Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ADAMO HOTELS LIMITED
Company Information for

ADAMO HOTELS LIMITED

70 YORK STREET, GLASGOW, G2,
Company Registration Number
SC284344
Private Limited Company
Dissolved

Dissolved 2015-11-10

Company Overview

About Adamo Hotels Ltd
ADAMO HOTELS LIMITED was founded on 2005-05-05 and had its registered office in 70 York Street. The company was dissolved on the 2015-11-10 and is no longer trading or active.

Key Data
Company Name
ADAMO HOTELS LIMITED
 
Legal Registered Office
70 YORK STREET
GLASGOW
 
Previous Names
QUEENS HOTEL BRIDGE OF ALLAN LTD.11/08/2008
Filing Information
Company Number SC284344
Date formed 2005-05-05
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-03-31
Date Dissolved 2015-11-10
Type of accounts SMALL
Last Datalog update: 2019-03-08 07:51:03
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of ADAMO HOTELS LIMITED

Current Directors
Officer Role Date Appointed
RODNEY DOIG
Director 2010-03-22
EUAN FENWICK SNOWIE
Director 2006-04-28
Previous Officers
Officer Role Date Appointed Date Resigned
LYN SMEATON
Director 2012-07-24 2014-01-22
CLAIRE SNOWIE
Company Secretary 2006-04-28 2012-07-17
CLAIRE SNOWIE
Director 2010-03-22 2012-07-17
KAREN MCARTHUR
Director 2008-07-24 2010-04-01
RONALD MCLEOD CAMERON
Director 2005-05-05 2010-03-22
THOMAS MCKAY SHARP
Company Secretary 2005-05-05 2006-04-28
THOMAS MCKAY SHARP
Director 2005-05-05 2006-04-28
PETER TRAINER COMPANY SECRETARIES LTD.
Nominated Secretary 2005-05-05 2005-05-05
PETER TRAINER COMPANY SECRETARIES LTD.
Nominated Director 2005-05-05 2005-05-05
PETER TRAINER CORPORATE SERVICES LTD.
Nominated Director 2005-05-05 2005-05-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EUAN FENWICK SNOWIE CITY ESSENCE LTD Director 2015-12-22 CURRENT 2005-04-07 Dissolved 2017-09-26
EUAN FENWICK SNOWIE SNOWIE PROPERTY (SOUTH) LIMITED Director 2014-09-09 CURRENT 2014-09-09 Active - Proposal to Strike off
EUAN FENWICK SNOWIE SNOWIE WASTE MANAGEMENT (SOUTH) LIMITED Director 2014-09-08 CURRENT 2014-09-08 Active - Proposal to Strike off
EUAN FENWICK SNOWIE MARSHALLS TRANSPORT (SOUTH) LIMITED Director 2014-09-08 CURRENT 2014-09-08 Active - Proposal to Strike off
EUAN FENWICK SNOWIE SNOWIE SUPPORT SERVICES (SOUTH) LIMITED Director 2014-09-08 CURRENT 2014-09-08 Active - Proposal to Strike off
EUAN FENWICK SNOWIE ARDEONAIG LOCH TAY LIMITED Director 2011-05-09 CURRENT 2011-05-06 Dissolved 2017-05-30
EUAN FENWICK SNOWIE MARSHALLS TRANSPORT SERVICES LTD. Director 2010-05-28 CURRENT 1972-12-12 Dissolved 2016-07-07
EUAN FENWICK SNOWIE OCHIL SERVICES LIMITED Director 2008-06-04 CURRENT 2008-06-04 Liquidation
EUAN FENWICK SNOWIE QUEENS HOTEL BRIDGE OF ALLAN LTD. Director 2007-08-22 CURRENT 2007-08-22 Dissolved 2018-02-06
EUAN FENWICK SNOWIE BOUTIQUE 24 LTD. Director 2007-03-26 CURRENT 2007-03-26 Dissolved 2017-09-05
EUAN FENWICK SNOWIE BOQUHAN ESTATES LIMITED Director 2006-06-07 CURRENT 2006-06-07 Liquidation
EUAN FENWICK SNOWIE KING STREET STIRLING LIMITED Director 2006-03-21 CURRENT 2006-03-21 Dissolved 2018-05-22
EUAN FENWICK SNOWIE SNOWIE SOLUTIONS LIMITED Director 2001-05-29 CURRENT 2001-05-29 In Administration/Administrative Receiver
EUAN FENWICK SNOWIE MAGE FARMING & CONSULTANCY LIMITED Director 1999-03-31 CURRENT 1997-10-31 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-11-10GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-08-102.26B(Scot)NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2015-02-172.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2014-12-172.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2014-08-152.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2014-04-112.16BZ(Scot)NOTICE OF DEEMED APPROVAL OF PROPOSALS
2014-04-032.32B(Scot)NOTICE OF INSUFFICIENT PROPERTY FOR DISTRIBUTION TO UNSECURED CREDITORS OTHER THAN BY VIRTUE OF S176A(2)A
2014-04-032.16B(Scot)STATEMENT OF ADMINISTRATOR'S PROPOSALS
2014-02-132.11B(Scot)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2014-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/2014 FROM BOQUHAN HOUSE KIPPEN STIRLINGSHIRE FK8 3HY
2014-01-22TM01APPOINTMENT TERMINATED, DIRECTOR LYN SMEATON
2013-06-05LATEST SOC05/06/13 STATEMENT OF CAPITAL;GBP 250001
2013-06-05AR0105/05/13 FULL LIST
2013-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2013-03-27SH0101/04/12 STATEMENT OF CAPITAL GBP 250001
2012-08-03TM02APPOINTMENT TERMINATED, SECRETARY CLAIRE SNOWIE
2012-08-03TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE SNOWIE
2012-07-27AP01DIRECTOR APPOINTED LYN SMEATON
2012-05-22AR0105/05/12 FULL LIST
2011-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-12-19TM01APPOINTMENT TERMINATED, DIRECTOR KAREN MCARTHUR
2011-10-26MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-05-09AR0105/05/11 FULL LIST
2010-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-05-24AR0105/05/10 FULL LIST
2010-04-12RES04NC INC ALREADY ADJUSTED 29/03/2010
2010-04-12SH0129/03/10 STATEMENT OF CAPITAL GBP 50001
2010-03-24TM01APPOINTMENT TERMINATED, DIRECTOR RONALD CAMERON
2010-03-22AP01DIRECTOR APPOINTED MRS CLAIRE SNOWIE
2010-03-22AP01DIRECTOR APPOINTED MR RODNEY DOIG
2010-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-05-20363aRETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS
2009-02-02AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-05288aDIRECTOR APPOINTED KAREN MCARTHUR
2008-08-08CERTNMCOMPANY NAME CHANGED QUEENS HOTEL BRIDGE OF ALLAN LTD. CERTIFICATE ISSUED ON 11/08/08
2008-05-15363aRETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS
2007-11-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-05363aRETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS
2006-12-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-16410(Scot)PARTIC OF MORT/CHARGE *****
2006-06-02363aRETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS
2006-05-18225ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06
2006-05-04287REGISTERED OFFICE CHANGED ON 04/05/06 FROM: 4 DUMBARTON ROAD CLYDEBANK G81 1TU
2006-05-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-05-04288aNEW SECRETARY APPOINTED
2006-05-04288aNEW DIRECTOR APPOINTED
2005-05-24225ACC. REF. DATE EXTENDED FROM 31/05/06 TO 30/06/06
2005-05-18288aNEW DIRECTOR APPOINTED
2005-05-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-05-12288bSECRETARY RESIGNED
2005-05-12288bDIRECTOR RESIGNED
2005-05-12288bDIRECTOR RESIGNED
2005-05-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to ADAMO HOTELS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2014-02-14
Petitions to Wind Up (Companies)2014-01-31
Fines / Sanctions
No fines or sanctions have been issued against ADAMO HOTELS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2011-10-26 Outstanding CLYDESDALE BANK PLC
FLOATING CHARGE 2006-09-16 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 ADAMO HOTELS LIMITED

Intangible Assets
Patents
We have not found any records of ADAMO HOTELS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ADAMO HOTELS LIMITED
Trademarks
We have not found any records of ADAMO HOTELS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ADAMO HOTELS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as ADAMO HOTELS LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where ADAMO HOTELS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyADAMO HOTELS LIMITEDEvent Date2014-01-31
On 10 January 2014, a petition was presented to Stirling Sheriff Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majestys Revenue and Customs craving the Court inter alia to order that Adamo Hotels Limited, Boquhan House, Kippen, Stirlingshire, FK8 3HY (registered office) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Stirling Sheriff Court, Viewfield Place, Stirling within 8 days of intimation, service and advertisement. M Hare Officer of Revenue & Customs HM Revenue & Customs Debt Management & Banking Enforcement & Insolvency 20 Haymarket Yards, Edinburgh for Petitioner Reference: 1064793/JEL
 
Initiating party Event TypeAppointment of Administrators
Defending partyADAMO HOTELS LIMITEDEvent Date
Pursuant to paragraph 46(2) (b) of Schedule B1 to the Insolvency Act 1986 and Rule2.19 of the Insolvency (Scotland) Rules 1986 Company Number: SC284344 Nature of Business: Hotels. Trade Classification: Division 9 - 47 Residential accommodation. Administrator appointed on: 10 February 2014. by notice of appointment lodged in Stirling Sheriffs Court Joint Administrators’ Names and Address: James Bernard Stephen and Anne Buchanan (IPNos 9273 and 9302), both of BDO LLP, 4 Atlantic Quay, 70 York Street, Glasgow, G28JX
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ADAMO HOTELS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ADAMO HOTELS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode G2