Company number SC418522
Status Active - Proposal to Strike off
Incorporation Date 5 March 2012
Company Type Private Limited Company
Address Q COURT, 3 QUALITY STREET, EDINBURGH, EH4 5BP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration twenty-five events have happened. The last three records are First Gazette notice for compulsory strike-off; Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
GBP 100
; Termination of appointment of Donald George Paterson as a director on 14 January 2015. The most likely internet sites of ECOSSE HOTELS LIMITED are www.ecossehotels.co.uk, and www.ecosse-hotels.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and eight months. Ecosse Hotels Limited is a Private Limited Company.
The company registration number is SC418522. Ecosse Hotels Limited has been working since 05 March 2012.
The present status of the company is Active - Proposal to Strike off. The registered address of Ecosse Hotels Limited is Q Court 3 Quality Street Edinburgh Eh4 5bp. . PURPLE VENTURE SECRETARIES LIMITED is a Secretary of the company. SPANNER, Richard Timothy is a Director of the company. WEATHERBY, Scott is a Director of the company. Secretary SPANNER, Richard Timothy has been resigned. Director JOHNSON, David Ingram has been resigned. Director PATERSON, Donald George has been resigned. Director SHEVLIN, John has been resigned. The company operates in "Dormant Company".
Current Directors
Secretary
PURPLE VENTURE SECRETARIES LIMITED
Appointed Date: 14 January 2015
Resigned Directors
Director
SHEVLIN, John
Resigned: 01 March 2013
Appointed Date: 05 March 2012
55 years old
ECOSSE HOTELS LIMITED Events
14 Mar 2017
First Gazette notice for compulsory strike-off
01 Apr 2016
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
01 Apr 2016
Termination of appointment of Donald George Paterson as a director on 14 January 2015
24 Apr 2015
Total exemption small company accounts made up to 31 March 2015
09 Mar 2015
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
...
... and 15 more events
20 Apr 2012
Appointment of Mr Scott Weatherby as a director
20 Apr 2012
Appointment of John Shevlin as a director
20 Apr 2012
Appointment of Richard Timothy Spanner as a secretary
20 Apr 2012
Appointment of Mr Richard Timothy Spanner as a director
05 Mar 2012
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted