Company NameRossmark Hotels (Glasgow) Limited
Company StatusDissolved
Company NumberSC305874
CategoryPrivate Limited Company
Incorporation Date25 July 2006(17 years, 9 months ago)
Dissolution Date30 June 2017 (6 years, 9 months ago)
Previous NameEnsco 116 Limited

Business Activity

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

Directors

Director NameMr Norman Springford
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed29 December 2014(8 years, 5 months after company formation)
Appointment Duration2 years, 6 months (closed 30 June 2017)
RoleAccountant
Country of ResidenceScotland
Correspondence Address110 Queen Street
Glasgow
G1 3BX
Scotland
Director NameMr Timothy Michael Charles Hunt
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(1 month, 1 week after company formation)
Appointment Duration5 months, 2 weeks (resigned 14 February 2007)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence Address45 Glenbervie Wynd
Riverdale
Irvine
KA11 4DL
Scotland
Director NameMr Stuart William Wilson
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(1 month, 1 week after company formation)
Appointment Duration8 years, 4 months (resigned 29 December 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressApex Hotels House 32 Hailes Avenue
Edinburgh
EH13 0LZ
Scotland
Secretary NameMr Stephen Mooney
NationalityBritish
StatusResigned
Appointed17 March 2008(1 year, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 29 December 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address196 Strathleven Drive
Alexandria
Dunbartonshire
G83 9PH
Scotland
Director NameHbjgw Limited (Corporation)
StatusResigned
Appointed25 July 2006(same day as company formation)
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 6AU
Scotland
Secretary NameHbjgw Secretarial Limited (Corporation)
StatusResigned
Appointed25 July 2006(same day as company formation)
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 6AU
Scotland
Secretary NameIndependent Registrars Limited (Corporation)
StatusResigned
Appointed01 September 2006(1 month, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 17 March 2008)
Correspondence Address95 Dowanhill Street
Glasgow
G12 9EQ
Scotland

Contact

Websitemarkshotels.com
Email address[email protected]
Telephone0141 3530800
Telephone regionGlasgow

Location

Registered Address110 Queen Street
Glasgow
G1 3BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches7 other UK companies use this postal address

Financials

Year2012
Net Worth-£5,409,429
Cash£1,800
Current Liabilities£1,402,161

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategorySmall
Accounts Year End30 April

Charges

29 December 2014Delivered 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 2014Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2006Delivered 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 2006Delivered 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

Filing History

30 June 2017Final Gazette dissolved following liquidation (1 page)
30 June 2017Final Gazette dissolved following liquidation (1 page)
31 March 2017Return of final meeting of voluntary winding up (12 pages)
31 March 2017Return of final meeting of voluntary winding up (12 pages)
16 February 2016Registered 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 2016Registered 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 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-21
(2 pages)
2 February 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-21
  • LRESSP ‐ Special resolution to wind up on 2016-01-21
(2 pages)
26 January 2016Satisfaction of charge SC3058740006 in full (4 pages)
26 January 2016Satisfaction of charge SC3058740006 in full (4 pages)
26 January 2016Satisfaction of charge SC3058740007 in full (4 pages)
26 January 2016Satisfaction of charge SC3058740007 in full (4 pages)
8 December 2015Statement by Directors (1 page)
8 December 2015Statement of capital on 8 December 2015
  • GBP 1.00
(4 pages)
8 December 2015Statement of capital on 8 December 2015
  • GBP 1.00
(4 pages)
8 December 2015Statement by Directors (1 page)
8 December 2015Solvency Statement dated 01/12/15 (1 page)
8 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 December 2015Solvency Statement dated 01/12/15 (1 page)
8 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 3,251,068
(4 pages)
24 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 3,251,068
(4 pages)
21 January 2015Current accounting period extended from 31 December 2014 to 30 April 2015 (1 page)
21 January 2015Current accounting period extended from 31 December 2014 to 30 April 2015 (1 page)
14 January 2015Satisfaction of charge 5 in full (4 pages)
14 January 2015Satisfaction of charge 3 in full (4 pages)
14 January 2015Satisfaction of charge 3 in full (4 pages)
14 January 2015Satisfaction of charge 4 in full (4 pages)
14 January 2015Registration of charge SC3058740007, created on 29 December 2014 (11 pages)
14 January 2015Satisfaction of charge 5 in full (4 pages)
14 January 2015Satisfaction of charge 4 in full (4 pages)
14 January 2015Registration of charge SC3058740007, created on 29 December 2014 (11 pages)
7 January 2015Termination of appointment of Stuart William Wilson as a director on 29 December 2014 (1 page)
7 January 2015Registered 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 2015Termination of appointment of Stuart William Wilson as a director on 29 December 2014 (1 page)
7 January 2015Termination of appointment of Stephen Mooney as a secretary on 29 December 2014 (1 page)
7 January 2015Appointment of Mr. Norman Springford as a director on 29 December 2014 (2 pages)
7 January 2015Registered 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 2015Registered 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 2015Appointment of Mr. Norman Springford as a director on 29 December 2014 (2 pages)
7 January 2015Termination of appointment of Stephen Mooney as a secretary on 29 December 2014 (1 page)
5 January 2015Registration of charge SC3058740006, created on 29 December 2014 (15 pages)
5 January 2015Registration of charge SC3058740006, created on 29 December 2014 (15 pages)
27 November 2014Statement of capital following an allotment of shares on 27 October 2014
  • GBP 3,251,068
(4 pages)
27 November 2014Statement of capital following an allotment of shares on 27 October 2014
  • GBP 3,251,068
(4 pages)
27 November 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 October 2014Accounts for a small company made up to 31 December 2013 (9 pages)
1 October 2014Accounts for a small company made up to 31 December 2013 (9 pages)
14 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 15,000
(3 pages)
14 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 15,000
(3 pages)
24 September 2013Accounts for a small company made up to 31 December 2012 (9 pages)
24 September 2013Accounts for a small company made up to 31 December 2012 (9 pages)
18 September 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 15,000
(3 pages)
18 September 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 15,000
(3 pages)
3 April 2013Accounts for a small company made up to 31 December 2011 (9 pages)
3 April 2013Accounts for a small company made up to 31 December 2011 (9 pages)
13 March 2013Director's details changed for Mr Stuart William Wilson on 11 March 2013 (2 pages)
13 March 2013Director's details changed for Mr Stuart William Wilson on 11 March 2013 (2 pages)
12 March 2013Registered office address changed from the Cairn 52 Prieston Road Bridge of Weir Renfrewshire PA11 3AW Scotland on 12 March 2013 (1 page)
12 March 2013Registered office address changed from the Cairn 52 Prieston Road Bridge of Weir Renfrewshire PA11 3AW Scotland on 12 March 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)
26 September 2012Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
26 September 2012Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
11 September 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
20 October 2011Accounts for a small company made up to 31 December 2010 (9 pages)
20 October 2011Accounts for a small company made up to 31 December 2010 (9 pages)
19 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
19 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
10 June 2011Previous accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
10 June 2011Previous accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
1 November 2010Accounts for a small company made up to 30 September 2009 (9 pages)
1 November 2010Accounts for a small company made up to 30 September 2009 (9 pages)
5 August 2010Change of share class name or designation (2 pages)
5 August 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
5 August 2010Statement of company's objects (2 pages)
5 August 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
5 August 2010Change of share class name or designation (2 pages)
5 August 2010Statement of company's objects (2 pages)
4 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
4 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
12 April 2010Accounts for a small company made up to 30 September 2008 (9 pages)
12 April 2010Accounts for a small company made up to 30 September 2008 (9 pages)
21 September 2009Return made up to 25/07/09; full list of members (3 pages)
21 September 2009Return made up to 25/07/09; full list of members (3 pages)
29 November 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
29 November 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
18 November 2008Alterations to floating charge 3 (7 pages)
18 November 2008Alterations to floating charge 3 (7 pages)
9 October 2008Accounts for a small company made up to 30 September 2007 (8 pages)
9 October 2008Accounts for a small company made up to 30 September 2007 (8 pages)
6 August 2008Return made up to 25/07/08; full list of members (4 pages)
6 August 2008Return made up to 25/07/08; full list of members (4 pages)
2 May 2008Registered office changed on 02/05/2008 from 52 prieston road bridge of weir renfrewshire PA11 3AW (1 page)
2 May 2008Registered office changed on 02/05/2008 from 52 prieston road bridge of weir renfrewshire PA11 3AW (1 page)
4 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
4 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
3 April 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
3 April 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
25 March 2008Secretary appointed stephen mooney (2 pages)
25 March 2008Registered office changed on 25/03/2008 from 95 dowanhill street glasgow G12 9EQ (1 page)
25 March 2008Appointment terminated secretary independent registrars LIMITED (1 page)
25 March 2008Secretary appointed stephen mooney (2 pages)
25 March 2008Appointment terminated secretary independent registrars LIMITED (1 page)
25 March 2008Registered office changed on 25/03/2008 from 95 dowanhill street glasgow G12 9EQ (1 page)
13 August 2007Return made up to 25/07/07; full list of members (2 pages)
13 August 2007Return made up to 25/07/07; full list of members (2 pages)
13 August 2007Director's particulars changed (1 page)
13 August 2007Director's particulars changed (1 page)
22 February 2007Director resigned (1 page)
22 February 2007Director resigned (1 page)
12 December 2006Ad 27/09/06--------- £ si 10000@1=10000 £ ic 5000/15000 (2 pages)
12 December 2006Statement of affairs (66 pages)
12 December 2006Ad 27/09/06--------- £ si 10000@1=10000 £ ic 5000/15000 (2 pages)
12 December 2006Statement of affairs (66 pages)
1 December 2006Accounting reference date extended from 31/07/07 to 30/09/07 (1 page)
1 December 2006Accounting reference date extended from 31/07/07 to 30/09/07 (1 page)
26 October 2006Partic of mort/charge * (3 pages)
26 October 2006Partic of mort/charge * (3 pages)
3 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 September 2006Partic of mort/charge * (3 pages)
30 September 2006Partic of mort/charge * (3 pages)
20 September 2006Ad 07/09/06--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages)
20 September 2006Ad 07/09/06--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages)
15 September 2006Secretary resigned (1 page)
15 September 2006Director resigned (1 page)
15 September 2006Secretary resigned (1 page)
15 September 2006New director appointed (2 pages)
15 September 2006New director appointed (2 pages)
15 September 2006Director resigned (1 page)
12 September 2006New secretary appointed (2 pages)
12 September 2006New secretary appointed (2 pages)
7 September 2006Nc inc already adjusted 01/09/06 (2 pages)
7 September 2006Registered office changed on 07/09/06 from: exchange tower 19 canning street edinburgh midlothian EH3 8EH (1 page)
7 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
7 September 2006Memorandum and Articles of Association (6 pages)
7 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
7 September 2006Memorandum and Articles of Association (6 pages)
7 September 2006Registered office changed on 07/09/06 from: exchange tower 19 canning street edinburgh midlothian EH3 8EH (1 page)
7 September 2006Nc inc already adjusted 01/09/06 (2 pages)
5 September 2006New director appointed (2 pages)
5 September 2006New director appointed (2 pages)
1 August 2006Company name changed ensco 116 LIMITED\certificate issued on 01/08/06 (2 pages)
1 August 2006Company name changed ensco 116 LIMITED\certificate issued on 01/08/06 (2 pages)
25 July 2006Incorporation (19 pages)
25 July 2006Incorporation (19 pages)