Company NameFontenhall (Scotland) Limited
Company StatusDissolved
Company NumberSC253099
CategoryPrivate Limited Company
Incorporation Date22 July 2003(20 years, 9 months ago)
Dissolution Date8 August 2018 (5 years, 8 months ago)
Previous NameBelsco 1017 Limited

Business Activity

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

Directors

Director NameMr Liam Stephen Walshe
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2003(1 day after company formation)
Appointment Duration15 years (closed 08 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBy The Bridle
Withinlee Road
Mottram St Andrew
Cheshire
SK10 4AU
Secretary NameSylvia Maria Walshe
NationalityIrish
StatusClosed
Appointed23 July 2003(1 day after company formation)
Appointment Duration15 years (closed 08 August 2018)
RoleCompany Director
Correspondence AddressBy The Bridle
Withinlee Road, Mottram St Andrew
Macclesfield
Cheshire
SK10 4AU
Director NameCarl Hanratty
Date of BirthMay 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed23 July 2003(1 day after company formation)
Appointment Duration9 years, 5 months (resigned 21 December 2012)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressWoodfield
31 Claremont Road
Howth
Dublin
Irish
Director NameGerard Vincent Hanratty
Date of BirthApril 1957 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed23 July 2003(1 day after company formation)
Appointment Duration9 years, 5 months (resigned 21 December 2012)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address50 Dal Riada
Portmarnock
Dublin
Irish
Director NameBell & Scott Ws (Nominees) Limited (Corporation)
StatusResigned
Appointed22 July 2003(same day as company formation)
Correspondence Address16 Hill Street
Edinburgh
Midlothian
EH2 3LD
Scotland
Secretary NameBell & Scott (Secretarial Services) Limited (Corporation)
StatusResigned
Appointed22 July 2003(same day as company formation)
Correspondence Address16 Hill Street
Edinburgh
Midlothian
EH2 3LD
Scotland
Secretary NameAs Company Services Limited (Corporation)
StatusResigned
Appointed30 January 2012(8 years, 6 months after company formation)
Appointment Duration1 month (resigned 02 March 2012)
Correspondence Address1 Rutland Court
Edinburgh
Midlothian
EH3 8EY
Scotland

Location

Registered AddressCornerstone
107 West Regent Street
Glasgow
G2 2BA
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£2,471,463
Gross Profit£1,318,665
Net Worth-£4,424,758
Cash£27,547
Current Liabilities£2,016,540

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

8 August 2018Final Gazette dissolved following liquidation (1 page)
8 May 2018Notice of move from Administration to Dissolution (21 pages)
8 December 2017Administrator's progress report (20 pages)
8 December 2017Administrator's progress report (20 pages)
9 June 2017Administrator's progress report (23 pages)
9 June 2017Administrator's progress report (23 pages)
8 May 2017Notice of extension of period of Administration (1 page)
8 May 2017Notice of extension of period of Administration (1 page)
12 December 2016Administrator's progress report (19 pages)
12 December 2016Administrator's progress report (19 pages)
12 August 2016INSOLVENCY:form 2.38B notice of resignation by administrator. (1 page)
12 August 2016INSOLVENCY:form 2.38B notice of resignation by administrator. (1 page)
16 June 2016Administrator's progress report (20 pages)
16 June 2016Administrator's progress report (20 pages)
5 May 2016Notice of extension of period of Administration (1 page)
5 May 2016Notice of extension of period of Administration (1 page)
4 December 2015Administrator's progress report (19 pages)
4 December 2015Administrator's progress report (19 pages)
9 July 2015Statement of administrator's proposal (1 page)
9 July 2015Statement of administrator's proposal (1 page)
1 July 2015Statement of administrator's proposal (41 pages)
1 July 2015Appointment of an administrator (12 pages)
1 July 2015Statement of administrator's proposal (41 pages)
1 July 2015Appointment of an administrator (12 pages)
1 July 2015Statement of affairs with form 2.13B(Scot) (23 pages)
1 July 2015Statement of affairs with form 2.13B(Scot) (23 pages)
3 June 2015Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to Cornerstone 107 West Regent Street Glasgow G2 2BA on 3 June 2015 (2 pages)
3 June 2015Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to Cornerstone 107 West Regent Street Glasgow G2 2BA on 3 June 2015 (2 pages)
3 June 2015Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to Cornerstone 107 West Regent Street Glasgow G2 2BA on 3 June 2015 (2 pages)
26 January 2015Current accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
26 January 2015Current accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
7 October 2014Full accounts made up to 31 December 2013 (19 pages)
7 October 2014Full accounts made up to 31 December 2013 (19 pages)
29 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(4 pages)
29 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(4 pages)
26 September 2013Full accounts made up to 31 December 2012 (20 pages)
26 September 2013Full accounts made up to 31 December 2012 (20 pages)
26 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(5 pages)
26 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(5 pages)
2 March 2013Compulsory strike-off action has been discontinued (1 page)
2 March 2013Compulsory strike-off action has been discontinued (1 page)
27 February 2013Full accounts made up to 31 December 2011 (20 pages)
27 February 2013Full accounts made up to 31 December 2011 (20 pages)
11 February 2013Termination of appointment of Gerard Hanratty as a director (2 pages)
11 February 2013Termination of appointment of Carl Hanratty as a director (2 pages)
11 February 2013Termination of appointment of Carl Hanratty as a director (2 pages)
11 February 2013Termination of appointment of Gerard Hanratty as a director (2 pages)
4 January 2013First Gazette notice for compulsory strike-off (1 page)
4 January 2013First Gazette notice for compulsory strike-off (1 page)
15 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (6 pages)
15 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (6 pages)
7 March 2012Termination of appointment of As Company Services Limited as a secretary (2 pages)
7 March 2012Termination of appointment of As Company Services Limited as a secretary (2 pages)
9 February 2012Full accounts made up to 31 December 2010 (20 pages)
9 February 2012Full accounts made up to 31 December 2010 (20 pages)
8 February 2012Termination of appointment of a secretary (2 pages)
8 February 2012Appointment of As Company Services Limited as a secretary (3 pages)
8 February 2012Termination of appointment of a secretary (2 pages)
8 February 2012Appointment of As Company Services Limited as a secretary (3 pages)
30 January 2012Registered office address changed from 16 Hill Street Edinburgh Midlothian EH2 3LD on 30 January 2012 (1 page)
30 January 2012Registered office address changed from 16 Hill Street Edinburgh Midlothian EH2 3LD on 30 January 2012 (1 page)
12 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (6 pages)
12 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (6 pages)
16 February 2011Full accounts made up to 31 December 2009 (17 pages)
16 February 2011Full accounts made up to 31 December 2009 (17 pages)
7 September 2010Annual return made up to 22 July 2010 with a full list of shareholders (6 pages)
7 September 2010Annual return made up to 22 July 2010 with a full list of shareholders (6 pages)
7 September 2010Director's details changed for Carl Hanratty on 1 October 2009 (2 pages)
7 September 2010Director's details changed for Carl Hanratty on 1 October 2009 (2 pages)
7 September 2010Director's details changed for Carl Hanratty on 1 October 2009 (2 pages)
7 September 2010Director's details changed for Gerard Vincent Hanratty on 1 October 2009 (2 pages)
7 September 2010Director's details changed for Gerard Vincent Hanratty on 1 October 2009 (2 pages)
7 September 2010Director's details changed for Gerard Vincent Hanratty on 1 October 2009 (2 pages)
4 December 2009Full accounts made up to 31 December 2008 (18 pages)
4 December 2009Full accounts made up to 31 December 2008 (18 pages)
30 July 2009Return made up to 22/07/09; full list of members (4 pages)
30 July 2009Return made up to 22/07/09; full list of members (4 pages)
31 December 2008Full accounts made up to 31 December 2007 (19 pages)
31 December 2008Full accounts made up to 31 December 2007 (19 pages)
22 July 2008Return made up to 22/07/08; full list of members (4 pages)
22 July 2008Return made up to 22/07/08; full list of members (4 pages)
8 January 2008Full accounts made up to 31 December 2006 (18 pages)
8 January 2008Full accounts made up to 31 December 2006 (18 pages)
15 August 2007Return made up to 22/07/07; full list of members (8 pages)
15 August 2007Return made up to 22/07/07; full list of members (8 pages)
6 November 2006Full accounts made up to 31 December 2005 (21 pages)
6 November 2006Full accounts made up to 31 December 2005 (21 pages)
17 October 2006Director's particulars changed (1 page)
17 October 2006Secretary's particulars changed (1 page)
17 October 2006Secretary's particulars changed (1 page)
17 October 2006Director's particulars changed (1 page)
17 August 2006Return made up to 22/07/06; full list of members (7 pages)
17 August 2006Return made up to 22/07/06; full list of members (7 pages)
27 October 2005Full accounts made up to 31 December 2004 (20 pages)
27 October 2005Full accounts made up to 31 December 2004 (20 pages)
19 August 2005Return made up to 22/07/05; full list of members (7 pages)
19 August 2005Return made up to 22/07/05; full list of members (7 pages)
5 November 2004Return made up to 22/07/04; full list of members (8 pages)
5 November 2004Return made up to 22/07/04; full list of members (8 pages)
2 August 2004New secretary appointed (2 pages)
2 August 2004New secretary appointed (2 pages)
16 March 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
16 March 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
7 October 2003Ad 22/08/03--------- £ si 96@1=96 £ ic 4/100 (2 pages)
7 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
7 October 2003Director resigned (1 page)
7 October 2003Ad 22/08/03--------- £ si 96@1=96 £ ic 4/100 (2 pages)
7 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
7 October 2003Director resigned (1 page)
30 August 2003Partic of mort/charge * (5 pages)
30 August 2003Partic of mort/charge * (5 pages)
29 August 2003Partic of mort/charge * (5 pages)
29 August 2003Partic of mort/charge * (5 pages)
15 August 2003Company name changed belsco 1017 LIMITED\certificate issued on 15/08/03 (2 pages)
15 August 2003Company name changed belsco 1017 LIMITED\certificate issued on 15/08/03 (2 pages)
5 August 2003Secretary resigned (1 page)
5 August 2003Secretary resigned (1 page)
29 July 2003New director appointed (2 pages)
29 July 2003New director appointed (2 pages)
29 July 2003New director appointed (2 pages)
29 July 2003New director appointed (2 pages)
25 July 2003New secretary appointed (2 pages)
25 July 2003New secretary appointed (2 pages)
25 July 2003New director appointed (2 pages)
25 July 2003New director appointed (2 pages)
22 July 2003Incorporation (17 pages)
22 July 2003Incorporation (17 pages)