Company NameEdinburgh Guest Houses Ltd.
Company StatusDissolved
Company NumberSC385589
CategoryPrivate Limited Company
Incorporation Date17 September 2010(13 years, 7 months ago)
Dissolution Date1 December 2015 (8 years, 4 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 Paul Fallows
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2015(4 years, 3 months after company formation)
Appointment Duration11 months (closed 01 December 2015)
RoleAccountant
Country of ResidenceScotland
Correspondence Address25b Dundas Street
Edinburgh
EH3 6QQ
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMs Pauline Hetherington
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Cadogan Road
Edinburgh
Midlothian
EH16 6LY
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed17 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitewww.edinburgh-townhouse.co.uk
Telephone0131 2251975
Telephone regionEdinburgh

Location

Registered Address22 Cadogan Road
Edinburgh
Midlothian
EH16 6LY
Scotland
ConstituencyEdinburgh South
WardLiberton/Gilmerton

Shareholders

2 at £1Pauline Hetherington
66.67%
Ordinary
1 at £1Tod Hetherington
33.33%
T Non Voting

Financials

Year2014
Net Worth£25,203
Current Liabilities£4,473

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

1 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2015First Gazette notice for voluntary strike-off (1 page)
14 August 2015First Gazette notice for voluntary strike-off (1 page)
28 July 2015Application to strike the company off the register (3 pages)
28 July 2015Application to strike the company off the register (3 pages)
9 April 2015Appointment of Mr Paul Fallows as a director on 1 January 2015 (2 pages)
9 April 2015Termination of appointment of Pauline Hetherington as a director on 1 March 2015 (1 page)
9 April 2015Appointment of Mr Paul Fallows as a director on 1 January 2015 (2 pages)
9 April 2015Appointment of Mr Paul Fallows as a director on 1 January 2015 (2 pages)
9 April 2015Termination of appointment of Pauline Hetherington as a director on 1 March 2015 (1 page)
9 April 2015Termination of appointment of Pauline Hetherington as a director on 1 March 2015 (1 page)
21 November 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
21 November 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
3 November 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 3
(4 pages)
3 November 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 3
(4 pages)
20 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
20 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
3 November 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-11-03
  • GBP 3
(4 pages)
3 November 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-11-03
  • GBP 3
(4 pages)
10 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
10 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
1 May 2013Annual return made up to 18 September 2012 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 18 September 2012 with a full list of shareholders (4 pages)
28 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (3 pages)
28 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (3 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
15 November 2011Director's details changed for Mrs Pauline Hetherington on 1 November 2011 (3 pages)
15 November 2011Director's details changed for Mrs Pauline Hetherington on 1 November 2011 (3 pages)
15 November 2011Director's details changed for Mrs Pauline Hetherington on 1 November 2011 (3 pages)
14 November 2011Registered office address changed from 38 North Castle Street Edinburgh Midlothian EH2 3BN Scotland on 14 November 2011 (1 page)
14 November 2011Previous accounting period shortened from 30 September 2011 to 31 August 2011 (1 page)
14 November 2011Registered office address changed from 38 North Castle Street Edinburgh Midlothian EH2 3BN Scotland on 14 November 2011 (1 page)
14 November 2011Previous accounting period shortened from 30 September 2011 to 31 August 2011 (1 page)
20 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (3 pages)
20 October 2011Director's details changed for Mrs Pauline Hetherington on 1 August 2011 (2 pages)
20 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (3 pages)
20 October 2011Director's details changed for Mrs Pauline Hetherington on 1 August 2011 (2 pages)
20 October 2011Director's details changed for Mrs Pauline Hetherington on 1 August 2011 (2 pages)
4 October 2010Appointment of Mrs Pauline Hetherington as a director (3 pages)
4 October 2010Appointment of Mrs Pauline Hetherington as a director (3 pages)
28 September 2010Termination of appointment of Peter Trainer as a director (2 pages)
28 September 2010Termination of appointment of Susan Mcintosh as a director (2 pages)
28 September 2010Termination of appointment of Peter Trainer as a secretary (2 pages)
28 September 2010Termination of appointment of Peter Trainer as a secretary (2 pages)
28 September 2010Termination of appointment of Susan Mcintosh as a director (2 pages)
28 September 2010Termination of appointment of Peter Trainer as a director (2 pages)
17 September 2010Incorporation (24 pages)
17 September 2010Incorporation (24 pages)