Company NameThe Victoria Hotel (Lochgilphead) Ltd.
Company StatusDissolved
Company NumberSC405094
CategoryPrivate Limited Company
Incorporation Date10 August 2011(12 years, 8 months ago)
Dissolution Date5 June 2015 (8 years, 10 months ago)

Directors

Director NameMiss Zoe Hazzen Allan
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address57/59 High Street
Dunblane
Perthshire
FK15 0EE
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Andrew McKenzie
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address57/59 High Street
Dunblane
Perthshire
FK15 0EE
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed10 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Colin Airlie
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2011(1 week after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 October 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address57/59 High Street
Dunblane
Perthshire
FK15 0EE
Scotland

Location

Registered Address57/59 High Street
Dunblane
Perthshire
FK15 0EE
Scotland
ConstituencyStirling
WardDunblane and Bridge of Allan
Address MatchesOver 50 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

5 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 February 2015First Gazette notice for voluntary strike-off (1 page)
13 February 2015First Gazette notice for voluntary strike-off (1 page)
29 July 2014Compulsory strike-off action has been suspended (1 page)
29 July 2014Compulsory strike-off action has been suspended (1 page)
27 June 2014First Gazette notice for voluntary strike-off (1 page)
27 June 2014First Gazette notice for voluntary strike-off (1 page)
11 December 2013Compulsory strike-off action has been suspended (1 page)
11 December 2013Compulsory strike-off action has been suspended (1 page)
11 October 2013First Gazette notice for compulsory strike-off (1 page)
11 October 2013First Gazette notice for compulsory strike-off (1 page)
20 March 2013Compulsory strike-off action has been suspended (1 page)
20 March 2013Compulsory strike-off action has been suspended (1 page)
1 February 2013First Gazette notice for compulsory strike-off (1 page)
1 February 2013First Gazette notice for compulsory strike-off (1 page)
6 September 2012Director's details changed for Miss Zoe Hazzen Allan on 6 September 2012 (2 pages)
6 September 2012Director's details changed for Miss Zoe Hazzen Allan on 6 September 2012 (2 pages)
6 September 2012Director's details changed for Miss Zoe Hazzen Allan on 6 September 2012 (2 pages)
22 March 2012Director's details changed for Mrs. Zoe Hazzan Allan on 22 March 2012 (2 pages)
22 March 2012Director's details changed for Mrs. Zoe Hazzan Allan on 22 March 2012 (2 pages)
28 February 2012Director's details changed for Mrs. Zoe Hazzan Allan on 28 February 2012 (2 pages)
28 February 2012Director's details changed for Mrs. Zoe Hazzan Allan on 28 February 2012 (2 pages)
3 November 2011Termination of appointment of Colin Airlie as a director on 31 October 2011 (1 page)
3 November 2011Termination of appointment of Colin Airlie as a director on 31 October 2011 (1 page)
29 August 2011Director's details changed for Mr. Colin Airle on 29 August 2011 (2 pages)
29 August 2011Director's details changed for Mr. Colin Airle on 29 August 2011 (2 pages)
17 August 2011Termination of appointment of Andrew Mckenzie as a director (1 page)
17 August 2011Appointment of Mr. Colin Airle as a director (2 pages)
17 August 2011Appointment of Mr. Colin Airle as a director (2 pages)
17 August 2011Termination of appointment of Andrew Mckenzie as a director (1 page)
15 August 2011Appointment of Mr. Andrew Mckenzie as a director (2 pages)
15 August 2011Statement of capital following an allotment of shares on 10 August 2011
  • GBP 100
(3 pages)
15 August 2011Appointment of Mrs. Zoe Hazzan Allan as a director (2 pages)
15 August 2011Statement of capital following an allotment of shares on 10 August 2011
  • GBP 100
(3 pages)
15 August 2011Appointment of Mrs. Zoe Hazzan Allan as a director (2 pages)
15 August 2011Appointment of Mr. Andrew Mckenzie as a director (2 pages)
12 August 2011Termination of appointment of Peter Trainer as a secretary (2 pages)
12 August 2011Termination of appointment of Peter Trainer as a director (2 pages)
12 August 2011Termination of appointment of Peter Trainer as a director (2 pages)
12 August 2011Termination of appointment of Susan Mcintosh as a director (2 pages)
12 August 2011Termination of appointment of Peter Trainer as a secretary (2 pages)
12 August 2011Termination of appointment of Susan Mcintosh as a director (2 pages)
10 August 2011Incorporation (24 pages)
10 August 2011Incorporation (24 pages)