Company number SC262982
Status In Administration
Incorporation Date 5 February 2004
Company Type Private Limited Company
Address FRP ADVISORY LLP, SUITE 2B,JOHNSTONE HOUSE, 52-54 ROSE STREET, ABERDEEN, AB10 1UD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration fifty-eight events have happened. The last three records are Statement of administrator's deemed proposal; Statement of administrator's proposal; Registered office address changed from 11a Albyn Place Aberdeen AB10 1YE to C/O Frp Advisory Llp Suite 2B,Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 21 November 2016. The most likely internet sites of EUROPEAN DEVELOPMENT COMPANY (WESTHILL HOTEL) LTD. are www.europeandevelopmentcompanywesthillhotel.co.uk, and www.european-development-company-westhill-hotel.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. The distance to to Dyce Rail Station is 5.2 miles; to Portlethen Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.European Development Company Westhill Hotel Ltd is a Private Limited Company.
The company registration number is SC262982. European Development Company Westhill Hotel Ltd has been working since 05 February 2004.
The present status of the company is In Administration. The registered address of European Development Company Westhill Hotel Ltd is Frp Advisory Llp Suite 2b Johnstone House 52 54 Rose Street Aberdeen Ab10 1ud. . FAIRLESS, Stephen John is a Secretary of the company. CRAN, Finlay is a Director of the company. FINNIE, Ivor Mcintosh is a Director of the company. SCOTT, Pamela is a Director of the company. WALLACE, Alan is a Director of the company. Secretary P & W SECRETARIES LIMITED has been resigned. Secretary ROACH, Kenneth Raymond has been resigned. Director ROACH, Kenneth Raymond has been resigned. Director P & W DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Secretary
P & W SECRETARIES LIMITED
Resigned: 23 April 2004
Appointed Date: 05 February 2004
Director
P & W DIRECTORS LIMITED
Resigned: 23 April 2004
Appointed Date: 05 February 2004
EUROPEAN DEVELOPMENT COMPANY (WESTHILL HOTEL) LTD. Events
11 Jan 2017
Statement of administrator's deemed proposal
20 Dec 2016
Statement of administrator's proposal
21 Nov 2016
Registered office address changed from 11a Albyn Place Aberdeen AB10 1YE to C/O Frp Advisory Llp Suite 2B,Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 21 November 2016
21 Nov 2016
Appointment of an administrator
08 Mar 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
...
... and 48 more events
28 Apr 2004
New director appointed
28 Apr 2004
Secretary resigned
28 Apr 2004
Director resigned
27 Apr 2004
Company name changed packrose LIMITED\certificate issued on 27/04/04
05 Feb 2004
Incorporation
17 October 2013
Charge code SC26 2982 0006
Delivered: 5 November 2013
Status: Outstanding
Persons entitled: Abbey National Treasury Services PLC
Description: Notification of addition to or amendment of charge…
2 July 2012
Standard security
Delivered: 12 July 2012
Status: Outstanding
Persons entitled: Abbey National Treasury Services PLC
Description: Subjects comprising the westhill hotel, westhill, title…
26 June 2012
Debenture
Delivered: 11 July 2012
Status: Outstanding
Persons entitled: Abbey National Treasury Services PLC
Description: Fixed and floating charge over the undertaking and all…
26 June 2012
Floating charge
Delivered: 11 July 2012
Status: Outstanding
Persons entitled: Abbey National Treasury Services PLC
Description: Undertaking & all property & assets present & future…
23 June 2004
Standard security
Delivered: 30 June 2004
Status: Satisfied
on 30 June 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Westhill hotel, westhill, aberdeen.
8 June 2004
Floating charge
Delivered: 10 June 2004
Status: Satisfied
on 10 July 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…