Company NameEdinbreak Hospitality Limited
DirectorsNathaniel Charles and Lukasz Gwiazda
Company StatusActive
Company NumberSC474368
CategoryPrivate Limited Company
Incorporation Date4 April 2014(10 years, 1 month ago)
Previous NameGolfdrum Limited

Business Activity

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

Directors

Director NameMr Nathaniel Charles
Date of BirthOctober 1974 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed04 April 2022(8 years after company formation)
Appointment Duration2 years, 1 month
RoleConsultant
Country of ResidenceUnited States
Correspondence Address1 Moncrieffe Road
Chapelhall
ML6 8FS
Scotland
Director NameMr Lukasz Gwiazda
Date of BirthOctober 1994 (Born 29 years ago)
NationalityPolish
StatusCurrent
Appointed04 April 2022(8 years after company formation)
Appointment Duration2 years, 1 month
RoleProperty Manager
Country of ResidenceNorthern Ireland
Correspondence Address1 Moncrieffe Road
Chapelhall
ML6 8FS
Scotland
Director NameMr David Alistair George Grant
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Valentine Court
Dundee Business Park
Dundee
Angus
DD2 3QB
Scotland
Director NameMr Steven Alan Kermack
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2014(3 weeks, 5 days after company formation)
Appointment Duration6 years, 4 months (resigned 04 September 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address35 Palmerston Place
Edinburgh
EH12 5AU
Scotland
Director NameMr Steven Allan Kermack
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2020(6 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 13 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Palmerston Place
Edinburgh
EH12 5AU
Scotland
Director NameMr Kevin Coleman
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2021(7 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 05 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Moncrieffe Road
Chapelhall
ML6 8FS
Scotland
Director NameMr Pat Doherty
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityScottish
StatusResigned
Appointed04 April 2022(8 years after company formation)
Appointment DurationResigned same day (resigned 04 April 2022)
RoleConsultant
Country of ResidenceIreland
Correspondence Address1 Moncrieffe Road
Chapelhall
ML6 8FS
Scotland

Location

Registered Address1 Moncrieffe Road
Chapelhall
ML6 8FS
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie South
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Steven Kermack
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return4 April 2024 (1 month ago)
Next Return Due18 April 2025 (11 months, 2 weeks from now)

Filing History

13 September 2023Cessation of Kevin Coleman as a person with significant control on 22 April 2022 (1 page)
13 September 2023Termination of appointment of Pat Doherty as a director on 4 April 2022 (1 page)
5 September 2023Appointment of Mr Lukasz Gwiazda as a director on 4 April 2022 (2 pages)
5 September 2023Notification of Lukasz Gwiazda as a person with significant control on 4 April 2022 (2 pages)
18 April 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
30 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
28 April 2022Micro company accounts made up to 30 April 2021 (3 pages)
16 April 2022Compulsory strike-off action has been discontinued (1 page)
15 April 2022Appointment of Mr Pat Doherty as a director on 4 April 2022 (2 pages)
15 April 2022Confirmation statement made on 4 April 2022 with updates (4 pages)
15 April 2022Termination of appointment of Kevin Coleman as a director on 5 April 2022 (1 page)
15 April 2022Appointment of Mr Nathaniel Charles as a director on 4 April 2022 (2 pages)
29 March 2022First Gazette notice for compulsory strike-off (1 page)
24 July 2021Compulsory strike-off action has been discontinued (1 page)
23 July 2021Confirmation statement made on 4 April 2021 with updates (4 pages)
23 July 2021Notification of Kevin Coleman as a person with significant control on 13 May 2021 (2 pages)
20 July 2021First Gazette notice for compulsory strike-off (1 page)
27 May 2021Appointment of Mr Kevin Coleman as a director on 13 May 2021 (2 pages)
27 May 2021Cessation of Steven Allan Kermack as a person with significant control on 13 May 2021 (1 page)
13 May 2021Registered office address changed from 35 Palmerston Place Chapelhall Ml6. 8Fs Scotland to 1 Moncrieffe Road Chapelhall Ml6. 8Fs on 13 May 2021 (1 page)
13 May 2021Termination of appointment of Steven Allan Kermack as a director on 13 May 2021 (1 page)
23 April 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
18 March 2021Appointment of Mr Steven Allan Kermack as a director on 4 September 2020 (2 pages)
8 March 2021Registered office address changed from 35 Palmerston Place Edinburgh EH12 5AU Scotland to 35 Palmerston Place Chapelhall Ml6. 8Fs on 8 March 2021 (1 page)
4 September 2020Termination of appointment of Steven Alan Kermack as a director on 4 September 2020 (1 page)
4 June 2020Withdraw the company strike off application (1 page)
28 April 2020First Gazette notice for voluntary strike-off (1 page)
24 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
16 April 2020Application to strike the company off the register (3 pages)
9 March 2020Registered office address changed from 4 Valentine Court Dundee Business Park Dundee Angus DD2 3QB to 35 Palmerston Place Edinburgh EH12 5AU on 9 March 2020 (1 page)
9 March 2020Change of details for Mr Steven Kermack as a person with significant control on 9 March 2020 (2 pages)
28 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
5 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
22 February 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
2 October 2018Notification of Steven Kermack as a person with significant control on 6 April 2016 (2 pages)
19 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
10 October 2017Compulsory strike-off action has been discontinued (1 page)
10 October 2017Compulsory strike-off action has been discontinued (1 page)
9 October 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
9 October 2017Confirmation statement made on 4 April 2017 with updates (4 pages)
9 October 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
9 October 2017Confirmation statement made on 4 April 2017 with updates (4 pages)
15 August 2017First Gazette notice for compulsory strike-off (1 page)
15 August 2017First Gazette notice for compulsory strike-off (1 page)
31 January 2017Accounts for a dormant company made up to 30 April 2016 (5 pages)
31 January 2017Accounts for a dormant company made up to 30 April 2016 (5 pages)
11 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(3 pages)
11 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(3 pages)
23 December 2015Accounts for a dormant company made up to 30 April 2015 (5 pages)
23 December 2015Accounts for a dormant company made up to 30 April 2015 (5 pages)
23 July 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(3 pages)
23 July 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(3 pages)
23 July 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(3 pages)
29 October 2014Company name changed golfdrum LIMITED\certificate issued on 29/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-28
(3 pages)
29 October 2014Company name changed golfdrum LIMITED\certificate issued on 29/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-28
(3 pages)
9 May 2014Termination of appointment of David Grant as a director (1 page)
9 May 2014Appointment of Steven Alan Kermack as a director (2 pages)
9 May 2014Appointment of Steven Alan Kermack as a director (2 pages)
9 May 2014Termination of appointment of David Grant as a director (1 page)
4 April 2014Incorporation
Statement of capital on 2014-04-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 April 2014Incorporation
Statement of capital on 2014-04-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)