HOTEL DU VIN (GLASGOW) LIMITED

Register to unlock more data on OkredoRegister

HOTEL DU VIN (GLASGOW) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC231776

Incorporation date

20/05/2002

Size

Full

Contacts

Registered address

Registered address

C/O HBJ GATELEY, Exchange Tower, 19 Canning Street, Edinburgh EH3 8EHCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/2002)
dot icon19/12/2016
Final Gazette dissolved via voluntary strike-off
dot icon03/10/2016
First Gazette notice for voluntary strike-off
dot icon27/09/2016
Application to strike the company off the register
dot icon29/08/2016
Satisfaction of charge SC2317760010 in full
dot icon24/08/2016
Auditor's resignation
dot icon21/08/2016
Auditor's resignation
dot icon20/06/2016
Annual return made up to 2016-05-21 with full list of shareholders
dot icon20/06/2016
Current accounting period extended from 2016-06-30 to 2016-09-30
dot icon11/04/2016
Full accounts made up to 2015-06-30
dot icon22/06/2015
Termination of appointment of Gary Reginald Davis as a director on 2015-06-17
dot icon21/06/2015
Satisfaction of charge SC2317760011 in full
dot icon21/06/2015
Satisfaction of charge SC2317760009 in full
dot icon09/06/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-05-21
dot icon01/06/2015
Resolutions
dot icon26/05/2015
Annual return made up to 2015-05-21 with full list of shareholders
dot icon08/04/2015
Full accounts made up to 2014-06-30
dot icon27/11/2014
All of the property or undertaking has been released and no longer forms part of charge SC2317760010
dot icon27/11/2014
Part of the property or undertaking has been released and no longer forms part of charge SC2317760009
dot icon11/09/2014
Annual return made up to 2014-05-21 with full list of shareholders
dot icon11/09/2014
Termination of appointment of as Company Services Limited as a secretary on 2014-08-31
dot icon11/09/2014
Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY Scotland to C/O Hbj Gateley Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 2014-09-12
dot icon28/05/2014
Statement of capital on 2014-05-29
dot icon28/05/2014
Solvency statement dated 19/05/14
dot icon28/05/2014
Statement by directors
dot icon28/05/2014
Resolutions
dot icon16/04/2014
Registration of charge 2317760010
dot icon14/04/2014
Registration of charge 2317760011
dot icon11/04/2014
Satisfaction of charge 8 in full
dot icon10/04/2014
Registration of charge 2317760009
dot icon07/11/2013
Full accounts made up to 2013-06-30
dot icon24/09/2013
Annual return made up to 2013-05-21 with full list of shareholders
dot icon24/09/2013
Termination of appointment of Sf Secretaries Limited as a secretary
dot icon24/09/2013
Appointment of As Company Services Limited as a secretary
dot icon09/05/2013
Registered office address changed from 80 George Street Edinburgh EH2 3BU on 2013-05-10
dot icon08/04/2013
Full accounts made up to 2012-06-30
dot icon23/12/2012
Termination of appointment of Michael Bibring as a director
dot icon17/12/2012
Appointment of Gary Reginald Davis as a director on 2012-01-16
dot icon29/07/2012
Annual return made up to 2012-05-21 with full list of shareholders
dot icon29/07/2012
Secretary's details changed for Sf Secretaries Limited on 2012-07-30
dot icon16/07/2012
Termination of appointment of Gail Robson as a secretary
dot icon17/05/2012
Appointment of Paul Roberts as a director
dot icon17/05/2012
Termination of appointment of Jagtar Singh as a director
dot icon01/05/2012
Termination of appointment of Richard Balfour-Lynn as a director
dot icon26/03/2012
Full accounts made up to 2011-06-30
dot icon08/02/2012
Termination of appointment of Colin Elliot as a director
dot icon22/06/2011
Annual return made up to 2011-05-21 with full list of shareholders
dot icon03/05/2011
Current accounting period extended from 2010-12-31 to 2011-06-30
dot icon01/12/2010
Auditor's resignation
dot icon26/09/2010
Appointment of Colin David Elliot as a director
dot icon21/09/2010
Full accounts made up to 2009-12-31
dot icon18/07/2010
Appointment of Sf Secretaries Limited as a secretary
dot icon01/07/2010
Annual return made up to 2010-05-21 with full list of shareholders
dot icon02/02/2010
Termination of appointment of Andrew Blurton as a director
dot icon17/11/2009
Secretary's details changed for Ms Gail Robson on 2009-10-01
dot icon17/11/2009
Director's details changed for Andrew Francis Blurton on 2009-10-01
dot icon17/11/2009
Director's details changed for Jagtar Singh on 2009-10-01
dot icon01/10/2009
Registered office changed on 02/10/2009 from 1 devonshire gardens glasgow G12 0UX
dot icon24/09/2009
Return made up to 21/05/09; no change of members
dot icon03/08/2009
Full accounts made up to 2008-12-31
dot icon27/01/2009
Return made up to 21/05/08; full list of members
dot icon15/07/2008
Full accounts made up to 2007-12-31
dot icon16/06/2008
Resolutions
dot icon05/05/2008
Declaration of assistance for shares acquisition
dot icon01/05/2008
Appointment terminated director joseph shashou
dot icon27/04/2008
Appointment terminated director john harrison
dot icon27/04/2008
Appointment terminated director paul nisbett
dot icon21/04/2008
Particulars of a mortgage or charge / charge no: 8
dot icon04/12/2007
Return made up to 21/05/07; full list of members
dot icon06/08/2007
Full accounts made up to 2006-12-31
dot icon13/06/2007
Dec mort/charge *
dot icon13/06/2007
Dec mort/charge *
dot icon24/05/2007
New director appointed
dot icon24/04/2007
Dec mort/charge *
dot icon20/12/2006
Certificate of change of name
dot icon14/09/2006
Partic of mort/charge *
dot icon21/08/2006
Dec mort/charge *
dot icon21/08/2006
New secretary appointed
dot icon01/08/2006
Declaration of assistance for shares acquisition
dot icon01/08/2006
New director appointed
dot icon01/08/2006
New director appointed
dot icon01/08/2006
New director appointed
dot icon01/08/2006
New director appointed
dot icon01/08/2006
New director appointed
dot icon01/08/2006
New director appointed
dot icon01/08/2006
Director resigned
dot icon01/08/2006
Secretary resigned;director resigned
dot icon01/08/2006
Director resigned
dot icon23/07/2006
Accounts for a small company made up to 2005-12-31
dot icon20/07/2006
Partic of mort/charge *
dot icon20/07/2006
Partic of mort/charge *
dot icon17/07/2006
Dec mort/charge *
dot icon17/07/2006
Dec mort/charge *
dot icon16/07/2006
Return made up to 21/05/06; full list of members
dot icon04/07/2006
Dec mort/charge *
dot icon07/09/2005
Director's particulars changed
dot icon19/06/2005
Accounts for a small company made up to 2004-12-31
dot icon05/06/2005
Return made up to 21/05/05; full list of members
dot icon02/12/2004
Secretary's particulars changed;director's particulars changed
dot icon29/11/2004
Particulars of property mortgage/charge
dot icon02/11/2004
Director's particulars changed
dot icon01/06/2004
Return made up to 21/05/04; full list of members
dot icon31/05/2004
Ad 12/03/03--------- £ si 33648@1
dot icon28/04/2004
Accounts for a small company made up to 2003-12-31
dot icon13/04/2004
Secretary's particulars changed;director's particulars changed
dot icon03/02/2004
New director appointed
dot icon21/10/2003
Accounts for a small company made up to 2002-12-31
dot icon07/10/2003
Director resigned
dot icon18/06/2003
Return made up to 21/05/03; full list of members
dot icon18/06/2003
Director's particulars changed
dot icon13/02/2003
Ad 25/07/02--------- £ si 200000@1=200000 £ ic 210002/410002
dot icon09/10/2002
Ad 25/07/02--------- £ si 10000@1=10000 £ ic 200002/210002
dot icon05/09/2002
Ad 25/07/02-25/07/02 £ si 200000@1=200000 £ ic 2/200002
dot icon18/08/2002
Nc inc already adjusted 25/07/02
dot icon18/08/2002
Resolutions
dot icon18/08/2002
Resolutions
dot icon18/08/2002
Resolutions
dot icon08/08/2002
Partic of mort/charge *
dot icon08/08/2002
Partic of mort/charge *
dot icon05/08/2002
New director appointed
dot icon30/07/2002
Partic of mort/charge *
dot icon21/07/2002
Accounting reference date shortened from 31/05/03 to 31/12/02
dot icon21/07/2002
Registered office changed on 22/07/02 from: 151 st vincent street glasgow G2 5NJ
dot icon17/07/2002
Director resigned
dot icon17/07/2002
Director resigned
dot icon17/07/2002
Secretary resigned
dot icon17/07/2002
New secretary appointed;new director appointed
dot icon17/07/2002
New director appointed
dot icon15/07/2002
Certificate of change of name
dot icon20/05/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2015
dot iconLast change occurred
29/06/2015

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2015
dot iconNext account date
29/06/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HOTEL DU VIN (GLASGOW) LIMITED

HOTEL DU VIN (GLASGOW) LIMITED is an(a) Dissolved company incorporated on 20/05/2002 with the registered office located at C/O HBJ GATELEY, Exchange Tower, 19 Canning Street, Edinburgh EH3 8EH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HOTEL DU VIN (GLASGOW) LIMITED?

toggle

HOTEL DU VIN (GLASGOW) LIMITED is currently Dissolved. It was registered on 20/05/2002 and dissolved on 19/12/2016.

Where is HOTEL DU VIN (GLASGOW) LIMITED located?

toggle

HOTEL DU VIN (GLASGOW) LIMITED is registered at C/O HBJ GATELEY, Exchange Tower, 19 Canning Street, Edinburgh EH3 8EH.

What does HOTEL DU VIN (GLASGOW) LIMITED do?

toggle

HOTEL DU VIN (GLASGOW) LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for HOTEL DU VIN (GLASGOW) LIMITED?

toggle

The latest filing was on 19/12/2016: Final Gazette dissolved via voluntary strike-off.