Company NameView Hotels Limited
Company StatusDissolved
Company NumberSC572204
CategoryPrivate Limited Company
Incorporation Date27 July 2017(6 years, 9 months ago)
Dissolution Date20 July 2021 (2 years, 9 months ago)

Business Activity

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

Directors

Director NameDavid Michael Chalom
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityFrench
StatusClosed
Appointed27 July 2017(same day as company formation)
RoleHotelier
Country of ResidenceFrance
Correspondence AddressAultbea Hotel
Wester Ross
IV22 2HX
Scotland
Director NameValerie Fabienne Kuncze
Date of BirthMarch 1979 (Born 45 years ago)
NationalityFrench
StatusClosed
Appointed27 July 2017(same day as company formation)
RoleHotelier
Country of ResidenceFrance
Correspondence AddressAultbea Hotel
Wester Ross
IV22 2HX
Scotland

Location

Registered AddressClava House
Cradlehall Business Park
Inverness
IV2 5GH
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness South
Address MatchesOver 30 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Charges

26 January 2018Delivered on: 29 January 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: All and whole aultbea hotel, aultbea, achnasheen, wester ross, IV22 2HX being the subjects registered in the land register of scotland under title number ROS16064.
Outstanding
11 December 2017Delivered on: 22 December 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

20 July 2021Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2019Compulsory strike-off action has been suspended (1 page)
25 June 2019First Gazette notice for compulsory strike-off (1 page)
26 July 2018Confirmation statement made on 26 July 2018 with updates (5 pages)
12 June 2018Director's details changed for Valerie Fabienne Kuncze on 12 June 2018 (2 pages)
12 June 2018Director's details changed for David Michael Chalom on 12 June 2018 (2 pages)
29 January 2018Registration of charge SC5722040002, created on 26 January 2018 (11 pages)
22 December 2017Registration of charge SC5722040001, created on 11 December 2017 (9 pages)
22 December 2017Registration of charge SC5722040001, created on 11 December 2017 (9 pages)
10 November 2017Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page)
10 November 2017Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page)
10 November 2017Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page)
10 November 2017Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page)
27 July 2017Incorporation
Statement of capital on 2017-07-27
  • GBP 100
(27 pages)
27 July 2017Incorporation
Statement of capital on 2017-07-27
  • GBP 100
(27 pages)
27 July 2017Current accounting period extended from 31 July 2018 to 31 December 2018 (1 page)
27 July 2017Current accounting period extended from 31 July 2018 to 31 December 2018 (1 page)