Company NameBestotel Ltd
Company StatusDissolved
Company NumberSC394210
CategoryPrivate Limited Company
Incorporation Date24 February 2011(13 years, 2 months ago)
Dissolution Date5 November 2015 (8 years, 5 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 Robert Tullis
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Charlotte Square
Edinburgh
Midlothian
EH2 4HQ
Scotland
Director NameMr Douglas Andrew Kilpatrick
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(8 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 05 March 2013)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address21 York Place
Edinburgh
EH1 3EN
Scotland

Location

Registered Address21 York Place
Edinburgh
EH1 3EN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Douglas Kilpatrick
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End29 February

Filing History

5 November 2015Final Gazette dissolved following liquidation (1 page)
5 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 November 2015Final Gazette dissolved following liquidation (1 page)
5 August 2015Order of court for early dissolution (1 page)
5 August 2015Order of court for early dissolution (1 page)
17 April 2013Termination of appointment of Douglas Kilpatrick as a director (2 pages)
17 April 2013Termination of appointment of Douglas Kilpatrick as a director (2 pages)
2 April 2013Notice of winding up order (1 page)
2 April 2013Registered office address changed from 44 Charlotte Square Edinburgh EH2 4HQ United Kingdom on 2 April 2013 (2 pages)
2 April 2013Notice of winding up order (1 page)
2 April 2013Registered office address changed from 44 Charlotte Square Edinburgh EH2 4HQ United Kingdom on 2 April 2013 (2 pages)
2 April 2013Court order notice of winding up (1 page)
2 April 2013Court order notice of winding up (1 page)
2 April 2013Registered office address changed from 44 Charlotte Square Edinburgh EH2 4HQ United Kingdom on 2 April 2013 (2 pages)
2 March 2013Compulsory strike-off action has been discontinued (1 page)
2 March 2013Compulsory strike-off action has been discontinued (1 page)
1 March 2013Annual return made up to 24 February 2013 with a full list of shareholders
Statement of capital on 2013-03-01
  • GBP 1
(3 pages)
1 March 2013Annual return made up to 24 February 2013 with a full list of shareholders
Statement of capital on 2013-03-01
  • GBP 1
(3 pages)
1 March 2013First Gazette notice for compulsory strike-off (1 page)
1 March 2013First Gazette notice for compulsory strike-off (1 page)
23 February 2013Compulsory strike-off action has been suspended (1 page)
23 February 2013Compulsory strike-off action has been suspended (1 page)
22 October 2012Registered office address changed from 42 Charlotte Square Edinburgh Midlothian EH2 4HQ on 22 October 2012 (1 page)
22 October 2012Registered office address changed from 42 Charlotte Square Edinburgh Midlothian EH2 4HQ on 22 October 2012 (1 page)
12 June 2012Annual return made up to 24 February 2012 with a full list of shareholders (3 pages)
12 June 2012Annual return made up to 24 February 2012 with a full list of shareholders (3 pages)
30 January 2012Appointment of Mr Douglas Andrew Kilpatrick as a director (2 pages)
30 January 2012Termination of appointment of James Tullis as a director (1 page)
30 January 2012Termination of appointment of James Tullis as a director (1 page)
30 January 2012Appointment of Mr Douglas Andrew Kilpatrick as a director (2 pages)
24 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
24 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)