Company NameGerrard Hotels Group Limited
Company StatusDissolved
Company NumberSC357370
CategoryPrivate Limited Company
Incorporation Date27 March 2009(15 years ago)
Dissolution Date3 July 2015 (8 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Calum Gerrard Melville
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2009(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address22 Rubislaw Den South
Aberdeen
AB15 4BB
Scotland
Director NameStuart McCallum Melville
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Morningfield Road
Aberdeen
AB15 4AP
Scotland
Secretary NameStuart McCallum Melville
NationalityBritish
StatusResigned
Appointed27 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Morningfield Road
Aberdeen
AB15 4AP
Scotland

Location

Registered Address6 Queens Road
Aberdeen
AB15 4ZT
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Calum Gerrard Melville
50.00%
Ordinary
1 at £1Stuart Mccallum Melville
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

3 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2015First Gazette notice for voluntary strike-off (1 page)
13 March 2015First Gazette notice for voluntary strike-off (1 page)
21 August 2014Voluntary strike-off action has been suspended (1 page)
21 August 2014Voluntary strike-off action has been suspended (1 page)
25 July 2014First Gazette notice for voluntary strike-off (1 page)
25 July 2014First Gazette notice for voluntary strike-off (1 page)
3 March 2014Termination of appointment of Stuart Melville as a secretary (2 pages)
3 March 2014Termination of appointment of Stuart Melville as a director (2 pages)
3 March 2014Termination of appointment of Stuart Melville as a director (2 pages)
3 March 2014Termination of appointment of Stuart Melville as a secretary (2 pages)
4 January 2014Voluntary strike-off action has been suspended (1 page)
4 January 2014Voluntary strike-off action has been suspended (1 page)
29 November 2013First Gazette notice for voluntary strike-off (1 page)
29 November 2013First Gazette notice for voluntary strike-off (1 page)
25 April 2013Voluntary strike-off action has been suspended (1 page)
25 April 2013Voluntary strike-off action has been suspended (1 page)
22 February 2013First Gazette notice for voluntary strike-off (1 page)
22 February 2013First Gazette notice for voluntary strike-off (1 page)
17 April 2012Annual return made up to 27 March 2011 with a full list of shareholders
Statement of capital on 2012-04-17
  • GBP 2
(5 pages)
17 April 2012Annual return made up to 27 March 2011 with a full list of shareholders
Statement of capital on 2012-04-17
  • GBP 2
(5 pages)
16 June 2011Voluntary strike-off action has been suspended (1 page)
16 June 2011Voluntary strike-off action has been suspended (1 page)
25 March 2011First Gazette notice for voluntary strike-off (1 page)
25 March 2011First Gazette notice for voluntary strike-off (1 page)
10 March 2011Application to strike the company off the register (3 pages)
10 March 2011Application to strike the company off the register (3 pages)
26 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
24 September 2009Registered office changed on 24/09/2009 from c/o cms cameron mckenna LLP migvie house north silver street aberdeen aberdeenshire AB10 1RJ (1 page)
24 September 2009Registered office changed on 24/09/2009 from c/o cms cameron mckenna LLP migvie house north silver street aberdeen aberdeenshire AB10 1RJ (1 page)
27 March 2009Incorporation (32 pages)
27 March 2009Incorporation (32 pages)