Company NameFamily Hotels Ltd.
Company StatusDissolved
Company NumberSC334696
CategoryPrivate Limited Company
Incorporation Date30 November 2007(16 years, 5 months ago)
Dissolution Date17 March 2015 (9 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Ian Frederick Hallifax
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2009(1 year, 6 months after company formation)
Appointment Duration5 years, 9 months (closed 17 March 2015)
RoleHotelier
Country of ResidenceScotland
Correspondence AddressPolmaily House
Drumnadrochit
Inverness Shire
IV63 6XT
Scotland
Director NameHugo Coz
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(same day as company formation)
RoleHotelier
Correspondence Address9a Carlton Street
Edinburgh
Midlothian
EH4 1NE
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed30 November 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed30 November 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed30 November 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed30 November 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Ian Frederick Hallifax
100.00%
Ordinary

Accounts

Latest Accounts30 November 2011 (12 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

17 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 March 2015Final Gazette dissolved following liquidation (1 page)
17 December 2014Notice of move from Administration to Dissolution (11 pages)
19 June 2014Administrator's progress report (7 pages)
13 December 2013Administrator's progress report (6 pages)
2 December 2013Notice of extension of period of Administration (2 pages)
1 July 2013Administrator's progress report (7 pages)
15 February 2013Statement of administrator's deemed proposal (1 page)
15 February 2013Statement of administrator's proposal (16 pages)
7 December 2012Registered office address changed from 27 Laurison Street Edinburgh EH3 9DQ on 7 December 2012 (2 pages)
7 December 2012Registered office address changed from 27 Laurison Street Edinburgh EH3 9DQ on 7 December 2012 (2 pages)
7 December 2012Appointment of an administrator (3 pages)
12 July 2012Accounts made up to 30 November 2011 (2 pages)
26 May 2012Compulsory strike-off action has been discontinued (1 page)
25 May 2012Annual return made up to 30 November 2011 with a full list of shareholders
Statement of capital on 2012-05-25
  • GBP 1
(3 pages)
27 April 2012First Gazette notice for compulsory strike-off (1 page)
5 March 2012Termination of appointment of Peter Trainer Company Secretaries Ltd. as a secretary on 30 November 2010 (1 page)
12 September 2011Accounts made up to 30 November 2010 (1 page)
2 April 2011Compulsory strike-off action has been discontinued (1 page)
1 April 2011First Gazette notice for compulsory strike-off (1 page)
29 March 2011Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
16 August 2010Accounts made up to 30 November 2009 (1 page)
3 February 2010Secretary's details changed for Peter Trainer Company Secretaries Ltd. on 30 November 2009 (2 pages)
3 February 2010Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Ian Hallifax on 30 October 2009 (2 pages)
8 September 2009Accounts made up to 30 November 2008 (2 pages)
8 July 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
7 July 2009Duplicate mortgage certificatecharge no:1 (3 pages)
25 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
3 June 2009Director appointed ian hallifax (2 pages)
3 June 2009Appointment terminated director hugo coz (1 page)
12 February 2009Return made up to 30/11/08; full list of members (3 pages)
30 November 2007Secretary resigned (1 page)
30 November 2007Incorporation (15 pages)
30 November 2007Director resigned (1 page)
30 November 2007New secretary appointed (2 pages)
30 November 2007New director appointed (2 pages)
30 November 2007Director resigned (1 page)