Company NameLundin Links Hotel Limited
Company StatusDissolved
Company NumberSC367033
CategoryPrivate Limited Company
Incorporation Date19 October 2009(14 years, 6 months ago)
Dissolution Date2 September 2015 (8 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Claire White
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2009(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address469 Lanark Road West
Balerno
Edinburgh
EH14 5AF
Scotland
Director NameMr Martin James White
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2009(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address469 Lanark Road West
Balerno
Edinburgh
EH14 5AF
Scotland

Location

Registered Address56 Palmerston Place
Edinburgh
EH12 5AY
Scotland
ConstituencyEdinburgh West
WardCity Centre

Shareholders

85k at £1Grant Ross
99.88%
Preference
65 at £1Martin James White
0.08%
Ordinary
25 at £1Claire White
0.03%
Ordinary
5 at £1Catherine White
0.01%
Ordinary
5 at £1Stephen White
0.01%
Ordinary

Financials

Year2014
Net Worth-£239,027
Cash£228
Current Liabilities£181,371

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 September 2015Final Gazette dissolved following liquidation (1 page)
2 June 2015Notice of final meeting of creditors (4 pages)
2 June 2015Return of final meeting of voluntary winding up (4 pages)
27 January 2014Registered office address changed from 469 Lanark Road West Balerno Edinburgh EH14 5AF on 27 January 2014 (2 pages)
27 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 85,100
(5 pages)
8 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (5 pages)
15 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (5 pages)
25 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (5 pages)
21 April 2010Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page)
3 March 2010Statement of capital following an allotment of shares on 5 February 2010
  • GBP 200,100
(4 pages)
3 March 2010Statement of capital following an allotment of shares on 5 February 2010
  • GBP 200,100
(4 pages)
26 February 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 February 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
13 February 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
13 February 2010Alterations to floating charge 1 (8 pages)
19 October 2009Incorporation (24 pages)