Company NameMark's Hotel Limited
Company StatusDissolved
Company NumberSC305108
CategoryPrivate Limited Company
Incorporation Date6 July 2006(17 years, 10 months ago)
Dissolution Date10 November 2015 (8 years, 5 months ago)
Previous NameEnsco 115 Limited

Business Activity

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

Directors

Director NameMr Stuart William Wilson
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2006(2 months, 2 weeks after company formation)
Appointment Duration9 years, 1 month (closed 10 November 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 John Street
Glasgow
G1 1JQ
Scotland
Secretary NameMr Stephen Mooney
NationalityBritish
StatusClosed
Appointed28 April 2008(1 year, 9 months after company formation)
Appointment Duration7 years, 6 months (closed 10 November 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Cairn 52 Prieston Road
Bridge Of Weir
Renfrewshire
PA11 3AW
Scotland
Director NameHbjgw Limited (Corporation)
StatusResigned
Appointed06 July 2006(same day as company formation)
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 6AU
Scotland
Secretary NameHbjgw Secretarial Limited (Corporation)
StatusResigned
Appointed06 July 2006(same day as company formation)
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 6AU
Scotland
Secretary NameIndependent Registrars Limited (Corporation)
StatusResigned
Appointed18 September 2006(2 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 28 April 2008)
Correspondence Address95 Dowanhill Street
Glasgow
G12 9EQ
Scotland

Contact

Websitewww.markshotels.com

Location

Registered Address8 John Street
Glasgow
G1 1JQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Stuart William Wilson
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2015First Gazette notice for voluntary strike-off (1 page)
24 July 2015First Gazette notice for voluntary strike-off (1 page)
9 July 2015Application to strike the company off the register (3 pages)
9 July 2015Application to strike the company off the register (3 pages)
23 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
23 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
9 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(3 pages)
9 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(3 pages)
9 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(3 pages)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
9 August 2013Annual return made up to 6 July 2013 with a full list of shareholders (3 pages)
9 August 2013Annual return made up to 6 July 2013 with a full list of shareholders (3 pages)
9 August 2013Director's details changed for Mr Stuart William Wilson on 1 May 2013 (2 pages)
9 August 2013Registered office address changed from the Cairn 52 Prieston Road Bridge of Weir Renfrewshire PA11 3AW Scotland on 9 August 2013 (1 page)
9 August 2013Registered office address changed from the Cairn 52 Prieston Road Bridge of Weir Renfrewshire PA11 3AW Scotland on 9 August 2013 (1 page)
9 August 2013Director's details changed for Mr Stuart William Wilson on 1 May 2013 (2 pages)
9 August 2013Secretary's details changed for Mr Stephen Mooney on 1 May 2013 (1 page)
9 August 2013Annual return made up to 6 July 2013 with a full list of shareholders (3 pages)
9 August 2013Director's details changed for Mr Stuart William Wilson on 1 May 2013 (2 pages)
9 August 2013Secretary's details changed for Mr Stephen Mooney on 1 May 2013 (1 page)
9 August 2013Secretary's details changed for Mr Stephen Mooney on 1 May 2013 (1 page)
9 August 2013Registered office address changed from the Cairn 52 Prieston Road Bridge of Weir Renfrewshire PA11 3AW Scotland on 9 August 2013 (1 page)
10 December 2012Registered office address changed from 203 St Vincent Street Glasgow Lanarkshire G2 5NH on 10 December 2012 (1 page)
10 December 2012Registered office address changed from 203 St Vincent Street Glasgow Lanarkshire G2 5NH on 10 December 2012 (1 page)
11 September 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
11 September 2012Previous accounting period shortened from 30 September 2012 to 31 December 2011 (1 page)
11 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
11 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
11 September 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
11 September 2012Previous accounting period shortened from 30 September 2012 to 31 December 2011 (1 page)
11 September 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
30 July 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
30 July 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
8 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
8 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
8 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
29 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
29 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
5 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
5 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
5 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
21 June 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
21 June 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
5 August 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
5 August 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
31 July 2009Return made up to 06/07/09; full list of members (3 pages)
31 July 2009Return made up to 06/07/09; full list of members (3 pages)
5 August 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
5 August 2008Return made up to 06/07/08; full list of members (3 pages)
5 August 2008Return made up to 06/07/08; full list of members (3 pages)
5 August 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
6 May 2008Appointment terminated secretary independent registrars LIMITED (1 page)
6 May 2008Secretary appointed stephen mooney (2 pages)
6 May 2008Appointment terminated secretary independent registrars LIMITED (1 page)
6 May 2008Secretary appointed stephen mooney (2 pages)
2 May 2008Registered office changed on 02/05/2008 from 95 dowanhill street glasgow G12 9EQ (1 page)
2 May 2008Registered office changed on 02/05/2008 from 95 dowanhill street glasgow G12 9EQ (1 page)
13 July 2007Return made up to 06/07/07; full list of members (2 pages)
13 July 2007Director's particulars changed (1 page)
13 July 2007Director's particulars changed (1 page)
13 July 2007Return made up to 06/07/07; full list of members (2 pages)
30 November 2006Accounting reference date extended from 31/07/07 to 30/09/07 (1 page)
30 November 2006Accounting reference date extended from 31/07/07 to 30/09/07 (1 page)
2 October 2006Director resigned (1 page)
2 October 2006Registered office changed on 02/10/06 from: 95 G12 9EQ (1 page)
2 October 2006New secretary appointed (2 pages)
2 October 2006Secretary resigned (1 page)
2 October 2006Secretary resigned (1 page)
2 October 2006New director appointed (3 pages)
2 October 2006New secretary appointed (2 pages)
2 October 2006Director resigned (1 page)
2 October 2006Registered office changed on 02/10/06 from: 95 G12 9EQ (1 page)
2 October 2006New director appointed (3 pages)
1 August 2006Company name changed ensco 115 LIMITED\certificate issued on 01/08/06 (2 pages)
1 August 2006Company name changed ensco 115 LIMITED\certificate issued on 01/08/06 (2 pages)
6 July 2006Incorporation (19 pages)
6 July 2006Incorporation (19 pages)