Company NameDaemare Hospitality Consulting Ltd
Company StatusDissolved
Company NumberSC462493
CategoryPrivate Limited Company
Incorporation Date29 October 2013(10 years, 5 months ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)
Previous NameDaemarc Hospitality Consulting Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr David Welch
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27b Inverleith Row
Edinburgh
EH3 5QH
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed29 October 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed29 October 2013(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed29 October 2013(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address6th Floor
Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10 at £1David Welch
83.33%
Ordinary
1 at £1David Welch
8.33%
Special A
1 at £1Lucy Welch
8.33%
Special B

Financials

Year2014
Net Worth£7,517
Cash£18,552
Current Liabilities£11,035

Accounts

Latest Accounts29 April 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 April

Filing History

24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
17 July 2015Total exemption small company accounts made up to 29 April 2015 (6 pages)
17 July 2015Total exemption small company accounts made up to 29 April 2015 (6 pages)
1 July 2015Previous accounting period extended from 31 October 2014 to 29 April 2015 (1 page)
1 July 2015Previous accounting period extended from 31 October 2014 to 29 April 2015 (1 page)
4 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 12
(4 pages)
4 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 12
(4 pages)
6 December 2013Statement of capital following an allotment of shares on 30 October 2013
  • GBP 12
(4 pages)
6 December 2013Statement of capital following an allotment of shares on 30 October 2013
  • GBP 12
(4 pages)
30 October 2013Appointment of Mr David Welch as a director (2 pages)
30 October 2013Company name changed daemarc hospitality consulting LTD\certificate issued on 30/10/13
  • RES15 ‐ Change company name resolution on 2013-10-30
  • NM01 ‐ Change of name by resolution
(3 pages)
30 October 2013Appointment of Mr David Welch as a director (2 pages)
30 October 2013Company name changed daemarc hospitality consulting LTD\certificate issued on 30/10/13
  • RES15 ‐ Change company name resolution on 2013-10-30
  • NM01 ‐ Change of name by resolution
(3 pages)
29 October 2013Termination of appointment of James Mcmeekin as a director (1 page)
29 October 2013Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 29 October 2013 (1 page)
29 October 2013Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 29 October 2013 (1 page)
29 October 2013Termination of appointment of Cosec Limited as a secretary (1 page)
29 October 2013Termination of appointment of Cosec Limited as a secretary (1 page)
29 October 2013Termination of appointment of James Mcmeekin as a director (1 page)
29 October 2013Incorporation (29 pages)
29 October 2013Incorporation (29 pages)
29 October 2013Termination of appointment of Cosec Limited as a director (1 page)
29 October 2013Termination of appointment of Cosec Limited as a director (1 page)