Dissolved
Dissolved 2018-07-11
Company Information for SUNRISE HOTELS GALASHIELS LIMITED
144 MORRISON STREET, EDINBURGH, EH3 8EX,
|
Company Registration Number
SC278012
Private Limited Company
Dissolved Dissolved 2018-07-11 |
Company Name | |
---|---|
SUNRISE HOTELS GALASHIELS LIMITED | |
Legal Registered Office | |
144 MORRISON STREET EDINBURGH EH3 8EX Other companies in EH3 | |
Company Number | SC278012 | |
---|---|---|
Date formed | 2005-01-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-01-31 | |
Date Dissolved | 2018-07-11 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-07-21 21:07:50 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MJL ACCOUNTING SERVICES (EDINBURGH) LTD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEVIN MARK PENMAN |
Director | ||
ELAINE DOUGLAS |
Director | ||
GILLIAN PATRICE ROBERTS |
Director | ||
DAVID DONOGHUE |
Company Secretary | ||
CAROL ANN KENNEDY |
Director | ||
NICHOLAS RUTLEDGE ALEXANDER ROBERTS |
Director | ||
THISTLE COMPANY SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
NICHOLAS RUTLEDGE ALEXANDER ROBERTS |
Director | ||
BRIAN REID LTD. |
Nominated Secretary | ||
STEPHEN MABBOTT LTD. |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
19 LEISURE LIMITED | Director | 2016-06-09 | CURRENT | 2014-11-20 | Dissolved 2017-06-27 | |
18 LEISURE LIMITED | Director | 2016-06-09 | CURRENT | 2014-11-20 | Dissolved 2017-06-27 | |
D&G INNS LTD | Director | 2016-06-09 | CURRENT | 2015-07-07 | Dissolved 2016-11-29 |
Date | Document Type | Document Description |
---|---|---|
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.26B(Scot) | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.21B(Scot) | NOTICE OF AUTOMATIC END OF ADMINISTRATION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.16BZ(Scot) | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.16B(Scot) | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 10/05/2017 FROM 28 LADY NAIRNE CRESCENT EDINBURGH EH8 7PF SCOTLAND | |
2.11B(Scot) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
2.11B(Scot) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 8 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 18/08/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/01/16 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN PENMAN | |
AP02 | CORPORATE DIRECTOR APPOINTED MJL ACCOUNTING SERVICES (EDINBURGH) LTD | |
GAZ1 | FIRST GAZETTE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13 | |
AP02 | CORPORATE DIRECTOR APPOINTED MJL ACCOUNTING SERVICES (EDINBURGH) LTD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN PENMAN | |
AD01 | REGISTERED OFFICE CHANGED ON 13/06/2016 FROM 25 MAIN STREET NORTH QUEENSFERRY INVERKEITHING FIFE KY11 1JG SCOTLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELAINE DOUGLAS | |
AP01 | DIRECTOR APPOINTED MR KEVIN MARK PENMAN | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 15/07/2015 FROM 6-8 DEWAR PLACE LANE EDINBURGH MIDLOTHIAN EH3 8EF | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 17/02/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/01/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELAINE DOUGLAS / 17/02/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/02/2015 FROM 6-8 DEWAR PLACE LANE EDINBURGH MIDLOTHIAN EH3 8EF SCOTLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 17/02/2015 FROM C/O GILROY LEISURE LIMITED 35 NORTHUMBERLAND STREET EDINBURGH MIDLOTHIAN EH3 6LR | |
GAZ1 | FIRST GAZETTE | |
AP01 | DIRECTOR APPOINTED ELAINE DOUGLAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GILLIAN ROBERTS | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 04/02/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/01/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/02/2014 FROM 46 MURRAYFIELD AVENUE EDINBURGH EH12 6AY | |
GAZ1 | FIRST GAZETTE | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 06/01/13 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AR01 | 06/01/12 FULL LIST | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 06/01/11 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 06/01/10 FULL LIST | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN ROBERTS / 28/02/2009 | |
288b | APPOINTMENT TERMINATED SECRETARY DAVID DONOGHUE | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
AA | 31/01/07 TOTAL EXEMPTION SMALL | |
COLIQ | CRT ORDER CASE RESCINDE | |
4.9(Scot) | APPOINTMENT OF LIQUIDATOR P | |
363a | RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 17/05/07 FROM: 31 STARBANK ROAD EDINBURGH MIDLOTHIAN EH5 3BY | |
363a | RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
287 | REGISTERED OFFICE CHANGED ON 18/12/06 FROM: 1-2 THISTLE STREET EDINBURGH EH2 1DD | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
288a | NEW SECRETARY APPOINTED | |
466(Scot) | ALTERATION TO MORTGAGE/CHARGE | |
466(Scot) | ALTERATION TO MORTGAGE/CHARGE | |
419a(Scot) | DEC MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
288b | SECRETARY RESIGNED | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
466(Scot) | ALTERATION TO MORTGAGE/CHARGE | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2017-04-03 |
Proposal to Strike Off | 2014-01-31 |
Proposal to Strike Off | 2013-01-25 |
Proposal to Strike Off | 2011-05-06 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 6 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Outstanding | SCOTTISH & NEWCASTLE UK LIMITED | |
STANDARD SECURITY | Outstanding | CLIPPER HOLDING II S.A.R.L. | |
FLOATING CHARGE | Outstanding | AIB GROUP (UK) PLC | |
FLOATING CHARGE | Outstanding | SCOTTISH & NEWCASTLE UK LIMITED | |
FLOATING CHARGE | Outstanding | CALEDONIAN HERITABLE LIMITED | |
STANDARD SECURITY | Outstanding | CALEDONIAN HERITABLE LIMITED | |
STANDARD SECURITY | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
FLOATING CHARGE | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SUNRISE HOTELS GALASHIELS LIMITED
Called Up Share Capital | 2012-01-31 | £ 2 |
---|---|---|
Called Up Share Capital | 2011-01-31 | £ 2 |
Cash Bank In Hand | 2012-01-31 | £ 41 |
Cash Bank In Hand | 2011-01-31 | £ 602 |
Current Assets | 2012-01-31 | £ 41 |
Current Assets | 2011-01-31 | £ 602 |
Fixed Assets | 2012-01-31 | £ 644,031 |
Fixed Assets | 2011-01-31 | £ 644,031 |
Shareholder Funds | 2012-01-31 | £ -50,335 |
Shareholder Funds | 2011-01-31 | £ -44,285 |
Tangible Fixed Assets | 2012-01-31 | £ 644,031 |
Tangible Fixed Assets | 2011-01-31 | £ 644,031 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as SUNRISE HOTELS GALASHIELS LIMITED are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | SUNRISE HOTELS GALASHIELS LIMITED | Event Date | 2017-04-03 |
Pursuant to paragraph 46(2)(b) of Schedule B1 to the Insolvency Act 1986 and Rule 2.19 of the Insolvency (Scotland) Rules 1986 Appointment of Administrators on 30 March 2017 by notice of appointment lodged in the Court of Session, Parliament House, Parliament Square, Edinburgh, EH1 1RQ. Court Reference: P268 of 2017. Office Holder Details: Lyn Leon Vardy and Toby Scott Underwood (IP numbers 9604 and 9270 ) of PricewaterhouseCoopers LLP , Central Square, 29 Wellington Street, Leeds LS1 4DL and Graham Douglas Frost (IP number 8583 ) of PricewaterhouseCoopers LLP , Atria One, 144 Morrison Street, Edinburgh EH3 8EX . Further information about this case is available from Adam Thompson at the offices of PricewaterhouseCoopers LLP on 0113 289 4983. | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | SUNRISE HOTELS GALASHIELS LIMITED | Event Date | 2014-01-31 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | SUNRISE HOTELS GALASHIELS LIMITED | Event Date | 2013-01-25 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | SUNRISE HOTELS GALASHIELS LIMITED | Event Date | 2011-05-06 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |