Company NameSRS Hotels Propco Limited
Company StatusDissolved
Company NumberSC595421
CategoryPrivate Limited Company
Incorporation Date25 April 2018(5 years, 11 months ago)
Dissolution Date1 December 2020 (3 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Stewart Campbell
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAberdeen Altens Hotel Souter Head Road
Altens Industrial Estate
Aberdeen
AB12 3LF
Scotland
Director NameMr Stuart John McCaffer
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAberdeen Altens Hotel Souter Head Road
Altens Industrial Estate
Aberdeen
AB12 3LF
Scotland
Director NameMr Ross Norman Morrow
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAberdeen Altens Hotel Souter Head Road
Altens Industrial Estate
Aberdeen
AB12 3LF
Scotland

Location

Registered AddressAberdeen Altens Hotel Souter Head Road
Altens Industrial Estate
Aberdeen
AB12 3LF
Scotland
ConstituencyAberdeen South
WardKincorth/Nigg/Cove

Accounts

Latest Accounts31 December 2018 (5 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

6 August 2018Delivered on: 20 August 2018
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All and whole the tenant's interest in the area of ground at souter head road, altens industrial estate, aberdeen, AB12 3LF, being the leasehold subjects registered in the land register of scotland under title number KNC13203.
Outstanding
6 August 2018Delivered on: 10 August 2018
Persons entitled: Bdl Shetland Limited (As Security Trustee)

Classification: A registered charge
Particulars: All and whole the tenant's interest in the area of ground at souter head road, altens industrial estate, aberdeen, AB12 3LF, being the leasehold subjects registered in the land register of scotland under title number KNC13203.
Outstanding
13 July 2018Delivered on: 1 August 2018
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
13 July 2018Delivered on: 1 August 2018
Persons entitled: Bdl Shetland Limited (As Security Trustee)

Classification: A registered charge
Outstanding

Filing History

1 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2020Voluntary strike-off action has been suspended (1 page)
15 September 2020First Gazette notice for voluntary strike-off (1 page)
3 September 2020Application to strike the company off the register (1 page)
2 September 2020Satisfaction of charge SC5954210004 in full (1 page)
2 September 2020Satisfaction of charge SC5954210002 in full (1 page)
2 September 2020Satisfaction of charge SC5954210003 in full (1 page)
2 September 2020Satisfaction of charge SC5954210001 in full (1 page)
24 April 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
28 August 2019Accounts for a small company made up to 31 December 2018 (13 pages)
24 April 2019Confirmation statement made on 24 April 2019 with updates (4 pages)
20 August 2018Alterations to floating charge SC5954210002 (34 pages)
20 August 2018Registration of charge SC5954210004, created on 6 August 2018 (6 pages)
16 August 2018Alterations to floating charge SC5954210001 (35 pages)
13 August 2018Registered office address changed from 2 Lytham Meadows Bothwell Glasgow G71 8ED United Kingdom to Aberdeen Altens Hotel Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF on 13 August 2018 (1 page)
10 August 2018Registration of charge SC5954210003, created on 6 August 2018 (7 pages)
1 August 2018Registration of charge SC5954210002, created on 13 July 2018 (10 pages)
1 August 2018Registration of charge SC5954210001, created on 13 July 2018 (11 pages)
8 May 2018Current accounting period shortened from 30 April 2019 to 31 December 2018 (1 page)
25 April 2018Incorporation
Statement of capital on 2018-04-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)