Company NameHotels Tv (Glasgow) Limited
Company StatusDissolved
Company NumberSC404708
CategoryPrivate Limited Company
Incorporation Date3 August 2011(12 years, 9 months ago)
Dissolution Date8 January 2019 (5 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 79909Other reservation service activities n.e.c.

Directors

Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameAlan Easton Tennant
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMedwin Oggcastle Road
Nr Walston
Carnwath
Lanarkshire
ML11 8NF
Scotland
Secretary NameHayley Tennant
NationalityBritish
StatusResigned
Appointed03 August 2011(same day as company formation)
RoleCompany Director
Correspondence AddressMedwin Oggscastle Road
Nr Walston
Carnwath
Lanarkshire
ML11 8NF
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed03 August 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressMedwin 1 Oggscastle Road
Walston
Carnwath
ML11 8NF
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardClydesdale East

Shareholders

1 at £1Alan Easton Tennant
100.00%
Ordinary

Financials

Year2014
Net Worth-£21,741
Cash£60
Current Liabilities£14,918

Accounts

Latest Accounts31 August 2017 (6 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

8 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2018First Gazette notice for voluntary strike-off (1 page)
3 October 2018Application to strike the company off the register (3 pages)
20 September 2018Termination of appointment of Alan Easton Tennant as a director on 14 September 2018 (1 page)
20 September 2018Termination of appointment of Hayley Tennant as a secretary on 14 September 2018 (2 pages)
14 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
4 June 2018Total exemption full accounts made up to 31 August 2017 (13 pages)
13 February 2018Registered office address changed from 29 Lanark Road Carluke Lanarkshire ML8 4HE United Kingdom to Medwin 1 Oggscastle Road Walston Carnwath ML11 8NF on 13 February 2018 (1 page)
18 September 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
10 March 2017Administrative restoration application (3 pages)
10 March 2017Confirmation statement made on 3 August 2016 with updates (12 pages)
10 March 2017Confirmation statement made on 3 August 2016 with updates (12 pages)
10 March 2017Administrative restoration application (3 pages)
24 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
24 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
28 June 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
28 June 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
23 October 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1
(12 pages)
23 October 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1
(12 pages)
23 October 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1
(12 pages)
2 June 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
2 June 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
21 October 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
(11 pages)
21 October 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
(11 pages)
21 October 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
(11 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
22 October 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
(14 pages)
22 October 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
(14 pages)
22 October 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
(14 pages)
7 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
7 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
24 October 2012Annual return made up to 3 August 2012 with a full list of shareholders (14 pages)
24 October 2012Annual return made up to 3 August 2012 with a full list of shareholders (14 pages)
24 October 2012Annual return made up to 3 August 2012 with a full list of shareholders (14 pages)
26 September 2011Appointment of Hayley Tennant as a secretary (3 pages)
26 September 2011Appointment of Hayley Tennant as a secretary (3 pages)
16 September 2011Appointment of Alan Easton Tennant as a director (3 pages)
16 September 2011Appointment of Alan Easton Tennant as a director (3 pages)
8 August 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
8 August 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
8 August 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
8 August 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
3 August 2011Incorporation (23 pages)
3 August 2011Incorporation (23 pages)