Company NameHospitality Aberdeen Limited
Company StatusDissolved
Company NumberSC250283
CategoryPrivate Limited Company
Incorporation Date29 May 2003(20 years, 11 months ago)
Dissolution Date14 January 2015 (9 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Michael William Clubb
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2003(same day as company formation)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address12 Queen Street
Woodside
Aberdeen
AB24 4EG
Scotland
Director NameMr Grant Lindsey Farquhar
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2003(same day as company formation)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address12 Queen Street
Woodside
Aberdeen
AB24 4EG
Scotland
Director NameMr Frederick Shepherd
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2003(same day as company formation)
RoleMarine Technologist
Country of ResidenceScotland
Correspondence Address5 Oakhill Crescent
Aberdeen
AB15 5HY
Scotland
Director NamePatricia May Shepherd
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2003(same day as company formation)
RoleHotelier
Country of ResidenceScotland
Correspondence Address5 Oakhill Crescent
Aberdeen
AB15 5HY
Scotland
Secretary NamePatricia May Shepherd
NationalityBritish
StatusClosed
Appointed29 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Oakhill Crescent
Aberdeen
AB15 5HY
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed29 May 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressTitanium 1 King's Inch Place
Renfrew
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North

Shareholders

51 at £1Frederick Shepherd
51.00%
Ordinary
5 at £1Grant Lindsey Farquhar
5.00%
Ordinary
44 at £1Michael William Clubb
44.00%
Ordinary

Financials

Year2014
Net Worth-£320,021
Cash£7,948
Current Liabilities£71,192

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 January 2015Final Gazette dissolved following liquidation (1 page)
14 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2014Notice of final meeting of creditors (3 pages)
15 January 2014Registered office address changed from 12-16 Albyn Place Aberdeen AB10 1PS United Kingdom on 15 January 2014 (2 pages)
28 November 2013Notice of winding up order (1 page)
28 November 2013Court order notice of winding up (1 page)
25 April 2013Voluntary strike-off action has been suspended (1 page)
22 February 2013First Gazette notice for voluntary strike-off (1 page)
12 November 2011Voluntary strike-off action has been suspended (1 page)
21 October 2011First Gazette notice for voluntary strike-off (1 page)
4 October 2011Application to strike the company off the register (5 pages)
1 June 2011Annual return made up to 29 May 2011 with a full list of shareholders
Statement of capital on 2011-06-01
  • GBP 100
(7 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
7 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (6 pages)
7 June 2010Director's details changed for Michael William Clubb on 29 May 2010 (2 pages)
7 June 2010Director's details changed for Frederick Shepherd on 29 May 2010 (2 pages)
7 June 2010Director's details changed for Grant Lindsey Farquhar on 29 May 2010 (2 pages)
7 June 2010Director's details changed for Patricia May Shepherd on 29 May 2010 (2 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 June 2009Return made up to 29/05/09; full list of members (4 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
19 June 2008Location of debenture register (1 page)
19 June 2008Registered office changed on 19/06/2008 from 12-16 albyn place aberdeen AB10 1PS (1 page)
19 June 2008Location of register of members (1 page)
19 June 2008Return made up to 29/05/08; full list of members (4 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
29 August 2007Return made up to 29/05/07; no change of members (8 pages)
21 July 2007Dec mort/charge * (2 pages)
13 July 2007Dec mort/charge * (2 pages)
13 July 2007Dec mort/charge * (2 pages)
5 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
2 November 2006Return made up to 29/05/06; full list of members (8 pages)
16 May 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
3 November 2005Partic of mort/charge * (3 pages)
14 October 2005Partic of mort/charge * (3 pages)
1 June 2005Return made up to 29/05/05; no change of members
  • 363(287) ‐ Registered office changed on 01/06/05
(8 pages)
20 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
1 July 2004Return made up to 29/05/04; full list of members (8 pages)
22 August 2003Partic of mort/charge * (6 pages)
6 August 2003Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
6 August 2003Ad 31/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 May 2003Secretary resigned (1 page)
29 May 2003Incorporation (19 pages)