Company NameBirchdale Hotels Limited
Company StatusDissolved
Company NumberSC478450
CategoryPrivate Limited Company
Incorporation Date27 May 2014(9 years, 10 months ago)
Dissolution Date10 July 2018 (5 years, 8 months ago)

Business Activity

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

Directors

Director NameMichael Bauer
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2014(same day as company formation)
RoleTranslator
Country of ResidenceUnited Kingdom
Correspondence Address66 Albion Road
Edinburgh
EH7 5QZ
Scotland
Director NameMr Robert John Wherrett
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2014(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address66 Albion Road
Edinburgh
EH7 5QZ
Scotland

Location

Registered Address66 Albion Road
Edinburgh
EH7 5QZ
Scotland
ConstituencyEdinburgh East
WardLeith Walk

Shareholders

50k at £0.01Michael Bauer
50.00%
Ordinary
50k at £0.01Robert John Wherrett
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Charges

11 November 2015Delivered on: 12 November 2015
Persons entitled: Robert John Wherrett

Classification: A registered charge
Outstanding

Filing History

7 March 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-02
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-02
(1 page)
7 March 2016Registered office address changed from Strathblane Country House 41 Milngavie Road Strathblane G63 9EH to 66 Albion Road Edinburgh EH7 5QZ on 7 March 2016 (2 pages)
12 November 2015Registration of charge SC4784500001, created on 11 November 2015 (14 pages)
8 July 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1,000
(3 pages)
2 July 2015Director's details changed for Michael Bauer on 26 May 2015 (2 pages)
2 July 2015Registered office address changed from Strathblane Country House Hotel Milngavie Road Strathblane G63 9EH Scotland to Strathblane Country House 41 Milngavie Road Strathblane G63 9EH on 2 July 2015 (1 page)
2 July 2015Director's details changed for Mr Robert John Wherrett on 26 May 2015 (2 pages)
2 July 2015Registered office address changed from Strathblane Country House Hotel Milngavie Road Strathblane G63 9EH Scotland to Strathblane Country House 41 Milngavie Road Strathblane G63 9EH on 2 July 2015 (1 page)
1 July 2015Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland to Strathblane Country House Hotel Milngavie Road Strathblane G63 9EH on 1 July 2015 (1 page)
1 July 2015Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland to Strathblane Country House Hotel Milngavie Road Strathblane G63 9EH on 1 July 2015 (1 page)
28 October 2014Current accounting period extended from 31 May 2015 to 30 June 2015 (1 page)
27 May 2014Incorporation
Statement of capital on 2014-05-27
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)