Company NameWhistlefield Inn Limited
Company StatusDissolved
Company NumberSC429886
CategoryPrivate Limited Company
Incorporation Date7 August 2012(11 years, 8 months ago)
Dissolution Date20 February 2016 (8 years, 2 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 John Alan Devine
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O The Firs Stewarton Road
Newton Mearns
Glasgow
G77 6NP
Scotland
Director NameMrs Rosalind Devine
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O The Firs Stewarton Road
Newton Mearns
Glasgow
G77 6NP
Scotland

Contact

Websitewww.whistlefieldinn.co.uk
Telephone01369 860440
Telephone regionDunoon

Location

Registered AddressThird Floor
65 Bath Street
Glasgow
G2 2BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

50 at £1John Alan Devine
50.00%
Ordinary
50 at £1Rosalind Devine
50.00%
Ordinary

Financials

Year2014
Net Worth-£255,149
Cash£6,864
Current Liabilities£43,235

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 February 2016Final Gazette dissolved following liquidation (1 page)
20 February 2016Final Gazette dissolved following liquidation (1 page)
20 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
20 November 2015Notice of final meeting of creditors (3 pages)
20 November 2015Notice of final meeting of creditors (3 pages)
3 December 2014Court order notice of winding up (1 page)
3 December 2014Court order notice of winding up (1 page)
3 December 2014Notice of winding up order (1 page)
3 December 2014Registered office address changed from C/O the Firs Stewarton Road Newton Mearns Glasgow G77 6NP to C/O Gcrr Limited Third Floor 65 Bath Street Glasgow G2 2BX on 3 December 2014 (1 page)
3 December 2014Registered office address changed from C/O the Firs Stewarton Road Newton Mearns Glasgow G77 6NP to C/O Gcrr Limited Third Floor 65 Bath Street Glasgow G2 2BX on 3 December 2014 (1 page)
3 December 2014Registered office address changed from C/O the Firs Stewarton Road Newton Mearns Glasgow G77 6NP to C/O Gcrr Limited Third Floor 65 Bath Street Glasgow G2 2BX on 3 December 2014 (1 page)
3 December 2014Notice of winding up order (1 page)
7 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(4 pages)
7 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-05
(4 pages)
5 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-05
(4 pages)
5 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-05
(4 pages)
7 August 2012Incorporation (22 pages)
7 August 2012Incorporation (22 pages)
7 August 2012Current accounting period shortened from 31 August 2013 to 31 March 2013 (1 page)
7 August 2012Current accounting period shortened from 31 August 2013 to 31 March 2013 (1 page)