THE SCOTSMAN HOTEL COMPANY LIMITED

Register to unlock more data on OkredoRegister

THE SCOTSMAN HOTEL COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03699597

Incorporation date

21/01/1999

Size

Full

Contacts

Registered address

Registered address

KPMG LLP, 8 Salisbury Square, London EC4Y 8BBCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/1999)
dot icon13/02/2013
Final Gazette dissolved following liquidation
dot icon22/11/2012
Administrator's progress report to 2012-11-09
dot icon14/11/2012
Administrator's progress report to 2012-11-09
dot icon13/11/2012
Notice of move from Administration to Dissolution on 2012-11-09
dot icon18/06/2012
Administrator's progress report to 2012-05-15
dot icon18/06/2012
Administrator's progress report to 2012-05-15
dot icon31/01/2012
Notice of deemed approval of proposals
dot icon16/01/2012
Statement of administrator's proposal
dot icon15/01/2012
Statement of administrator's proposal
dot icon04/12/2011
Appointment of Geoffrey Scott Ledger as a director on 2011-10-26
dot icon04/12/2011
Termination of appointment of Timiko Cranwell as a secretary on 2011-10-26
dot icon04/12/2011
Termination of appointment of Andrea King as a director on 2011-10-26
dot icon04/12/2011
Termination of appointment of Mashael Mohamed Bin Issa Ai Jaber as a director on 2011-10-26
dot icon04/12/2011
Resolutions
dot icon27/11/2011
Registered office address changed from 78-80 Wigmore Street London W1U 2SJ on 2011-11-28
dot icon27/11/2011
Appointment of an administrator
dot icon20/11/2011
Appointment of an administrator
dot icon31/10/2011
Resolutions
dot icon17/04/2011
Full accounts made up to 2009-12-31
dot icon21/02/2011
Annual return made up to 2011-01-22 with full list of shareholders
dot icon28/07/2010
Termination of appointment of Bashayer Al Jaber as a director
dot icon28/07/2010
Termination of appointment of Mohamed Ai Jaber as a director
dot icon28/07/2010
Appointment of Ms Andrea King as a director
dot icon21/03/2010
Full accounts made up to 2008-12-31
dot icon02/03/2010
Full accounts made up to 2007-12-31
dot icon28/02/2010
Annual return made up to 2010-01-22 with full list of shareholders
dot icon10/11/2009
Secretary's details changed for Ms Timiko Schafferius on 2009-04-25
dot icon01/03/2009
Return made up to 22/01/09; full list of members
dot icon25/03/2008
Appointment Terminated Director richard brook
dot icon25/03/2008
Appointment Terminated Secretary richard brook
dot icon25/03/2008
Secretary appointed ms timiko naomi schafferius
dot icon25/03/2008
Director appointed ms bashayer mohammed e al jaber
dot icon12/03/2008
Full accounts made up to 2006-12-31
dot icon04/02/2008
Return made up to 22/01/08; full list of members
dot icon10/12/2007
Full accounts made up to 2005-12-31
dot icon14/02/2007
Return made up to 22/01/07; full list of members
dot icon06/08/2006
Return made up to 22/01/06; full list of members
dot icon07/02/2006
Registered office changed on 08/02/06 from: 10 norwich street london EC4A 1BD
dot icon07/02/2006
New secretary appointed;new director appointed
dot icon07/02/2006
New director appointed
dot icon07/02/2006
New director appointed
dot icon07/02/2006
Secretary resigned;director resigned
dot icon07/02/2006
Director resigned
dot icon07/02/2006
Director resigned
dot icon07/02/2006
Resolutions
dot icon05/02/2006
Full accounts made up to 2004-12-31
dot icon30/10/2005
Full accounts made up to 2003-12-28
dot icon30/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon03/10/2005
New secretary appointed;new director appointed
dot icon24/05/2005
Secretary resigned;director resigned
dot icon28/03/2005
Return made up to 22/01/05; full list of members
dot icon01/11/2004
Delivery ext'd 3 mth 31/12/03
dot icon15/04/2004
Return made up to 22/01/04; full list of members
dot icon12/04/2004
Full accounts made up to 2002-12-31
dot icon03/03/2004
Registered office changed on 04/03/04 from: 25 north row london W1K 6DJ
dot icon02/11/2003
Delivery ext'd 3 mth 31/12/02
dot icon07/10/2003
Director resigned
dot icon03/03/2003
Return made up to 22/01/03; full list of members
dot icon03/03/2003
Full accounts made up to 2001-12-31
dot icon23/01/2003
New director appointed
dot icon07/01/2003
Director resigned
dot icon08/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon26/09/2002
Particulars of mortgage/charge
dot icon07/09/2002
Secretary resigned
dot icon07/09/2002
Director resigned
dot icon07/09/2002
New director appointed
dot icon07/09/2002
New director appointed
dot icon07/09/2002
New director appointed
dot icon07/09/2002
New secretary appointed
dot icon07/09/2002
New director appointed
dot icon24/02/2002
Return made up to 22/01/02; full list of members
dot icon05/02/2002
Director resigned
dot icon05/02/2002
Director resigned
dot icon05/02/2002
Director resigned
dot icon05/02/2002
Director resigned
dot icon05/02/2002
Director resigned
dot icon30/08/2001
Resolutions
dot icon30/08/2001
Resolutions
dot icon30/08/2001
Resolutions
dot icon28/08/2001
Full accounts made up to 2000-12-31
dot icon28/08/2001
Full accounts made up to 1999-12-31
dot icon02/08/2001
Particulars of mortgage/charge
dot icon02/08/2001
Particulars of mortgage/charge
dot icon02/08/2001
Particulars of mortgage/charge
dot icon02/08/2001
Particulars of mortgage/charge
dot icon02/08/2001
Particulars of mortgage/charge
dot icon02/08/2001
Particulars of mortgage/charge
dot icon02/08/2001
Particulars of mortgage/charge
dot icon02/08/2001
Particulars of mortgage/charge
dot icon02/08/2001
Particulars of mortgage/charge
dot icon28/07/2001
New director appointed
dot icon05/06/2001
Particulars of mortgage/charge
dot icon26/04/2001
Particulars of mortgage/charge
dot icon20/04/2001
Particulars of mortgage/charge
dot icon20/04/2001
Particulars of mortgage/charge
dot icon05/03/2001
Return made up to 22/01/01; full list of members
dot icon05/03/2001
Registered office changed on 06/03/01
dot icon06/12/2000
Declaration of satisfaction of mortgage/charge
dot icon03/05/2000
Return made up to 22/01/00; full list of members
dot icon06/02/2000
New director appointed
dot icon26/10/1999
Particulars of mortgage/charge
dot icon05/10/1999
Particulars of mortgage/charge
dot icon04/10/1999
Particulars of mortgage/charge
dot icon30/09/1999
Particulars of mortgage/charge
dot icon26/09/1999
Accounting reference date shortened from 31/01/00 to 31/12/99
dot icon26/09/1999
Resolutions
dot icon26/09/1999
Registered office changed on 27/09/99 from: 10 great james street london WC1N 3DQ
dot icon26/09/1999
Auditor's resignation
dot icon26/09/1999
New director appointed
dot icon26/09/1999
New director appointed
dot icon26/09/1999
New director appointed
dot icon26/09/1999
New secretary appointed
dot icon26/09/1999
Secretary resigned
dot icon22/09/1999
Declaration of assistance for shares acquisition
dot icon16/09/1999
Certificate of change of name
dot icon13/09/1999
Particulars of mortgage/charge
dot icon18/03/1999
New director appointed
dot icon18/03/1999
New secretary appointed
dot icon18/03/1999
Director resigned
dot icon18/03/1999
Secretary resigned
dot icon18/03/1999
Registered office changed on 19/03/99 from: 1 mitchell lane bristol BS1 6BU
dot icon21/01/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Black, Robin Kennedy
Director
13/09/1999 - 07/08/2001
65
Haining, Andrew
Director
13/09/1999 - 07/08/2001
38
Harrison, Neil
Director
29/04/2002 - 22/03/2005
6
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
21/01/1999 - 07/03/1999
99600
INSTANT COMPANIES LIMITED
Nominee Director
21/01/1999 - 07/03/1999
43699

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 THE SCOTSMAN HOTEL COMPANY LIMITED

THE SCOTSMAN HOTEL COMPANY LIMITED is an(a) Dissolved company incorporated on 21/01/1999 with the registered office located at KPMG LLP, 8 Salisbury Square, London EC4Y 8BB. 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 THE SCOTSMAN HOTEL COMPANY LIMITED?

toggle

THE SCOTSMAN HOTEL COMPANY LIMITED is currently Dissolved. It was registered on 21/01/1999 and dissolved on 13/02/2013.

Where is THE SCOTSMAN HOTEL COMPANY LIMITED located?

toggle

THE SCOTSMAN HOTEL COMPANY LIMITED is registered at KPMG LLP, 8 Salisbury Square, London EC4Y 8BB.

What does THE SCOTSMAN HOTEL COMPANY LIMITED do?

toggle

THE SCOTSMAN HOTEL COMPANY LIMITED operates in the Hotels (55.10 - SIC 2003) sector.

What is the latest filing for THE SCOTSMAN HOTEL COMPANY LIMITED?

toggle

The latest filing was on 13/02/2013: Final Gazette dissolved following liquidation.