Company NameGolf Hotel St Andrews (2008) Limited
Company StatusDissolved
Company NumberSC333755
CategoryPrivate Limited Company
Incorporation Date9 November 2007(16 years, 5 months ago)
Dissolution Date20 December 2016 (7 years, 4 months ago)
Previous NameRiverday Limited

Business Activity

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

Directors

Director NameMr Paul Roberts
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2012(4 years, 3 months after company formation)
Appointment Duration4 years, 10 months (closed 20 December 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Fleet Place
London
EC4M 7WS
Director NameMr Andrew Francis Blurton
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2007(3 weeks, 6 days after company formation)
Appointment Duration2 years, 1 month (resigned 12 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Cedar House
Guildford Road
Cranleigh
Surrey
GU6 8LT
Director NamePaul Sandle Nisbett
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2007(3 weeks, 6 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Grove
Bletchley
Milton Keynes
Buckinghamshire
MK3 6BZ
Secretary NameMs Gail Robson
NationalityBritish
StatusResigned
Appointed06 December 2007(3 weeks, 6 days after company formation)
Appointment Duration4 years, 7 months (resigned 09 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22a Woodpecker Copse
Locks Heath
Southampton
Hampshire
SO31 6WS
Director NameMs Gail Robson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2009(1 year, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 July 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address22a Woodpecker Copse
Locks Heath
Southampton
Hampshire
SO31 6WS
Director NameMr Jagtar Singh
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2009(1 year, 5 months after company formation)
Appointment Duration3 years (resigned 08 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Paines Lane
Pinner
Middlesex
HA5 3DQ
Director NameColin David Elliot
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2010(2 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address179 Great Portland Street
London
W1W 5LS
Director NameMr Gary Reginald Davis
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2012(4 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 17 June 2015)
RoleCEO
Country of ResidenceEngland
Correspondence AddressFlat 66 Curtiss House
27 Heritage Avenue
London
NW9 5WT
Director NameMr Michael Albert Bibring
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2012(4 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 11 December 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressConifers Hive Road
Bushey Heath
Hertfordshire
WD2 1JG
Director NameP & W Directors Limited (Corporation)
StatusResigned
Appointed09 November 2007(same day as company formation)
Correspondence AddressInvestment House
6 Union Row
Aberdeen
AB21 7DQ
Scotland
Secretary NameP & W Secretaries Limited (Corporation)
StatusResigned
Appointed09 November 2007(same day as company formation)
Correspondence AddressInvestment House
6 Union Row
Aberdeen
AB21 7DQ
Scotland
Secretary NameFilex Services Limited (Corporation)
StatusResigned
Appointed21 May 2009(1 year, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 26 June 2013)
Correspondence Address179-185 Great Portland Street
London
W1W 5LS
Secretary NameSf Secretaries Limited (Corporation)
StatusResigned
Appointed11 September 2009(1 year, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 08 March 2013)
Correspondence Address80 George Street
Edinburgh
EH2 3BU
Scotland
Secretary NameAs Company Services Limited (Corporation)
StatusResigned
Appointed08 March 2013(5 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 2014)
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland

Contact

Websitemwb.co.uk

Location

Registered AddressExchange Tower
19 Canning Street
Edinburgh
EH3 8EH
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Malmaison & Hotel Du Vin Property Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,009,174
Gross Profit£465,787
Net Worth£480,821

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

1 April 2014Delivered on: 15 April 2014
Satisfied on: 22 June 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Fully Satisfied
1 April 2014Delivered on: 11 April 2014
Satisfied on: 22 June 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All intellectual property, all estates or interest in any freehold or leasehold property, all of the chargors rights and interests in any lease document.
Fully Satisfied
14 January 2008Delivered on: 18 January 2008
Satisfied on: 12 April 2014
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: St andrews golf hotel, 40 the scores, st andrews FFE37103.
Fully Satisfied
8 January 2008Delivered on: 18 January 2008
Satisfied on: 12 April 2014
Persons entitled: Bank of Scotland PLC

Classification: 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
10 April 2014Delivered on: 17 April 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 40 the scores st andrews FFE37103.
Outstanding

Filing History

20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
28 September 2016Application to strike the company off the register (3 pages)
30 August 2016Satisfaction of charge SC3337550003 in full (4 pages)
10 May 2016Director's details changed for Mr Paul Roberts on 10 May 2016 (2 pages)
12 April 2016Full accounts made up to 30 June 2015 (14 pages)
21 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
(3 pages)
24 June 2015Termination of appointment of Gary Reginald Davis as a director on 17 June 2015 (1 page)
22 June 2015Satisfaction of charge SC3337550005 in full (4 pages)
22 June 2015Satisfaction of charge SC3337550004 in full (4 pages)
2 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
9 April 2015Full accounts made up to 30 June 2014 (17 pages)
29 January 2015Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
(4 pages)
29 January 2015Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
(4 pages)
28 November 2014All of the property or undertaking has been released and no longer forms part of charge SC3337550003 (5 pages)
28 November 2014Part of the property or undertaking has been released from charge SC3337550004 (5 pages)
12 September 2014Termination of appointment of as Company Services Limited as a secretary on 31 August 2014 (1 page)
12 September 2014Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to C/O Hbj Gateley Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 12 September 2014 (1 page)
17 April 2014Registration of charge 3337550003 (17 pages)
15 April 2014Registration of charge 3337550005 (24 pages)
12 April 2014Satisfaction of charge 2 in full (4 pages)
12 April 2014Satisfaction of charge 1 in full (4 pages)
11 April 2014Registration of charge 3337550004 (93 pages)
29 January 2014Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1
(5 pages)
29 January 2014Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1
(5 pages)
8 November 2013Full accounts made up to 30 June 2013 (13 pages)
25 September 2013Termination of appointment of Sf Secretaries Limited as a secretary (1 page)
25 September 2013Appointment of As Company Services Limited as a secretary (2 pages)
16 July 2013Termination of appointment of Filex Services Limited as a secretary (2 pages)
16 July 2013Director's details changed for Paul Roberts on 27 June 2013 (3 pages)
10 May 2013Registered office address changed from 80 George Street Edinburgh EH2 3BU on 10 May 2013 (1 page)
10 April 2013Full accounts made up to 30 June 2012 (15 pages)
24 December 2012Termination of appointment of Michael Bibring as a director (2 pages)
18 December 2012Appointment of Gary Reginald Davis as a director (3 pages)
9 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (5 pages)
9 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (5 pages)
19 July 2012Termination of appointment of Gail Robson as a director (2 pages)
17 July 2012Termination of appointment of Gail Robson as a secretary (2 pages)
12 June 2012Appointment of Michael Albert Bibring as a director (3 pages)
18 May 2012Termination of appointment of Jagtar Singh as a director (2 pages)
18 May 2012Appointment of Paul Roberts as a director (3 pages)
2 April 2012Full accounts made up to 30 June 2011 (15 pages)
9 February 2012Termination of appointment of Colin Elliot as a director (2 pages)
10 January 2012Secretary's details changed for Filex Services Limited on 9 November 2011 (2 pages)
10 January 2012Secretary's details changed for Sf Secretaries Limited on 9 November 2011 (2 pages)
10 January 2012Director's details changed for Ms Gail Robson on 9 November 2011 (2 pages)
10 January 2012Annual return made up to 9 November 2011 with a full list of shareholders (7 pages)
10 January 2012Director's details changed for Ms Gail Robson on 9 November 2011 (2 pages)
10 January 2012Annual return made up to 9 November 2011 with a full list of shareholders (7 pages)
10 January 2012Secretary's details changed for Filex Services Limited on 9 November 2011 (2 pages)
10 January 2012Secretary's details changed for Sf Secretaries Limited on 9 November 2011 (2 pages)
21 October 2011Memorandum and Articles of Association (9 pages)
20 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Potential conflict 23/09/2011
(3 pages)
4 May 2011Current accounting period extended from 31 December 2010 to 30 June 2011 (1 page)
11 January 2011Annual return made up to 9 November 2010 with a full list of shareholders (17 pages)
11 January 2011Annual return made up to 9 November 2010 with a full list of shareholders (17 pages)
2 December 2010Auditor's resignation (10 pages)
23 September 2010Full accounts made up to 31 December 2009 (13 pages)
21 September 2010Appointment of Colin David Elliot as a director (3 pages)
19 July 2010Appointment of Sf Secretaries Limited as a secretary (2 pages)
9 February 2010Termination of appointment of Andrew Blurton as a director (2 pages)
18 January 2010Annual return made up to 9 November 2009 with a full list of shareholders (15 pages)
18 January 2010Annual return made up to 9 November 2009 with a full list of shareholders (15 pages)
2 October 2009Registered office changed on 02/10/2009 from union plaza, (6TH floor) 1 union wynd aberdeen AB10 1DQ (1 page)
13 July 2009Full accounts made up to 31 December 2008 (13 pages)
18 June 2009Secretary appointed filex services LIMITED (2 pages)
15 May 2009Director appointed jagtar singh (8 pages)
15 May 2009Director appointed gail robson (3 pages)
18 December 2008Return made up to 09/11/08; full list of members (5 pages)
25 November 2008Appointment terminated director paul nisbett (1 page)
21 November 2008Registered office changed on 21/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page)
25 September 2008Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
21 January 2008Resolutions
  • RES13 ‐ Facility agreement 07/01/08
(2 pages)
21 January 2008New director appointed (24 pages)
21 January 2008Secretary resigned (1 page)
21 January 2008New director appointed (7 pages)
21 January 2008Director resigned (1 page)
21 January 2008New secretary appointed (2 pages)
18 January 2008Partic of mort/charge * (3 pages)
18 January 2008Partic of mort/charge * (3 pages)
13 December 2007Company name changed riverday LIMITED\certificate issued on 13/12/07 (2 pages)
9 November 2007Incorporation (19 pages)