Company NameCool Hospitality Limited
Company StatusDissolved
Company NumberSC405380
CategoryPrivate Limited Company
Incorporation Date15 August 2011(12 years, 8 months ago)
Dissolution Date4 March 2018 (6 years, 2 months ago)
Previous NamesKEGS & Co Ltd and LLM Holdings Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMrs Lee Murray
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2012(11 months, 4 weeks after company formation)
Appointment Duration5 years, 7 months (closed 04 March 2018)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressForsyth House Lomond Court
The Castle Business Park
Stirling
FK9 4TU
Scotland
Director NameMrs Lynne Mary Murray
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2011(same day as company formation)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address10 Willow Glade
Leven
Fife
KY8 5PN
Scotland

Location

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

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

4 March 2018Final Gazette dissolved following liquidation (1 page)
4 December 2017Insolvency:form 4.26(scot) Return of final meeting (3 pages)
4 December 2017Insolvency:form 4.26(scot) Return of final meeting (3 pages)
4 December 2017Notice of final meeting of creditors (11 pages)
4 December 2017Notice of final meeting of creditors (11 pages)
14 September 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-02
(1 page)
4 September 2015First Gazette notice for compulsory strike-off (1 page)
4 September 2015First Gazette notice for compulsory strike-off (1 page)
10 December 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(3 pages)
10 December 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(3 pages)
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)
25 July 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
25 July 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
27 February 2014Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(3 pages)
27 February 2014Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(3 pages)
10 June 2013Registered office address changed from 10 Willow Glade Leven Fife KY8 5PN Scotland on 10 June 2013 (2 pages)
10 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company is authorised to make an offer or agreement before the expiry of the authority under resolution 2 which will or might require the relevant securities to be allotted after such authority has expired 03/06/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
10 June 2013Statement of capital following an allotment of shares on 3 June 2013
  • GBP 100
(4 pages)
10 June 2013Statement of capital following an allotment of shares on 3 June 2013
  • GBP 100
(4 pages)
10 June 2013Registered office address changed from 10 Willow Glade Leven Fife KY8 5PN Scotland on 10 June 2013 (2 pages)
10 June 2013Statement of capital following an allotment of shares on 3 June 2013
  • GBP 100
(4 pages)
10 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company is authorised to make an offer or agreement before the expiry of the authority under resolution 2 which will or might require the relevant securities to be allotted after such authority has expired 03/06/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
7 June 2013Company name changed llm holdings LIMITED\certificate issued on 07/06/13
  • CONNOT ‐
(3 pages)
7 June 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-06-03
(3 pages)
7 June 2013Company name changed llm holdings LIMITED\certificate issued on 07/06/13
  • CONNOT ‐
(3 pages)
7 June 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-06-03
(3 pages)
16 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
16 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
15 March 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-03-01
(2 pages)
15 March 2013Change of name with request to seek comments from relevant body (2 pages)
15 March 2013Change of name with request to seek comments from relevant body (2 pages)
15 March 2013Company name changed kegs & co LTD\certificate issued on 15/03/13
  • CONNOT ‐
(3 pages)
15 March 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-03-01
(2 pages)
15 March 2013Company name changed kegs & co LTD\certificate issued on 15/03/13
  • CONNOT ‐
(3 pages)
28 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (3 pages)
28 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (3 pages)
7 August 2012Termination of appointment of Lynne Murray as a director (1 page)
7 August 2012Appointment of Mr Lee Murray as a director (2 pages)
7 August 2012Termination of appointment of Lynne Murray as a director (1 page)
7 August 2012Appointment of Mr Lee Murray as a director (2 pages)
15 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)