Company NameThe UK Hotel Network Limited
Company StatusDissolved
Company NumberSC361533
CategoryPrivate Limited Company
Incorporation Date22 June 2009(14 years, 10 months ago)
Dissolution Date12 December 2017 (6 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 63120Web portals

Director

Director NameMr Iain Alexander McGeachin
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityScottish
StatusClosed
Appointed22 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address31 Chalfont Drive
Astley, Tyldesley
Manchester
M29 7PU

Contact

Websitewww.ukhotelnet.com

Location

Registered Address29 Portland Road
Kilmarnock
East Ayrshire
KA1 2BY
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock West and Crosshouse
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth-£4,036
Cash£787
Current Liabilities£5,149

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

12 December 2017Final Gazette dissolved via compulsory strike-off (1 page)
12 December 2017Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2017First Gazette notice for compulsory strike-off (1 page)
26 September 2017First Gazette notice for compulsory strike-off (1 page)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
27 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(3 pages)
27 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(3 pages)
28 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
28 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
10 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1
(3 pages)
10 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1
(3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
6 August 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(3 pages)
6 August 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(3 pages)
29 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
29 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
9 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(3 pages)
9 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(3 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
9 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (3 pages)
9 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (3 pages)
6 July 2012Director's details changed for Mr. Iain Alexander Mcgeachin on 1 January 2012 (2 pages)
6 July 2012Director's details changed for Mr. Iain Alexander Mcgeachin on 1 January 2012 (2 pages)
6 July 2012Director's details changed for Mr. Iain Alexander Mcgeachin on 1 January 2012 (2 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
2 February 2012Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR Scotland on 2 February 2012 (1 page)
2 February 2012Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR Scotland on 2 February 2012 (1 page)
2 February 2012Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR Scotland on 2 February 2012 (1 page)
8 August 2011Annual return made up to 22 June 2011 with a full list of shareholders (3 pages)
8 August 2011Annual return made up to 22 June 2011 with a full list of shareholders (3 pages)
7 August 2011Director's details changed for Mr. Iain Alexander Mcgeachin on 7 August 2011 (3 pages)
7 August 2011Director's details changed for Mr. Iain Alexander Mcgeachin on 7 August 2011 (3 pages)
7 August 2011Director's details changed for Mr. Iain Alexander Mcgeachin on 7 August 2011 (3 pages)
17 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
17 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
24 February 2011Registered office address changed from 2 Rozelle Terrace Ayr South Ayrshire KA7 4TN Scotland on 24 February 2011 (1 page)
24 February 2011Registered office address changed from 2 Rozelle Terrace Ayr South Ayrshire KA7 4TN Scotland on 24 February 2011 (1 page)
1 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
1 July 2010Director's details changed for Iain Alexander Mcgeachin on 1 June 2010 (2 pages)
1 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
1 July 2010Director's details changed for Iain Alexander Mcgeachin on 1 June 2010 (2 pages)
1 July 2010Director's details changed for Iain Alexander Mcgeachin on 1 June 2010 (2 pages)
22 June 2009Incorporation (13 pages)
22 June 2009Incorporation (13 pages)