 2009 | Return made up to 13/09/08; full list of members (4 pages) |
6 February 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
6 February 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
17 October 2008 | Registered office changed on 17/10/2008 from 168 bath street glasgow G2 4TP (1 page) |
17 October 2008 | Registered office changed on 17/10/2008 from 168 bath street glasgow G2 4TP (1 page) |
12 June 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
12 June 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
30 October 2007 | Return made up to 13/09/07; full list of members (2 pages) |
30 October 2007 | Return made up to 13/09/07; full list of members (2 pages) |
12 June 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
12 June 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
9 October 2006 | Return made up to 13/09/06; full list of members (7 pages) |
9 October 2006 | Return made up to 13/09/06; full list of members (7 pages) |
3 August 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
3 August 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
28 October 2005 | Return made up to 13/09/05; full list of members (7 pages) |
28 October 2005 | Return made up to 13/09/05; full list of members (7 pages) |
28 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
28 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
30 November 2004 | Return made up to 13/09/04; full list of members
|
30 November 2004 | Return made up to 13/09/04; full list of members
|
28 July 2004 | Registered office changed on 28/07/04 from: 39 south street elgin moray IV30 1JZ (1 page) |
28 July 2004 | Registered office changed on 28/07/04 from: 39 south street elgin moray IV30 1JZ (1 page) |
12 July 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
12 July 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
20 November 2003 | Registered office changed on 20/11/03 from: scott-moncrieff & co 149 high street elgin IV30 1DS (1 page) |
20 November 2003 | Registered office changed on 20/11/03 from: scott-moncrieff & co 149 high street elgin IV30 1DS (1 page) |
16 October 2003 | Return made up to 13/09/03; full list of members (7 pages) |
16 October 2003 | Return made up to 13/09/03; full list of members (7 pages) |
16 October 2002 | Partic of mort/charge * (5 pages) |
16 October 2002 | Partic of mort/charge * (5 pages) |
15 October 2002 | Partic of mort/charge * (6 pages) |
15 October 2002 | Partic of mort/charge * (6 pages) |
1 October 2002 | Ad 18/09/02--------- £ si [email protected]=50000 £ ic 1/50001 (2 pages) |
1 October 2002 | Ad 18/09/02--------- £ si [email protected]=50000 £ ic 1/50001 (2 pages) |
16 September 2002 | Secretary resigned (1 page) |
16 September 2002 | Secretary resigned (1 page) |
13 September 2002 | Incorporation (16 pages) |
13 September 2002 | Incorporation (16 pages) |