Company NameWells Hotels (2008) Limited
Company StatusDissolved
Company NumberSC242586
CategoryPrivate Limited Company
Incorporation Date20 January 2003(20 years, 4 months ago)
Dissolution Date7 August 2015 (7 years, 10 months ago)
Previous NamesMacnewco Ninety Six Limited and Wells Hotels Limited

Business Activity

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

Directors

Director NameMr Ian Michael Wells
Date of BirthApril 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2003(4 months, 3 weeks after company formation)
Appointment Duration12 years, 2 months (closed 07 August 2015)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressSchool Road
Gartocharn
Alexandria
Dunbartonshire
G83 8RW
Scotland
Director NameMr Michael Fredrick Wells
Date of BirthAugust 1938 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2003(4 months, 3 weeks after company formation)
Appointment Duration12 years, 2 months (closed 07 August 2015)
RoleHotel Proprietor
Country of ResidenceUnited Kingdom
Correspondence AddressSchool Road
Gartocharn
Alexandria
Dunbartonshire
G83 8RW
Scotland
Director NameMr Neil Stephen Wells
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2003(4 months, 3 weeks after company formation)
Appointment Duration12 years, 2 months (closed 07 August 2015)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressSchool Road
Gartocharn
Alexandria
Dunbartonshire
G83 8RW
Scotland
Secretary NameMr Michael Fredrick Wells
NationalityBritish
StatusClosed
Appointed11 June 2003(4 months, 3 weeks after company formation)
Appointment Duration12 years, 2 months (closed 07 August 2015)
RoleHotel Proprietor
Country of ResidenceUnited Kingdom
Correspondence AddressSchool Road
Gartocharn
Alexandria
Dunbartonshire
G83 8RW
Scotland
Director NameJoyce Helen White
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address171 Queen Victoria Drive
Glasgow
G14 9BP
Scotland
Secretary NameMacDonalds (Corporation)
StatusResigned
Appointed20 January 2003(same day as company formation)
Correspondence Address279 St Stephen's House
Bath Street
Glasgow
G2 4JL
Scotland

Contact

Websitewww.lochs.com
Telephone01389 713713
Telephone regionDumbarton

Location

Registered AddressSchool Road
Gartocharn
Alexandria
Dunbartonshire
G83 8RW
Scotland
ConstituencyWest Dunbartonshire
WardLomond
Address Matches2 other UK companies use this postal address

Shareholders

25.5k at £1Michael Fredrick Wells
68.00%
Ordinary
6k at £1Ian Michael Wells
16.00%
Ordinary
6k at £1Neil Stephen Wells
16.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (9 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

7 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2015First Gazette notice for voluntary strike-off (1 page)
17 April 2015First Gazette notice for voluntary strike-off (1 page)
1 April 2015Application to strike the company off the register (3 pages)
1 April 2015Application to strike the company off the register (3 pages)
21 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 37,500
(5 pages)
21 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 37,500
(5 pages)
22 December 2014Full accounts made up to 31 March 2014 (12 pages)
22 December 2014Full accounts made up to 31 March 2014 (12 pages)
29 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 37,500
(5 pages)
29 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 37,500
(5 pages)
10 December 2013Accounts for a small company made up to 31 March 2013 (4 pages)
10 December 2013Accounts for a small company made up to 31 March 2013 (4 pages)
3 September 2013Register inspection address has been changed (2 pages)
3 September 2013Register inspection address has been changed (2 pages)
7 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
7 February 2013Secretary's details changed for Mr Michael Fredrick Wells on 6 February 2013 (1 page)
7 February 2013Secretary's details changed for Mr Michael Fredrick Wells on 6 February 2013 (1 page)
7 February 2013Director's details changed for Mr Michael Fredrick Wells on 6 February 2013 (2 pages)
7 February 2013Director's details changed for Mr Ian Michael Wells on 6 February 2013 (2 pages)
7 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
7 February 2013Secretary's details changed for Mr Michael Fredrick Wells on 6 February 2013 (1 page)
7 February 2013Director's details changed for Mr Ian Michael Wells on 6 February 2013 (2 pages)
7 February 2013Director's details changed for Mr Michael Fredrick Wells on 6 February 2013 (2 pages)
6 December 2012Accounts for a small company made up to 31 March 2012 (4 pages)
6 December 2012Accounts for a small company made up to 31 March 2012 (4 pages)
11 October 2012Director's details changed for Mr Neil Stephen Wells on 11 October 2012 (2 pages)
11 October 2012Director's details changed for Mr Neil Stephen Wells on 11 October 2012 (2 pages)
25 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (6 pages)
25 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (6 pages)
28 December 2011Full accounts made up to 31 March 2011 (9 pages)
28 December 2011Full accounts made up to 31 March 2011 (9 pages)
26 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (6 pages)
26 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (6 pages)
21 December 2010Full accounts made up to 31 March 2010 (9 pages)
21 December 2010Full accounts made up to 31 March 2010 (9 pages)
16 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
16 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
10 December 2009Full accounts made up to 31 March 2009 (9 pages)
10 December 2009Full accounts made up to 31 March 2009 (9 pages)
20 January 2009Return made up to 20/01/09; full list of members (4 pages)
20 January 2009Return made up to 20/01/09; full list of members (4 pages)
1 December 2008Full accounts made up to 31 March 2008 (9 pages)
1 December 2008Full accounts made up to 31 March 2008 (9 pages)
26 February 2008Company name changed wells hotels LIMITED\certificate issued on 03/03/08 (2 pages)
26 February 2008Company name changed wells hotels LIMITED\certificate issued on 03/03/08 (2 pages)
29 January 2008Full accounts made up to 31 March 2007 (9 pages)
29 January 2008Full accounts made up to 31 March 2007 (9 pages)
23 January 2008Return made up to 20/01/08; full list of members (3 pages)
23 January 2008Return made up to 20/01/08; full list of members (3 pages)
22 February 2007Return made up to 20/01/07; full list of members (3 pages)
22 February 2007Return made up to 20/01/07; full list of members (3 pages)
13 November 2006Full accounts made up to 31 March 2006 (9 pages)
13 November 2006Full accounts made up to 31 March 2006 (9 pages)
1 March 2006Return made up to 20/01/06; full list of members (3 pages)
1 March 2006Return made up to 20/01/06; full list of members (3 pages)
22 September 2005Full accounts made up to 31 March 2005 (12 pages)
22 September 2005Full accounts made up to 31 March 2005 (12 pages)
21 February 2005Return made up to 20/01/05; full list of members (7 pages)
21 February 2005Return made up to 20/01/05; full list of members (7 pages)
16 November 2004Full accounts made up to 31 March 2004 (12 pages)
16 November 2004Full accounts made up to 31 March 2004 (12 pages)
28 July 2004Partic of mort/charge * (6 pages)
28 July 2004Partic of mort/charge * (6 pages)
16 April 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
16 April 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
15 March 2004Return made up to 20/01/04; full list of members (7 pages)
15 March 2004Return made up to 20/01/04; full list of members (7 pages)
24 July 2003Particulars of contract relating to shares (3 pages)
24 July 2003Ad 11/06/03--------- £ si [email protected]=37498 £ ic 2/37500 (2 pages)
24 July 2003Particulars of contract relating to shares (3 pages)
24 July 2003Ad 11/06/03--------- £ si [email protected]=37498 £ ic 2/37500 (2 pages)
16 June 2003New director appointed (2 pages)
16 June 2003New secretary appointed;new director appointed (2 pages)
16 June 2003New director appointed (2 pages)
16 June 2003Registered office changed on 16/06/03 from: st. Stephen's house 279 bath street glasgow G2 4JL (1 page)
16 June 2003Secretary resigned (1 page)
16 June 2003Director resigned (1 page)
16 June 2003New director appointed (2 pages)
16 June 2003New secretary appointed;new director appointed (2 pages)
16 June 2003New director appointed (2 pages)
16 June 2003Registered office changed on 16/06/03 from: st. Stephen's house 279 bath street glasgow G2 4JL (1 page)
16 June 2003Secretary resigned (1 page)
16 June 2003Director resigned (1 page)
20 May 2003Company name changed macnewco ninety six LIMITED\certificate issued on 20/05/03 (3 pages)
20 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
20 May 2003£ nc 1000/50000 16/05/03 (1 page)
20 May 2003Company name changed macnewco ninety six LIMITED\certificate issued on 20/05/03 (3 pages)
20 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
20 May 2003£ nc 1000/50000 16/05/03 (1 page)
20 January 2003Incorporation (21 pages)
20 January 2003Incorporation (21 pages)