Company NameEdinburgh Hotel Limited
Company StatusDissolved
Company NumberSC494692
CategoryPrivate Limited Company
Incorporation Date9 January 2015(9 years, 3 months ago)
Dissolution Date10 July 2018 (5 years, 9 months ago)
Previous NameTc Newco 20151 Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Michael Anthony Kane
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTurcan Connell Princes Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Secretary NameTurcan Connell Company Secretaries Limited (Corporation)
StatusClosed
Appointed09 January 2015(same day as company formation)
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland

Location

Registered AddressC/O Turcan Connell Princes Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Tc Trustees LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

10 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2018First Gazette notice for voluntary strike-off (1 page)
18 April 2018Application to strike the company off the register (3 pages)
23 January 2018Confirmation statement made on 9 January 2018 with updates (3 pages)
18 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
18 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
16 February 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
30 November 2016Accounts for a dormant company made up to 31 January 2016 (3 pages)
30 November 2016Accounts for a dormant company made up to 31 January 2016 (3 pages)
11 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(4 pages)
11 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(4 pages)
9 January 2015Company name changed tc newco 20151 LIMITED\certificate issued on 09/01/15
  • CONNOT ‐ Change of name notice
(3 pages)
9 January 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-01-09
(1 page)
9 January 2015Company name changed tc newco 20151 LIMITED\certificate issued on 09/01/15
  • CONNOT ‐ Change of name notice
(3 pages)
9 January 2015Incorporation
Statement of capital on 2015-01-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
9 January 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-01-09
  • RES15 ‐ Change company name resolution on 2015-01-09
(1 page)
9 January 2015Incorporation
Statement of capital on 2015-01-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)