Company NameEuropean Development Company (Glasgow Hotel) Limited
Company StatusDissolved
Company NumberSC295054
CategoryPrivate Limited Company
Incorporation Date5 January 2006(18 years, 4 months ago)
Dissolution Date17 April 2018 (6 years ago)
Previous NameBradbirch Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Ivor McIntosh Finnie
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2006(1 week, 4 days after company formation)
Appointment Duration12 years, 3 months (closed 17 April 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Seafield Road
Aberdeen
Aberdeenshire
AB15 7YT
Scotland
Director NameMr Alan Wallace
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2006(1 week, 4 days after company formation)
Appointment Duration12 years, 3 months (closed 17 April 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGreenwhins Craigton Road
Cults
Aberdeen
AB15 9QJ
Scotland
Secretary NameStephen John Fairless
NationalityBritish
StatusClosed
Appointed01 April 2007(1 year, 2 months after company formation)
Appointment Duration11 years (closed 17 April 2018)
RoleAccountant
Correspondence Address32 King Roberts Way
Bridge Of Don
Aberdeen
Aberdeenshire
AB23 8FB
Scotland
Director NameMr Finlay Cran
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2006(1 week, 4 days after company formation)
Appointment Duration6 years, 6 months (resigned 16 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Princess Road
Stonehaven
Kincardineshire
AB39 2DR
Scotland
Director NameKenneth Raymond Roach
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2006(1 week, 4 days after company formation)
Appointment Duration1 year, 2 months (resigned 01 April 2007)
RoleEstate Agent
Correspondence Address2 Glen Avenue
Dyce
Aberdeen
Aberdeenshire
AB21 7FA
Scotland
Director NamePamela Scott
Date of BirthJuly 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed16 January 2006(1 week, 4 days after company formation)
Appointment Duration6 years, 6 months (resigned 16 July 2012)
RoleOperations Manager (Hotels)
Country of ResidenceScotland
Correspondence AddressCruachan Lodge
Old Luss Road
Balloch
G83 8QP
Scotland
Secretary NameKenneth Raymond Roach
NationalityBritish
StatusResigned
Appointed16 January 2006(1 week, 4 days after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2007)
RoleEstate Agent
Correspondence Address2 Glen Avenue
Dyce
Aberdeen
Aberdeenshire
AB21 7FA
Scotland
Director NameP & W Secretaries Limited (Corporation)
StatusResigned
Appointed05 January 2006(same day as company formation)
Correspondence AddressInvestment House
6 Union Row
Aberdeen
Aberdeenshire
AB21 7DQ
Scotland
Secretary NameP & W Directors Limited (Corporation)
StatusResigned
Appointed05 January 2006(same day as company formation)
Correspondence AddressInvestment House
6 Union Row
Aberdeen
Aberdeenshire
AB21 7DQ
Scotland

Location

Registered Address60 Dee Street
Aberdeen
AB11 6DS
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill

Financials

Year2010
Net Worth-£20,827,785
Current Liabilities£25,840,456

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

27 March 2006Delivered on: 30 March 2006
Satisfied on: 20 January 2017
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Holiday inn, bothwell street, glasgow (title number GLA123299).
Fully Satisfied
24 February 2006Delivered on: 7 March 2006
Satisfied on: 20 January 2017
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & 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

17 April 2018Final Gazette dissolved via compulsory strike-off (1 page)
30 January 2018First Gazette notice for compulsory strike-off (1 page)
7 June 2017Registered office address changed from 11a Albyn Place Aberdeen AB10 1YE to 60 Dee Street Aberdeen AB11 6DS on 7 June 2017 (1 page)
7 June 2017Registered office address changed from 11a Albyn Place Aberdeen AB10 1YE to 60 Dee Street Aberdeen AB11 6DS on 7 June 2017 (1 page)
8 February 2017Notice of voluntary arrangement supervisor's abstract of receipts and payments to 28 October 2016 (7 pages)
8 February 2017Notice of voluntary arrangement supervisor's abstract of receipts and payments to 28 October 2016 (7 pages)
8 February 2017Notice of completion of voluntary arrangement (7 pages)
8 February 2017Notice of completion of voluntary arrangement (7 pages)
20 January 2017Satisfaction of charge 2 in full (4 pages)
20 January 2017Satisfaction of charge 1 in full (4 pages)
20 January 2017Satisfaction of charge 2 in full (4 pages)
20 January 2017Satisfaction of charge 1 in full (4 pages)
12 May 2016Registered office address changed from C/O Grant Thornton Uk Llp 110 Queen Street Glasgow G1 3BX to 11a Albyn Place Aberdeen AB10 1YE on 12 May 2016 (2 pages)
12 May 2016Registered office address changed from C/O Grant Thornton Uk Llp 110 Queen Street Glasgow G1 3BX to 11a Albyn Place Aberdeen AB10 1YE on 12 May 2016 (2 pages)
25 January 2016Notice of end of Administration (11 pages)
25 January 2016Notice of end of Administration (11 pages)
13 November 2015Notice of report of meeting approving voluntary arrangement (4 pages)
13 November 2015Notice of report of meeting approving voluntary arrangement (4 pages)
27 October 2015Registered office address changed from C/O Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ to C/O Grant Thornton Uk Llp 110 Queen Street Glasgow G1 3BX on 27 October 2015 (2 pages)
27 October 2015Registered office address changed from C/O Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ to C/O Grant Thornton Uk Llp 110 Queen Street Glasgow G1 3BX on 27 October 2015 (2 pages)
9 September 2015Administrator's progress report (11 pages)
9 September 2015Administrator's progress report (11 pages)
13 July 2015Notice of extension of period of Administration (1 page)
13 July 2015Notice of extension of period of Administration (1 page)
11 March 2015Notice of extension of period of Administration (1 page)
11 March 2015Notice of extension of period of Administration (1 page)
9 March 2015Administrator's progress report (11 pages)
9 March 2015Administrator's progress report (11 pages)
8 September 2014Administrator's progress report (9 pages)
8 September 2014Administrator's progress report (9 pages)
7 March 2014Administrator's progress report (9 pages)
7 March 2014Administrator's progress report (9 pages)
30 January 2014Notice of extension of period of Administration (2 pages)
30 January 2014Notice of extension of period of Administration (2 pages)
17 January 2014Notice of extension of period of Administration (1 page)
17 January 2014Notice of extension of period of Administration (1 page)
21 August 2013Administrator's progress report (9 pages)
21 August 2013Administrator's progress report (9 pages)
19 February 2013Administrator's progress report (10 pages)
19 February 2013Administrator's progress report (10 pages)
18 September 2012Statement of administrator's proposal (25 pages)
18 September 2012Statement of administrator's proposal (25 pages)
10 September 2012Statement of affairs with form 2.13B(SCOT) (18 pages)
10 September 2012Statement of affairs with form 2.13B(SCOT) (18 pages)
14 August 2012Appointment of an administrator (3 pages)
14 August 2012Appointment of an administrator (3 pages)
10 August 2012Registered office address changed from 11a Albyn Place Aberdeen AB10 1YE on 10 August 2012 (2 pages)
10 August 2012Registered office address changed from 11a Albyn Place Aberdeen AB10 1YE on 10 August 2012 (2 pages)
26 July 2012Termination of appointment of Finlay Cran as a director (1 page)
26 July 2012Termination of appointment of Pamela Scott as a director (1 page)
26 July 2012Termination of appointment of Pamela Scott as a director (1 page)
26 July 2012Termination of appointment of Finlay Cran as a director (1 page)
5 January 2012Annual return made up to 5 January 2012 with a full list of shareholders
Statement of capital on 2012-01-05
  • GBP 100
(7 pages)
5 January 2012Annual return made up to 5 January 2012 with a full list of shareholders
Statement of capital on 2012-01-05
  • GBP 100
(7 pages)
5 January 2012Annual return made up to 5 January 2012 with a full list of shareholders
Statement of capital on 2012-01-05
  • GBP 100
(7 pages)
5 January 2012Accounts for a small company made up to 31 December 2010 (7 pages)
5 January 2012Accounts for a small company made up to 31 December 2010 (7 pages)
20 May 2011Accounts for a small company made up to 31 December 2009 (7 pages)
20 May 2011Accounts for a small company made up to 31 December 2009 (7 pages)
25 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (7 pages)
25 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (7 pages)
25 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (7 pages)
8 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (6 pages)
8 January 2010Director's details changed for Pamela Scott on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Finlay Cran on 8 January 2010 (2 pages)
8 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (6 pages)
8 January 2010Director's details changed for Pamela Scott on 8 January 2010 (2 pages)
8 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (6 pages)
8 January 2010Director's details changed for Pamela Scott on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Finlay Cran on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Finlay Cran on 8 January 2010 (2 pages)
4 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
4 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
16 February 2009Return made up to 05/01/09; full list of members (4 pages)
16 February 2009Return made up to 05/01/09; full list of members (4 pages)
3 November 2008Accounts for a small company made up to 31 December 2007 (7 pages)
3 November 2008Accounts for a small company made up to 31 December 2007 (7 pages)
7 January 2008Return made up to 05/01/08; full list of members (3 pages)
7 January 2008Secretary resigned (1 page)
7 January 2008Return made up to 05/01/08; full list of members (3 pages)
7 January 2008Secretary resigned (1 page)
7 January 2008Secretary's particulars changed (1 page)
7 January 2008Secretary's particulars changed (1 page)
1 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
1 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
10 May 2007Director resigned (1 page)
10 May 2007Director resigned (1 page)
11 April 2007New secretary appointed (2 pages)
11 April 2007New secretary appointed (2 pages)
26 February 2007Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
26 February 2007Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
2 February 2007Return made up to 05/01/07; full list of members (8 pages)
2 February 2007Return made up to 05/01/07; full list of members (8 pages)
6 October 2006Registered office changed on 06/10/06 from: suite 1, 343 union street aberdeen AB11 6BS (1 page)
6 October 2006Registered office changed on 06/10/06 from: suite 1, 343 union street aberdeen AB11 6BS (1 page)
30 March 2006Partic of mort/charge * (3 pages)
30 March 2006Partic of mort/charge * (3 pages)
14 March 2006Ad 16/01/06-16/02/06 £ si 99@1=99 £ ic 1/100 (2 pages)
14 March 2006Ad 16/01/06-16/02/06 £ si 99@1=99 £ ic 1/100 (2 pages)
7 March 2006Partic of mort/charge * (3 pages)
7 March 2006Partic of mort/charge * (3 pages)
20 February 2006New director appointed (3 pages)
20 February 2006New director appointed (3 pages)
17 February 2006Director resigned (1 page)
17 February 2006New director appointed (3 pages)
17 February 2006Director resigned (1 page)
17 February 2006New director appointed (3 pages)
17 February 2006New director appointed (3 pages)
17 February 2006Registered office changed on 17/02/06 from: investment house 6 union row aberdeen AB10 1DQ (1 page)
17 February 2006New director appointed (3 pages)
17 February 2006New director appointed (3 pages)
17 February 2006Secretary resigned (1 page)
17 February 2006New secretary appointed;new director appointed (2 pages)
17 February 2006New director appointed (3 pages)
17 February 2006Registered office changed on 17/02/06 from: investment house 6 union row aberdeen AB10 1DQ (1 page)
17 February 2006Secretary resigned (1 page)
17 February 2006New secretary appointed;new director appointed (2 pages)
16 February 2006Company name changed bradbirch LIMITED\certificate issued on 16/02/06 (2 pages)
16 February 2006Company name changed bradbirch LIMITED\certificate issued on 16/02/06 (2 pages)
5 January 2006Incorporation (22 pages)
5 January 2006Incorporation (22 pages)