Company NameHalcyon Hotels Limited
Company StatusDissolved
Company NumberSC430580
CategoryPrivate Limited Company
Incorporation Date17 August 2012(11 years, 8 months ago)
Dissolution Date25 July 2023 (9 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 Douglas George Douglas
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2019(6 years, 11 months after company formation)
Appointment Duration4 years (closed 25 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Backbrae Street
Kilsyth
Glasgow
Lanarkshire
G65 0NH
Scotland
Director NameMr Douglas George Douglas
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2012(same day as company formation)
RoleFlorist
Country of ResidenceUnited Kingdom
Correspondence Address20 Loch Torridon
St. Leonards East Kilbride
Glasgow
G74 2ET
Scotland
Director NameMr Colin Johnstone
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2017(4 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 05 October 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Backbrae Street
Kilsyth
Glasgow
Lanarkshire
G65 0NH
Scotland
Director NameMr James Higgins
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2017(5 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 09 January 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Backbrae Street
Kilsyth
Glasgow
Lanarkshire
G65 0NH
Scotland
Director NameMr Colin Johnstone
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2019(6 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 19 July 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Backbrae Street
Kilsyth
Glasgow
Lanarkshire
G65 0NH
Scotland

Location

Registered Address22 Backbrae Street
Kilsyth
Glasgow
Lanarkshire
G65 0NH
Scotland
ConstituencyCumbernauld, Kilsyth and Kirkintilloch East
WardKilsyth
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Douglas Douglas
100.00%
Ordinary

Financials

Year2014
Net Worth£47,646
Cash£33,808
Current Liabilities£354,543

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

15 May 2014Delivered on: 16 May 2014
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Outstanding

Filing History

26 September 2020Compulsory strike-off action has been discontinued (1 page)
25 September 2020Confirmation statement made on 8 March 2020 with updates (4 pages)
25 September 2020Notification of Douglas George Douglas as a person with significant control on 19 July 2019 (2 pages)
25 September 2020Termination of appointment of Colin Johnstone as a director on 19 July 2019 (1 page)
25 September 2020Appointment of Mr Douglas George Douglas as a director on 19 July 2019 (2 pages)
17 May 2019Compulsory strike-off action has been suspended (1 page)
30 April 2019First Gazette notice for compulsory strike-off (1 page)
9 March 2019Compulsory strike-off action has been discontinued (1 page)
8 March 2019Confirmation statement made on 20 November 2016 with updates (4 pages)
8 March 2019Termination of appointment of James Higgins as a director on 9 January 2019 (1 page)
8 March 2019Confirmation statement made on 20 November 2017 with no updates (3 pages)
8 March 2019Confirmation statement made on 8 March 2019 with updates (4 pages)
8 March 2019Confirmation statement made on 20 November 2018 with no updates (3 pages)
8 March 2019Appointment of Mr Colin Johnstone as a director on 9 January 2019 (2 pages)
8 January 2019Appointment of Mr James Higgins as a director on 5 October 2017 (2 pages)
8 January 2019Termination of appointment of Colin Johnstone as a director on 5 October 2017 (1 page)
24 March 2017Termination of appointment of Douglas George Douglas as a director on 23 March 2017 (1 page)
24 March 2017Appointment of Mr Colin Johnstone as a director on 23 March 2017 (2 pages)
24 March 2017Appointment of Mr Colin Johnstone as a director on 23 March 2017 (2 pages)
24 March 2017Termination of appointment of Douglas George Douglas as a director on 23 March 2017 (1 page)
18 March 2017Compulsory strike-off action has been suspended (1 page)
18 March 2017Compulsory strike-off action has been suspended (1 page)
14 February 2017First Gazette notice for compulsory strike-off (1 page)
14 February 2017First Gazette notice for compulsory strike-off (1 page)
9 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
9 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
7 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2
(3 pages)
7 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2
(3 pages)
8 May 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
8 May 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
28 January 2015Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
(3 pages)
28 January 2015Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
(3 pages)
16 May 2014Registration of charge 4305800001 (12 pages)
16 May 2014Registration of charge 4305800001 (12 pages)
28 March 2014Statement of capital following an allotment of shares on 31 August 2013
  • GBP 50,002
(3 pages)
28 March 2014Statement of capital following an allotment of shares on 31 August 2013
  • GBP 50,002
(3 pages)
27 March 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
27 March 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
20 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 2
(3 pages)
20 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 2
(3 pages)
17 September 2013Annual return made up to 17 August 2013 with a full list of shareholders (3 pages)
17 September 2013Annual return made up to 17 August 2013 with a full list of shareholders (3 pages)
17 August 2012Incorporation (21 pages)
17 August 2012Incorporation (21 pages)