Company NameLangs Hotel Limited
Company StatusDissolved
Company NumberSC304475
CategoryPrivate Limited Company
Incorporation Date23 June 2006(17 years, 10 months ago)
Dissolution Date1 August 2014 (9 years, 8 months ago)
Previous NameDMWS 787 Limited

Business Activity

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

Directors

Director NamePatrick Eugene Hegarty
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2006(2 months, 3 weeks after company formation)
Appointment Duration7 years, 10 months (closed 01 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPenthouse, 8 Wemyss Place
Edinburgh
Midlothian
EH3 6DH
Scotland
Secretary NamePatrick Eugene Hegarty
NationalityBritish
StatusClosed
Appointed15 September 2006(2 months, 3 weeks after company formation)
Appointment Duration7 years, 10 months (closed 01 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPenthouse, 8 Wemyss Place
Edinburgh
Midlothian
EH3 6DH
Scotland
Director NameMr Hugh Christopher Hegarty
Date of BirthDecember 1963 (Born 60 years ago)
NationalityIrish
StatusClosed
Appointed02 November 2008(2 years, 4 months after company formation)
Appointment Duration5 years, 9 months (closed 01 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Victoria Park
Londonderry
County Londonderry
BT47 2AD
Northern Ireland
Director NameMr Alexander Stewart McIntyre
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(3 weeks after company formation)
Appointment Duration8 months (resigned 13 March 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tranter Road
Aberlady
East Lothian
EH32 0UE
Scotland
Director NameMr Timothy John Hegarty
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2006(5 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 02 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Oswald Road
Edinburgh
EH9 2HJ
Scotland
Director NameDM Director Limited (Corporation)
StatusResigned
Appointed23 June 2006(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed23 June 2006(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland

Location

Registered AddressG1, 5 George Square
Glasgow
G2 1DY
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at 1W G Mitchell (Eleven) Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£73,721
Cash£296,362
Current Liabilities£773,419

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

1 August 2014Final Gazette dissolved following liquidation (1 page)
1 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 May 2014Notice of final meeting of creditors (5 pages)
15 June 2011Registered office address changed from Ernst & Young Llp George House, 50 George Square Glasgow G2 1RR on 15 June 2011 (2 pages)
22 June 2009Registered office changed on 22/06/2009 from 16 charlotte square edinburgh EH2 4DF (1 page)
15 June 2009Court order notice of winding up (1 page)
15 June 2009Notice of winding up order (1 page)
2 June 2009Appointment of a provisional liquidator (1 page)
13 March 2009Total exemption small company accounts made up to 30 June 2007 (4 pages)
24 December 2008Director appointed hugh hegarty (2 pages)
24 December 2008Appointment terminated director timothy hegarty (1 page)
28 July 2008Return made up to 23/06/08; full list of members (3 pages)
18 February 2008Return made up to 23/06/07; full list of members (7 pages)
26 October 2007First Gazette notice for compulsory strike-off (1 page)
20 April 2007Director resigned (1 page)
15 March 2007New secretary appointed;new director appointed (2 pages)
13 December 2006New director appointed (4 pages)
7 December 2006New director appointed (3 pages)
19 September 2006Director resigned (1 page)
19 September 2006Secretary resigned (1 page)
18 July 2006Company name changed dmws 787 LIMITED\certificate issued on 18/07/06 (2 pages)
23 June 2006Incorporation (26 pages)