Dissolved 2013-12-06
Company Information for GLASSHOUSE HOSPITALITY LIMITED
MUSSELBURGH, MIDLOTHIAN, EH21 7PQ,
|
Company Registration Number
SC359557
Private Limited Company
Dissolved Dissolved 2013-12-06 |
Company Name | |
---|---|
GLASSHOUSE HOSPITALITY LIMITED | |
Legal Registered Office | |
MUSSELBURGH MIDLOTHIAN EH21 7PQ Other companies in EH21 | |
Company Number | SC359557 | |
---|---|---|
Date formed | 2009-05-13 | |
Country | Scotland | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-12-31 | |
Date Dissolved | 2013-12-06 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-11 10:52:18 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
GLASSHOUSE HOSPITALITY LLC | 2922 N HALL ST DALLAS TX 75204 | Active | Company formed on the 2023-08-02 |
Officer | Role | Date Appointed |
---|---|---|
BRIAN GALBRAITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
VALERIE ANNE WISHART |
Company Secretary | ||
SUSAN PRISCILLA IRELAND |
Director | ||
ALEXANDER STEWART WALKER |
Director | ||
STEVEN ADAIR |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HICKORY FOOD GROUP LTD | Director | 2012-08-09 | CURRENT | 2012-08-09 | Active | |
HICKORY (SCOTLAND) LIMITED | Director | 2012-08-09 | CURRENT | 2012-08-09 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
O/C EARLY DISS | ORDER OF COURT - EARLY DISSOLUTION | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER WALKER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY VALERIE WISHART | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN IRELAND | |
LATEST SOC | 29/05/12 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 13/05/12 FULL LIST | |
AA01 | PREVEXT FROM 30/06/2011 TO 31/12/2011 | |
AR01 | 13/05/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MS VALERIE ANNE STUART / 13/05/2011 | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
SH01 | 25/10/10 STATEMENT OF CAPITAL GBP 1000 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN GALBRAITH / 16/06/2010 | |
AR01 | 13/05/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MS VALERIE ANNE STUART / 13/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN GALBRAITH / 19/03/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN ADAIR | |
AD01 | REGISTERED OFFICE CHANGED ON 03/02/2010 FROM THE GLASS HOUSE STATION ROAD MUSSELBURGH MIDLOTHIAN EH21 7PQ UNITED KINGDOM | |
SH01 | 22/01/10 STATEMENT OF CAPITAL GBP 100 | |
AP01 | DIRECTOR APPOINTED MR ALEXANDER STEWART WALKER | |
AP01 | DIRECTOR APPOINTED MS SUSAN PRISCILLA IRELAND | |
287 | REGISTERED OFFICE CHANGED ON 16/07/2009 FROM VALERIE STUART CA STANHOPE HOUSE 12 STANHOPE PLACE EDINBURGH EH12 5HH | |
225 | CURREXT FROM 31/05/2010 TO 30/06/2010 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2013-01-18 |
Appointment of Liquidators | 2013-01-18 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.32 | 9 |
MortgagesNumMortOutstanding | 0.22 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 56210 - Event catering activities
|
|
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 GLASSHOUSE HOSPITALITY LIMITED
The top companies supplying to UK government with the same SIC code (56210 - Event catering activities) as GLASSHOUSE HOSPITALITY LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | GLASSHOUSE HOSPITALITY LIMITED | Event Date | 2013-01-18 |
Registered in Scotland The Companies Act 2006 Company Limited by Shares Special Resolution of Company Number: SC359557 Passed on 5 October 2012 At a General Meeting of the Members of the said company duly convened and held at Cowan & Partners C A, 60 Constitution Street, Leith on 5 October 2012, the following Resolutions, respectively Special and Ordinary, were passed: 1. That it has been proved to the satisfaction of this Meeting that the company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same and accordingly that the company be wound up voluntarily. 2. That David Forbes Rutherford, Chartered Accountant, 60 Constitution Street, Leith, Edinburgh EH6 6RR, be and is hereby appointed liquidator for the purposes of such winding up. Brian Galbraith , Chairman Registered Office: Archibald Hope House, Eskmills Park, Station Road, Musselburgh 5 October 2012. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | GLASSHOUSE HOSPITALITY LIMITED | Event Date | 2013-01-18 |
Company Number: SC359557 Name of Company: GLASSHOUSE HOSPITALITY LTD . Type of Liquidation: Creditors. Address of Registered Office: Archibald Hope House, Eskmills Park, Station Road, Musselburgh. Liquidator's Name and Address: David Forbes Rutherford, Cowan & Partners CA, 60 Constitution Street, Leith, Edinburgh EH6 6RR. Office Holder Number: 5736. Date of Appointment: 5 October 2012. By whom Appointed: The Members and Creditors. | |||
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. |