Company NameGantock Hotels Limited
Company StatusDissolved
Company NumberSC374308
CategoryPrivate Limited Company
Incorporation Date8 March 2010(14 years, 1 month ago)
Dissolution Date23 December 2015 (8 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Grant John Alexander McArthur
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Kirk Square
Dunoon
PA23 7DP
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed08 March 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed08 March 2010(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed08 March 2010(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address133 Finnieston Street
Glasgow
G3 8HB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

10 at £1Grant John Alexander Mcarthur
100.00%
Ordinary

Financials

Year2014
Net Worth£9,057
Cash£17,631
Current Liabilities£57,825

Accounts

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

Filing History

23 December 2015Final Gazette dissolved following liquidation (1 page)
23 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 September 2015Notice of final meeting of creditors (3 pages)
29 August 2014Court order notice of winding up (1 page)
29 August 2014Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to 133 Finnieston Street Glasgow G3 8HB on 29 August 2014 (2 pages)
29 August 2014Notice of winding up order (1 page)
13 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 10
(3 pages)
13 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 10
(3 pages)
13 March 2014Director's details changed for Mr Grant John Alexander Mcarthur on 13 October 2013 (2 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
9 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
6 April 2013Compulsory strike-off action has been discontinued (1 page)
5 April 2013First Gazette notice for compulsory strike-off (1 page)
29 March 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
9 March 2012Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ on 9 March 2012 (1 page)
9 March 2012Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ on 9 March 2012 (1 page)
9 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (3 pages)
23 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (3 pages)
6 April 2010Statement of capital following an allotment of shares on 8 March 2010
  • GBP 9
(2 pages)
6 April 2010Statement of capital following an allotment of shares on 8 March 2010
  • GBP 9
(2 pages)
6 April 2010Appointment of Mr Grant John Alexander Mcarthur as a director (2 pages)
8 March 2010Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 8 March 2010 (1 page)
8 March 2010Termination of appointment of Cosec Limited as a secretary (1 page)
8 March 2010Termination of appointment of Cosec Limited as a director (1 page)
8 March 2010Incorporation (29 pages)
8 March 2010Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 8 March 2010 (1 page)
8 March 2010Termination of appointment of James Mcmeekin as a director (1 page)