Gartocharn
Alexandria
Dunbartonshire
G83 8RW
Scotland
Director Name | Mr Michael Fredrick Wells |
---|---|
Date of Birth | August 1938 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 June 2003(4 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 2 months (closed 07 August 2015) |
Role | Hotel Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | School Road Gartocharn Alexandria Dunbartonshire G83 8RW Scotland |
Director Name | Mr Neil Stephen Wells |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 June 2003(4 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 2 months (closed 07 August 2015) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | School Road Gartocharn Alexandria Dunbartonshire G83 8RW Scotland |
Secretary Name | Mr Michael Fredrick Wells |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 June 2003(4 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 2 months (closed 07 August 2015) |
Role | Hotel Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | School Road Gartocharn Alexandria Dunbartonshire G83 8RW Scotland |
Director Name | Joyce Helen White |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 171 Queen Victoria Drive Glasgow G14 9BP Scotland |
Secretary Name | MacDonalds (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2003(same day as company formation) |
Correspondence Address | 279 St Stephen's House Bath Street Glasgow G2 4JL Scotland |
Website | www.lochs.com |
---|---|
Telephone | 01389 713713 |
Telephone region | Dumbarton |
Registered Address | School Road Gartocharn Alexandria Dunbartonshire G83 8RW Scotland |
---|---|
Constituency | West Dunbartonshire |
Ward | Lomond |
Address Matches | 2 other UK companies use this postal address |
25.5k at £1 | Michael Fredrick Wells 68.00% Ordinary |
---|---|
6k at £1 | Ian Michael Wells 16.00% Ordinary |
6k at £1 | Neil Stephen Wells 16.00% Ordinary |
Latest Accounts | 31 March 2014 (9 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
7 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 April 2015 | Application to strike the company off the register (3 pages) |
1 April 2015 | Application to strike the company off the register (3 pages) |
21 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
22 December 2014 | Full accounts made up to 31 March 2014 (12 pages) |
22 December 2014 | Full accounts made up to 31 March 2014 (12 pages) |
29 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
10 December 2013 | Accounts for a small company made up to 31 March 2013 (4 pages) |
10 December 2013 | Accounts for a small company made up to 31 March 2013 (4 pages) |
3 September 2013 | Register inspection address has been changed (2 pages) |
3 September 2013 | Register inspection address has been changed (2 pages) |
7 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
7 February 2013 | Secretary's details changed for Mr Michael Fredrick Wells on 6 February 2013 (1 page) |
7 February 2013 | Secretary's details changed for Mr Michael Fredrick Wells on 6 February 2013 (1 page) |
7 February 2013 | Director's details changed for Mr Michael Fredrick Wells on 6 February 2013 (2 pages) |
7 February 2013 | Director's details changed for Mr Ian Michael Wells on 6 February 2013 (2 pages) |
7 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
7 February 2013 | Secretary's details changed for Mr Michael Fredrick Wells on 6 February 2013 (1 page) |
7 February 2013 | Director's details changed for Mr Ian Michael Wells on 6 February 2013 (2 pages) |
7 February 2013 | Director's details changed for Mr Michael Fredrick Wells on 6 February 2013 (2 pages) |
6 December 2012 | Accounts for a small company made up to 31 March 2012 (4 pages) |
6 December 2012 | Accounts for a small company made up to 31 March 2012 (4 pages) |
11 October 2012 | Director's details changed for Mr Neil Stephen Wells on 11 October 2012 (2 pages) |
11 October 2012 | Director's details changed for Mr Neil Stephen Wells on 11 October 2012 (2 pages) |
25 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (6 pages) |
25 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (6 pages) |
28 December 2011 | Full accounts made up to 31 March 2011 (9 pages) |
28 December 2011 | Full accounts made up to 31 March 2011 (9 pages) |
26 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (6 pages) |
26 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (6 pages) |
21 December 2010 | Full accounts made up to 31 March 2010 (9 pages) |
21 December 2010 | Full accounts made up to 31 March 2010 (9 pages) |
16 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
10 December 2009 | Full accounts made up to 31 March 2009 (9 pages) |
10 December 2009 | Full accounts made up to 31 March 2009 (9 pages) |
20 January 2009 | Return made up to 20/01/09; full list of members (4 pages) |
20 January 2009 | Return made up to 20/01/09; full list of members (4 pages) |
1 December 2008 | Full accounts made up to 31 March 2008 (9 pages) |
1 December 2008 | Full accounts made up to 31 March 2008 (9 pages) |
26 February 2008 | Company name changed wells hotels LIMITED\certificate issued on 03/03/08 (2 pages) |
26 February 2008 | Company name changed wells hotels LIMITED\certificate issued on 03/03/08 (2 pages) |
29 January 2008 | Full accounts made up to 31 March 2007 (9 pages) |
29 January 2008 | Full accounts made up to 31 March 2007 (9 pages) |
23 January 2008 | Return made up to 20/01/08; full list of members (3 pages) |
23 January 2008 | Return made up to 20/01/08; full list of members (3 pages) |
22 February 2007 | Return made up to 20/01/07; full list of members (3 pages) |
22 February 2007 | Return made up to 20/01/07; full list of members (3 pages) |
13 November 2006 | Full accounts made up to 31 March 2006 (9 pages) |
13 November 2006 | Full accounts made up to 31 March 2006 (9 pages) |
1 March 2006 | Return made up to 20/01/06; full list of members (3 pages) |
1 March 2006 | Return made up to 20/01/06; full list of members (3 pages) |
22 September 2005 | Full accounts made up to 31 March 2005 (12 pages) |
22 September 2005 | Full accounts made up to 31 March 2005 (12 pages) |
21 February 2005 | Return made up to 20/01/05; full list of members (7 pages) |
21 February 2005 | Return made up to 20/01/05; full list of members (7 pages) |
16 November 2004 | Full accounts made up to 31 March 2004 (12 pages) |
16 November 2004 | Full accounts made up to 31 March 2004 (12 pages) |
28 July 2004 | Partic of mort/charge * (6 pages) |
28 July 2004 | Partic of mort/charge * (6 pages) |
16 April 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
16 April 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
15 March 2004 | Return made up to 20/01/04; full list of members (7 pages) |
15 March 2004 | Return made up to 20/01/04; full list of members (7 pages) |
24 July 2003 | Particulars of contract relating to shares (3 pages) |
24 July 2003 | Ad 11/06/03--------- £ si [email protected]=37498 £ ic 2/37500 (2 pages) |
24 July 2003 | Particulars of contract relating to shares (3 pages) |
24 July 2003 | Ad 11/06/03--------- £ si [email protected]=37498 £ ic 2/37500 (2 pages) |
16 June 2003 | New director appointed (2 pages) |
16 June 2003 | New secretary appointed;new director appointed (2 pages) |
16 June 2003 | New director appointed (2 pages) |
16 June 2003 | Registered office changed on 16/06/03 from: st. Stephen's house 279 bath street glasgow G2 4JL (1 page) |
16 June 2003 | Secretary resigned (1 page) |
16 June 2003 | Director resigned (1 page) |
16 June 2003 | New director appointed (2 pages) |
16 June 2003 | New secretary appointed;new director appointed (2 pages) |
16 June 2003 | New director appointed (2 pages) |
16 June 2003 | Registered office changed on 16/06/03 from: st. Stephen's house 279 bath street glasgow G2 4JL (1 page) |
16 June 2003 | Secretary resigned (1 page) |
16 June 2003 | Director resigned (1 page) |
20 May 2003 | Company name changed macnewco ninety six LIMITED\certificate issued on 20/05/03 (3 pages) |
20 May 2003 | Resolutions
|
20 May 2003 | £ nc 1000/50000 16/05/03 (1 page) |
20 May 2003 | Company name changed macnewco ninety six LIMITED\certificate issued on 20/05/03 (3 pages) |
20 May 2003 | Resolutions
|
20 May 2003 | £ nc 1000/50000 16/05/03 (1 page) |
20 January 2003 | Incorporation (21 pages) |
20 January 2003 | Incorporation (21 pages) |