Company NameColessio (Glasgow) Limited
Company StatusDissolved
Company NumberSC370253
CategoryPrivate Limited Company
Incorporation Date17 December 2009(14 years, 4 months ago)
Dissolution Date3 October 2014 (9 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Steven McLeod
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2009(same day as company formation)
RoleHotelier
Country of ResidenceScotland
Correspondence AddressThe Penthouse Glenbervie House
Larbert
Falkirk
FK5 4SJ
Scotland
Secretary NameWarners (Secretaries) Limited (Corporation)
StatusClosed
Appointed22 December 2009(5 days after company formation)
Appointment Duration4 years, 9 months (closed 03 October 2014)
Correspondence Address26 George Square
Edinburgh
EH8 9LD
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed17 December 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address26 George Square
Edinburgh
EH8 9LD
Scotland
ConstituencyEdinburgh East
WardSouthside/Newington
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Aurora Hotel Collection LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

3 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2014First Gazette notice for voluntary strike-off (1 page)
13 June 2014First Gazette notice for voluntary strike-off (1 page)
2 June 2014Application to strike the company off the register (3 pages)
2 June 2014Application to strike the company off the register (3 pages)
23 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1
(4 pages)
23 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1
(4 pages)
21 February 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
21 February 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
3 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
10 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
10 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
22 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
22 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
12 October 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
12 October 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
22 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (14 pages)
22 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (14 pages)
12 January 2010Appointment of Steven Mcleod as a director (3 pages)
12 January 2010Registered office address changed from 26 George Square Edinburgh Midlothian EH8 9LD United Kingdom on 12 January 2010 (1 page)
12 January 2010Registered office address changed from 26 George Square Edinburgh Midlothian EH8 9LD United Kingdom on 12 January 2010 (1 page)
12 January 2010Appointment of Steven Mcleod as a director (3 pages)
12 January 2010Appointment of Warners Secretaries Limited as a secretary (2 pages)
12 January 2010Appointment of Warners Secretaries Limited as a secretary (2 pages)
30 December 2009Termination of appointment of Stephen Mabbott as a director (2 pages)
30 December 2009Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
30 December 2009Termination of appointment of Stephen Mabbott as a director (2 pages)
30 December 2009Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
17 December 2009Incorporation (22 pages)
17 December 2009Incorporation (22 pages)