Company NameStar & Garter Hotel Ltd
Company StatusDissolved
Company NumberSC236884
CategoryPrivate Limited Company
Incorporation Date17 September 2002(21 years, 6 months ago)
Dissolution Date8 January 2019 (5 years, 2 months ago)
Previous NameWesternedge Charters Limited

Business Activity

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

Directors

Director NameMr Ross Hamish Wilkie
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2002(3 weeks, 2 days after company formation)
Appointment Duration16 years, 3 months (closed 08 January 2019)
RoleComputer Engineer
Country of ResidenceScotland
Correspondence AddressWester Muirhouse
Muirhouse
Linlithgow
West Lothian
EH49 7RQ
Scotland
Secretary NameNicola Wilkie
NationalityBritish
StatusClosed
Appointed10 October 2002(3 weeks, 2 days after company formation)
Appointment Duration16 years, 3 months (closed 08 January 2019)
RoleTeacher
Correspondence AddressWester Muirhouse
Muirhouse Farm
Linlithgow
West Lothian
EH49 7RQ
Scotland
Director NameMr David Brian Robert Kennedy
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2013(11 years after company formation)
Appointment Duration5 years, 3 months (closed 08 January 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lovells Glen
Linlithgow
West Lothian
EH49 7TD
Scotland
Director NameMr John James Ward
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(13 years, 4 months after company formation)
Appointment Duration1 week (resigned 08 February 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Jardine Place
Bathgate
West Lothian
EH48 4GU
Scotland
Director NamePf & S (Directors) Limited (Corporation)
StatusResigned
Appointed17 September 2002(same day as company formation)
Correspondence AddressWester Tullich Cottage
Ballater
Aberdeenshire
AB35 5SB
Scotland
Secretary NamePf & S ( Secretaries) Limited (Corporation)
StatusResigned
Appointed17 September 2002(same day as company formation)
Correspondence AddressWester Tullich Cottage
Ballater
Aberdeenshire
AB35 5SB
Scotland

Location

Registered AddressC/O Bdo Llp 4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

700 at £0.1Ross H. Wilkie
70.00%
Ordinary
300 at £0.1David Kennedy
30.00%
Ordinary

Financials

Year2014
Net Worth-£85,347
Cash£22,390
Current Liabilities£715,198

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

30 January 2013Delivered on: 1 February 2013
Persons entitled: Tennent Caledonian Breweries UK Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The star & garter hotel 1 high street linlithgow wln 8430.
Outstanding
29 November 2012Delivered on: 8 December 2012
Persons entitled: Tennent Caledonian Breweries UK Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

8 January 2019Final Gazette dissolved following liquidation (1 page)
8 October 2018Notice of final meeting of creditors (8 pages)
5 July 2017Registered office address changed from Wester Muirhouse Linlithgow West Lothian EH49 7RQ to C/O Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 5 July 2017 (2 pages)
5 July 2017Notice of winding up order (1 page)
5 July 2017Notice of winding up order (1 page)
5 July 2017Court order notice of winding up (1 page)
5 July 2017Registered office address changed from Wester Muirhouse Linlithgow West Lothian EH49 7RQ to C/O Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 5 July 2017 (2 pages)
5 July 2017Court order notice of winding up (1 page)
19 January 2017Compulsory strike-off action has been suspended (1 page)
19 January 2017Compulsory strike-off action has been suspended (1 page)
17 January 2017Satisfaction of charge 1 in full (4 pages)
17 January 2017Satisfaction of charge 2 in full (4 pages)
17 January 2017Satisfaction of charge 1 in full (4 pages)
17 January 2017Satisfaction of charge 2 in full (4 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
16 September 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
16 September 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
10 August 2016Termination of appointment of John James Ward as a director on 8 February 2016 (1 page)
10 August 2016Termination of appointment of John James Ward as a director on 8 February 2016 (1 page)
28 June 2016Compulsory strike-off action has been discontinued (1 page)
28 June 2016Compulsory strike-off action has been discontinued (1 page)
25 June 2016Total exemption small company accounts made up to 31 December 2014 (5 pages)
25 June 2016Total exemption small company accounts made up to 31 December 2014 (5 pages)
17 March 2016Appointment of Mr John James Ward as a director on 1 February 2016 (2 pages)
17 March 2016Appointment of Mr John James Ward as a director on 1 February 2016 (2 pages)
26 January 2016Compulsory strike-off action has been suspended (1 page)
26 January 2016Compulsory strike-off action has been suspended (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
16 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(5 pages)
16 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(5 pages)
30 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
16 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(5 pages)
16 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(5 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
26 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
26 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(4 pages)
26 September 2013Appointment of Mr David Brian Robert Kennedy as a director (2 pages)
26 September 2013Appointment of Mr David Brian Robert Kennedy as a director (2 pages)
1 February 2013Particulars of a mortgage or charge / charge no: 2 (6 pages)
1 February 2013Particulars of a mortgage or charge / charge no: 2 (6 pages)
8 December 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
8 December 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
8 October 2012Company name changed westernedge charters LIMITED\certificate issued on 08/10/12
  • RES15 ‐ Change company name resolution on 2012-10-01
  • NM01 ‐ Change of name by resolution
(3 pages)
8 October 2012Company name changed westernedge charters LIMITED\certificate issued on 08/10/12
  • RES15 ‐ Change company name resolution on 2012-10-01
  • NM01 ‐ Change of name by resolution
(3 pages)
6 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
6 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
12 August 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
12 August 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
16 November 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
16 November 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
15 November 2011Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
15 November 2011Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (4 pages)
28 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
1 November 2009Annual return made up to 17 September 2009 with a full list of shareholders (3 pages)
1 November 2009Annual return made up to 17 September 2009 with a full list of shareholders (3 pages)
29 December 2008Return made up to 17/09/08; full list of members (3 pages)
29 December 2008Return made up to 17/09/08; full list of members (3 pages)
4 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
4 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
23 November 2007Return made up to 17/09/07; full list of members (2 pages)
23 November 2007Return made up to 17/09/07; full list of members (2 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
17 November 2006Return made up to 17/09/06; full list of members (2 pages)
17 November 2006Return made up to 17/09/06; full list of members (2 pages)
7 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
7 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
8 November 2005Registered office changed on 08/11/05 from: wester muirhouse, muirhouse farm linlithgow west lothian EH49 7RQ (1 page)
8 November 2005Registered office changed on 08/11/05 from: wester muirhouse, muirhouse farm linlithgow west lothian EH49 7RQ (1 page)
31 October 2005Registered office changed on 31/10/05 from: 17 carmelaws linlithgow west lothian EH49 6BU (1 page)
31 October 2005Registered office changed on 31/10/05 from: 17 carmelaws linlithgow west lothian EH49 6BU (1 page)
31 October 2005Secretary's particulars changed (1 page)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
31 October 2005Secretary's particulars changed (1 page)
31 October 2005Return made up to 17/09/05; full list of members (2 pages)
31 October 2005Location of debenture register (1 page)
31 October 2005Director's particulars changed (1 page)
31 October 2005Location of debenture register (1 page)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
31 October 2005Director's particulars changed (1 page)
31 October 2005Location of register of members (1 page)
31 October 2005Return made up to 17/09/05; full list of members (2 pages)
31 October 2005Location of register of members (1 page)
17 November 2004Return made up to 17/09/04; full list of members (6 pages)
17 November 2004Return made up to 17/09/04; full list of members (6 pages)
28 June 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
28 June 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
23 October 2003Return made up to 17/09/03; full list of members (6 pages)
23 October 2003Return made up to 17/09/03; full list of members (6 pages)
31 October 2002Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
31 October 2002Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
28 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 October 2002Director resigned (1 page)
14 October 2002New director appointed (2 pages)
14 October 2002Secretary resigned (1 page)
14 October 2002Ad 10/10/02--------- £ si [email protected]=99 £ ic 1/100 (2 pages)
14 October 2002New secretary appointed (2 pages)
14 October 2002New director appointed (2 pages)
14 October 2002Director resigned (1 page)
14 October 2002Ad 10/10/02--------- £ si [email protected]=99 £ ic 1/100 (2 pages)
14 October 2002New secretary appointed (2 pages)
14 October 2002Secretary resigned (1 page)
17 September 2002Incorporation (16 pages)
17 September 2002Incorporation (16 pages)