Edinburgh
EH8 7PF
Scotland
Director Name | Mrs Gillian Patrice Roberts |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2005(same day as company formation) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | 46 Murrayfield Avenue Edinburgh Midlothian EH12 6AY Scotland |
Director Name | Mrs Carol Ann Kennedy |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 November 2007) |
Role | Hotelier |
Country of Residence | Scotland |
Correspondence Address | 46 Murrayfield Avenue Edinburgh EH12 6AY Scotland |
Director Name | Nicholas Rutledge Alexander Roberts |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2006(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 November 2007) |
Role | Hotelier |
Correspondence Address | 2 Murrayfield Avenue Edinburgh Midlothian EH12 6AX Scotland |
Director Name | Nicholas Rutledge Alexander Roberts |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2006(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 November 2007) |
Role | Hotelier |
Correspondence Address | 2 Murrayfield Avenue Edinburgh Midlothian EH12 6AX Scotland |
Secretary Name | Mr David Donoghue |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2006(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 June 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 31 Starbank Road Edinburgh Midlothian EH5 3BY Scotland |
Director Name | Elaine Douglas |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2014(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 November 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 25 Main Street North Queensferry Inverkeithing Fife KY11 1JG Scotland |
Director Name | Mr Kevin Mark Penman |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2015(10 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 09 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Lady Nairne Crescent Edinburgh EH8 7PF Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | Thistle Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2005(same day as company formation) |
Correspondence Address | Thistle Court 1/2 Thistle Street Edinburgh Lothian EH2 1DD Scotland |
Registered Address | Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Gilroy Property LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£50,335 |
Cash | £41 |
Current Liabilities | £34,833 |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
15 December 2006 | Delivered on: 7 March 2017 Persons entitled: Clipper Holding Ii S.A.R.L. Classification: Standard security Secured details: All sums due or to become due. Particulars: Abbotsford arms hotel, 63 stirling street, galashiels SEL1665. Outstanding |
---|---|
15 December 2006 | Delivered on: 4 January 2007 Persons entitled: Scottish & Newcastle UK Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: The abbotsford arms hotel 63 stirling street galashiels SEL1665. Outstanding |
28 September 2006 | Delivered on: 11 October 2006 Persons entitled: Scottish & Newcastle UK Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
30 September 2006 | Delivered on: 11 October 2006 Persons entitled: Aib Group (UK) PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
13 October 2005 | Delivered on: 22 October 2005 Persons entitled: Caledonian Heritable Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
27 September 2005 | Delivered on: 12 October 2005 Persons entitled: Caledonian Heritable Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: The abbotsford arms hotel, galashiels SEL1665. Outstanding |
27 September 2005 | Delivered on: 30 September 2005 Satisfied on: 12 October 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Those subjects known as and forming the abbotsford hotel, 63 stirling street, galashiels sel 1665. Fully Satisfied |
1 August 2005 | Delivered on: 5 August 2005 Satisfied on: 12 October 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
11 July 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 April 2018 | Administrator's progress report (15 pages) |
11 April 2018 | Notice of move from Administration to Dissolution (15 pages) |
11 April 2018 | Notice of automatic end of Administration (15 pages) |
3 November 2017 | Administrator's progress report (13 pages) |
3 November 2017 | Administrator's progress report (13 pages) |
19 June 2017 | Statement of administrator's deemed proposal (1 page) |
19 June 2017 | Statement of administrator's deemed proposal (1 page) |
30 May 2017 | Statement of administrator's proposal (17 pages) |
30 May 2017 | Statement of administrator's proposal (17 pages) |
10 May 2017 | Registered office address changed from 28 Lady Nairne Crescent Edinburgh EH8 7PF Scotland to Atria One 144 Morrison Street Edinburgh EH3 8EX on 10 May 2017 (2 pages) |
10 May 2017 | Registered office address changed from 28 Lady Nairne Crescent Edinburgh EH8 7PF Scotland to Atria One 144 Morrison Street Edinburgh EH3 8EX on 10 May 2017 (2 pages) |
3 April 2017 | Appointment of an administrator (4 pages) |
3 April 2017 | Appointment of an administrator (4 pages) |
7 March 2017 | Particulars of a mortgage or charge/co extend / charge no: 8 (18 pages) |
7 March 2017 | Particulars of a mortgage or charge/co extend / charge no: 8 (18 pages) |
26 September 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
26 September 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
20 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 August 2016 | Termination of appointment of Kevin Mark Penman as a director on 9 June 2016 (1 page) |
18 August 2016 | Termination of appointment of Kevin Mark Penman as a director on 9 June 2016 (1 page) |
18 August 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-08-18
|
18 August 2016 | Appointment of Mjl Accounting Services (Edinburgh) Ltd as a director (2 pages) |
18 August 2016 | Appointment of Mjl Accounting Services (Edinburgh) Ltd as a director (2 pages) |
18 August 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-08-18
|
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2016 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
16 June 2016 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
14 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2016 | Termination of appointment of Kevin Mark Penman as a director on 9 June 2016 (1 page) |
13 June 2016 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
13 June 2016 | Termination of appointment of Kevin Mark Penman as a director on 9 June 2016 (1 page) |
13 June 2016 | Registered office address changed from 25 Main Street North Queensferry Inverkeithing Fife KY11 1JG Scotland to 28 Lady Nairne Crescent Edinburgh EH8 7PF on 13 June 2016 (1 page) |
13 June 2016 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
13 June 2016 | Registered office address changed from 25 Main Street North Queensferry Inverkeithing Fife KY11 1JG Scotland to 28 Lady Nairne Crescent Edinburgh EH8 7PF on 13 June 2016 (1 page) |
13 June 2016 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
13 June 2016 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
13 June 2016 | Appointment of Mjl Accounting Services (Edinburgh) Ltd as a director on 9 June 2016 (2 pages) |
13 June 2016 | Appointment of Mjl Accounting Services (Edinburgh) Ltd as a director on 9 June 2016 (2 pages) |
7 December 2015 | Termination of appointment of Elaine Douglas as a director on 27 November 2015 (1 page) |
7 December 2015 | Appointment of Mr Kevin Mark Penman as a director on 27 November 2015 (2 pages) |
7 December 2015 | Termination of appointment of Elaine Douglas as a director on 27 November 2015 (1 page) |
7 December 2015 | Appointment of Mr Kevin Mark Penman as a director on 27 November 2015 (2 pages) |
30 October 2015 | Compulsory strike-off action has been suspended (1 page) |
30 October 2015 | Compulsory strike-off action has been suspended (1 page) |
11 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2015 | Registered office address changed from 6-8 Dewar Place Lane Edinburgh Midlothian EH3 8EF to 25 Main Street North Queensferry Inverkeithing Fife KY11 1JG on 15 July 2015 (1 page) |
15 July 2015 | Registered office address changed from 6-8 Dewar Place Lane Edinburgh Midlothian EH3 8EF to 25 Main Street North Queensferry Inverkeithing Fife KY11 1JG on 15 July 2015 (1 page) |
18 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 February 2015 | Director's details changed for Elaine Douglas on 17 February 2015 (2 pages) |
17 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Registered office address changed from C/O Gilroy Leisure Limited 35 Northumberland Street Edinburgh Midlothian EH3 6LR to 6-8 Dewar Place Lane Edinburgh Midlothian EH3 8EF on 17 February 2015 (1 page) |
17 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Registered office address changed from C/O Gilroy Leisure Limited 35 Northumberland Street Edinburgh Midlothian EH3 6LR to 6-8 Dewar Place Lane Edinburgh Midlothian EH3 8EF on 17 February 2015 (1 page) |
17 February 2015 | Registered office address changed from 6-8 Dewar Place Lane Edinburgh Midlothian EH3 8EF Scotland to 6-8 Dewar Place Lane Edinburgh Midlothian EH3 8EF on 17 February 2015 (1 page) |
17 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Registered office address changed from 6-8 Dewar Place Lane Edinburgh Midlothian EH3 8EF Scotland to 6-8 Dewar Place Lane Edinburgh Midlothian EH3 8EF on 17 February 2015 (1 page) |
17 February 2015 | Director's details changed for Elaine Douglas on 17 February 2015 (2 pages) |
6 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2014 | Appointment of Elaine Douglas as a director on 17 October 2014 (2 pages) |
23 October 2014 | Termination of appointment of Gillian Patrice Roberts as a director on 18 October 2014 (1 page) |
23 October 2014 | Termination of appointment of Gillian Patrice Roberts as a director on 18 October 2014 (1 page) |
23 October 2014 | Appointment of Elaine Douglas as a director on 17 October 2014 (2 pages) |
5 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2014 | Registered office address changed from 46 Murrayfield Avenue Edinburgh EH12 6AY on 4 February 2014 (1 page) |
4 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Registered office address changed from 46 Murrayfield Avenue Edinburgh EH12 6AY on 4 February 2014 (1 page) |
4 February 2014 | Registered office address changed from 46 Murrayfield Avenue Edinburgh EH12 6AY on 4 February 2014 (1 page) |
31 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2013 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
29 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (3 pages) |
28 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (3 pages) |
28 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (3 pages) |
25 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (3 pages) |
7 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (3 pages) |
7 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (3 pages) |
22 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
22 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (3 pages) |
30 May 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (3 pages) |
30 May 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (3 pages) |
6 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
5 November 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
4 March 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (14 pages) |
4 March 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (14 pages) |
4 March 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (14 pages) |
29 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
29 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
2 July 2009 | Appointment terminated secretary david donoghue (1 page) |
2 July 2009 | Director's change of particulars / gillian roberts / 28/02/2009 (1 page) |
2 July 2009 | Return made up to 06/01/09; full list of members (5 pages) |
2 July 2009 | Director's change of particulars / gillian roberts / 28/02/2009 (1 page) |
2 July 2009 | Return made up to 06/01/09; full list of members (5 pages) |
2 July 2009 | Appointment terminated secretary david donoghue (1 page) |
28 February 2009 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
28 February 2009 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
17 April 2008 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
17 April 2008 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
21 February 2008 | Deferment of dissolution (voluntary) (1 page) |
21 February 2008 | Deferment of dissolution (voluntary) (1 page) |
25 January 2008 | Appointment of a provisional liquidator (1 page) |
25 January 2008 | Appointment of a provisional liquidator (1 page) |
15 January 2008 | Return made up to 06/01/08; full list of members (2 pages) |
15 January 2008 | Return made up to 06/01/08; full list of members (2 pages) |
7 November 2007 | Director resigned (1 page) |
7 November 2007 | Director resigned (1 page) |
7 November 2007 | Director resigned (1 page) |
7 November 2007 | Director resigned (1 page) |
17 May 2007 | Registered office changed on 17/05/07 from: 31 starbank road edinburgh midlothian EH5 3BY (1 page) |
17 May 2007 | Registered office changed on 17/05/07 from: 31 starbank road edinburgh midlothian EH5 3BY (1 page) |
18 January 2007 | Return made up to 06/01/07; full list of members (2 pages) |
18 January 2007 | Return made up to 06/01/07; full list of members (2 pages) |
4 January 2007 | Partic of mort/charge * (3 pages) |
4 January 2007 | Partic of mort/charge * (3 pages) |
18 December 2006 | Registered office changed on 18/12/06 from: 1-2 thistle street edinburgh EH2 1DD (1 page) |
18 December 2006 | Registered office changed on 18/12/06 from: 1-2 thistle street edinburgh EH2 1DD (1 page) |
1 November 2006 | New secretary appointed (2 pages) |
1 November 2006 | New secretary appointed (2 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
31 October 2006 | Alterations to a floating charge (7 pages) |
31 October 2006 | Alterations to a floating charge (7 pages) |
23 October 2006 | Alterations to a floating charge (5 pages) |
23 October 2006 | Alterations to a floating charge (5 pages) |
12 October 2006 | Dec mort/charge * (2 pages) |
12 October 2006 | Dec mort/charge * (2 pages) |
12 October 2006 | Secretary resigned (1 page) |
12 October 2006 | Dec mort/charge * (2 pages) |
12 October 2006 | Dec mort/charge * (2 pages) |
12 October 2006 | Secretary resigned (1 page) |
11 October 2006 | Partic of mort/charge * (3 pages) |
11 October 2006 | Partic of mort/charge * (3 pages) |
11 October 2006 | Partic of mort/charge * (3 pages) |
11 October 2006 | Partic of mort/charge * (3 pages) |
11 October 2006 | Secretary resigned (1 page) |
11 October 2006 | Secretary resigned (1 page) |
21 August 2006 | New director appointed (2 pages) |
21 August 2006 | New director appointed (2 pages) |
3 August 2006 | New director appointed (2 pages) |
3 August 2006 | New director appointed (2 pages) |
15 March 2006 | Return made up to 06/01/06; full list of members (6 pages) |
15 March 2006 | Return made up to 06/01/06; full list of members (6 pages) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | Director resigned (1 page) |
22 October 2005 | Partic of mort/charge * (3 pages) |
22 October 2005 | Partic of mort/charge * (3 pages) |
12 October 2005 | Partic of mort/charge * (3 pages) |
12 October 2005 | Partic of mort/charge * (3 pages) |
7 October 2005 | Alterations to a floating charge (7 pages) |
7 October 2005 | Alterations to a floating charge (7 pages) |
30 September 2005 | Partic of mort/charge * (3 pages) |
30 September 2005 | Partic of mort/charge * (3 pages) |
17 August 2005 | Director's particulars changed (1 page) |
17 August 2005 | Director's particulars changed (1 page) |
17 August 2005 | Director's particulars changed (1 page) |
17 August 2005 | Director's particulars changed (1 page) |
5 August 2005 | Partic of mort/charge * (4 pages) |
5 August 2005 | Partic of mort/charge * (4 pages) |
15 April 2005 | New secretary appointed (2 pages) |
15 April 2005 | New director appointed (2 pages) |
15 April 2005 | New director appointed (2 pages) |
15 April 2005 | New secretary appointed (2 pages) |
15 April 2005 | New director appointed (2 pages) |
15 April 2005 | New director appointed (2 pages) |
7 January 2005 | Director resigned (1 page) |
7 January 2005 | Secretary resigned (1 page) |
7 January 2005 | Secretary resigned (1 page) |
7 January 2005 | Director resigned (1 page) |
6 January 2005 | Incorporation (16 pages) |
6 January 2005 | Incorporation (16 pages) |