Company NameCommercial Hotel (Burghead) Ltd.
Company StatusDissolved
Company NumberSC246200
CategoryPrivate Limited Company
Incorporation Date21 March 2003(21 years, 1 month ago)
Dissolution Date10 November 2015 (8 years, 5 months ago)

Business Activity

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

Directors

Secretary NameMarie Slater
NationalityBritish
StatusClosed
Appointed21 March 2003(same day as company formation)
RoleHotel Proprietor
Correspondence Address4-8 Young Street
Burghead
Moray
IV30 5UB
Scotland
Director NameMrs Marie Slater
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2009(6 years, 4 months after company formation)
Appointment Duration6 years, 3 months (closed 10 November 2015)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address4 - 8
Young Street Burghead
Elgin
Morayshire
IV30 5UB
Scotland
Director NameStewart Slater
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2003(same day as company formation)
RoleHotel Proprietor
Country of ResidenceUnited Kingdom
Correspondence Address4-8 Young Street
Burghead
Moray
IV30 5UB
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed21 March 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed21 March 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address4th Floor, Metropolitan House
31-33 High Street
Inverness
IV1 1HT
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Marie Slater
100.00%
Ordinary

Financials

Year2014
Net Worth£2,046
Cash£2,301
Current Liabilities£33,437

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2015First Gazette notice for compulsory strike-off (1 page)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 May 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 June 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 November 2012Registered office address changed from C/O Frame Kennedy & Forrest Albyn House Union Street Inverness IV1 1QA on 8 November 2012 (2 pages)
8 November 2012Registered office address changed from C/O Frame Kennedy & Forrest Albyn House Union Street Inverness IV1 1QA on 8 November 2012 (2 pages)
11 June 2012Termination of appointment of Stewart Slater as a director (1 page)
11 June 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 June 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Stewart Slater on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Stewart Slater on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Mrs Marie Slater on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Mrs Marie Slater on 1 October 2009 (2 pages)
25 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 February 2010Appointment of Mrs Marie Slater as a director (1 page)
4 August 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 July 2009Return made up to 21/03/09; full list of members (3 pages)
24 June 2008Return made up to 21/03/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 April 2007Return made up to 21/03/07; full list of members (2 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
4 May 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
25 April 2006Return made up to 21/03/06; full list of members (2 pages)
24 May 2005Return made up to 21/03/05; full list of members (2 pages)
18 April 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
19 April 2004Return made up to 21/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 April 2003Ad 21/03/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 April 2003New director appointed (2 pages)
5 April 2003New secretary appointed (2 pages)
25 March 2003Secretary resigned (1 page)
25 March 2003Director resigned (1 page)
21 March 2003Incorporation (16 pages)