Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ROSSMARK HOTELS (GLASGOW) LIMITED
Company Information for

ROSSMARK HOTELS (GLASGOW) LIMITED

GLASGOW, G1,
Company Registration Number
SC305874
Private Limited Company
Dissolved

Dissolved 2017-06-30

Company Overview

About Rossmark Hotels (glasgow) Ltd
ROSSMARK HOTELS (GLASGOW) LIMITED was founded on 2006-07-25 and had its registered office in Glasgow. The company was dissolved on the 2017-06-30 and is no longer trading or active.

Key Data
Company Name
ROSSMARK HOTELS (GLASGOW) LIMITED
 
Legal Registered Office
GLASGOW
 
Previous Names
ENSCO 116 LIMITED01/08/2006
Filing Information
Company Number SC305874
Date formed 2006-07-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2017-06-30
Type of accounts SMALL
Last Datalog update: 2018-01-26 17:41:03
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ROSSMARK HOTELS (GLASGOW) LIMITED

Current Directors
Officer Role Date Appointed
NORMAN SPRINGFORD
Director 2014-12-29
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN MOONEY
Company Secretary 2008-03-17 2014-12-29
STUART WILLIAM WILSON
Director 2006-09-01 2014-12-29
INDEPENDENT REGISTRARS LIMITED
Company Secretary 2006-09-01 2008-03-17
TIMOTHY MICHAEL CHARLES HUNT
Director 2006-09-01 2007-02-14
HBJGW SECRETARIAL LIMITED
Company Secretary 2006-07-25 2006-09-01
HBJGW LIMITED
Nominated Director 2006-07-25 2006-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NORMAN SPRINGFORD APEX HOTELS (DEVELOPMENTS) LIMITED Director 2014-08-28 CURRENT 2014-08-28 Active
NORMAN SPRINGFORD YU SPA LIMITED Director 2002-06-07 CURRENT 2002-06-07 Active
NORMAN SPRINGFORD METRO RESTAURANTS (EDINBURGH) LIMITED Director 2000-03-09 CURRENT 2000-03-09 Active
NORMAN SPRINGFORD APEX HOTELS LIMITED Director 1988-12-31 CURRENT 1980-12-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-06-30GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-03-314.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2016-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/2016 FROM APEX HOTELS HOUSE 32 HAILES AVENUE EDINBURGH EH13 0LZ
2016-02-02LRESSPSPECIAL RESOLUTION TO WIND UP
2016-02-02LRESSPSPECIAL RESOLUTION TO WIND UP
2016-01-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3058740007
2016-01-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3058740006
2016-01-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3058740006
2016-01-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3058740007
2015-12-08LATEST SOC08/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-08SH1908/12/15 STATEMENT OF CAPITAL GBP 1.00
2015-12-08CAP-SSSOLVENCY STATEMENT DATED 01/12/15
2015-12-08SH20STATEMENT BY DIRECTORS
2015-12-08RES06REDUCE ISSUED CAPITAL 01/12/2015
2015-08-24AR0125/07/15 FULL LIST
2015-01-21AA01CURREXT FROM 31/12/2014 TO 30/04/2015
2015-01-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-01-14MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3058740007
2015-01-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-01-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-01-07TM01APPOINTMENT TERMINATED, DIRECTOR STUART WILSON
2015-01-07TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN MOONEY
2015-01-07AP01DIRECTOR APPOINTED MR. NORMAN SPRINGFORD
2015-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/2015 FROM 8 JOHN STREET GLASGOW LANARKSHIRE G1 1JQ
2015-01-05MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3058740006
2014-11-27SH0127/10/14 STATEMENT OF CAPITAL GBP 3251068
2014-11-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-08-14LATEST SOC14/08/14 STATEMENT OF CAPITAL;GBP 15000
2014-08-14AR0125/07/14 FULL LIST
2013-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-09-18AR0125/07/13 FULL LIST
2013-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2013-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART WILLIAM WILSON / 11/03/2013
2013-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/2013 FROM THE CAIRN 52 PRIESTON ROAD BRIDGE OF WEIR RENFREWSHIRE PA11 3AW SCOTLAND
2012-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/2012 FROM 203 ST VINCENT STREET GLASGOW LANARKSHIRE G2 5NH
2012-09-26MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2
2012-09-11AR0125/07/12 FULL LIST
2011-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-08-19AR0125/07/11 FULL LIST
2011-06-10AA01PREVEXT FROM 30/09/2010 TO 31/12/2010
2010-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2010-08-05CC04STATEMENT OF COMPANY'S OBJECTS
2010-08-05RES01ADOPT ARTICLES 01/08/2010
2010-08-05RES12VARYING SHARE RIGHTS AND NAMES
2010-08-05SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-08-04AR0125/07/10 FULL LIST
2010-04-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-09-21363aRETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS
2008-11-29410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-11-18466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 3
2008-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-08-06363aRETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS
2008-05-02287REGISTERED OFFICE CHANGED ON 02/05/2008 FROM 52 PRIESTON ROAD BRIDGE OF WEIR RENFREWSHIRE PA11 3AW
2008-04-04419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-04-03410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-04-02410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-03-25288bAPPOINTMENT TERMINATED SECRETARY INDEPENDENT REGISTRARS LIMITED
2008-03-25288aSECRETARY APPOINTED STEPHEN MOONEY
2008-03-25287REGISTERED OFFICE CHANGED ON 25/03/2008 FROM 95 DOWANHILL STREET GLASGOW G12 9EQ
2007-08-13363aRETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS
2007-08-13288cDIRECTOR'S PARTICULARS CHANGED
2007-02-22288bDIRECTOR RESIGNED
2006-12-12SASHARES AGREEMENT OTC
2006-12-1288(2)RAD 27/09/06--------- £ SI 10000@1=10000 £ IC 5000/15000
2006-12-01225ACC. REF. DATE EXTENDED FROM 31/07/07 TO 30/09/07
2006-10-26410(Scot)PARTIC OF MORT/CHARGE *****
2006-10-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-09-30410(Scot)PARTIC OF MORT/CHARGE *****
2006-09-2088(2)RAD 07/09/06--------- £ SI 4999@1=4999 £ IC 1/5000
2006-09-15288bDIRECTOR RESIGNED
2006-09-15288bSECRETARY RESIGNED
2006-09-15288aNEW DIRECTOR APPOINTED
2006-09-12288aNEW SECRETARY APPOINTED
2006-09-07287REGISTERED OFFICE CHANGED ON 07/09/06 FROM: EXCHANGE TOWER 19 CANNING STREET EDINBURGH MIDLOTHIAN EH3 8EH
2006-09-07MEM/ARTSARTICLES OF ASSOCIATION
2006-09-07123NC INC ALREADY ADJUSTED 01/09/06
2006-09-07RES04£ NC 1000/15000
2006-09-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-09-05288aNEW DIRECTOR APPOINTED
2006-08-01CERTNMCOMPANY NAME CHANGED ENSCO 116 LIMITED CERTIFICATE ISSUED ON 01/08/06
2006-07-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to ROSSMARK HOTELS (GLASGOW) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-02-21
Appointment of Liquidators2016-01-29
Notices to Creditors2016-01-29
Resolutions for Winding-up2016-01-29
Fines / Sanctions
No fines or sanctions have been issued against ROSSMARK HOTELS (GLASGOW) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-01-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC
2015-01-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY AGENT
STANDARD SECURITY 2008-11-29 Satisfied CLYDESDALE BANK PLC
STANDARD SECURITY 2008-04-03 Satisfied AIB GROUP (UK) PLC
FLOATING CHARGE 2008-04-02 Satisfied AIB GROUP (UK) PLC
STANDARD SECURITY 2006-10-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2006-09-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ROSSMARK HOTELS (GLASGOW) LIMITED

Intangible Assets
Patents
We have not found any records of ROSSMARK HOTELS (GLASGOW) LIMITED registering or being granted any patents
Domain Names

ROSSMARK HOTELS (GLASGOW) LIMITED owns 1 domain names.

marks-hotel.co.uk  

Trademarks
We have not found any records of ROSSMARK HOTELS (GLASGOW) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROSSMARK HOTELS (GLASGOW) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as ROSSMARK HOTELS (GLASGOW) LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where ROSSMARK HOTELS (GLASGOW) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyROSSMARK HOTELS (GLASGOW) LIMITEDEvent Date2017-02-16
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that a final general meeting of the Company will be held at 110 Queen Street, Glasgow G2 1BX on 27 March 2017 at 11.00 am, for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator. The meeting will also consider and, if thought fit, pass the follow ordinary resolution: That the Liquidators statement of account for the period of the liquidation be approved. Any member of the Company entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him/her. A proxy need not be a member of the Company. Proxy forms to be used at the meeting must be lodged with the Liquidator at Deloitte LLP, 110 Queen Street, Glasgow G1 3BX no later than 12.00 noon on the preceding business day. Date of Appointment: 21 January 2016. Office Holder details: Stephen Roland Browne (IP No 009281) of Deloitte LLP, 110 Queen Street, Glasgow G1 3BX. Please contact Jacqueline Bell on Tel: +44 141 304 5690 or E-mail: jacquelinebell@deloitte.co.uk for further information. Ag FF112059
 
Initiating party Event TypeNotices to Creditors
Defending partyROSSMARK HOTELS (GLASGOW) LIMITEDEvent Date2016-01-27
The Company was placed into Members’ Voluntary Liquidation on 21 January 2016 when John Charles Reid of Deloitte LLP, 110 Queen Street, Gasgow, G1 3BX and Stephen Roland Browne of Deloitte LLP, 66 Shoe Lane, London EC4A 3BQ were appointed Joint Liquidators. The Company is able to pay all its known creditors in full. Notice is hereby given, that the Joint Liquidators of the Company intend making a final distribution to creditors. Creditors of the company are required to prove their debts, before 31 March 2016 by sending to John Charles Reid, Joint Liquidator at 110 Queen Street, Gasgow, G1 3BX written statements of the amount they claim to be due to them from the Company. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 31 March 2016, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators may make the intended distribution without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Office holder details: John Charles Reid (IP No. 008556) of Deloitte LLP, 110 Queen Street, Gasgow, G1 3BX and Stephen Roland Browne (IP No. 009281) of Deloitte LLP, 66 Shoe Lane, London EC4A 3BQ For further details contact: The Joint Liquidators on tel: 0141 304 5690.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyROSSMARK HOTELS (GLASGOW) LIMITEDEvent Date2016-01-21
John Charles Reid , of Deloitte LLP , 110 Queen Street, Glasgow, G1 3BX and Stephen Roland Browne , of Deloitte LLP , 66 Shoe Lane, London, EC4A 3BQ : For further details contact: The Joint Liquidators on tel: 0141 304 5690.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyROSSMARK HOTELS (GLASGOW) LIMITEDEvent Date2016-01-21
Notification of written resolutions of the company proposed by the directors and having effect as special and ordinary resolutions of the company pursuant to the provisions of part 13 of the Companies Act 2006. Circulation Date: on 21 January 2016 , Effective Date: 21 January 2016. I, the undersigned, being the sole director of the Company hereby certify that the following written resolutions were circulated to the sole member of the Company on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Company be wound up voluntarily and that John Charles Reid , of Deloitte LLP , 110 Queen Street, Glasgow, G1 3BX and Stephen Roland Browne , of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ, (IP Nos 08556 and 009281) (together with the Joint Liquidators) be and are hereby appointed liquidators for the purposes of winding up the Companys affairs and that any act required or authorised under any enactment or resolution of the Company to be done by them, may be done by them jointly or by each of them alone. For further details contact: The Joint Liquidators on tel: 0141 304 5690.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROSSMARK HOTELS (GLASGOW) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ROSSMARK HOTELS (GLASGOW) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode G1