Company NameBridgeway Hotel Ltd
Company StatusDissolved
Company NumberSC350323
CategoryPrivate Limited Company
Incorporation Date23 October 2008(15 years, 6 months ago)
Dissolution Date24 July 2017 (6 years, 9 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 Robert Paul Miers
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2015(6 years, 4 months after company formation)
Appointment Duration2 years, 4 months (closed 24 July 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Chiefs Close
Kirkcaldy
Fife
KY1 2NH
Scotland
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Director NameMr George McCallum
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBridgeway Hotel 2 Mill Street
Kirkcaldy
Fife
KY1 1SD
Scotland
Secretary NameMs Rhona Simpson
NationalityBritish
StatusResigned
Appointed17 February 2009(3 months, 3 weeks after company formation)
Appointment Duration6 years (resigned 01 March 2015)
RoleSecretary
Country of ResidenceScotland
Correspondence Address6 Chiefs Close
Kirkcaldy
Fife
KY1 2NH
Scotland

Location

Registered AddressThird Floor
65 Bath Street
Glasgow
G2 2BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1George Mccallum
100.00%
Ordinary

Financials

Year2014
Net Worth-£23,264
Cash£653
Current Liabilities£25,636

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

24 July 2017Final Gazette dissolved following liquidation (1 page)
24 April 2017Order of court for early dissolution (1 page)
31 August 2016Registered office address changed from 344 Forth View Esplanade Kirkcaldy Fife KY1 1rd to C/O Gcrr Limited Third Floor 65 Bath Street Glasgow G2 2BX on 31 August 2016 (1 page)
31 August 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-30
(2 pages)
30 January 2016Compulsory strike-off action has been discontinued (1 page)
29 January 2016Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1
(3 pages)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
26 August 2015Registered office address changed from 6 Chiefs Close Kirkcaldy KY1 2NH to 344 Forth View Esplanade Kirkcaldy Fife KY1 1rd on 26 August 2015 (1 page)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
18 July 2015Compulsory strike-off action has been discontinued (1 page)
17 July 2015Termination of appointment of a director (1 page)
17 July 2015Termination of appointment of a secretary (1 page)
17 July 2015Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(3 pages)
1 April 2015Termination of appointment of Rhona Simpson as a secretary on 1 March 2015 (1 page)
1 April 2015Appointment of Mr Robert Paul Miers as a director on 1 March 2015 (2 pages)
1 April 2015Termination of appointment of Rhona Simpson as a secretary on 1 March 2015 (1 page)
1 April 2015Termination of appointment of George Mccallum as a director on 1 January 2015 (1 page)
1 April 2015Appointment of Mr Robert Paul Miers as a director on 1 March 2015 (2 pages)
1 April 2015Termination of appointment of George Mccallum as a director on 1 January 2015 (1 page)
27 March 2015Compulsory strike-off action has been suspended (1 page)
20 February 2015First Gazette notice for compulsory strike-off (1 page)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
22 February 2014Compulsory strike-off action has been discontinued (1 page)
21 February 2014First Gazette notice for compulsory strike-off (1 page)
20 February 2014Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
(4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
31 May 2013Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
12 March 2013Compulsory strike-off action has been discontinued (1 page)
11 March 2013Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
1 March 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
22 August 2011Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
1 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
21 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
5 March 2010Secretary's details changed for Rhona Simpson on 1 November 2009 (1 page)
5 March 2010Director's details changed for George Mccallum on 1 November 2009 (2 pages)
5 March 2010Annual return made up to 23 October 2009 with a full list of shareholders (4 pages)
5 March 2010Director's details changed for George Mccallum on 1 November 2009 (2 pages)
5 March 2010Secretary's details changed for Rhona Simpson on 1 November 2009 (1 page)
20 March 2009Director's change of particulars / george mccallum / 01/02/2009 (1 page)
28 February 2009Secretary appointed rhona simpson (2 pages)
10 November 2008Director appointed george mccallum (2 pages)
24 October 2008Appointment terminated director yomtov jacobs (1 page)
23 October 2008Incorporation (9 pages)