Company NameGHH Assets Limited
Company StatusDissolved
Company NumberSC302622
CategoryPrivate Limited Company
Incorporation Date19 May 2006(17 years, 11 months ago)
Dissolution Date8 March 2024 (1 month, 2 weeks ago)
Previous NameGlenbervie House Hotel Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr John Malcolm Flinn
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2012(6 years, 5 months after company formation)
Appointment Duration11 years, 4 months (closed 08 March 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlenbervie House Hotel Stirling Road
Larbert
FK5 4SJ
Scotland
Director NameMr Steven Francis Turnbull
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2012(6 years, 5 months after company formation)
Appointment Duration11 years, 4 months (closed 08 March 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlenbervie House Hotel Stirling Road
Larbert
FK5 4SJ
Scotland
Director NameMr Roberto Granello
Date of BirthApril 1968 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed19 May 2006(same day as company formation)
RoleConsultant
Country of ResidenceUAE
Correspondence Address1901 Fairooz Tower
PO Box 48748
Dubai Marina
Dubai
UAE
Director NameMr Steven McLeod
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlenbervie House Hotel Stirling Road
Larbert
FK5 4SJ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed19 May 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed19 May 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameLincoln Secretaries Limited (Corporation)
StatusResigned
Appointed19 May 2006(same day as company formation)
Correspondence Address62 Priory Road
Noak Hill
Romford
Essex
RM3 9AP

Contact

Websiteglenberviehousehotel.com
Email address[email protected]
Telephone01324 556280
Telephone regionFalkirk

Location

Registered AddressC/O Frp Advisory Trading Limited Apex 3
95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
ConstituencyEdinburgh West
WardCity Centre

Shareholders

2 at £1Aurora Hotel Collection LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£944,966
Cash£5,538
Current Liabilities£1,120,406

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Charges

16 May 2007Delivered on: 23 May 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot or area of ground extending to 4.88 acres or thereby adjacent to glenbervie house hotel, larbert, by falkirk STG56154.
Outstanding
17 January 2007Delivered on: 31 January 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground and subjects to north east of the road leading from stirling to falkirk with glenbervie mansion house, near larbert STG56154.
Outstanding
16 December 2006Delivered on: 4 January 2007
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.
Outstanding

Filing History

23 May 2023Registered office address changed from Glenbervie House Hotel Stirling Road Larbert FK5 4SJ Scotland to C/O Frp Advisory Trading Limited Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on 23 May 2023 (1 page)
18 May 2023Court order in a winding-up (& Court Order attachment) (4 pages)
29 October 2020Compulsory strike-off action has been suspended (1 page)
27 October 2020First Gazette notice for compulsory strike-off (1 page)
28 January 2020Termination of appointment of Steven Mcleod as a director on 28 January 2020 (1 page)
23 January 2020Director's details changed for Mr Steven Mcleod on 23 January 2020 (2 pages)
24 September 2019Satisfaction of charge 1 in full (4 pages)
11 September 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-01
(3 pages)
3 September 2019Compulsory strike-off action has been discontinued (1 page)
27 August 2019First Gazette notice for compulsory strike-off (1 page)
18 June 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
2 February 2019Compulsory strike-off action has been discontinued (1 page)
30 January 2019Accounts for a small company made up to 30 September 2017 (9 pages)
8 December 2018Compulsory strike-off action has been suspended (1 page)
6 November 2018First Gazette notice for compulsory strike-off (1 page)
8 August 2018Compulsory strike-off action has been discontinued (1 page)
7 August 2018First Gazette notice for compulsory strike-off (1 page)
3 August 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
6 November 2017Registered office address changed from 16 Comely Park Dunfermline Fife KY12 7HU to Glenbervie House Hotel Stirling Road Larbert FK5 4SJ on 6 November 2017 (1 page)
6 November 2017Registered office address changed from 16 Comely Park Dunfermline Fife KY12 7HU to Glenbervie House Hotel Stirling Road Larbert FK5 4SJ on 6 November 2017 (1 page)
11 July 2017Accounts for a small company made up to 30 September 2016 (7 pages)
11 July 2017Accounts for a small company made up to 30 September 2016 (7 pages)
12 June 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
22 June 2016Accounts for a small company made up to 30 September 2015 (8 pages)
22 June 2016Accounts for a small company made up to 30 September 2015 (8 pages)
20 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2
(4 pages)
20 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2
(4 pages)
20 May 2016Director's details changed for Mr Steven Mcleod on 30 September 2015 (2 pages)
20 May 2016Director's details changed for Mr Steven Mcleod on 30 September 2015 (2 pages)
3 July 2015Accounts for a small company made up to 30 September 2014 (7 pages)
3 July 2015Accounts for a small company made up to 30 September 2014 (7 pages)
22 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2
(5 pages)
22 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2
(5 pages)
8 October 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(5 pages)
8 October 2014Registered office address changed from The Hub Glenbervie House Estate Larbert Stirlingshire FK5 4SJ Scotland to 16 Comely Park Dunfermline Fife KY12 7HU on 8 October 2014 (1 page)
8 October 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(5 pages)
8 October 2014Registered office address changed from The Hub Glenbervie House Estate Larbert Stirlingshire FK5 4SJ Scotland to 16 Comely Park Dunfermline Fife KY12 7HU on 8 October 2014 (1 page)
8 October 2014Registered office address changed from The Hub Glenbervie House Estate Larbert Stirlingshire FK5 4SJ Scotland to 16 Comely Park Dunfermline Fife KY12 7HU on 8 October 2014 (1 page)
7 October 2014Compulsory strike-off action has been discontinued (1 page)
7 October 2014Compulsory strike-off action has been discontinued (1 page)
6 October 2014Accounts for a small company made up to 30 September 2013 (7 pages)
6 October 2014Accounts for a small company made up to 30 September 2013 (7 pages)
19 September 2014First Gazette notice for compulsory strike-off (1 page)
19 September 2014First Gazette notice for compulsory strike-off (1 page)
14 April 2014Full accounts made up to 30 September 2012 (10 pages)
14 April 2014Full accounts made up to 30 September 2012 (10 pages)
15 January 2014Accounts for a small company made up to 30 September 2011 (10 pages)
15 January 2014Accounts for a small company made up to 30 September 2011 (10 pages)
7 December 2013Compulsory strike-off action has been discontinued (1 page)
7 December 2013Compulsory strike-off action has been discontinued (1 page)
6 December 2013First Gazette notice for compulsory strike-off (1 page)
6 December 2013First Gazette notice for compulsory strike-off (1 page)
12 June 2013Annual return made up to 19 May 2013 with a full list of shareholders
Statement of capital on 2013-06-12
  • GBP 2
(4 pages)
12 June 2013Annual return made up to 19 May 2013 with a full list of shareholders
Statement of capital on 2013-06-12
  • GBP 2
(4 pages)
12 June 2013Appointment of Mr John Malcolm Flinn as a director (2 pages)
12 June 2013Appointment of Mr John Malcolm Flinn as a director (2 pages)
12 June 2013Appointment of Mr Steven Turnbull as a director (2 pages)
12 June 2013Appointment of Mr Steven Turnbull as a director (2 pages)
5 February 2013Termination of appointment of Lincoln Secretaries Limited as a secretary (1 page)
5 February 2013Termination of appointment of Lincoln Secretaries Limited as a secretary (1 page)
30 November 2012Registered office address changed from 26 George Square Edinburgh Midlothian EH8 9LD on 30 November 2012 (1 page)
30 November 2012Registered office address changed from 26 George Square Edinburgh Midlothian EH8 9LD on 30 November 2012 (1 page)
12 November 2012Termination of appointment of Roberto Granello as a director (1 page)
12 November 2012Termination of appointment of Roberto Granello as a director (1 page)
10 October 2012Accounts for a small company made up to 30 September 2010 (7 pages)
10 October 2012Accounts for a small company made up to 30 September 2010 (7 pages)
21 June 2012Secretary's details changed for Lincoln Secretaries Limited on 21 June 2012 (2 pages)
21 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
21 June 2012Secretary's details changed for Lincoln Secretaries Limited on 21 June 2012 (2 pages)
22 August 2011Second filing of AR01 previously delivered to Companies House made up to 19 May 2010 (16 pages)
22 August 2011Second filing of AR01 previously delivered to Companies House made up to 19 May 2010 (16 pages)
10 June 2011Annual return made up to 19 May 2011
  • ANNOTATION A second filed AR01 was registered on 22/08/2011
(14 pages)
10 June 2011Annual return made up to 19 May 2011
  • ANNOTATION A second filed AR01 was registered on 22/08/2011
(14 pages)
30 November 2010Auditor's resignation (1 page)
30 November 2010Auditor's resignation (1 page)
22 June 2010Full accounts made up to 30 September 2009 (14 pages)
22 June 2010Full accounts made up to 30 September 2009 (14 pages)
16 June 2010Annual return made up to 19 May 2010 (14 pages)
16 June 2010Annual return made up to 19 May 2010 (14 pages)
12 March 2010Registered office address changed from Glenbervie House Larbert Falkirk Stirlingshire FK5 4SJ on 12 March 2010 (2 pages)
12 March 2010Registered office address changed from Glenbervie House Larbert Falkirk Stirlingshire FK5 4SJ on 12 March 2010 (2 pages)
21 January 2010Total exemption small company accounts made up to 30 September 2008 (8 pages)
1 June 2009Return made up to 19/05/09; full list of members (4 pages)
18 September 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
10 July 2008Return made up to 19/05/08; full list of members (4 pages)
22 April 2008Director's change of particulars / roberto granello / 17/04/2008 (1 page)
13 March 2008Prev ext from 31/05/2007 to 30/09/2007 (1 page)
29 January 2008Director's particulars changed (1 page)
11 July 2007Return made up to 19/05/07; full list of members (6 pages)
28 June 2007New director appointed (3 pages)
28 June 2007New director appointed (3 pages)
28 June 2007New secretary appointed (2 pages)
23 May 2007Partic of mort/charge * (3 pages)
31 January 2007Partic of mort/charge * (3 pages)
22 January 2007Registered office changed on 22/01/07 from: 16 peploe avenue the castings larbert FK5 4DZ (1 page)
4 January 2007Partic of mort/charge * (3 pages)
15 November 2006New secretary appointed (2 pages)
15 November 2006New director appointed (3 pages)
15 November 2006New director appointed (3 pages)
24 May 2006Director resigned (1 page)
24 May 2006Secretary resigned (1 page)
19 May 2006Incorporation (16 pages)