Company NameClyde Hotels Limited
Company StatusDissolved
Company NumberSC532602
CategoryPrivate Limited Company
Incorporation Date14 April 2016(8 years ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

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

Director

Director NameMr Khurshied Alam
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Newark Drive
Glasgow
G41 4QE
Scotland

Location

Registered Address26 Buckingham Terrace
Glasgow
G12 8ED
Scotland
ConstituencyGlasgow North
WardHillhead

Accounts

Latest Accounts30 April 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2020First Gazette notice for voluntary strike-off (1 page)
20 July 2020Application to strike the company off the register (3 pages)
20 June 2020Compulsory strike-off action has been discontinued (1 page)
19 June 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
19 June 2020Micro company accounts made up to 30 April 2019 (3 pages)
16 April 2020Compulsory strike-off action has been suspended (1 page)
31 March 2020First Gazette notice for compulsory strike-off (1 page)
2 May 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
15 May 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
13 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
5 May 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
19 May 2016Registered office address changed from Javid House 115 Bath Street Glasgow G2 2SZ Scotland to 26 Buckingham Terrace Glasgow G12 8ED on 19 May 2016 (1 page)
19 May 2016Registered office address changed from Javid House 115 Bath Street Glasgow G2 2SZ Scotland to 26 Buckingham Terrace Glasgow G12 8ED on 19 May 2016 (1 page)
14 April 2016Incorporation
Statement of capital on 2016-04-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 April 2016Incorporation
Statement of capital on 2016-04-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)