Company NameSunrise Hotels Galashiels Limited
Company StatusDissolved
Company NumberSC278012
CategoryPrivate Limited Company
Incorporation Date6 January 2005(19 years, 3 months ago)
Dissolution Date11 July 2018 (5 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMJL Accounting Services (Edinburgh) Ltd (Corporation)
StatusClosed
Appointed09 June 2016(11 years, 5 months after company formation)
Appointment Duration2 years, 1 month (closed 11 July 2018)
Correspondence Address28 Lady Nairne Crescent
Edinburgh
EH8 7PF
Scotland
Director NameMrs Gillian Patrice Roberts
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2005(same day as company formation)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address46 Murrayfield Avenue
Edinburgh
Midlothian
EH12 6AY
Scotland
Director NameMrs Carol Ann Kennedy
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2005(1 month, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 05 November 2007)
RoleHotelier
Country of ResidenceScotland
Correspondence Address46 Murrayfield Avenue
Edinburgh
EH12 6AY
Scotland
Director NameNicholas Rutledge Alexander Roberts
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2006(1 year, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 November 2007)
RoleHotelier
Correspondence Address2 Murrayfield Avenue
Edinburgh
Midlothian
EH12 6AX
Scotland
Director NameNicholas Rutledge Alexander Roberts
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2006(1 year, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 November 2007)
RoleHotelier
Correspondence Address2 Murrayfield Avenue
Edinburgh
Midlothian
EH12 6AX
Scotland
Secretary NameMr David Donoghue
NationalityBritish
StatusResigned
Appointed08 October 2006(1 year, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 June 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address31 Starbank Road
Edinburgh
Midlothian
EH5 3BY
Scotland
Director NameElaine Douglas
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2014(9 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 November 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Main Street
North Queensferry
Inverkeithing
Fife
KY11 1JG
Scotland
Director NameMr Kevin Mark Penman
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2015(10 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 09 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Lady Nairne Crescent
Edinburgh
EH8 7PF
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed06 January 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed06 January 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameThistle Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 January 2005(same day as company formation)
Correspondence AddressThistle Court
1/2 Thistle Street
Edinburgh
Lothian
EH2 1DD
Scotland

Location

Registered AddressAtria One
144 Morrison Street
Edinburgh
EH3 8EX
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Gilroy Property LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£50,335
Cash£41
Current Liabilities£34,833

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Charges

15 December 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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

Filing History

11 July 2018Final Gazette dissolved following liquidation (1 page)
11 April 2018Administrator's progress report (15 pages)
11 April 2018Notice of move from Administration to Dissolution (15 pages)
11 April 2018Notice of automatic end of Administration (15 pages)
3 November 2017Administrator's progress report (13 pages)
3 November 2017Administrator's progress report (13 pages)
19 June 2017Statement of administrator's deemed proposal (1 page)
19 June 2017Statement of administrator's deemed proposal (1 page)
30 May 2017Statement of administrator's proposal (17 pages)
30 May 2017Statement of administrator's proposal (17 pages)
10 May 2017Registered 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 2017Registered 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 2017Appointment of an administrator (4 pages)
3 April 2017Appointment of an administrator (4 pages)
7 March 2017Particulars of a mortgage or charge/co extend / charge no: 8 (18 pages)
7 March 2017Particulars of a mortgage or charge/co extend / charge no: 8 (18 pages)
26 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
26 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
20 August 2016Compulsory strike-off action has been discontinued (1 page)
20 August 2016Compulsory strike-off action has been discontinued (1 page)
18 August 2016Termination of appointment of Kevin Mark Penman as a director on 9 June 2016 (1 page)
18 August 2016Termination of appointment of Kevin Mark Penman as a director on 9 June 2016 (1 page)
18 August 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-08-18
  • GBP 2
(6 pages)
18 August 2016Appointment of Mjl Accounting Services (Edinburgh) Ltd as a director (2 pages)
18 August 2016Appointment of Mjl Accounting Services (Edinburgh) Ltd as a director (2 pages)
18 August 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-08-18
  • GBP 2
(6 pages)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
16 June 2016Accounts for a dormant company made up to 31 January 2015 (2 pages)
16 June 2016Accounts for a dormant company made up to 31 January 2015 (2 pages)
14 June 2016Compulsory strike-off action has been discontinued (1 page)
14 June 2016Compulsory strike-off action has been discontinued (1 page)
13 June 2016Termination of appointment of Kevin Mark Penman as a director on 9 June 2016 (1 page)
13 June 2016Accounts for a dormant company made up to 31 January 2014 (2 pages)
13 June 2016Termination of appointment of Kevin Mark Penman as a director on 9 June 2016 (1 page)
13 June 2016Registered 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 2016Accounts for a dormant company made up to 31 January 2013 (2 pages)
13 June 2016Registered 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 2016Accounts for a dormant company made up to 31 January 2013 (2 pages)
13 June 2016Accounts for a dormant company made up to 31 January 2014 (2 pages)
13 June 2016Appointment of Mjl Accounting Services (Edinburgh) Ltd as a director on 9 June 2016 (2 pages)
13 June 2016Appointment of Mjl Accounting Services (Edinburgh) Ltd as a director on 9 June 2016 (2 pages)
7 December 2015Termination of appointment of Elaine Douglas as a director on 27 November 2015 (1 page)
7 December 2015Appointment of Mr Kevin Mark Penman as a director on 27 November 2015 (2 pages)
7 December 2015Termination of appointment of Elaine Douglas as a director on 27 November 2015 (1 page)
7 December 2015Appointment of Mr Kevin Mark Penman as a director on 27 November 2015 (2 pages)
30 October 2015Compulsory strike-off action has been suspended (1 page)
30 October 2015Compulsory strike-off action has been suspended (1 page)
11 September 2015First Gazette notice for compulsory strike-off (1 page)
11 September 2015First Gazette notice for compulsory strike-off (1 page)
15 July 2015Registered 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 2015Registered 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 2015Compulsory strike-off action has been discontinued (1 page)
18 February 2015Compulsory strike-off action has been discontinued (1 page)
17 February 2015Director's details changed for Elaine Douglas on 17 February 2015 (2 pages)
17 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
(3 pages)
17 February 2015Registered 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 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
(3 pages)
17 February 2015Registered 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 2015Registered 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 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
(3 pages)
17 February 2015Registered 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 2015Director's details changed for Elaine Douglas on 17 February 2015 (2 pages)
6 February 2015First Gazette notice for compulsory strike-off (1 page)
6 February 2015First Gazette notice for compulsory strike-off (1 page)
23 October 2014Appointment of Elaine Douglas as a director on 17 October 2014 (2 pages)
23 October 2014Termination of appointment of Gillian Patrice Roberts as a director on 18 October 2014 (1 page)
23 October 2014Termination of appointment of Gillian Patrice Roberts as a director on 18 October 2014 (1 page)
23 October 2014Appointment of Elaine Douglas as a director on 17 October 2014 (2 pages)
5 February 2014Compulsory strike-off action has been discontinued (1 page)
5 February 2014Compulsory strike-off action has been discontinued (1 page)
4 February 2014Registered office address changed from 46 Murrayfield Avenue Edinburgh EH12 6AY on 4 February 2014 (1 page)
4 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(3 pages)
4 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(3 pages)
4 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(3 pages)
4 February 2014Registered office address changed from 46 Murrayfield Avenue Edinburgh EH12 6AY on 4 February 2014 (1 page)
4 February 2014Registered office address changed from 46 Murrayfield Avenue Edinburgh EH12 6AY on 4 February 2014 (1 page)
31 January 2014First Gazette notice for compulsory strike-off (1 page)
31 January 2014First Gazette notice for compulsory strike-off (1 page)
31 January 2013Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 31 January 2012 (4 pages)
29 January 2013Compulsory strike-off action has been discontinued (1 page)
29 January 2013Compulsory strike-off action has been discontinued (1 page)
28 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
28 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
28 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
25 January 2013First Gazette notice for compulsory strike-off (1 page)
25 January 2013First Gazette notice for compulsory strike-off (1 page)
7 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
7 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
7 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
22 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
22 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 May 2011Compulsory strike-off action has been discontinued (1 page)
31 May 2011Compulsory strike-off action has been discontinued (1 page)
30 May 2011Annual return made up to 6 January 2011 with a full list of shareholders (3 pages)
30 May 2011Annual return made up to 6 January 2011 with a full list of shareholders (3 pages)
30 May 2011Annual return made up to 6 January 2011 with a full list of shareholders (3 pages)
6 May 2011First Gazette notice for compulsory strike-off (1 page)
6 May 2011First Gazette notice for compulsory strike-off (1 page)
5 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
5 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
4 March 2010Annual return made up to 6 January 2010 with a full list of shareholders (14 pages)
4 March 2010Annual return made up to 6 January 2010 with a full list of shareholders (14 pages)
4 March 2010Annual return made up to 6 January 2010 with a full list of shareholders (14 pages)
29 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
29 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
2 July 2009Appointment terminated secretary david donoghue (1 page)
2 July 2009Director's change of particulars / gillian roberts / 28/02/2009 (1 page)
2 July 2009Return made up to 06/01/09; full list of members (5 pages)
2 July 2009Director's change of particulars / gillian roberts / 28/02/2009 (1 page)
2 July 2009Return made up to 06/01/09; full list of members (5 pages)
2 July 2009Appointment terminated secretary david donoghue (1 page)
28 February 2009Total exemption small company accounts made up to 31 January 2008 (5 pages)
28 February 2009Total exemption small company accounts made up to 31 January 2008 (5 pages)
17 April 2008Total exemption small company accounts made up to 31 January 2007 (4 pages)
17 April 2008Total exemption small company accounts made up to 31 January 2007 (4 pages)
21 February 2008Deferment of dissolution (voluntary) (1 page)
21 February 2008Deferment of dissolution (voluntary) (1 page)
25 January 2008Appointment of a provisional liquidator (1 page)
25 January 2008Appointment of a provisional liquidator (1 page)
15 January 2008Return made up to 06/01/08; full list of members (2 pages)
15 January 2008Return made up to 06/01/08; full list of members (2 pages)
7 November 2007Director resigned (1 page)
7 November 2007Director resigned (1 page)
7 November 2007Director resigned (1 page)
7 November 2007Director resigned (1 page)
17 May 2007Registered office changed on 17/05/07 from: 31 starbank road edinburgh midlothian EH5 3BY (1 page)
17 May 2007Registered office changed on 17/05/07 from: 31 starbank road edinburgh midlothian EH5 3BY (1 page)
18 January 2007Return made up to 06/01/07; full list of members (2 pages)
18 January 2007Return made up to 06/01/07; full list of members (2 pages)
4 January 2007Partic of mort/charge * (3 pages)
4 January 2007Partic of mort/charge * (3 pages)
18 December 2006Registered office changed on 18/12/06 from: 1-2 thistle street edinburgh EH2 1DD (1 page)
18 December 2006Registered office changed on 18/12/06 from: 1-2 thistle street edinburgh EH2 1DD (1 page)
1 November 2006New secretary appointed (2 pages)
1 November 2006New secretary appointed (2 pages)
1 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
1 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
31 October 2006Alterations to a floating charge (7 pages)
31 October 2006Alterations to a floating charge (7 pages)
23 October 2006Alterations to a floating charge (5 pages)
23 October 2006Alterations to a floating charge (5 pages)
12 October 2006Dec mort/charge * (2 pages)
12 October 2006Dec mort/charge * (2 pages)
12 October 2006Secretary resigned (1 page)
12 October 2006Dec mort/charge * (2 pages)
12 October 2006Dec mort/charge * (2 pages)
12 October 2006Secretary resigned (1 page)
11 October 2006Partic of mort/charge * (3 pages)
11 October 2006Partic of mort/charge * (3 pages)
11 October 2006Partic of mort/charge * (3 pages)
11 October 2006Partic of mort/charge * (3 pages)
11 October 2006Secretary resigned (1 page)
11 October 2006Secretary resigned (1 page)
21 August 2006New director appointed (2 pages)
21 August 2006New director appointed (2 pages)
3 August 2006New director appointed (2 pages)
3 August 2006New director appointed (2 pages)
15 March 2006Return made up to 06/01/06; full list of members (6 pages)
15 March 2006Return made up to 06/01/06; full list of members (6 pages)
24 October 2005Director resigned (1 page)
24 October 2005Director resigned (1 page)
22 October 2005Partic of mort/charge * (3 pages)
22 October 2005Partic of mort/charge * (3 pages)
12 October 2005Partic of mort/charge * (3 pages)
12 October 2005Partic of mort/charge * (3 pages)
7 October 2005Alterations to a floating charge (7 pages)
7 October 2005Alterations to a floating charge (7 pages)
30 September 2005Partic of mort/charge * (3 pages)
30 September 2005Partic of mort/charge * (3 pages)
17 August 2005Director's particulars changed (1 page)
17 August 2005Director's particulars changed (1 page)
17 August 2005Director's particulars changed (1 page)
17 August 2005Director's particulars changed (1 page)
5 August 2005Partic of mort/charge * (4 pages)
5 August 2005Partic of mort/charge * (4 pages)
15 April 2005New secretary appointed (2 pages)
15 April 2005New director appointed (2 pages)
15 April 2005New director appointed (2 pages)
15 April 2005New secretary appointed (2 pages)
15 April 2005New director appointed (2 pages)
15 April 2005New director appointed (2 pages)
7 January 2005Director resigned (1 page)
7 January 2005Secretary resigned (1 page)
7 January 2005Secretary resigned (1 page)
7 January 2005Director resigned (1 page)
6 January 2005Incorporation (16 pages)
6 January 2005Incorporation (16 pages)