Company NameColessio Hotel Limited
Company StatusDissolved
Company NumberSC345359
CategoryPrivate Limited Company
Incorporation Date7 July 2008(15 years, 9 months ago)
Dissolution Date12 November 2019 (4 years, 5 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 Steven McLeod
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2008(4 months after company formation)
Appointment Duration11 years (closed 12 November 2019)
RoleHotelier
Country of ResidenceScotland
Correspondence Address7 Glenbervie House
Larbert
Falkirk
Stirlingshire
FK5 4SJ
Scotland
Director NameMr John Malcolm Flinn
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2012(4 years, 2 months after company formation)
Appointment Duration7 years, 1 month (closed 12 November 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Comely Park
Dunfermline
Fife
KY12 7HU
Scotland
Director NameMr Steven Francis Turnbull
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2014(5 years, 12 months after company formation)
Appointment Duration5 years, 4 months (closed 12 November 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Comely Park
Dunfermline
Fife
KY12 7HU
Scotland
Secretary NameWarners (Secretaries) Limited (Corporation)
StatusClosed
Appointed07 July 2008(same day as company formation)
Correspondence Address26 George Square
Edinburgh
Midlothian
EH8 9LD
Scotland
Director NameMr Craig Scott Innes
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2008(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address6 Dunvegan Court
Barnton Avenue West
Edinburgh
Midlothian
EH4 6RH
Scotland

Location

Registered Address16 Comely Park
Dunfermline
Fife
KY12 7HU
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline Central

Shareholders

1 at £1Sruighlea Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,839,396
Cash£2,699
Current Liabilities£240,192

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

25 September 2009Delivered on: 16 October 2009
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
5 October 2009Delivered on: 13 October 2009
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 33 spittal street stirling.
Outstanding

Filing History

12 November 2019Final Gazette dissolved via compulsory strike-off (1 page)
27 August 2019First Gazette notice for compulsory strike-off (1 page)
5 September 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
3 August 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
8 January 2018Accounts for a small company made up to 30 September 2016 (7 pages)
8 August 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
12 October 2016Accounts for a small company made up to 30 September 2015 (6 pages)
12 October 2016Accounts for a small company made up to 30 September 2015 (6 pages)
4 October 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
4 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(5 pages)
4 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(5 pages)
4 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(5 pages)
3 July 2015Accounts for a small company made up to 30 September 2014 (6 pages)
3 July 2015Accounts for a small company made up to 30 September 2014 (6 pages)
16 April 2015Accounts for a small company made up to 30 September 2013 (6 pages)
16 April 2015Accounts for a small company made up to 30 September 2013 (6 pages)
30 December 2014Compulsory strike-off action has been discontinued (1 page)
30 December 2014Compulsory strike-off action has been discontinued (1 page)
7 November 2014First Gazette notice for compulsory strike-off (1 page)
7 November 2014First Gazette notice for compulsory strike-off (1 page)
10 July 2014Appointment of Mr Steven Francis Turnbull as a director (2 pages)
10 July 2014Registered office address changed from the Hub Glenbervie House Estate Larbert Stirlingshire FK5 4SJ on 10 July 2014 (1 page)
10 July 2014Registered office address changed from the Hub Glenbervie House Estate Larbert Stirlingshire FK5 4SJ on 10 July 2014 (1 page)
10 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
(5 pages)
10 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
(5 pages)
10 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
(5 pages)
10 July 2014Appointment of Mr Steven Francis Turnbull as a director (2 pages)
14 April 2014Accounts for a small company made up to 30 September 2012 (8 pages)
14 April 2014Accounts for a small company made up to 30 September 2011 (8 pages)
14 April 2014Accounts for a small company made up to 30 September 2011 (8 pages)
14 April 2014Accounts for a small company made up to 30 September 2012 (8 pages)
15 February 2014Compulsory strike-off action has been discontinued (1 page)
15 February 2014Compulsory strike-off action has been discontinued (1 page)
14 February 2014First Gazette notice for compulsory strike-off (1 page)
14 February 2014First Gazette notice for compulsory strike-off (1 page)
15 October 2013Appointment of Mr John Malcolm Flinn as a director (2 pages)
15 October 2013Annual return made up to 7 July 2013 with a full list of shareholders (5 pages)
15 October 2013Appointment of Mr John Malcolm Flinn as a director (2 pages)
15 October 2013Annual return made up to 7 July 2013 with a full list of shareholders (5 pages)
15 October 2013Annual return made up to 7 July 2013 with a full list of shareholders (5 pages)
30 November 2012Registered office address changed from 26 George Square Edinburgh Midlothian EH8 9LD on 30 November 2012 (1 page)
30 November 2012Registered office address changed from 26 George Square Edinburgh Midlothian EH8 9LD on 30 November 2012 (1 page)
10 October 2012Accounts for a small company made up to 30 September 2010 (7 pages)
10 October 2012Accounts for a small company made up to 30 September 2010 (7 pages)
24 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
24 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
24 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
25 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
25 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
25 July 2011Secretary's details changed for Warners (Secretaries) Limited on 25 July 2011 (2 pages)
25 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
25 July 2011Secretary's details changed for Warners (Secretaries) Limited on 25 July 2011 (2 pages)
11 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (15 pages)
11 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (15 pages)
11 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (15 pages)
22 June 2010Accounts for a dormant company made up to 30 September 2009 (10 pages)
22 June 2010Accounts for a dormant company made up to 30 September 2009 (10 pages)
11 December 2009Previous accounting period extended from 31 July 2009 to 30 September 2009 (3 pages)
11 December 2009Previous accounting period extended from 31 July 2009 to 30 September 2009 (3 pages)
16 October 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
16 October 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
13 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 July 2009Return made up to 07/07/09; full list of members (8 pages)
10 July 2009Return made up to 07/07/09; full list of members (8 pages)
15 December 2008Director appointed steven mcleod (2 pages)
15 December 2008Appointment terminated director craig innes (1 page)
15 December 2008Director appointed steven mcleod (2 pages)
15 December 2008Appointment terminated director craig innes (1 page)
7 July 2008Incorporation (18 pages)
7 July 2008Incorporation (18 pages)