Company NameAHC Assets Limited
Company StatusDissolved
Company NumberSC366200
CategoryPrivate Limited Company
Incorporation Date28 September 2009(14 years, 6 months ago)
Dissolution Date16 May 2023 (11 months, 1 week ago)
Previous NamesThe Aurora Hotel Collection Limited and Aurora Hotel Collection Limited

Business Activity

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

Directors

Director NameMr John Malcolm Flinn
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2012(3 years, 1 month after company formation)
Appointment Duration10 years, 6 months (closed 16 May 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlenbervie House Hotel Stirling Road
Larbert
FK5 4SJ
Scotland
Director NameMr Steven Francis Turnbull
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2012(3 years, 1 month after company formation)
Appointment Duration10 years, 6 months (closed 16 May 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlenbervie House Hotel Stirling Road
Larbert
FK5 4SJ
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Director NameMr Steven McLeod
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2009(same day as company formation)
RoleHotelier
Country of ResidenceScotland
Correspondence AddressGlenbervie House Hotel Stirling Road
Larbert
FK5 4SJ
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed28 September 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameWarners (Secretaries) Limited (Corporation)
StatusResigned
Appointed28 September 2009(same day as company formation)
Correspondence Address26 George Square
Edinburgh
Midlothian
EH8 9LD
Scotland

Contact

Websiteaurorahotelcollection.com

Location

Registered AddressGlenbervie House Hotel
Stirling Road
Larbert
FK5 4SJ
Scotland
ConstituencyFalkirk
WardBonnybridge and Larbert

Shareholders

330k at £1John Malcolm Flinn
33.33%
Ordinary B
330k at £1Steven Turnbull
33.33%
Ordinary C
329.9k at £1Steven Mcleod
33.32%
Ordinary A
100 at £1Steven Mcleod
0.01%
Ordinary

Financials

Year2014
Net Worth£765,528
Cash£695
Current Liabilities£3,028,704

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryGroup
Accounts Year End30 September

Filing History

6 November 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
7 October 2017Group of companies' accounts made up to 30 September 2016 (25 pages)
7 December 2016Confirmation statement made on 28 September 2016 with updates (8 pages)
12 October 2016Accounts for a small company made up to 30 September 2015 (7 pages)
7 October 2015Accounts for a small company made up to 30 September 2014 (8 pages)
7 October 2015Accounts for a small company made up to 30 September 2013 (8 pages)
28 September 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 990,000
(6 pages)
11 October 2014Compulsory strike-off action has been discontinued (1 page)
8 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 990,000
(6 pages)
3 October 2014First Gazette notice for compulsory strike-off (1 page)
4 June 2014Accounts for a small company made up to 30 September 2012 (7 pages)
14 April 2014Accounts for a small company made up to 30 September 2011 (7 pages)
19 December 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 990,000
(6 pages)
19 December 2013Registered office address changed from the Hub Glenbervie House Estate Larbert Stirlingshire FK5 4SJ Scotland on 19 December 2013 (1 page)
7 December 2013Compulsory strike-off action has been discontinued (1 page)
6 December 2013First Gazette notice for compulsory strike-off (1 page)
20 May 2013Appointment of Mr John Malcolm Flinn as a director (2 pages)
20 May 2013Appointment of Mr Steven Francis Turnbull as a director (2 pages)
14 March 2013Change of share class name or designation (2 pages)
30 November 2012Registered office address changed from 26 George Square Edinburgh Midlothian EH8 9LD on 30 November 2012 (1 page)
13 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approval of shareholder's agrreement, business transfer agreement, loan and other agreements. Approval of share allotments 31/10/2012
(27 pages)
12 November 2012Statement of capital following an allotment of shares on 31 October 2012
  • GBP 990,000
(4 pages)
30 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
10 October 2012Accounts for a small company made up to 30 September 2010 (7 pages)
8 November 2011Compulsory strike-off action has been discontinued (1 page)
3 November 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
2 November 2011Second filing of AR01 previously delivered to Companies House made up to 28 September 2010 (16 pages)
23 September 2011First Gazette notice for compulsory strike-off (1 page)
22 October 2010Annual return made up to 28 September 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 02/11/2011
(15 pages)
23 April 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 100.00
(4 pages)
23 April 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 100.00
(4 pages)
12 March 2010Registered office address changed from Glenbervie House Hotel Larbert Falkirk FK5 4SJ on 12 March 2010 (2 pages)
6 November 2009Appointment of Steven Mcleod as a director (2 pages)
28 October 2009Company name changed the aurora hotel collection LIMITED\certificate issued on 28/10/09
  • CONNOT ‐
(3 pages)
28 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-23
(1 page)
10 October 2009Appointment of Warners (Secretaries) Limited as a secretary (2 pages)
30 September 2009Appointment terminated director stephen mabbott (1 page)
30 September 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
30 September 2009Appointment terminated secretary brian reid LTD. (1 page)
28 September 2009Incorporation (18 pages)