WEST END HOSPITALITY LIMITED
DUNDEE

Hellopages » Dundee City » Dundee City » DD2 3QB

Company number SC353127
Status Active
Incorporation Date 7 January 2009
Company Type Private Limited Company
Address C/O ACCEL BUSINESS LLP, 4 VALENTINE COURT, DUNSINANE INDUSTRIAL ESTATE, DUNDEE, TAYSIDE, DD2 3QB
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation, 55202 - Youth hostels
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off; Confirmation statement made on 7 January 2017 with updates. The most likely internet sites of WEST END HOSPITALITY LIMITED are www.westendhospitality.co.uk, and www.west-end-hospitality.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and ten months. West End Hospitality Limited is a Private Limited Company. The company registration number is SC353127. West End Hospitality Limited has been working since 07 January 2009. The present status of the company is Active. The registered address of West End Hospitality Limited is C O Accel Business Llp 4 Valentine Court Dunsinane Industrial Estate Dundee Tayside Dd2 3qb. . KERMACK, Steven Alan is a Director of the company. Secretary MCLEOD, Lynsey has been resigned. Director MABBOTT, Stephen George has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Director
KERMACK, Steven Alan
Appointed Date: 07 January 2009
59 years old

Resigned Directors

Secretary
MCLEOD, Lynsey
Resigned: 01 October 2010
Appointed Date: 01 October 2009

Director
MABBOTT, Stephen George
Resigned: 07 January 2009
Appointed Date: 07 January 2009
74 years old

Persons With Significant Control

Mr Steven Alan Kermack
Notified on: 6 January 2017
59 years old
Nature of control: Ownership of shares – 75% or more

WEST END HOSPITALITY LIMITED Events

05 Apr 2017
Compulsory strike-off action has been discontinued
04 Apr 2017
First Gazette notice for compulsory strike-off
30 Mar 2017
Confirmation statement made on 7 January 2017 with updates
31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
16 Mar 2016
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100

...
... and 45 more events
09 Jan 2009
Appointment terminated director stephen george mabbott
09 Jan 2009
Ad 07/01/09\gbp si 99@1=99\gbp ic 1/100\
09 Jan 2009
Appointment terminate, secretary brian reid LTD logged form
09 Jan 2009
Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association

07 Jan 2009
Incorporation

WEST END HOSPITALITY LIMITED Charges

16 July 2015
Charge code SC35 3127 0013
Delivered: 21 July 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: First & second floors at 3 clifton terrace, edinburgh and 4…
16 July 2015
Charge code SC35 3127 0012
Delivered: 21 July 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 35 palmerston place, edinburgh. MID108795…
6 July 2015
Charge code SC35 3127 0011
Delivered: 8 July 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains floating charge…
24 April 2014
Charge code SC35 3127 0010
Delivered: 3 May 2014
Status: Satisfied on 16 July 2015
Persons entitled: Abdul Ibrahem Limited
Description: 35 palmerston place, edinburgh.
24 April 2014
Charge code SC35 3127 0009
Delivered: 29 April 2014
Status: Satisfied on 16 July 2015
Persons entitled: Abdul Ibrahem
Description: 3 & 4 clifton terrace, edinburgh.
11 July 2011
Standard security
Delivered: 16 July 2011
Status: Satisfied on 29 April 2014
Persons entitled: Tracey Robertson
Description: West end hostel 3 & 4 clifton terrace edinburgh.
11 July 2011
Standard security
Delivered: 16 July 2011
Status: Satisfied on 3 May 2014
Persons entitled: Tracey Robertson
Description: West end hotel 35 palmerston place edinburgh.
8 April 2011
Standard security
Delivered: 21 April 2011
Status: Satisfied on 22 July 2011
Persons entitled: Tracey Robertson
Description: The west end hotel, 35 palmerston place, edinburgh.
8 April 2011
Standard security
Delivered: 21 April 2011
Status: Satisfied on 22 July 2011
Persons entitled: Tracey Robertson
Description: The west end hostel, 3 & 4 clifton terrace, edinburgh.
8 April 2011
Standard security
Delivered: 19 April 2011
Status: Satisfied on 7 August 2015
Persons entitled: Clydesdale Bank PLC
Description: West end hostel 3 and 4 clifton terrace edinburgh MID108792.
8 April 2011
Standard security
Delivered: 19 April 2011
Status: Satisfied on 7 August 2015
Persons entitled: Clydesdale Bank PLC
Description: West end hotel 35 palmerston place edinburgh mid 108795.
24 March 2011
Floating charge
Delivered: 8 April 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
2 February 2011
Floating charge
Delivered: 11 February 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…