Company NameHotel Renov8 Limited
Company StatusDissolved
Company NumberSC282034
CategoryPrivate Limited Company
Incorporation Date22 March 2005(19 years, 1 month ago)
Dissolution Date3 December 2015 (8 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMiss Jennifer Lumgair
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Main Street
Longforgan
Dundee
Angus
DD2 5ET
Scotland
Director NameMr Michael John Dailly
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Briarwood Terrace
Dundee
DD2 1NX
Scotland
Secretary NameMiss Jennifer Lumgair
NationalityBritish
StatusClosed
Appointed22 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10/2 Leamington Terrace
Edinburgh
EH10 4JN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed22 March 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressThird Floor West Edinburgh Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Shareholders

40 at £1Jennifer Lumgair
40.00%
Ordinary
40 at £1Michael Dailly
40.00%
Ordinary
10 at £1Eleanor Dailly
10.00%
Ordinary
10 at £1Richard Lumgair
10.00%
Ordinary

Financials

Year2014
Net Worth£75,409
Cash£28,981
Current Liabilities£49,421

Accounts

Latest Accounts30 November 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

3 December 2015Final Gazette dissolved following liquidation (1 page)
3 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 December 2015Final Gazette dissolved following liquidation (1 page)
3 September 2015Order of court for early dissolution (1 page)
3 September 2015Order of court for early dissolution (1 page)
25 July 2013Registered office address changed from 10 Douglas Street Dundee DD1 5AJ Scotland on 25 July 2013 (3 pages)
25 July 2013Registered office address changed from 10 Douglas Street Dundee DD1 5AJ Scotland on 25 July 2013 (3 pages)
11 July 2013Court order notice of winding up (1 page)
11 July 2013Court order notice of winding up (1 page)
11 July 2013Notice of winding up order (1 page)
11 July 2013Notice of winding up order (1 page)
10 January 2013Voluntary strike-off action has been suspended (1 page)
10 January 2013Voluntary strike-off action has been suspended (1 page)
9 November 2012First Gazette notice for voluntary strike-off (1 page)
9 November 2012First Gazette notice for voluntary strike-off (1 page)
6 November 2012Registered office address changed from 10 / 2 Leamington Terrace Edinburgh EH10 4JN Scotland on 6 November 2012 (1 page)
6 November 2012Registered office address changed from 10 / 2 Leamington Terrace Edinburgh EH10 4JN Scotland on 6 November 2012 (1 page)
6 November 2012Registered office address changed from 10 / 2 Leamington Terrace Edinburgh EH10 4JN Scotland on 6 November 2012 (1 page)
25 October 2012Application to strike the company off the register (2 pages)
25 October 2012Application to strike the company off the register (2 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
11 May 2012Annual return made up to 22 March 2012 with a full list of shareholders
Statement of capital on 2012-05-11
  • GBP 100
(5 pages)
11 May 2012Annual return made up to 22 March 2012 with a full list of shareholders
Statement of capital on 2012-05-11
  • GBP 100
(5 pages)
10 May 2012Secretary's details changed for Miss Jennifer Lumgair on 31 March 2012 (2 pages)
10 May 2012Secretary's details changed for Miss Jennifer Lumgair on 31 March 2012 (2 pages)
30 November 2011Registered office address changed from 10 / 2 Leamington Terrace Edinburgh EH10 4JN Scotland on 30 November 2011 (1 page)
30 November 2011Registered office address changed from 19 Main Street Longforgan Dundee DD2 5ET United Kingdom on 30 November 2011 (1 page)
30 November 2011Registered office address changed from 10 / 2 Leamington Terrace Edinburgh EH10 4JN Scotland on 30 November 2011 (1 page)
30 November 2011Registered office address changed from 19 Main Street Longforgan Dundee DD2 5ET United Kingdom on 30 November 2011 (1 page)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
9 May 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
29 April 2010Director's details changed for Miss Jennifer Lumgair on 22 March 2010 (2 pages)
29 April 2010Director's details changed for Michael Dailly on 22 March 2010 (2 pages)
29 April 2010Director's details changed for Michael Dailly on 22 March 2010 (2 pages)
29 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for Miss Jennifer Lumgair on 22 March 2010 (2 pages)
29 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
3 April 2009Return made up to 22/03/09; full list of members (4 pages)
3 April 2009Return made up to 22/03/09; full list of members (4 pages)
2 April 2009Director and secretary's change of particulars / jennifer lumgair / 31/03/2009 (2 pages)
2 April 2009Director and secretary's change of particulars / jennifer lumgair / 31/03/2009 (2 pages)
9 January 2009Registered office changed on 09/01/2009 from 17 brook street broughty ferry dundee DD5 1DN (1 page)
9 January 2009Registered office changed on 09/01/2009 from 17 brook street broughty ferry dundee DD5 1DN (1 page)
23 September 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
23 September 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
23 September 2008Return made up to 22/03/08; full list of members (4 pages)
23 September 2008Return made up to 22/03/08; full list of members (4 pages)
24 March 2008Total exemption small company accounts made up to 30 November 2006 (4 pages)
24 March 2008Total exemption small company accounts made up to 30 November 2006 (4 pages)
26 June 2007Ad 20/03/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 June 2007Return made up to 22/03/07; full list of members (7 pages)
26 June 2007Return made up to 22/03/07; full list of members (7 pages)
26 June 2007Ad 20/03/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 September 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
25 September 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
25 September 2006Accounting reference date shortened from 31/03/06 to 30/11/05 (1 page)
25 September 2006Accounting reference date shortened from 31/03/06 to 30/11/05 (1 page)
5 June 2006Return made up to 22/03/06; full list of members (7 pages)
5 June 2006Return made up to 22/03/06; full list of members (7 pages)
10 April 2006Registered office changed on 10/04/06 from: 5B castle terrace broughty ferry dundee DD5 2EG (1 page)
10 April 2006Secretary's particulars changed;director's particulars changed (1 page)
10 April 2006Secretary's particulars changed;director's particulars changed (1 page)
10 April 2006Registered office changed on 10/04/06 from: 5B castle terrace broughty ferry dundee DD5 2EG (1 page)
22 March 2005Secretary resigned (1 page)
22 March 2005Secretary resigned (1 page)
22 March 2005Incorporation (17 pages)
22 March 2005Incorporation (17 pages)