Company number SC187861
Status Active
Incorporation Date 23 July 1998
Company Type Private Limited Company
Address 208 WEST GEORGE STREET, GLASGOW, G2 2PQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration seventy-eight events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 23 July 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of HORSESHOE HOTELS LIMITED are www.horseshoehotels.co.uk, and www.horseshoe-hotels.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. The distance to to Cathcart Rail Station is 3.1 miles; to Busby Rail Station is 5.7 miles; to Baillieston Rail Station is 5.8 miles; to Clydebank Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Horseshoe Hotels Limited is a Private Limited Company.
The company registration number is SC187861. Horseshoe Hotels Limited has been working since 23 July 1998.
The present status of the company is Active. The registered address of Horseshoe Hotels Limited is 208 West George Street Glasgow G2 2pq. . HORTON, Kenneth James is a Secretary of the company. MCALPINE, John Calder is a Director of the company. WORDIE, Alan John Kynoch is a Director of the company. WORDIE, Charles Jeffrey is a Director of the company. WORDIE, William Ellis is a Director of the company. Secretary GILCHRIST, Iain Johnston has been resigned. Secretary REID, Brian has been resigned. Nominee Secretary REID, Brian has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director WORDIE, George Thompson has been resigned. Director WORDIE, Peter Jeffrey has been resigned. The company operates in "Dormant Company".
Current Directors
Resigned Directors
Secretary
REID, Brian
Resigned: 23 July 1998
Appointed Date: 23 July 1998
Nominee Secretary
REID, Brian
Resigned: 23 July 1998
Appointed Date: 23 July 1998
Nominee Director
MABBOTT, Stephen
Resigned: 23 July 1998
Appointed Date: 23 July 1998
74 years old
Nominee Director
MABBOTT, Stephen
Resigned: 23 July 1998
Appointed Date: 23 July 1998
74 years old
Persons With Significant Control
Wordie Properties Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
HORSESHOE HOTELS LIMITED Events
17 Feb 2017
Accounts for a dormant company made up to 30 June 2016
25 Jul 2016
Confirmation statement made on 23 July 2016 with updates
24 Feb 2016
Total exemption small company accounts made up to 30 June 2015
23 Jul 2015
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
07 Mar 2015
Satisfaction of charge 1 in full
...
... and 68 more events
26 Jan 1999
New director appointed
26 Jan 1999
New secretary appointed
23 Jul 1998
Director resigned
23 Jul 1998
Secretary resigned
23 Jul 1998
Incorporation
29 December 2014
Charge code SC18 7861 0003
Delivered: 31 December 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: All estates or interests in the freehold and leasehold…
24 December 2014
Charge code SC18 7861 0004
Delivered: 31 December 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC.
Description: Contains floating charge…
8 June 1999
Standard security
Delivered: 16 June 1999
Status: Satisfied
on 28 July 2010
Persons entitled: Clydesdale Bank Public Limited Company
Description: 44-46 west george street, glasgow.
19 April 1999
Floating charge
Delivered: 23 April 1999
Status: Satisfied
on 7 March 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…