Company NameInternational Hotel Jobs Limited
Company StatusDissolved
Company NumberSC339509
CategoryPrivate Limited Company
Incorporation Date13 March 2008(16 years, 1 month ago)
Dissolution Date4 September 2015 (8 years, 7 months ago)

Business Activity

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

Directors

Director NameMr George Chalmers
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Torry Drive
Alva
Clackmannanshire
FK12 5NQ
Scotland
Secretary NameAtkinson And Company Secretaries Limited (Corporation)
StatusClosed
Appointed13 March 2008(same day as company formation)
Correspondence AddressVictoria House 87 High Street
Tillicoultry
Clackmannanshire
FK13 6AA
Scotland

Location

Registered Address3 Castle Court
Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Mr George Chalmers
100.00%
Ordinary

Financials

Year2014
Turnover£104,504
Gross Profit£46,282
Net Worth-£9,966
Cash£560
Current Liabilities£66,999

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

4 September 2015Final Gazette dissolved following liquidation (1 page)
4 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 September 2015Final Gazette dissolved following liquidation (1 page)
4 June 2015Notice of final meeting of creditors (4 pages)
4 June 2015Notice of final meeting of creditors (4 pages)
3 April 2013Registered office address changed from Victoria House 87 High Street Tillicoultry Clackmannanshire FK13 6AA United Kingdom on 3 April 2013 (2 pages)
3 April 2013Registered office address changed from Victoria House 87 High Street Tillicoultry Clackmannanshire FK13 6AA United Kingdom on 3 April 2013 (2 pages)
3 April 2013Registered office address changed from Victoria House 87 High Street Tillicoultry Clackmannanshire FK13 6AA United Kingdom on 3 April 2013 (2 pages)
25 February 2013Court order notice of winding up (1 page)
25 February 2013Court order notice of winding up (1 page)
25 February 2013Notice of winding up order (1 page)
25 February 2013Notice of winding up order (1 page)
18 December 2012Total exemption full accounts made up to 30 June 2012 (11 pages)
18 December 2012Total exemption full accounts made up to 30 June 2012 (11 pages)
8 May 2012Annual return made up to 13 March 2012 with a full list of shareholders
Statement of capital on 2012-05-08
  • GBP 100
(4 pages)
8 May 2012Annual return made up to 13 March 2012 with a full list of shareholders
Statement of capital on 2012-05-08
  • GBP 100
(4 pages)
3 April 2012Total exemption full accounts made up to 30 June 2011 (11 pages)
3 April 2012Total exemption full accounts made up to 30 June 2011 (11 pages)
12 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
12 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
25 January 2011Total exemption full accounts made up to 30 June 2010 (13 pages)
25 January 2011Total exemption full accounts made up to 30 June 2010 (13 pages)
22 March 2010Secretary's details changed for Atkinson and Company Secretaries Limited on 13 March 2010 (2 pages)
22 March 2010Secretary's details changed for Atkinson and Company Secretaries Limited on 13 March 2010 (2 pages)
22 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Mr George Chalmers on 13 March 2010 (2 pages)
22 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Mr George Chalmers on 13 March 2010 (2 pages)
20 December 2009Total exemption full accounts made up to 30 June 2009 (13 pages)
20 December 2009Total exemption full accounts made up to 30 June 2009 (13 pages)
10 April 2009Return made up to 13/03/09; full list of members (3 pages)
10 April 2009Return made up to 13/03/09; full list of members (3 pages)
27 November 2008Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page)
27 November 2008Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page)
13 March 2008Incorporation (16 pages)
13 March 2008Incorporation (16 pages)