Company NameLinsmohr Ltd
Company StatusDissolved
Company NumberSC534243
CategoryPrivate Limited Company
Incorporation Date3 May 2016(8 years ago)
Dissolution Date5 January 2021 (3 years, 4 months ago)

Business Activity

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

Directors

Director NameMrs Emma Louise Beedie
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRailway Bridge Croft Turnerhall
Ellon
Aberdeenshire
AB41 8DH
Scotland
Director NameMr Ronald Alexander Beedie
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2016(same day as company formation)
RoleNon-Executive Director
Country of ResidenceScotland
Correspondence Address3 Hillhead Road
Ellon
Aberdeenshire
AB41 9LF
Scotland
Director NameMr Denis John Beedie
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2016(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressRailway Bridge Croft Turnerhall
Ellon
Aberdeenshire
AB41 8DH
Scotland

Location

Registered AddressRailway Bridge Croft
Turnerhall
Ellon
Aberdeenshire
AB41 8DH
Scotland
ConstituencyGordon
WardEllon and District

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

20 July 2016Delivered on: 2 August 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Linsmohr hotel, oldmeldrum road, pitmedden.
Outstanding
11 July 2016Delivered on: 13 July 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

5 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2020First Gazette notice for compulsory strike-off (1 page)
26 September 2020Satisfaction of charge SC5342430002 in full (4 pages)
26 September 2020Satisfaction of charge SC5342430001 in full (4 pages)
25 October 2019Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) (5 pages)
25 October 2019Termination of appointment of provisional liquidator in a winding-up by the court (3 pages)
2 July 2019Previous accounting period extended from 31 May 2019 to 30 June 2019 (1 page)
10 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 31 May 2018 (10 pages)
2 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
11 January 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
2 May 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
2 August 2016Registration of charge SC5342430002, created on 20 July 2016 (6 pages)
2 August 2016Registration of charge SC5342430002, created on 20 July 2016 (6 pages)
13 July 2016Registration of charge SC5342430001, created on 11 July 2016 (8 pages)
13 July 2016Registration of charge SC5342430001, created on 11 July 2016 (8 pages)
3 May 2016Incorporation
Statement of capital on 2016-05-03
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
3 May 2016Incorporation
Statement of capital on 2016-05-03
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)