Company NameNixon Hotels And Catering Limited
Company StatusDissolved
Company NumberSC295490
CategoryPrivate Limited Company
Incorporation Date16 January 2006(18 years, 2 months ago)
Dissolution Date10 July 2018 (5 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMrs Jill Nixon
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2006(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence AddressCraigmore Cottage
Main Street
Strathyre
Perthshire
FK18 8NA
Scotland
Director NameMr Stephen Charles Nixon
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2006(same day as company formation)
RoleHead Chef
Country of ResidenceUnited Kingdom
Correspondence AddressCraigmore Cottage
Main Street
Strathyre
FK18 8NA
Scotland
Secretary NameMrs Jill Nixon
NationalityBritish
StatusClosed
Appointed16 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Vorlich Crescent
Callander
Perthshire
FK17 8JE
Scotland

Location

Registered AddressTitanium 1
King's Inch Place
Renfrew
Renfrewshire
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North

Financials

Year2013
Net Worth-£43,865
Cash£1,269
Current Liabilities£67,750

Accounts

Latest Accounts31 May 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

10 July 2018Final Gazette dissolved following liquidation (1 page)
10 April 2018Notice of final meeting of creditors (2 pages)
24 May 2016Court order notice of winding up (1 page)
24 May 2016Notice of winding up order (1 page)
24 May 2016Court order notice of winding up (1 page)
24 May 2016Notice of winding up order (1 page)
24 May 2016Registered office address changed from Inn at Strathyre Main Street Strathyre Perthshire FK18 8NA to Titanium 1, King's Inch Place Renfrew Renfrewshire PA4 8WF on 24 May 2016 (2 pages)
24 May 2016Registered office address changed from Inn at Strathyre Main Street Strathyre Perthshire FK18 8NA to Titanium 1, King's Inch Place Renfrew Renfrewshire PA4 8WF on 24 May 2016 (2 pages)
15 February 2016Secretary's details changed for Mrs Jill Nixon on 1 January 2016 (1 page)
15 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 700
(5 pages)
15 February 2016Secretary's details changed for Mrs Jill Nixon on 1 January 2016 (1 page)
15 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 700
(5 pages)
16 November 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
16 November 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
21 April 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 700
(5 pages)
21 April 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 700
(5 pages)
27 October 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
27 October 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
17 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 700
(5 pages)
17 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 700
(5 pages)
25 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
25 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
24 October 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
24 October 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
14 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
29 August 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
29 August 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
24 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
24 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
25 August 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
25 August 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
16 February 2010Director's details changed for Jill Nixon on 1 October 2009 (2 pages)
16 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for Stephen Nixon on 1 October 2009 (2 pages)
16 February 2010Director's details changed for Stephen Nixon on 1 October 2009 (2 pages)
16 February 2010Director's details changed for Jill Nixon on 1 October 2009 (2 pages)
16 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for Jill Nixon on 1 October 2009 (2 pages)
16 February 2010Director's details changed for Stephen Nixon on 1 October 2009 (2 pages)
2 October 2009Total exemption small company accounts made up to 31 May 2009 (8 pages)
2 October 2009Total exemption small company accounts made up to 31 May 2009 (8 pages)
20 April 2009Return made up to 16/01/09; full list of members (4 pages)
20 April 2009Return made up to 16/01/09; full list of members (4 pages)
27 January 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
27 January 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
13 March 2008Return made up to 16/01/08; full list of members (4 pages)
13 March 2008Return made up to 16/01/08; full list of members (4 pages)
8 October 2007Total exemption small company accounts made up to 31 May 2007 (8 pages)
8 October 2007Total exemption small company accounts made up to 31 May 2007 (8 pages)
2 March 2007Return made up to 16/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 March 2007Return made up to 16/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 May 2006Accounting reference date extended from 31/01/07 to 31/05/07 (1 page)
19 May 2006Accounting reference date extended from 31/01/07 to 31/05/07 (1 page)
16 May 2006Registered office changed on 16/05/06 from: 7 vorlich crescent callander perthshire FK17 8JE (1 page)
16 May 2006Registered office changed on 16/05/06 from: 7 vorlich crescent callander perthshire FK17 8JE (1 page)
16 January 2006Incorporation (12 pages)
16 January 2006Incorporation (12 pages)