Company NameGlenisla Hotel (Angus) Ltd
Company StatusDissolved
Company NumberSC468925
CategoryPrivate Limited Company
Incorporation Date3 February 2014(10 years, 2 months ago)
Dissolution Date22 December 2020 (3 years, 3 months ago)

Business Activity

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

Directors

Director NameBruce Archibald Swan
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Academy Street
Forfar
Angus
DD8 2HA
Scotland
Director NameMrs Clare Christine Bell
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2014(same day as company formation)
RoleHotel Manager
Country of ResidenceScotland
Correspondence Address1b Dorward Place
Montrose
Angus
DD10 8RU
Scotland
Secretary NameAngus Millar Watson
StatusResigned
Appointed03 February 2014(same day as company formation)
RoleCompany Director
Correspondence Address1b Dorward Place
Montrose
Angus
DD10 8RU
Scotland

Contact

Websiteglenisla-hotel.com
Email address[email protected]
Telephone01575 582223
Telephone regionKirriemuir

Location

Registered Address15 Academy Street
Forfar
Angus
DD8 2HA
Scotland
ConstituencyAngus
WardForfar and District
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Bruce Archibald Swan
100.00%
Ordinary

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

22 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2020Micro company accounts made up to 31 January 2020 (4 pages)
6 October 2020First Gazette notice for voluntary strike-off (1 page)
30 September 2020Application to strike the company off the register (1 page)
25 February 2020Confirmation statement made on 3 February 2020 with updates (4 pages)
29 October 2019Change of details for Mr Bruce Archibald Swan as a person with significant control on 29 October 2019 (2 pages)
10 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
7 March 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
17 September 2018Micro company accounts made up to 31 January 2018 (2 pages)
14 September 2018Termination of appointment of Angus Millar Watson as a secretary on 14 September 2018 (1 page)
14 September 2018Registered office address changed from 1B Dorward Place Montrose Angus DD10 8RU to 15 Academy Street Forfar Angus DD8 2HA on 14 September 2018 (1 page)
14 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
24 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
24 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
24 July 2017Cessation of Clare Christine Bell as a person with significant control on 23 July 2017 (1 page)
24 July 2017Termination of appointment of Clare Christine Bell as a director on 23 July 2017 (1 page)
24 July 2017Cessation of Clare Christine Bell as a person with significant control on 23 July 2017 (1 page)
24 July 2017Termination of appointment of Clare Christine Bell as a director on 23 July 2017 (1 page)
19 February 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
19 February 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
3 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
(4 pages)
3 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
(4 pages)
9 November 2015Current accounting period shortened from 28 February 2016 to 31 January 2016 (1 page)
9 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
9 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
9 November 2015Current accounting period shortened from 28 February 2016 to 31 January 2016 (1 page)
27 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(4 pages)
27 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(4 pages)
27 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(4 pages)
4 September 2014Registered office address changed from 84 Baltic Street Montrose DD10 8ET United Kingdom to 1B Dorward Place Montrose Angus DD10 8RU on 4 September 2014 (1 page)
4 September 2014Registered office address changed from 84 Baltic Street Montrose DD10 8ET United Kingdom to 1B Dorward Place Montrose Angus DD10 8RU on 4 September 2014 (1 page)
4 September 2014Registered office address changed from 84 Baltic Street Montrose DD10 8ET United Kingdom to 1B Dorward Place Montrose Angus DD10 8RU on 4 September 2014 (1 page)
11 February 2014Appointment of Mrs Clare Christine Bell as a director (2 pages)
11 February 2014Appointment of Mrs Clare Christine Bell as a director (2 pages)
8 February 2014Director's details changed for Bruce Archibald Swan on 3 February 2014 (2 pages)
8 February 2014Director's details changed for Bruce Archibald Swan on 3 February 2014 (2 pages)
8 February 2014Director's details changed for Bruce Archibald Swan on 3 February 2014 (2 pages)
3 February 2014Incorporation
Statement of capital on 2014-02-03
  • GBP 1
(23 pages)
3 February 2014Incorporation
Statement of capital on 2014-02-03
  • GBP 1
(23 pages)