Company NameGretna Hall Limited
Company StatusDissolved
Company NumberSC313590
CategoryPrivate Limited Company
Incorporation Date18 December 2006(17 years, 4 months ago)
Dissolution Date24 August 2018 (5 years, 8 months ago)
Previous NamesTM 1275 Limited and Gretna Hall Gretna Limited

Business Activity

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

Directors

Director NameMr Jonathan James Clarke
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2007(2 weeks, 3 days after company formation)
Appointment Duration11 years, 7 months (closed 24 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor
Unit 16 Manor Court Business Park
Scarborough
YO11 3TU
Director NameMs Ciara Fitzgibbon
Date of BirthNovember 1981 (Born 42 years ago)
NationalityIrish
StatusClosed
Appointed24 February 2017(10 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 24 August 2018)
RoleFund Controller
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Unit 16
Manor Court Business Park
Scarborough
YO11 3TU
Secretary NameCromwell Corporate Secretarial Limited (Corporation)
StatusClosed
Appointed04 January 2007(2 weeks, 3 days after company formation)
Appointment Duration11 years, 7 months (closed 24 August 2018)
Correspondence Address1st Floor Exchange Place 3 3 Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameCromwell Director Limited (Corporation)
StatusClosed
Appointed16 October 2009(2 years, 10 months after company formation)
Appointment Duration8 years, 10 months (closed 24 August 2018)
Correspondence Address1st Floor
Unit 16 Manor Court Business Park
Scarborough
YO11 3TU
Director NameMr Robert James Cotterell
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2007(2 weeks, 3 days after company formation)
Appointment Duration1 year, 11 months (resigned 24 December 2008)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWindy Ridge
Tideswell Lane, Eyam
Hope Valley
S32 5RD
Director NameMr Christopher Philip Carter Keall
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2008(2 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 16 October 2009)
RoleChartered Surveyor & Fund
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa House 20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Director NameMr David John Kirkby
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed19 October 2009(2 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 July 2015)
RoleHead Of Funds Management Europe
Country of ResidenceEngland
Correspondence Address1st Floor
Unit 16 Manor Court Business Park
Scarborough
YO11 3TU
Director NameMs Claire Treacy
Date of BirthApril 1972 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed31 July 2015(8 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 05 January 2016)
RoleHead Of Tax & Risk, Europe
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Unit 16
Manor Court Business Park
Scarborough
YO11 3TU
Director NameMr Neil Kenneth Robertson
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2016(9 years after company formation)
Appointment Duration1 year, 1 month (resigned 24 February 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Unit 16
Manor Court Business Park
Scarborough
YO11 3TU
Director NameReynard Nominees Limited (Corporation)
StatusResigned
Appointed18 December 2006(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Director NameTM Company Services Limited (Corporation)
StatusResigned
Appointed18 December 2006(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Secretary NameTM Company Services Limited (Corporation)
StatusResigned
Appointed18 December 2006(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland

Contact

Websitevalad.com

Location

Registered Address1st Floor Exchange Place 3
3 Semple Street
Edinburgh
EH3 8BL
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Shareholders

2 at £1Equity Partnerships (Osprey) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,572,107
Gross Profit£552,899
Net Worth-£4,005,750
Cash£800,976
Current Liabilities£5,106,028

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

24 August 2018Final Gazette dissolved following liquidation (1 page)
24 May 2018Return of final meeting of voluntary winding up (17 pages)
22 September 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-13
(1 page)
22 September 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-13
(1 page)
1 March 2017Secretary's details changed for Valad Secretarial Services Limited on 24 February 2017 (1 page)
1 March 2017Director's details changed for Valsec Director Limited on 24 February 2017 (1 page)
1 March 2017Secretary's details changed for Valad Secretarial Services Limited on 24 February 2017 (1 page)
1 March 2017Director's details changed for Valsec Director Limited on 24 February 2017 (1 page)
28 February 2017Termination of appointment of Neil Kenneth Robertson as a director on 24 February 2017 (1 page)
28 February 2017Appointment of Ms Ciara Fitzgibbon as a director on 24 February 2017 (2 pages)
28 February 2017Appointment of Ms Ciara Fitzgibbon as a director on 24 February 2017 (2 pages)
28 February 2017Termination of appointment of Neil Kenneth Robertson as a director on 24 February 2017 (1 page)
19 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
16 August 2016Full accounts made up to 31 December 2015 (20 pages)
16 August 2016Full accounts made up to 31 December 2015 (20 pages)
11 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(6 pages)
11 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(6 pages)
5 January 2016Termination of appointment of Claire Treacy as a director on 5 January 2016 (1 page)
5 January 2016Appointment of Mr Neil Kenneth Robertson as a director on 5 January 2016 (2 pages)
5 January 2016Termination of appointment of Claire Treacy as a director on 5 January 2016 (1 page)
5 January 2016Appointment of Mr Neil Kenneth Robertson as a director on 5 January 2016 (2 pages)
11 August 2015Appointment of Mrs Claire Treacy as a director on 31 July 2015 (2 pages)
11 August 2015Termination of appointment of David John Kirkby as a director on 31 July 2015 (1 page)
11 August 2015Full accounts made up to 31 December 2014 (13 pages)
11 August 2015Termination of appointment of David John Kirkby as a director on 31 July 2015 (1 page)
11 August 2015Appointment of Mrs Claire Treacy as a director on 31 July 2015 (2 pages)
11 August 2015Full accounts made up to 31 December 2014 (13 pages)
5 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(6 pages)
5 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(6 pages)
7 August 2014Full accounts made up to 31 December 2013 (13 pages)
7 August 2014Full accounts made up to 31 December 2013 (13 pages)
19 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 2
(6 pages)
19 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 2
(6 pages)
4 July 2013Director's details changed for Mr Jonathan James Clarke on 1 July 2013 (2 pages)
4 July 2013Director's details changed for Mr Jonathan James Clarke on 1 July 2013 (2 pages)
4 July 2013Director's details changed for Mr Jonathan James Clarke on 1 July 2013 (2 pages)
2 July 2013Director's details changed for Mr David John Kirkby on 2 July 2013 (2 pages)
2 July 2013Director's details changed for Mr David John Kirkby on 2 July 2013 (2 pages)
2 July 2013Director's details changed for Valsec Director Limited on 1 July 2013 (2 pages)
2 July 2013Director's details changed for Valsec Director Limited on 1 July 2013 (2 pages)
2 July 2013Director's details changed for Mr David John Kirkby on 2 July 2013 (2 pages)
2 July 2013Director's details changed for Valsec Director Limited on 1 July 2013 (2 pages)
11 June 2013Full accounts made up to 31 December 2012 (11 pages)
11 June 2013Full accounts made up to 31 December 2012 (11 pages)
3 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (6 pages)
3 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (6 pages)
4 July 2012Full accounts made up to 31 December 2011 (11 pages)
4 July 2012Full accounts made up to 31 December 2011 (11 pages)
3 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (6 pages)
3 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (6 pages)
22 June 2011Full accounts made up to 31 December 2010 (11 pages)
22 June 2011Full accounts made up to 31 December 2010 (11 pages)
22 December 2010Annual return made up to 18 December 2010 with a full list of shareholders (6 pages)
22 December 2010Secretary's details changed for Valad Secretarial Services Limited on 9 December 2010 (3 pages)
22 December 2010Secretary's details changed for Valad Secretarial Services Limited on 9 December 2010 (3 pages)
22 December 2010Annual return made up to 18 December 2010 with a full list of shareholders (6 pages)
22 December 2010Secretary's details changed for Valad Secretarial Services Limited on 9 December 2010 (3 pages)
8 December 2010Registered office address changed from Exchange Place 3 3 Semple Street Edinburgh EH3 8BL on 8 December 2010 (2 pages)
8 December 2010Registered office address changed from Exchange Place 3 3 Semple Street Edinburgh EH3 8BL on 8 December 2010 (2 pages)
8 December 2010Registered office address changed from Exchange Place 3 3 Semple Street Edinburgh EH3 8BL on 8 December 2010 (2 pages)
22 September 2010Secretary's details changed for Valad Secretarial Services Limited on 16 September 2010 (3 pages)
22 September 2010Registered office address changed from 4a Melville Street Edinburgh EH3 7NS United Kingdom on 22 September 2010 (2 pages)
22 September 2010Registered office address changed from 4a Melville Street Edinburgh EH3 7NS United Kingdom on 22 September 2010 (2 pages)
22 September 2010Secretary's details changed for Valad Secretarial Services Limited on 16 September 2010 (3 pages)
1 September 2010Full accounts made up to 31 December 2009 (11 pages)
1 September 2010Full accounts made up to 31 December 2009 (11 pages)
7 January 2010Secretary's details changed for Valad Secretarial Services Limited on 18 December 2009 (2 pages)
7 January 2010Secretary's details changed for Valad Secretarial Services Limited on 18 December 2009 (2 pages)
7 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
7 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
14 November 2009Termination of appointment of Christopher Carter Keall as a director (2 pages)
14 November 2009Termination of appointment of Christopher Carter Keall as a director (2 pages)
14 November 2009Appointment of Valsec Director Limited as a director (3 pages)
14 November 2009Appointment of Valsec Director Limited as a director (3 pages)
11 November 2009Appointment of David John Kirkby as a director (3 pages)
11 November 2009Appointment of David John Kirkby as a director (3 pages)
31 October 2009Full accounts made up to 31 December 2008 (12 pages)
31 October 2009Full accounts made up to 31 December 2008 (12 pages)
15 October 2009Director's details changed for Christopher Philip Carter Keall on 7 October 2009 (3 pages)
15 October 2009Director's details changed for Christopher Philip Carter Keall on 7 October 2009 (3 pages)
15 October 2009Director's details changed for Jonathan James Clarke on 7 October 2009 (3 pages)
15 October 2009Director's details changed for Jonathan James Clarke on 7 October 2009 (3 pages)
15 October 2009Director's details changed for Christopher Philip Carter Keall on 7 October 2009 (3 pages)
15 October 2009Director's details changed for Jonathan James Clarke on 7 October 2009 (3 pages)
5 February 2009Full accounts made up to 31 December 2007 (12 pages)
5 February 2009Full accounts made up to 31 December 2007 (12 pages)
14 January 2009Secretary's change of particulars / teesland secretarial services LIMITED / 29/02/2008 (2 pages)
14 January 2009Secretary's change of particulars / teesland secretarial services LIMITED / 29/02/2008 (2 pages)
14 January 2009Return made up to 18/12/08; full list of members (3 pages)
14 January 2009Return made up to 18/12/08; full list of members (3 pages)
13 January 2009Appointment terminated director robert cotterell (1 page)
13 January 2009Location of debenture register (1 page)
13 January 2009Location of register of members (1 page)
13 January 2009Director appointed christopher philip carter keall (2 pages)
13 January 2009Appointment terminated director robert cotterell (1 page)
13 January 2009Registered office changed on 13/01/2009 from 4A melville street edinburgh EH3 7NS (1 page)
13 January 2009Registered office changed on 13/01/2009 from 4A melville street edinburgh EH3 7NS (1 page)
13 January 2009Location of debenture register (1 page)
13 January 2009Location of register of members (1 page)
13 January 2009Director appointed christopher philip carter keall (2 pages)
17 March 2008Registered office changed on 17/03/2008 from 93 george street edinburgh EH2 3ES (1 page)
17 March 2008Registered office changed on 17/03/2008 from 93 george street edinburgh EH2 3ES (1 page)
17 January 2008Registered office changed on 17/01/08 from: 93 george street edinburgh EH2 3ES (1 page)
17 January 2008Registered office changed on 17/01/08 from: 93 george street edinburgh EH2 3ES (1 page)
15 January 2008Registered office changed on 15/01/08 from: edinburgh quay 133 fountainbridge edinburgh midlothian EH3 9AG (1 page)
15 January 2008Return made up to 18/12/07; full list of members (2 pages)
15 January 2008Registered office changed on 15/01/08 from: edinburgh quay 133 fountainbridge edinburgh midlothian EH3 9AG (1 page)
15 January 2008Location of debenture register (1 page)
15 January 2008Location of debenture register (1 page)
15 January 2008Location of register of members (1 page)
15 January 2008Return made up to 18/12/07; full list of members (2 pages)
15 January 2008Location of register of members (1 page)
15 January 2007New director appointed (2 pages)
15 January 2007New director appointed (2 pages)
12 January 2007New secretary appointed (2 pages)
12 January 2007New secretary appointed (2 pages)
11 January 2007Director resigned (1 page)
11 January 2007Director resigned (1 page)
11 January 2007Director resigned (1 page)
11 January 2007Secretary resigned (1 page)
11 January 2007Director resigned (1 page)
11 January 2007Secretary resigned (1 page)
10 January 2007New director appointed (2 pages)
10 January 2007New director appointed (2 pages)
4 January 2007Company name changed gretna hall gretna LIMITED\certificate issued on 04/01/07 (2 pages)
4 January 2007Company name changed gretna hall gretna LIMITED\certificate issued on 04/01/07 (2 pages)
22 December 2006Company name changed tm 1275 LIMITED\certificate issued on 22/12/06 (2 pages)
22 December 2006Company name changed tm 1275 LIMITED\certificate issued on 22/12/06 (2 pages)
18 December 2006Incorporation (24 pages)
18 December 2006Incorporation (24 pages)