Company NameVIP Travel Lodge Ltd
Company StatusDissolved
Company NumberSC362990
CategoryPrivate Limited Company
Incorporation Date23 July 2009(14 years, 9 months ago)
Dissolution Date8 March 2016 (8 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Graeme Scott Smith
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2012(3 years, 3 months after company formation)
Appointment Duration3 years, 4 months (closed 08 March 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBirch Lodge Crossford
Carluke
South Lanarkshire
ML8 5NJ
Scotland
Director NameMr Colin John Smith
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBirch Lodge
Crossford
Carluke
South Lanarkshire
ML8 5NJ
Scotland
Director NameMrs Irene Stewart Smith
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBirch Lodge
Crossford
Carluke
South Lanarkshire
ML8 5NJ
Scotland
Secretary NameMrs Irene Smith
StatusResigned
Appointed23 July 2009(same day as company formation)
RoleCompany Director
Correspondence AddressBirks Lodge Valley International Park
Crossford
South Lanarkshire
ML8 5NJ
Scotland

Location

Registered AddressValley International Park
Crossford
Carluke
South Lanarkshire
ML8 5NJ
Scotland
ConstituencyLanark and Hamilton East
WardClydesdale West

Shareholders

50 at £1Colin Smith
50.00%
Ordinary
50 at £1Irene Smith
50.00%
Ordinary

Financials

Year2014
Net Worth-£68,232
Cash£4,486
Current Liabilities£88,287

Accounts

Latest Accounts30 November 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

8 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 November 2015First Gazette notice for compulsory strike-off (1 page)
24 November 2015First Gazette notice for compulsory strike-off (1 page)
21 February 2015Compulsory strike-off action has been discontinued (1 page)
21 February 2015Compulsory strike-off action has been discontinued (1 page)
20 February 2015Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(3 pages)
20 February 2015Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(3 pages)
26 December 2014First Gazette notice for compulsory strike-off (1 page)
26 December 2014First Gazette notice for compulsory strike-off (1 page)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
13 January 2014Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(3 pages)
13 January 2014Termination of appointment of Irene Smith as a secretary (1 page)
13 January 2014Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(3 pages)
13 January 2014Termination of appointment of Irene Smith as a secretary (1 page)
28 September 2013Compulsory strike-off action has been discontinued (1 page)
28 September 2013Compulsory strike-off action has been discontinued (1 page)
27 September 2013Total exemption small company accounts made up to 30 November 2011 (15 pages)
27 September 2013Total exemption small company accounts made up to 30 November 2012 (15 pages)
27 September 2013Total exemption small company accounts made up to 30 November 2011 (15 pages)
27 September 2013Total exemption small company accounts made up to 30 November 2012 (15 pages)
28 August 2013Compulsory strike-off action has been suspended (1 page)
28 August 2013Compulsory strike-off action has been suspended (1 page)
12 July 2013First Gazette notice for compulsory strike-off (1 page)
12 July 2013First Gazette notice for compulsory strike-off (1 page)
9 March 2013Compulsory strike-off action has been discontinued (1 page)
9 March 2013Compulsory strike-off action has been discontinued (1 page)
1 February 2013First Gazette notice for compulsory strike-off (1 page)
1 February 2013First Gazette notice for compulsory strike-off (1 page)
16 November 2012Appointment of Mr Grameme Scott Smith as a director (3 pages)
16 November 2012Termination of appointment of Colin Smith as a director (1 page)
16 November 2012Termination of appointment of Irene Smith as a director (1 page)
16 November 2012Termination of appointment of Irene Smith as a director (1 page)
16 November 2012Appointment of Mr Grameme Scott Smith as a director (3 pages)
16 November 2012Termination of appointment of Colin Smith as a director (1 page)
17 October 2012Total exemption small company accounts made up to 30 November 2010 (5 pages)
17 October 2012Total exemption small company accounts made up to 30 November 2010 (5 pages)
26 September 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
26 September 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
31 October 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
31 October 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
22 October 2011Compulsory strike-off action has been discontinued (1 page)
22 October 2011Compulsory strike-off action has been discontinued (1 page)
29 July 2011First Gazette notice for compulsory strike-off (1 page)
29 July 2011First Gazette notice for compulsory strike-off (1 page)
24 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
24 August 2010Secretary's details changed for Irene Smith on 23 July 2010 (1 page)
24 August 2010Secretary's details changed for Irene Smith on 23 July 2010 (1 page)
24 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
24 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 September 2009Accounting reference date extended from 31/07/2010 to 30/11/2010 (1 page)
10 September 2009Accounting reference date extended from 31/07/2010 to 30/11/2010 (1 page)
23 July 2009Incorporation (12 pages)
23 July 2009Incorporation (12 pages)