Company NameSi Hotels Glasgow Investments Limited
Company StatusDissolved
Company NumberSC310016
CategoryPrivate Limited Company
Incorporation Date11 October 2006(17 years, 6 months ago)
Dissolution Date4 February 2017 (7 years, 2 months ago)
Previous NameDunwilco (1366) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMarilyn Dawn Cole
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2006(3 weeks, 6 days after company formation)
Appointment Duration10 years, 3 months (closed 04 February 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHole Farm
Farnham Lane, Langton Green
Tunbridge Wells
Kent
TN3 0JS
Director NameMr Gregor Euan Alexander Clark
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2008(1 year, 3 months after company formation)
Appointment Duration9 years (closed 04 February 2017)
RoleOperations Director
Country of ResidenceScotland
Correspondence Address24 Dudley Avenue
Edinburgh
EH6 4PN
Scotland
Secretary NameMr Stuart David Glass
NationalityBritish
StatusClosed
Appointed31 January 2008(1 year, 3 months after company formation)
Appointment Duration9 years (closed 04 February 2017)
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
StatusClosed
Appointed15 January 2010(3 years, 3 months after company formation)
Appointment Duration7 years (closed 04 February 2017)
RoleAccountant
Country of ResidenceScotland
Correspondence Address76/6 Park Avenue
Edinburgh
EH15 1JP
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
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 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

Location

Registered AddressApex 3
95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
ConstituencyEdinburgh West
WardCity Centre
Address Matches2 other UK companies use this postal address

Financials

Year2011
Turnover£10,934,575
Gross Profit£9,840,205
Net Worth-£10,680,292
Cash£1,049,345
Current Liabilities£52,806,532

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

4 February 2017Final Gazette dissolved following liquidation (1 page)
4 February 2017Final Gazette dissolved following liquidation (1 page)
4 November 2016Return of final meeting of voluntary winding up (7 pages)
4 November 2016Notice of final meeting of creditors (1 page)
4 November 2016Notice of final meeting of creditors (1 page)
4 November 2016Return of final meeting of voluntary winding up (7 pages)
10 November 2015Administrator's progress report (10 pages)
10 November 2015Administrator's progress report (10 pages)
10 November 2015Notice of move from Administration to Creditors Voluntary Liquidation (1 page)
10 November 2015Notice of move from Administration to Creditors Voluntary Liquidation (1 page)
12 November 2014Notice of extension of period of Administration (2 pages)
12 November 2014Notice of extension of period of Administration (2 pages)
3 April 2014Notice of vacation of office by administrator (2 pages)
3 April 2014Notice of vacation of office by administrator (2 pages)
17 March 2014Notice of extension of period of Administration (1 page)
17 March 2014Notice of extension of period of Administration (1 page)
12 December 2013Registered office address changed from 160 Dundee Street Edinburgh EH11 1DQ on 12 December 2013 (2 pages)
12 December 2013Registered office address changed from 160 Dundee Street Edinburgh EH11 1DQ on 12 December 2013 (2 pages)
2 November 2012Notice of extension of period of Administration (2 pages)
2 November 2012Notice of extension of period of Administration (2 pages)
11 June 2012Statement of affairs with form 2.13B(SCOT) (15 pages)
11 June 2012Statement of affairs with form 2.13B(SCOT) (15 pages)
2 February 2012Statement of administrator's deemed proposal (16 pages)
2 February 2012Statement of administrator's deemed proposal (16 pages)
17 January 2012Statement of administrator's proposal (16 pages)
17 January 2012Statement of administrator's proposal (16 pages)
16 November 2011Registered office address changed from 41 Charlotte Square Edinburgh EH2 4HQ on 16 November 2011 (1 page)
16 November 2011Registered office address changed from 41 Charlotte Square Edinburgh EH2 4HQ on 16 November 2011 (1 page)
16 November 2011Appointment of an administrator (4 pages)
16 November 2011Appointment of an administrator (4 pages)
9 November 2011Group of companies' accounts made up to 31 March 2011 (21 pages)
9 November 2011Group of companies' accounts made up to 31 March 2011 (21 pages)
18 October 2011Annual return made up to 11 October 2011 with a full list of shareholders
Statement of capital on 2011-10-18
  • GBP 11,500,001
(6 pages)
18 October 2011Annual return made up to 11 October 2011 with a full list of shareholders
Statement of capital on 2011-10-18
  • GBP 11,500,001
(6 pages)
5 April 2011Compulsory strike-off action has been discontinued (1 page)
5 April 2011Compulsory strike-off action has been discontinued (1 page)
4 April 2011Group of companies' accounts made up to 31 March 2010 (21 pages)
4 April 2011Group of companies' accounts made up to 31 March 2010 (21 pages)
1 April 2011First Gazette notice for compulsory strike-off (1 page)
1 April 2011First Gazette notice for compulsory strike-off (1 page)
12 October 2010Director's details changed for Mr Gregor Euan Alexander Clark on 1 October 2009 (3 pages)
12 October 2010Director's details changed for Mr Gregor Euan Alexander Clark on 1 October 2009 (3 pages)
12 October 2010Appointment of Mr Stuart David Glass as a director (2 pages)
12 October 2010Appointment of Mr Stuart David Glass as a director (2 pages)
12 October 2010Director's details changed for Mr Gregor Euan Alexander Clark on 1 October 2009 (3 pages)
12 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (6 pages)
12 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (6 pages)
21 November 2009Group of companies' accounts made up to 31 March 2009 (20 pages)
21 November 2009Group of companies' accounts made up to 31 March 2009 (20 pages)
13 October 2009Director's details changed for Gregor Clark on 1 October 2009 (2 pages)
13 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 2009Annual return made up to 11 October 2009 with a full list of shareholders (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)
2 October 2008Group of companies' accounts made up to 31 March 2008 (21 pages)
2 October 2008Group of companies' accounts made up to 31 March 2008 (21 pages)
7 February 2008New director appointed (2 pages)
7 February 2008Director resigned (1 page)
7 February 2008New secretary appointed (2 pages)
7 February 2008Secretary resigned (1 page)
7 February 2008Director resigned (1 page)
7 February 2008New secretary appointed (2 pages)
7 February 2008Secretary resigned (1 page)
7 February 2008New director appointed (2 pages)
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 31/03/08 (1 page)
15 May 2007Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
11 April 2007Partic of mort/charge * (4 pages)
11 April 2007Partic of mort/charge * (4 pages)
23 March 2007Partic of mort/charge * (4 pages)
23 March 2007Partic of mort/charge * (5 pages)
23 March 2007Partic of mort/charge * (4 pages)
23 March 2007Partic of mort/charge * (5 pages)
21 March 2007Partic of mort/charge * (4 pages)
21 March 2007Partic of mort/charge * (4 pages)
14 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 March 2007Ad 02/03/07--------- £ si 11500000@1=11500000 £ ic 1/11500001 (2 pages)
14 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 March 2007Nc inc already adjusted 02/03/07 (2 pages)
14 March 2007Ad 02/03/07--------- £ si 11500000@1=11500000 £ ic 1/11500001 (2 pages)
14 March 2007Nc inc already adjusted 02/03/07 (2 pages)
21 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 November 2006New secretary appointed (2 pages)
21 November 2006New director appointed (4 pages)
21 November 2006New secretary appointed (2 pages)
21 November 2006Memorandum and Articles of Association (20 pages)
21 November 2006New director appointed (4 pages)
21 November 2006New director appointed (4 pages)
21 November 2006Memorandum and Articles of Association (20 pages)
21 November 2006New director appointed (4 pages)
21 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 November 2006Resolutions
  • ELRES ‐ Elective resolution
(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)
7 November 2006Secretary resigned (1 page)
7 November 2006Company name changed dunwilco (1366) LIMITED\certificate issued on 07/11/06 (2 pages)
7 November 2006Director resigned (1 page)
7 November 2006Company name changed dunwilco (1366) 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)
11 October 2006Incorporation (23 pages)
11 October 2006Incorporation (23 pages)