Company NameSi Hotels Glasgow (GP1) Limited
Company StatusDissolved
Company NumberSC310015
CategoryPrivate Limited Company
Incorporation Date11 October 2006(17 years, 7 months ago)
Dissolution Date7 February 2023 (1 year, 2 months ago)
Previous NameDunwilco (1364) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameMr Malcolm Douglas Briselden
StatusClosed
Appointed01 July 2013(6 years, 8 months after company formation)
Appointment Duration9 years, 7 months (closed 07 February 2023)
RoleCompany Director
Correspondence Address41 Charlotte Square
Edinburgh
EH2 4HQ
Scotland
Director NameMr Malcolm Douglas Briselden
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2014(8 years, 2 months after company formation)
Appointment Duration8 years, 1 month (closed 07 February 2023)
RoleAccountant
Country of ResidenceScotland
Correspondence Address18 Alva Street
Edinburgh
EH2 4QG
Scotland
Director NameMr Neil Stuart Gullan
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2006(3 weeks, 6 days after company formation)
Appointment Duration1 year, 2 months (resigned 31 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodend Dirleton
East Lothian
EH39 5ET
Scotland
Director NameMarilyn Dawn Cole
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2006(3 weeks, 6 days after company formation)
Appointment Duration8 years, 1 month (resigned 31 December 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address41 Charlotte Square
Edinburgh
EH2 4HQ
Scotland
Secretary NameJacqueline Ann McKay
NationalityBritish
StatusResigned
Appointed07 November 2006(3 weeks, 6 days after company formation)
Appointment Duration1 year, 2 months (resigned 31 January 2008)
RoleCompany Director
Country of ResidenceUk/Scotland
Correspondence Address2a East Castle Road
Edinburgh
Lothian
EH10 5AR
Scotland
Director NameMr Gregor Euan Alexander Clark
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2008(1 year, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 28 June 2013)
RoleOperations Director
Country of ResidenceScotland
Correspondence Address24 Dudley Avenue
Edinburgh
EH6 4PN
Scotland
Secretary NameMr Stuart David Glass
NationalityBritish
StatusResigned
Appointed31 January 2008(1 year, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 26 July 2012)
RoleAccountant
Country of ResidenceScotland
Correspondence Address76/6 Park Avenue
Edinburgh
Midlothian
EH15 1JP
Scotland
Director NameMr Stuart David Glass
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2010(3 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 15 January 2010)
RoleAccountant
Country of ResidenceScotland
Correspondence Address76/6 Park Avenue
Edinburgh
EH15 1JP
Scotland
Director NameMr Stuart David Glass
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2010(3 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 15 January 2010)
RoleAccountant
Country of ResidenceScotland
Correspondence Address76/6 Park Avenue
Edinburgh
EH15 1JP
Scotland
Secretary NameMarilyn Dawn Cole
StatusResigned
Appointed26 July 2012(5 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 July 2013)
RoleCompany Director
Correspondence Address41 Charlotte Square
Edinburgh
EH2 4HQ
Scotland
Director NameD.W. Director 1 Limited (Corporation)
StatusResigned
Appointed11 October 2006(same day as company formation)
Correspondence Address4th Floor Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed11 October 2006(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland

Contact

Websitesigmacapital.co.uk
Email address[email protected]

Location

Registered Address18 Alva Street
Edinburgh
EH2 4QG
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Strategic Property Asset Management LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

2 March 2007Delivered on: 23 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Shares pledge
Secured details: All sums due or to become due.
Particulars: The entire right, title and interest in and to the shares.
Outstanding

Filing History

16 February 2021First Gazette notice for voluntary strike-off (1 page)
12 February 2021Withdraw the company strike off application (1 page)
4 February 2021Application to strike the company off the register (3 pages)
25 November 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
12 October 2020Confirmation statement made on 11 October 2020 with updates (4 pages)
24 September 2020Current accounting period shortened from 31 December 2020 to 30 September 2020 (1 page)
13 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
23 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
11 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
20 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
11 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
17 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
17 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
24 November 2016Registered office address changed from 41 Charlotte Square Edinburgh EH2 4HQ to 18 Alva Street Edinburgh EH2 4QG on 24 November 2016 (1 page)
24 November 2016Registered office address changed from 41 Charlotte Square Edinburgh EH2 4HQ to 18 Alva Street Edinburgh EH2 4QG on 24 November 2016 (1 page)
11 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
30 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
30 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
19 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(3 pages)
19 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(3 pages)
17 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
17 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
10 January 2015Appointment of Mr Malcolm Douglas Briselden as a director on 31 December 2014 (2 pages)
10 January 2015Termination of appointment of Marilyn Dawn Cole as a director on 31 December 2014 (1 page)
10 January 2015Appointment of Mr Malcolm Douglas Briselden as a director on 31 December 2014 (2 pages)
10 January 2015Termination of appointment of Marilyn Dawn Cole as a director on 31 December 2014 (1 page)
21 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
(3 pages)
21 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
(3 pages)
21 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
21 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
11 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1
(3 pages)
11 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1
(3 pages)
26 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
26 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
1 July 2013Termination of appointment of Marilyn Cole as a secretary (1 page)
1 July 2013Termination of appointment of Gregor Clark as a director (1 page)
1 July 2013Appointment of Mr Malcolm Douglas Briselden as a secretary (2 pages)
1 July 2013Termination of appointment of Gregor Clark as a director (1 page)
1 July 2013Termination of appointment of Marilyn Cole as a secretary (1 page)
1 July 2013Appointment of Mr Malcolm Douglas Briselden as a secretary (2 pages)
15 October 2012Director's details changed for Marilyn Dawn Cole on 11 October 2012 (2 pages)
15 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
15 October 2012Director's details changed for Marilyn Dawn Cole on 11 October 2012 (2 pages)
15 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
19 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
19 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
27 July 2012Appointment of Marilyn Dawn Cole as a secretary (1 page)
27 July 2012Termination of appointment of Stuart Glass as a director (1 page)
27 July 2012Termination of appointment of Stuart Glass as a secretary (1 page)
27 July 2012Appointment of Marilyn Dawn Cole as a secretary (1 page)
27 July 2012Termination of appointment of Stuart Glass as a director (1 page)
27 July 2012Termination of appointment of Stuart Glass as a secretary (1 page)
18 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (6 pages)
18 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (6 pages)
22 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
22 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
12 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (6 pages)
12 October 2010Termination of appointment of Stuart Glass as a director (1 page)
12 October 2010Director's details changed for Mr Stuart David Glass on 15 January 2010 (2 pages)
12 October 2010Termination of appointment of Stuart Glass as a director (1 page)
12 October 2010Director's details changed for Mr Stuart David Glass on 15 January 2010 (2 pages)
12 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (6 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
15 January 2010Appointment of Mr Stuart David Glass as a director (2 pages)
15 January 2010Appointment of Mr Stuart David Glass as a director (2 pages)
15 January 2010Appointment of Mr Stuart David Glass as a director (2 pages)
15 January 2010Appointment of Mr Stuart David Glass as a director (2 pages)
22 October 2009Director's details changed for Gregor Euan Alexander Clark on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Gregor Euan Alexander Clark on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Gregor Euan Alexander Clark on 1 October 2009 (2 pages)
22 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (4 pages)
22 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (4 pages)
13 October 2009Director's details changed for Gregor Clark on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Gregor Clark on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Gregor Clark on 1 October 2009 (2 pages)
3 September 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
3 September 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
11 November 2008Return made up to 11/10/08; full list of members (3 pages)
11 November 2008Return made up to 11/10/08; full list of members (3 pages)
16 July 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
16 July 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
7 February 2008New director appointed (2 pages)
7 February 2008Director resigned (1 page)
7 February 2008New director appointed (2 pages)
7 February 2008New secretary appointed (2 pages)
7 February 2008New secretary appointed (2 pages)
7 February 2008Director resigned (1 page)
7 February 2008Secretary resigned (1 page)
7 February 2008Secretary resigned (1 page)
3 December 2007Return made up to 11/10/07; full list of members (2 pages)
3 December 2007Return made up to 11/10/07; full list of members (2 pages)
15 May 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
15 May 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
23 March 2007Partic of mort/charge * (5 pages)
23 March 2007Partic of mort/charge * (5 pages)
21 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 November 2006New director appointed (4 pages)
21 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 November 2006New secretary appointed (2 pages)
21 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 November 2006Memorandum and Articles of Association (10 pages)
21 November 2006Memorandum and Articles of Association (10 pages)
21 November 2006New director appointed (4 pages)
21 November 2006New director appointed (4 pages)
21 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 November 2006New secretary appointed (2 pages)
21 November 2006New director appointed (4 pages)
7 November 2006Secretary resigned (1 page)
7 November 2006Company name changed dunwilco (1364) LIMITED\certificate issued on 07/11/06 (2 pages)
7 November 2006Registered office changed on 07/11/06 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian EH1 2EN (1 page)
7 November 2006Director resigned (1 page)
7 November 2006Company name changed dunwilco (1364) LIMITED\certificate issued on 07/11/06 (2 pages)
7 November 2006Director resigned (1 page)
7 November 2006Registered office changed on 07/11/06 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian EH1 2EN (1 page)
7 November 2006Secretary resigned (1 page)
11 October 2006Incorporation (23 pages)
11 October 2006Incorporation (23 pages)