THE SCOTSMAN HOTEL GROUP LIMITED

Register to unlock more data on OkredoRegister

THE SCOTSMAN HOTEL GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03748878

Incorporation date

07/04/1999

Size

Group

Contacts

Registered address

Registered address

Co Kpmg Llp Arlington Business Park, Theale, Reading, Berkshire RG7 4SDCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/1999)
dot icon24/01/2013
Final Gazette dissolved following liquidation
dot icon24/10/2012
Administrator's progress report to 2012-10-11
dot icon24/10/2012
Notice of move from Administration to Dissolution on 2012-10-11
dot icon27/05/2012
Administrator's progress report to 2012-04-25
dot icon05/01/2012
Notice of deemed approval of proposals
dot icon05/01/2012
Notice of appointment of replacement/additional administrator
dot icon05/01/2012
Notice of appointment of replacement/additional administrator
dot icon27/12/2011
Statement of administrator's proposal
dot icon30/10/2011
Registered office address changed from Co Kpmg Llp Arlington Business Park Theale Reading Berkshire RG7 4SD on 2011-10-31
dot icon30/10/2011
Registered office address changed from 78-80 Wigmore Street London W1U 2SJ on 2011-10-31
dot icon30/10/2011
Appointment of an administrator
dot icon05/07/2011
Group of companies' accounts made up to 2009-12-31
dot icon05/07/2011
Group of companies' accounts made up to 2008-12-31
dot icon04/05/2011
Annual return made up to 2011-04-08 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 icon16/05/2010
Annual return made up to 2010-04-08 with full list of shareholders
dot icon08/04/2010
Group of companies' accounts made up to 2007-12-31
dot icon10/11/2009
Secretary's details changed for Ms Timiko Schafferius on 2009-04-25
dot icon18/08/2009
Return made up to 08/04/09; full list of members
dot icon21/04/2008
Return made up to 08/04/08; full list of members
dot icon25/03/2008
Director appointed ms bashayer mohammed al jaber
dot icon25/03/2008
Secretary appointed ms timiko naomi schafferius
dot icon24/03/2008
Appointment Terminated Director richard brook
dot icon24/03/2008
Appointment Terminated Secretary richard brook
dot icon12/03/2008
Group of companies' accounts made up to 2006-12-31
dot icon10/12/2007
Group of companies' accounts made up to 2005-12-31
dot icon15/05/2007
Return made up to 08/04/07; full list of members
dot icon16/11/2006
Return made up to 08/04/06; full list of members
dot icon07/02/2006
Auditor's resignation
dot icon07/02/2006
Registered office changed on 08/02/06 from: 10 norwich street london EC4A 1BD
dot icon07/02/2006
Secretary resigned;director resigned
dot icon07/02/2006
Director resigned
dot icon07/02/2006
Director resigned
dot icon07/02/2006
Director resigned
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
Resolutions
dot icon03/02/2006
Group of companies' accounts made up to 2004-12-31
dot icon19/01/2006
Particulars of mortgage/charge
dot icon30/10/2005
Group of companies' 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 icon03/07/2005
Director resigned
dot icon14/06/2005
Director resigned
dot icon26/05/2005
Return made up to 08/04/05; full list of members
dot icon26/05/2005
Director's particulars changed
dot icon24/05/2005
Secretary resigned;director resigned
dot icon20/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon21/06/2004
Director resigned
dot icon21/06/2004
New director appointed
dot icon07/05/2004
Group of companies' accounts made up to 2002-12-31
dot icon26/04/2004
Return made up to 08/04/04; full list of members
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 icon19/08/2003
Director's particulars changed
dot icon23/07/2003
Director's particulars changed
dot icon19/06/2003
Return made up to 08/04/03; full list of members
dot icon03/03/2003
Group of companies' accounts made up to 2001-12-31
dot icon23/01/2003
New director appointed
dot icon07/01/2003
Director resigned
dot icon10/12/2002
New director appointed
dot icon03/12/2002
Director resigned
dot icon17/10/2002
Particulars of mortgage/charge
dot icon08/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon26/09/2002
Particulars of mortgage/charge
dot icon07/09/2002
Director resigned
dot icon07/09/2002
Secretary resigned
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 icon07/09/2002
New director appointed
dot icon02/05/2002
Return made up to 08/04/02; full list of members
dot icon02/05/2002
Director's particulars changed
dot icon05/02/2002
Director resigned
dot icon05/02/2002
Director resigned
dot icon05/02/2002
Director resigned
dot icon25/09/2001
Group of companies' accounts made up to 1999-12-31
dot icon28/08/2001
Group of companies' accounts made up to 2000-12-31
dot icon27/08/2001
Accounting reference date shortened from 30/04/01 to 31/12/00
dot icon09/08/2001
Particulars of mortgage/charge
dot icon29/07/2001
New director appointed
dot icon23/05/2001
Return made up to 08/04/01; full list of members
dot icon23/05/2001
Director's particulars changed
dot icon23/05/2001
Registered office changed on 24/05/01
dot icon26/04/2001
Particulars of mortgage/charge
dot icon23/08/2000
Particulars of mortgage/charge
dot icon23/08/2000
Particulars of mortgage/charge
dot icon17/08/2000
Particulars of mortgage/charge
dot icon07/05/2000
Return made up to 08/04/00; full list of members
dot icon07/05/2000
Director's particulars changed
dot icon14/02/2000
Ad 06/01/00--------- £ si [email protected]=83 £ ic 916/999
dot icon06/02/2000
New director appointed
dot icon19/01/2000
Particulars of mortgage/charge
dot icon10/10/1999
Certificate of change of name
dot icon05/10/1999
Particulars of mortgage/charge
dot icon30/09/1999
Particulars of mortgage/charge
dot icon26/09/1999
Secretary resigned
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
Ad 14/09/99-21/09/99 £ si [email protected]=914 £ ic 2/916
dot icon26/09/1999
Div 19/09/99
dot icon26/09/1999
Resolutions
dot icon26/09/1999
Resolutions
dot icon28/04/1999
Secretary resigned
dot icon28/04/1999
Director resigned
dot icon28/04/1999
New director appointed
dot icon28/04/1999
New secretary appointed
dot icon19/04/1999
Registered office changed on 20/04/99 from: 120 east road london N1 6AA
dot icon07/04/1999
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
Group
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Black, Robin Kennedy
Director
13/09/1999 - 06/10/2002
65
HALLMARK SECRETARIES LIMITED
Nominee Secretary
07/04/1999 - 13/04/1999
9278
WALGATE SERVICES LIMITED
Corporate Secretary
13/09/1999 - 04/07/2002
132
Wix, Jonathan Joseph
Director
13/09/1999 - 13/12/2001
6
Mr Nicholas David Townsend Crawley
Director
05/01/2000 - 09/12/2001
55

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 GROUP LIMITED

THE SCOTSMAN HOTEL GROUP LIMITED is an(a) Dissolved company incorporated on 07/04/1999 with the registered office located at Co Kpmg Llp Arlington Business Park, Theale, Reading, Berkshire RG7 4SD. There are currently 3 active directors 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 GROUP LIMITED?

toggle

THE SCOTSMAN HOTEL GROUP LIMITED is currently Dissolved. It was registered on 07/04/1999 and dissolved on 24/01/2013.

Where is THE SCOTSMAN HOTEL GROUP LIMITED located?

toggle

THE SCOTSMAN HOTEL GROUP LIMITED is registered at Co Kpmg Llp Arlington Business Park, Theale, Reading, Berkshire RG7 4SD.

What does THE SCOTSMAN HOTEL GROUP LIMITED do?

toggle

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

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

toggle

The latest filing was on 24/01/2013: Final Gazette dissolved following liquidation.