Company NameHardgate House Hotel Ltd
Company StatusDissolved
Company NumberSC484002
CategoryPrivate Limited Company
Incorporation Date11 August 2014(9 years, 8 months ago)
Dissolution Date9 January 2020 (4 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 NameMr David Gerard Farmer
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHardgate House Hotel Glasgow Rd
Clydebank
G81 5PJ
Scotland
Director NameMr Stephen William McNee
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHardgate House Hotel Glasgow Rd
Clydebank
G81 5PJ
Scotland

Location

Registered AddressGrant Thornton Uk Llp Level 8
110 Queen Street
Glasgow
G1 3BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

2 at £1David Farmer
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

9 January 2020Final Gazette dissolved following liquidation (1 page)
9 October 2019Final account prior to dissolution in a winding-up by the court (11 pages)
3 November 2017Registered office address changed from Hardgate House Hotel Glasgow Rd Clydebank G81 5PJ Scotland to Grant Thornton Uk Llp Level 8 110 Queen Street Glasgow G1 3BX on 3 November 2017 (2 pages)
3 November 2017Registered office address changed from Hardgate House Hotel Glasgow Rd Clydebank G81 5PJ Scotland to Grant Thornton Uk Llp Level 8 110 Queen Street Glasgow G1 3BX on 3 November 2017 (2 pages)
18 October 2017Court order notice of winding up (1 page)
18 October 2017Notice of winding up order (1 page)
18 October 2017Court order notice of winding up (1 page)
18 October 2017Notice of winding up order (1 page)
5 August 2016Compulsory strike-off action has been suspended (1 page)
5 August 2016Compulsory strike-off action has been suspended (1 page)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
3 February 2016Compulsory strike-off action has been discontinued (1 page)
3 February 2016Compulsory strike-off action has been discontinued (1 page)
2 February 2016Termination of appointment of Stephen William Mcnee as a director on 30 October 2015 (2 pages)
2 February 2016Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(19 pages)
2 February 2016Termination of appointment of Stephen William Mcnee as a director on 30 October 2015 (2 pages)
2 February 2016Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(19 pages)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
11 August 2014Incorporation
Statement of capital on 2014-08-11
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
11 August 2014Incorporation
Statement of capital on 2014-08-11
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)