Company NameSolsgirth House Hotel Limited
Company StatusDissolved
Company NumberSC384777
CategoryPrivate Limited Company
Incorporation Date3 September 2010(13 years, 8 months ago)
Dissolution Date12 November 2019 (4 years, 5 months ago)
Previous NameWarnersol No.109 Limited

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
Appointed27 September 2010(3 weeks, 3 days after company formation)
Appointment Duration9 years, 1 month (closed 12 November 2019)
RoleHotelier
Country of ResidenceScotland
Correspondence Address26 George Square
Edinburgh
EH8 9LD
Scotland
Director NameMr John Malcolm Flinn
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2012(2 years, 2 months after company formation)
Appointment Duration7 years (closed 12 November 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Comely Park
Dunfermline
Fife
KY12 7HU
Scotland
Director NameMr Steven Francis Turnbull
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2012(2 years, 2 months after company formation)
Appointment Duration7 years (closed 12 November 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Comely Park
Dunfermline
Fife
KY12 7HU
Scotland
Director NameMr William George Gibson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2010(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address26 George Square
Edinburgh
Midlothian
EH8 9LD
Scotland

Contact

Websitewww.roccovenezia.com

Location

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

Financials

Year2012
Net Worth-£45,912
Cash£4,479
Current Liabilities£1,304,744

Accounts

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

Charges

20 May 2011Delivered on: 27 May 2011
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at solsgirth house, by blairingone, dollar under exception of the gate lodge.
Outstanding
6 May 2011Delivered on: 11 May 2011
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
27 May 2011Delivered on: 21 May 2011
Satisfied on: 25 October 2013
Persons entitled: Bernard Burgin & Another

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Solsgirth house by dollar kinross-shire (under exception of the gate lodge).
Fully Satisfied

Filing History

12 November 2019Final Gazette dissolved via compulsory strike-off (1 page)
27 August 2019First Gazette notice for compulsory strike-off (1 page)
8 September 2018Compulsory strike-off action has been discontinued (1 page)
6 September 2018Confirmation statement made on 3 September 2018 with no updates (3 pages)
28 August 2018First Gazette notice for compulsory strike-off (1 page)
26 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
26 September 2017Registered office address changed from 16 Comely Park Comely Park Business Centre Dunfermline Fife KY12 7HU to 26 George Square Edinburgh EH8 9LD on 26 September 2017 (1 page)
26 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
26 September 2017Registered office address changed from 16 Comely Park Comely Park Business Centre Dunfermline Fife KY12 7HU to 26 George Square Edinburgh EH8 9LD on 26 September 2017 (1 page)
11 July 2017Accounts for a small company made up to 30 September 2016 (7 pages)
11 July 2017Accounts for a small company made up to 30 September 2016 (7 pages)
4 October 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
23 June 2016Accounts for a small company made up to 30 September 2015 (7 pages)
23 June 2016Accounts for a small company made up to 30 September 2015 (7 pages)
14 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1,000
(5 pages)
14 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1,000
(5 pages)
15 April 2015Accounts for a small company made up to 30 September 2014 (7 pages)
15 April 2015Accounts for a small company made up to 30 September 2014 (7 pages)
8 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1,000
(5 pages)
8 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1,000
(5 pages)
8 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1,000
(5 pages)
1 September 2014Accounts for a small company made up to 30 September 2013 (7 pages)
1 September 2014Accounts for a small company made up to 30 September 2013 (7 pages)
29 November 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
29 November 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
25 October 2013Satisfaction of charge 2 in full (4 pages)
25 October 2013Satisfaction of charge 2 in full (4 pages)
15 October 2013Registered office address changed from 26 George Square Edinburgh Midlothian EH8 9LD on 15 October 2013 (1 page)
15 October 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1,000
(6 pages)
15 October 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1,000
(6 pages)
15 October 2013Registered office address changed from 26 George Square Edinburgh Midlothian EH8 9LD on 15 October 2013 (1 page)
15 October 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1,000
(6 pages)
10 September 2013Appointment of Mr John Malcolm Flinn as a director (2 pages)
10 September 2013Appointment of Mr John Malcolm Flinn as a director (2 pages)
10 September 2013Appointment of Mr Steven Francis Turnbull as a director (2 pages)
10 September 2013Appointment of Mr Steven Francis Turnbull as a director (2 pages)
22 May 2013Total exemption small company accounts made up to 30 September 2011 (8 pages)
22 May 2013Total exemption small company accounts made up to 30 September 2011 (8 pages)
12 February 2013Particulars of variation of rights attached to shares (2 pages)
12 February 2013Particulars of variation of rights attached to shares (2 pages)
12 February 2013Change of share class name or designation (2 pages)
12 February 2013Change of share class name or designation (2 pages)
3 October 2012Compulsory strike-off action has been discontinued (1 page)
3 October 2012Compulsory strike-off action has been discontinued (1 page)
2 October 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
31 August 2012First Gazette notice for compulsory strike-off (1 page)
31 August 2012First Gazette notice for compulsory strike-off (1 page)
13 April 2012Duplicate mortgage certificatecharge no:2 (6 pages)
13 April 2012Duplicate mortgage certificatecharge no:2 (6 pages)
7 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
7 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
7 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
24 June 2011Alterations to floating charge 1 (7 pages)
24 June 2011Alterations to floating charge 1 (7 pages)
27 May 2011Particulars of a mortgage or charge / charge no: 3 (7 pages)
27 May 2011Particulars of a mortgage or charge / charge no: 3 (7 pages)
21 May 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
21 May 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
17 May 2011Statement of capital following an allotment of shares on 6 May 2011
  • GBP 1,000
(6 pages)
17 May 2011Statement of capital following an allotment of shares on 6 May 2011
  • GBP 1,000
(6 pages)
17 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(21 pages)
17 May 2011Change of share class name or designation (2 pages)
17 May 2011Change of share class name or designation (2 pages)
17 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(21 pages)
17 May 2011Statement of capital following an allotment of shares on 6 May 2011
  • GBP 1,000
(6 pages)
11 May 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
11 May 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
29 September 2010Termination of appointment of William Gibson as a director (1 page)
29 September 2010Termination of appointment of William Gibson as a director (1 page)
28 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-27
(1 page)
28 September 2010Company name changed warnersol no.109 LIMITED\certificate issued on 28/09/10
  • CONNOT ‐
(3 pages)
28 September 2010Company name changed warnersol no.109 LIMITED\certificate issued on 28/09/10
  • CONNOT ‐
(3 pages)
28 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-27
(1 page)
27 September 2010Appointment of Mr Steven Mcleod as a director (2 pages)
27 September 2010Appointment of Mr Steven Mcleod as a director (2 pages)
3 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
3 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)