Company NameIsle Of Arran Hotels Limited
Company StatusDissolved
Company NumberSC241698
CategoryPrivate Limited Company
Incorporation Date31 December 2002(21 years, 3 months ago)
Dissolution Date12 January 2016 (8 years, 2 months ago)
Previous Names6

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJane McAlpine McLaren
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2004(1 year after company formation)
Appointment Duration12 years (closed 12 January 2016)
RoleHotelier
Country of ResidenceScotland
Correspondence AddressMcLaren Hotel Brodick
Brodick
Isle Of Arran
KA27 8AJ
Scotland
Secretary NameJane McAlpine McLaren
NationalityBritish
StatusClosed
Appointed01 January 2004(1 year after company formation)
Appointment Duration12 years (closed 12 January 2016)
RoleHotelier
Country of ResidenceScotland
Correspondence AddressMcLaren Hotel Brodick
Brodick
Isle Of Arran
KA27 8AJ
Scotland
Director NameMr William McLaren
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2009(7 years after company formation)
Appointment Duration2 years, 9 months (resigned 15 October 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28-30 North Street
Dalry
Ayrshire
KA24 5DW
Scotland
Director NameMr William McLaren
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2009(7 years after company formation)
Appointment Duration2 years, 9 months (resigned 15 October 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28-30 North Street
Dalry
Ayrshire
KA24 5DW
Scotland
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed31 December 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed31 December 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address28-30 North Street
Dalry
Ayrshire
KA24 5DW
Scotland
ConstituencyNorth Ayrshire and Arran
WardDalry and West Kilbride
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Jane Mclaren
100.00%
Ordinary

Financials

Year2014
Net Worth£500
Cash£4,732
Current Liabilities£6,822

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2015First Gazette notice for voluntary strike-off (1 page)
7 September 2015Application to strike the company off the register (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
28 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
2 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 2
(4 pages)
2 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 2
(4 pages)
30 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
29 October 2012Termination of appointment of William Mclaren as a director (1 page)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
18 September 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-09-14
(2 pages)
18 September 2012Company name changed c & e loans LIMITED\certificate issued on 18/09/12
  • CONNOT ‐
(4 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
14 October 2011Company name changed biljo LIMITED\certificate issued on 14/10/11
  • RES15 ‐ Change company name resolution on 2011-10-12
  • NM01 ‐ Change of name by resolution
(3 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
7 May 2011Compulsory strike-off action has been discontinued (1 page)
6 May 2011First Gazette notice for compulsory strike-off (1 page)
4 May 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
1 October 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
28 August 2010Compulsory strike-off action has been discontinued (1 page)
25 August 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
12 July 2010Appointment of Mr William Mclaren as a director (2 pages)
9 July 2010Director's details changed for Jane Mcalpine Mclaren on 31 December 2009 (2 pages)
11 June 2010First Gazette notice for compulsory strike-off (1 page)
24 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-19
(1 page)
24 March 2010Company name changed the property man LIMITED\certificate issued on 24/03/10
  • CONNOT ‐
(3 pages)
2 November 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
17 March 2009Return made up to 31/12/08; full list of members (3 pages)
24 December 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
12 March 2008Return made up to 31/12/07; full list of members (3 pages)
28 February 2008Company name changed mclaren hotels LIMITED\certificate issued on 05/03/08 (2 pages)
31 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
13 February 2007Return made up to 31/12/06; full list of members (2 pages)
26 October 2006Return made up to 31/12/05; full list of members (2 pages)
12 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
5 June 2006Registered office changed on 05/06/06 from: mclaren hotel shore road brodick isle of arran KA27 8AJ (1 page)
2 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
20 June 2005Company name changed mcalpine ventures LIMITED\certificate issued on 20/06/05 (2 pages)
13 June 2005Director resigned (1 page)
1 March 2005Return made up to 31/12/04; full list of members (7 pages)
11 February 2005Accounts for a dormant company made up to 31 December 2003 (1 page)
10 January 2004New secretary appointed;new director appointed (2 pages)
10 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 March 2003New director appointed (2 pages)
6 March 2003Registered office changed on 06/03/03 from: tom gillespie C.A. 27 king street port glasgow renfrewshire PA14 5JA (1 page)
6 March 2003Company name changed clarry LIMITED\certificate issued on 06/03/03 (2 pages)
9 January 2003Director resigned (1 page)
9 January 2003Secretary resigned (1 page)
9 January 2003Registered office changed on 09/01/03 from: tom gillespie C.A., 27 king street, port glasgow renfrewshire PA14 5JA (1 page)
31 December 2002Incorporation (6 pages)