Company NameGlenbervie Coach House Limited
Company StatusDissolved
Company NumberSC415804
CategoryPrivate Limited Company
Incorporation Date31 January 2012(12 years, 2 months ago)
Dissolution Date31 October 2014 (9 years, 5 months ago)
Previous NameWarnersol No 1202 Limited

Business Activity

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

Director

Director NameMr Bryan Ross Kennedy
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2012(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressThe Hub Glenbervie House Estate
Larbert
Stirlingshire
FK5 4SJ
Scotland

Location

Registered AddressThe Hub
Glenbervie House Estate
Larbert
Stirlingshire
FK5 4SJ
Scotland
ConstituencyFalkirk
WardBonnybridge and Larbert

Shareholders

2 at £1Aurora Hotel Collection LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

31 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
31 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2014First Gazette notice for compulsory strike-off (1 page)
11 July 2014First Gazette notice for compulsory strike-off (1 page)
15 April 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(2 pages)
15 April 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(2 pages)
18 February 2014Compulsory strike-off action has been discontinued (1 page)
18 February 2014Compulsory strike-off action has been discontinued (1 page)
17 February 2014Accounts for a dormant company made up to 31 January 2013 (2 pages)
17 February 2014Accounts for a dormant company made up to 31 January 2013 (2 pages)
31 January 2014First Gazette notice for compulsory strike-off (1 page)
31 January 2014First Gazette notice for compulsory strike-off (1 page)
30 August 2013Termination of appointment of Bryan Kennedy as a director (1 page)
30 August 2013Termination of appointment of Bryan Kennedy as a director (1 page)
15 June 2013Compulsory strike-off action has been discontinued (1 page)
15 June 2013Compulsory strike-off action has been discontinued (1 page)
12 June 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
12 June 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
7 June 2013First Gazette notice for compulsory strike-off (1 page)
7 June 2013First Gazette notice for compulsory strike-off (1 page)
30 November 2012Registered office address changed from 26 George Square Edinburgh Midlothian EH8 9LD on 30 November 2012 (1 page)
30 November 2012Registered office address changed from 26 George Square Edinburgh Midlothian EH8 9LD on 30 November 2012 (1 page)
13 February 2012Company name changed warnersol no 1202 LIMITED\certificate issued on 13/02/12
  • RES15 ‐ Change company name resolution on 2012-02-13
  • NM01 ‐ Change of name by resolution
(3 pages)
13 February 2012Company name changed warnersol no 1202 LIMITED\certificate issued on 13/02/12
  • RES15 ‐ Change company name resolution on 2012-02-13
  • NM01 ‐ Change of name by resolution
(3 pages)
31 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
31 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)