Company NameThe Laurelbank Hotel Ltd
Company StatusDissolved
Company NumberSC392767
CategoryPrivate Limited Company
Incorporation Date2 February 2011(13 years, 3 months ago)
Dissolution Date3 November 2015 (8 years, 6 months ago)

Business Activity

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

Director

Director NameMrs Lynne Mary Murray
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2011(same day as company formation)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address10 Willow Glade
Leven
Fife
KY8 5PN
Scotland

Contact

Websitewww.thelaurelbankhotel.co.uk
Email address[email protected]
Telephone01592 611205
Telephone regionKirkcaldy

Location

Registered AddressForsyth House Lomond Court
The Castle Business Park
Stirling
FK9 4TU
Scotland
ConstituencyStirling
WardCastle

Shareholders

80 at £1Lynne Murray
80.00%
Ordinary
10 at £1Jodie Murray
10.00%
Ordinary
10 at £1Kirsten Leigh Murray
10.00%
Ordinary

Accounts

Latest Accounts28 February 2013 (11 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2015First Gazette notice for voluntary strike-off (1 page)
17 July 2015First Gazette notice for voluntary strike-off (1 page)
3 April 2015Voluntary strike-off action has been suspended (1 page)
3 April 2015Voluntary strike-off action has been suspended (1 page)
10 January 2015Voluntary strike-off action has been suspended (1 page)
10 January 2015Voluntary strike-off action has been suspended (1 page)
21 November 2014Registered office address changed from Quayside House Dock Road Methil Leven Fife KY8 3SR to C/O Macgregor Thomson Limited Forsyth House Lomond Court the Castle Business Park Stirling FK9 4TU on 21 November 2014 (1 page)
21 November 2014Registered office address changed from Quayside House Dock Road Methil Leven Fife KY8 3SR to C/O Macgregor Thomson Limited Forsyth House Lomond Court the Castle Business Park Stirling FK9 4TU on 21 November 2014 (1 page)
12 September 2014First Gazette notice for voluntary strike-off (1 page)
12 September 2014First Gazette notice for voluntary strike-off (1 page)
28 August 2014Application to strike the company off the register (3 pages)
28 August 2014Application to strike the company off the register (3 pages)
9 May 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(3 pages)
9 May 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(3 pages)
9 May 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(3 pages)
19 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
19 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
10 June 2013Registered office address changed from 10 Willow Glade Leven Fife KY8 5PN United Kingdom on 10 June 2013 (2 pages)
10 June 2013Registered office address changed from 10 Willow Glade Leven Fife KY8 5PN United Kingdom on 10 June 2013 (2 pages)
13 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
13 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
13 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
30 October 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
30 October 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
3 May 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
3 May 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
3 May 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
2 February 2011Incorporation (34 pages)
2 February 2011Incorporation (34 pages)