Company NameWest Register (Hotels Number 2) Limited
Company StatusDissolved
Company NumberSC382531
CategoryPrivate Limited Company
Incorporation Date26 July 2010(13 years, 8 months ago)
Dissolution Date27 December 2018 (5 years, 3 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 James McCubbin Rowney
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2010(same day as company formation)
RoleBank Official
Country of ResidenceScotland
Correspondence Address142-144 Princes Street
Edinburgh
EH2 4EQ
Scotland
Director NameMark Brandwood
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2016(5 years, 5 months after company formation)
Appointment Duration2 years, 11 months (closed 27 December 2018)
RoleBank Official
Country of ResidenceEngland
Correspondence Address2nd Floor
280 Bishopsgate
London
EC2M 4RB
Secretary NameRBS Secretarial Services Limited (Corporation)
StatusClosed
Appointed27 April 2012(1 year, 9 months after company formation)
Appointment Duration6 years, 8 months (closed 27 December 2018)
Correspondence Address24/25 St Andrew Square
Edinburgh
EH2 1AF
Scotland
Director NameMrs Joy McAdam
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2010(same day as company formation)
RoleBank Official
Country of ResidenceEngland
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Director NameMrs Joy McAdam
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2010(same day as company formation)
RoleBank Official
Country of ResidenceEngland
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Secretary NameRachel Elizabeth Fletcher
StatusResigned
Appointed26 July 2010(same day as company formation)
RoleCompany Director
Correspondence Address31a Steerforth Street
London
SW18 4HF
Director NameMr Ian Roberts
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2011(8 months after company formation)
Appointment Duration4 years (resigned 31 March 2015)
RoleBank Official
Country of ResidenceEngland
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Director NameMr Nadim-Ul Hassan Sheikh
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2011(1 year, 1 month after company formation)
Appointment Duration11 months (resigned 31 July 2012)
RoleBank Official
Country of ResidenceEngland
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Director NameMr Aubrey John Adams
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2011(1 year, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 March 2015)
RoleBank Official
Country of ResidenceEngland
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Director NameMs Helen Christine Gordon
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2011(1 year, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 October 2015)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Director NameKavita Gopinathan
Date of BirthApril 1979 (Born 45 years ago)
NationalityMalaysian
StatusResigned
Appointed31 July 2012(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 05 September 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Director NameDeclan Joseph Hourican
Date of BirthDecember 1976 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed05 September 2014(4 years, 1 month after company formation)
Appointment Duration2 years (resigned 07 September 2016)
RoleBank Official
Country of ResidenceEngland
Correspondence Address280 Bishopsgate
London
EC2M 4RB

Contact

Telephone0131 5568555
Telephone regionEdinburgh

Location

Registered Address24/25 St Andrew Square
Edinburgh
EH2 1AF
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

1 at £1West Register Hotels (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£7,331,304
Gross Profit£6,484,645
Net Worth£5,070,067
Cash£6,212,408
Current Liabilities£1,920,464

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

27 December 2018Final Gazette dissolved following liquidation (1 page)
27 September 2018Return of final meeting of voluntary winding up (3 pages)
8 August 2017Confirmation statement made on 5 August 2017 with updates (6 pages)
8 August 2017Confirmation statement made on 5 August 2017 with updates (6 pages)
4 August 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-07-31
(1 page)
4 August 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-07-31
(1 page)
26 July 2017Notification of West Register Hotels (Holdings) Limited as a person with significant control on 6 April 2016 (4 pages)
26 July 2017Notification of West Register Hotels (Holdings) Limited as a person with significant control on 6 April 2016 (4 pages)
26 July 2017Notification of West Register Hotels (Holdings) Limited as a person with significant control on 26 July 2017 (4 pages)
13 October 2016Full accounts made up to 31 December 2015 (20 pages)
13 October 2016Full accounts made up to 31 December 2015 (20 pages)
11 October 2016Auditor's resignation (1 page)
11 October 2016Auditor's resignation (1 page)
8 September 2016Termination of appointment of Declan Joseph Hourican as a director on 7 September 2016 (1 page)
8 September 2016Termination of appointment of Declan Joseph Hourican as a director on 7 September 2016 (1 page)
5 August 2016Confirmation statement made on 5 August 2016 with updates (4 pages)
5 August 2016Confirmation statement made on 5 August 2016 with updates (4 pages)
25 January 2016Appointment of Mark Brandwood as a director on 5 January 2016 (2 pages)
25 January 2016Appointment of Mark Brandwood as a director on 5 January 2016 (2 pages)
6 January 2016Termination of appointment of Helen Christine Gordon as a director on 31 October 2015 (1 page)
6 January 2016Termination of appointment of Helen Christine Gordon as a director on 31 October 2015 (1 page)
8 October 2015Full accounts made up to 31 December 2014 (20 pages)
8 October 2015Full accounts made up to 31 December 2014 (20 pages)
11 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(6 pages)
11 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(6 pages)
1 April 2015Termination of appointment of Ian Roberts as a director on 31 March 2015 (1 page)
1 April 2015Termination of appointment of Ian Roberts as a director on 31 March 2015 (1 page)
25 March 2015Termination of appointment of Aubrey John Adams as a director on 11 March 2015 (1 page)
25 March 2015Termination of appointment of Aubrey John Adams as a director on 11 March 2015 (1 page)
30 September 2014Full accounts made up to 31 December 2013 (20 pages)
30 September 2014Full accounts made up to 31 December 2013 (20 pages)
9 September 2014Termination of appointment of Kavita Gopinathan as a director on 5 September 2014 (1 page)
9 September 2014Appointment of Declan Joseph Hourican as a director on 5 September 2014 (2 pages)
9 September 2014Appointment of Declan Joseph Hourican as a director on 5 September 2014 (2 pages)
9 September 2014Termination of appointment of Kavita Gopinathan as a director on 5 September 2014 (1 page)
9 September 2014Termination of appointment of Kavita Gopinathan as a director on 5 September 2014 (1 page)
9 September 2014Appointment of Declan Joseph Hourican as a director on 5 September 2014 (2 pages)
6 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(8 pages)
6 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(8 pages)
8 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(8 pages)
8 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(8 pages)
16 July 2013Full accounts made up to 31 December 2012 (21 pages)
16 July 2013Full accounts made up to 31 December 2012 (21 pages)
10 October 2012Full accounts made up to 31 December 2011 (33 pages)
10 October 2012Full accounts made up to 31 December 2011 (33 pages)
10 August 2012Termination of appointment of Nadim Sheikh as a director (1 page)
10 August 2012Termination of appointment of Nadim Sheikh as a director (1 page)
10 August 2012Appointment of Kavita Gopinathan as a director (2 pages)
10 August 2012Appointment of Kavita Gopinathan as a director (2 pages)
3 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (8 pages)
3 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (8 pages)
2 August 2012Director's details changed for Mr James Mccubbin Rowney on 29 June 2011 (2 pages)
2 August 2012Director's details changed for Mr James Mccubbin Rowney on 29 June 2011 (2 pages)
11 May 2012Termination of appointment of Rachel Fletcher as a secretary (1 page)
11 May 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
11 May 2012Termination of appointment of Rachel Fletcher as a secretary (1 page)
11 May 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
5 January 2012Appointment of Aubrey John Adams as a director (2 pages)
5 January 2012Appointment of Aubrey John Adams as a director (2 pages)
30 December 2011Appointment of Helen Gordon as a director (2 pages)
30 December 2011Appointment of Helen Gordon as a director (2 pages)
22 November 2011Director's details changed for Nadim Ul Hassan Sheikh on 22 November 2011 (2 pages)
22 November 2011Director's details changed for Nadim Ul Hassan Sheikh on 22 November 2011 (2 pages)
8 September 2011Appointment of Nadim Ul Hassan Sheikh as a director (2 pages)
8 September 2011Appointment of Nadim Ul Hassan Sheikh as a director (2 pages)
6 September 2011Director's details changed for Ian Roberts on 5 September 2011 (2 pages)
6 September 2011Director's details changed for Ian Roberts on 5 September 2011 (2 pages)
6 September 2011Director's details changed for Ian Roberts on 5 September 2011 (2 pages)
20 August 2011Termination of appointment of Joy Mcadam as a director (1 page)
20 August 2011Termination of appointment of Joy Mcadam as a director (1 page)
19 August 2011Termination of appointment of Declan Hourican as a director (1 page)
19 August 2011Termination of appointment of Declan Hourican as a director (1 page)
8 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (7 pages)
8 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (7 pages)
28 July 2011Full accounts made up to 31 December 2010 (24 pages)
28 July 2011Full accounts made up to 31 December 2010 (24 pages)
16 June 2011Director's details changed for Ian Roberts on 1 June 2011 (2 pages)
16 June 2011Director's details changed for Ian Roberts on 1 June 2011 (2 pages)
16 June 2011Director's details changed for Ian Roberts on 1 June 2011 (2 pages)
27 April 2011Previous accounting period shortened from 31 July 2011 to 31 December 2010 (1 page)
27 April 2011Previous accounting period shortened from 31 July 2011 to 31 December 2010 (1 page)
26 April 2011Appointment of Ian Roberts as a director (2 pages)
26 April 2011Appointment of Ian Roberts as a director (2 pages)
26 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(52 pages)
26 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(52 pages)
26 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(52 pages)