Glasgow
G1 3BX
Scotland
Director Name | Mr Timothy Michael Charles Hunt |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(1 month, 1 week after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 14 February 2007) |
Role | Management Consultant |
Country of Residence | Scotland |
Correspondence Address | 45 Glenbervie Wynd Riverdale Irvine KA11 4DL Scotland |
Director Name | Mr Stuart William Wilson |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 4 months (resigned 29 December 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Apex Hotels House 32 Hailes Avenue Edinburgh EH13 0LZ Scotland |
Secretary Name | Mr Stephen Mooney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2008(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 29 December 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 196 Strathleven Drive Alexandria Dunbartonshire G83 9PH Scotland |
Director Name | Hbjgw Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2006(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 6AU Scotland |
Secretary Name | Hbjgw Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2006(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 6AU Scotland |
Secretary Name | Independent Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2006(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 March 2008) |
Correspondence Address | 95 Dowanhill Street Glasgow G12 9EQ Scotland |
Website | markshotels.com |
---|---|
Email address | [email protected] |
Telephone | 0141 3530800 |
Telephone region | Glasgow |
Registered Address | 110 Queen Street Glasgow G1 3BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 7 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£5,409,429 |
Cash | £1,800 |
Current Liabilities | £1,402,161 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
29 December 2014 | Delivered on: 14 January 2015 Satisfied on: 26 January 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Marks hotel, 110,112 and 114 bath street, glasgow. GLA57899. Fully Satisfied |
---|---|
29 December 2014 | Delivered on: 5 January 2015 Satisfied on: 26 January 2016 Persons entitled: The Royal Bank of Scotland PLC as Security Agent Classification: A registered charge Fully Satisfied |
19 November 2008 | Delivered on: 29 November 2008 Satisfied on: 14 January 2015 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 110,112 & 114 bath street, glasgow GLA57899. Fully Satisfied |
2 April 2008 | Delivered on: 3 April 2008 Satisfied on: 14 January 2015 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 110, 112, 114 bath street, glasgow. Fully Satisfied |
27 March 2008 | Delivered on: 2 April 2008 Satisfied on: 14 January 2015 Persons entitled: Aib Group (UK) PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
12 October 2006 | Delivered on: 26 October 2006 Satisfied on: 26 September 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 110, 112 & 114 bath street, glasgow GLA57899. Fully Satisfied |
26 September 2006 | Delivered on: 30 September 2006 Satisfied on: 3 April 2008 Persons entitled: The Royal Bank of Scotland PLC 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 |
30 June 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 June 2017 | Final Gazette dissolved following liquidation (1 page) |
31 March 2017 | Return of final meeting of voluntary winding up (12 pages) |
31 March 2017 | Return of final meeting of voluntary winding up (12 pages) |
16 February 2016 | Registered office address changed from Apex Hotels House 32 Hailes Avenue Edinburgh EH13 0LZ to C/O Deloitte Llp 110 Queen Street Glasgow G1 3BX on 16 February 2016 (2 pages) |
16 February 2016 | Registered office address changed from Apex Hotels House 32 Hailes Avenue Edinburgh EH13 0LZ to C/O Deloitte Llp 110 Queen Street Glasgow G1 3BX on 16 February 2016 (2 pages) |
2 February 2016 | Resolutions
|
2 February 2016 | Resolutions
|
26 January 2016 | Satisfaction of charge SC3058740006 in full (4 pages) |
26 January 2016 | Satisfaction of charge SC3058740006 in full (4 pages) |
26 January 2016 | Satisfaction of charge SC3058740007 in full (4 pages) |
26 January 2016 | Satisfaction of charge SC3058740007 in full (4 pages) |
8 December 2015 | Statement by Directors (1 page) |
8 December 2015 | Statement of capital on 8 December 2015
|
8 December 2015 | Statement of capital on 8 December 2015
|
8 December 2015 | Statement by Directors (1 page) |
8 December 2015 | Solvency Statement dated 01/12/15 (1 page) |
8 December 2015 | Resolutions
|
8 December 2015 | Solvency Statement dated 01/12/15 (1 page) |
8 December 2015 | Resolutions
|
24 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
21 January 2015 | Current accounting period extended from 31 December 2014 to 30 April 2015 (1 page) |
21 January 2015 | Current accounting period extended from 31 December 2014 to 30 April 2015 (1 page) |
14 January 2015 | Satisfaction of charge 5 in full (4 pages) |
14 January 2015 | Satisfaction of charge 3 in full (4 pages) |
14 January 2015 | Satisfaction of charge 3 in full (4 pages) |
14 January 2015 | Satisfaction of charge 4 in full (4 pages) |
14 January 2015 | Registration of charge SC3058740007, created on 29 December 2014 (11 pages) |
14 January 2015 | Satisfaction of charge 5 in full (4 pages) |
14 January 2015 | Satisfaction of charge 4 in full (4 pages) |
14 January 2015 | Registration of charge SC3058740007, created on 29 December 2014 (11 pages) |
7 January 2015 | Termination of appointment of Stuart William Wilson as a director on 29 December 2014 (1 page) |
7 January 2015 | Registered office address changed from 8 John Street Glasgow Lanarkshire G1 1JQ to Apex Hotels House 32 Hailes Avenue Edinburgh EH13 0LZ on 7 January 2015 (1 page) |
7 January 2015 | Termination of appointment of Stuart William Wilson as a director on 29 December 2014 (1 page) |
7 January 2015 | Termination of appointment of Stephen Mooney as a secretary on 29 December 2014 (1 page) |
7 January 2015 | Appointment of Mr. Norman Springford as a director on 29 December 2014 (2 pages) |
7 January 2015 | Registered office address changed from 8 John Street Glasgow Lanarkshire G1 1JQ to Apex Hotels House 32 Hailes Avenue Edinburgh EH13 0LZ on 7 January 2015 (1 page) |
7 January 2015 | Registered office address changed from 8 John Street Glasgow Lanarkshire G1 1JQ to Apex Hotels House 32 Hailes Avenue Edinburgh EH13 0LZ on 7 January 2015 (1 page) |
7 January 2015 | Appointment of Mr. Norman Springford as a director on 29 December 2014 (2 pages) |
7 January 2015 | Termination of appointment of Stephen Mooney as a secretary on 29 December 2014 (1 page) |
5 January 2015 | Registration of charge SC3058740006, created on 29 December 2014 (15 pages) |
5 January 2015 | Registration of charge SC3058740006, created on 29 December 2014 (15 pages) |
27 November 2014 | Statement of capital following an allotment of shares on 27 October 2014
|
27 November 2014 | Statement of capital following an allotment of shares on 27 October 2014
|
27 November 2014 | Resolutions
|
1 October 2014 | Accounts for a small company made up to 31 December 2013 (9 pages) |
1 October 2014 | Accounts for a small company made up to 31 December 2013 (9 pages) |
14 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
24 September 2013 | Accounts for a small company made up to 31 December 2012 (9 pages) |
24 September 2013 | Accounts for a small company made up to 31 December 2012 (9 pages) |
18 September 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
3 April 2013 | Accounts for a small company made up to 31 December 2011 (9 pages) |
3 April 2013 | Accounts for a small company made up to 31 December 2011 (9 pages) |
13 March 2013 | Director's details changed for Mr Stuart William Wilson on 11 March 2013 (2 pages) |
13 March 2013 | Director's details changed for Mr Stuart William Wilson on 11 March 2013 (2 pages) |
12 March 2013 | Registered office address changed from the Cairn 52 Prieston Road Bridge of Weir Renfrewshire PA11 3AW Scotland on 12 March 2013 (1 page) |
12 March 2013 | Registered office address changed from the Cairn 52 Prieston Road Bridge of Weir Renfrewshire PA11 3AW Scotland on 12 March 2013 (1 page) |
10 December 2012 | Registered office address changed from 203 St Vincent Street Glasgow Lanarkshire G2 5NH on 10 December 2012 (1 page) |
10 December 2012 | Registered office address changed from 203 St Vincent Street Glasgow Lanarkshire G2 5NH on 10 December 2012 (1 page) |
26 September 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
26 September 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
11 September 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (4 pages) |
20 October 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
20 October 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
19 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (4 pages) |
19 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (4 pages) |
10 June 2011 | Previous accounting period extended from 30 September 2010 to 31 December 2010 (1 page) |
10 June 2011 | Previous accounting period extended from 30 September 2010 to 31 December 2010 (1 page) |
1 November 2010 | Accounts for a small company made up to 30 September 2009 (9 pages) |
1 November 2010 | Accounts for a small company made up to 30 September 2009 (9 pages) |
5 August 2010 | Change of share class name or designation (2 pages) |
5 August 2010 | Resolutions
|
5 August 2010 | Statement of company's objects (2 pages) |
5 August 2010 | Resolutions
|
5 August 2010 | Change of share class name or designation (2 pages) |
5 August 2010 | Statement of company's objects (2 pages) |
4 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Accounts for a small company made up to 30 September 2008 (9 pages) |
12 April 2010 | Accounts for a small company made up to 30 September 2008 (9 pages) |
21 September 2009 | Return made up to 25/07/09; full list of members (3 pages) |
21 September 2009 | Return made up to 25/07/09; full list of members (3 pages) |
29 November 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
29 November 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
18 November 2008 | Alterations to floating charge 3 (7 pages) |
18 November 2008 | Alterations to floating charge 3 (7 pages) |
9 October 2008 | Accounts for a small company made up to 30 September 2007 (8 pages) |
9 October 2008 | Accounts for a small company made up to 30 September 2007 (8 pages) |
6 August 2008 | Return made up to 25/07/08; full list of members (4 pages) |
6 August 2008 | Return made up to 25/07/08; full list of members (4 pages) |
2 May 2008 | Registered office changed on 02/05/2008 from 52 prieston road bridge of weir renfrewshire PA11 3AW (1 page) |
2 May 2008 | Registered office changed on 02/05/2008 from 52 prieston road bridge of weir renfrewshire PA11 3AW (1 page) |
4 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
4 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
3 April 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
3 April 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
25 March 2008 | Secretary appointed stephen mooney (2 pages) |
25 March 2008 | Registered office changed on 25/03/2008 from 95 dowanhill street glasgow G12 9EQ (1 page) |
25 March 2008 | Appointment terminated secretary independent registrars LIMITED (1 page) |
25 March 2008 | Secretary appointed stephen mooney (2 pages) |
25 March 2008 | Appointment terminated secretary independent registrars LIMITED (1 page) |
25 March 2008 | Registered office changed on 25/03/2008 from 95 dowanhill street glasgow G12 9EQ (1 page) |
13 August 2007 | Return made up to 25/07/07; full list of members (2 pages) |
13 August 2007 | Return made up to 25/07/07; full list of members (2 pages) |
13 August 2007 | Director's particulars changed (1 page) |
13 August 2007 | Director's particulars changed (1 page) |
22 February 2007 | Director resigned (1 page) |
22 February 2007 | Director resigned (1 page) |
12 December 2006 | Ad 27/09/06--------- £ si 10000@1=10000 £ ic 5000/15000 (2 pages) |
12 December 2006 | Statement of affairs (66 pages) |
12 December 2006 | Ad 27/09/06--------- £ si 10000@1=10000 £ ic 5000/15000 (2 pages) |
12 December 2006 | Statement of affairs (66 pages) |
1 December 2006 | Accounting reference date extended from 31/07/07 to 30/09/07 (1 page) |
1 December 2006 | Accounting reference date extended from 31/07/07 to 30/09/07 (1 page) |
26 October 2006 | Partic of mort/charge * (3 pages) |
26 October 2006 | Partic of mort/charge * (3 pages) |
3 October 2006 | Resolutions
|
3 October 2006 | Resolutions
|
30 September 2006 | Partic of mort/charge * (3 pages) |
30 September 2006 | Partic of mort/charge * (3 pages) |
20 September 2006 | Ad 07/09/06--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages) |
20 September 2006 | Ad 07/09/06--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages) |
15 September 2006 | Secretary resigned (1 page) |
15 September 2006 | Director resigned (1 page) |
15 September 2006 | Secretary resigned (1 page) |
15 September 2006 | New director appointed (2 pages) |
15 September 2006 | New director appointed (2 pages) |
15 September 2006 | Director resigned (1 page) |
12 September 2006 | New secretary appointed (2 pages) |
12 September 2006 | New secretary appointed (2 pages) |
7 September 2006 | Nc inc already adjusted 01/09/06 (2 pages) |
7 September 2006 | Registered office changed on 07/09/06 from: exchange tower 19 canning street edinburgh midlothian EH3 8EH (1 page) |
7 September 2006 | Resolutions
|
7 September 2006 | Memorandum and Articles of Association (6 pages) |
7 September 2006 | Resolutions
|
7 September 2006 | Memorandum and Articles of Association (6 pages) |
7 September 2006 | Registered office changed on 07/09/06 from: exchange tower 19 canning street edinburgh midlothian EH3 8EH (1 page) |
7 September 2006 | Nc inc already adjusted 01/09/06 (2 pages) |
5 September 2006 | New director appointed (2 pages) |
5 September 2006 | New director appointed (2 pages) |
1 August 2006 | Company name changed ensco 116 LIMITED\certificate issued on 01/08/06 (2 pages) |
1 August 2006 | Company name changed ensco 116 LIMITED\certificate issued on 01/08/06 (2 pages) |
25 July 2006 | Incorporation (19 pages) |
25 July 2006 | Incorporation (19 pages) |