Company NameAberdeen Hotel Holdings Ltd
Company StatusDissolved
Company NumberSC514415
CategoryPrivate Limited Company
Incorporation Date1 September 2015(8 years, 8 months ago)
Dissolution Date24 January 2023 (1 year, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Ivor McIntosh Finnie
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Seafield Road
Aberdeen
AB15 7YT
Scotland
Director NameMr Alan Wallace
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address'Greenwhins' Craigton Road Cults
Aberdeen
Aberdeenshire
AB15 9QJ
Scotland
Secretary NameStephen John Fairless
StatusClosed
Appointed01 September 2015(same day as company formation)
RoleCompany Director
Correspondence Address1 Laurel Gardens
Bridge Of Don
Aberdeen
AB22 8YY
Scotland

Location

Registered Address60 Dee Street
Aberdeen
AB11 6DS
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2022First Gazette notice for voluntary strike-off (1 page)
28 October 2022Application to strike the company off the register (1 page)
5 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
5 September 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
4 October 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
6 January 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
14 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
6 February 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
13 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
22 May 2019Secretary's details changed for Stephen John Fairless on 1 April 2019 (1 page)
8 January 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
11 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
11 September 2018Notification of Ivor Finnie as a person with significant control on 1 January 2017 (2 pages)
6 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
29 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
1 June 2017Registered office address changed from 11a Albyn Place Aberdeen AB10 1YE United Kingdom to 60 Dee Street Aberdeen AB11 6DS on 1 June 2017 (2 pages)
1 June 2017Registered office address changed from 11a Albyn Place Aberdeen AB10 1YE United Kingdom to 60 Dee Street Aberdeen AB11 6DS on 1 June 2017 (2 pages)
12 May 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
12 May 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
26 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
1 September 2015Incorporation
Statement of capital on 2015-09-01
  • GBP 2
(36 pages)
1 September 2015Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
1 September 2015Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
1 September 2015Incorporation
Statement of capital on 2015-09-01
  • GBP 2
(36 pages)