Company NameCommercial Inn Klw Ltd
Company StatusDissolved
Company NumberSC556248
CategoryPrivate Limited Company
Incorporation Date1 February 2017(7 years, 2 months ago)
Dissolution Date15 December 2022 (1 year, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMiss Katherine Elizabeth Jessica Moyes
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2017(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address133 Finnieston Street
Glasgow
G3 8HB
Scotland
Director NameMr William Campbell Fraser
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2017(1 month, 1 week after company formation)
Appointment Duration5 years, 9 months (closed 15 December 2022)
RoleHGV Driver
Country of ResidenceScotland
Correspondence Address133 Finnieston Street
Glasgow
G3 8HB
Scotland

Location

Registered Address133 Finnieston Street
Glasgow
G3 8HB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Charges

4 May 2017Delivered on: 10 May 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Commercial inn, 35 main street, fauldhouse, bathgate. WLN21978.
Outstanding
28 March 2017Delivered on: 30 March 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

15 December 2022Final Gazette dissolved following liquidation (1 page)
15 September 2022Final account prior to dissolution in a winding-up by the court (15 pages)
27 April 2022Registered office address changed from 56 Palmerston Place Edinburgh EH12 5AY to 133 Finnieston Street Glasgow G3 8HB on 27 April 2022 (2 pages)
13 September 2019Registered office address changed from 37 Main Street Fauldhouse West Lothian EH47 9HY Scotland to 56 Palmerston Place Edinburgh EH12 5AY on 13 September 2019 (2 pages)
13 September 2019Court order in a winding-up (& Court Order attachment) (4 pages)
7 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
1 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
13 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
10 May 2017Registration of charge SC5562480002, created on 4 May 2017 (6 pages)
10 May 2017Registration of charge SC5562480002, created on 4 May 2017 (6 pages)
30 March 2017Registration of charge SC5562480001, created on 28 March 2017 (8 pages)
30 March 2017Registration of charge SC5562480001, created on 28 March 2017 (8 pages)
16 March 2017Appointment of Mr William Campbell Fraser as a director on 16 March 2017 (2 pages)
16 March 2017Appointment of Mr William Campbell Fraser as a director on 16 March 2017 (2 pages)
1 February 2017Incorporation
Statement of capital on 2017-02-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
1 February 2017Incorporation
Statement of capital on 2017-02-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)