dissolved Qynn Score: 0
Formed in 1995, CAROLIA HOSPITALITY UK LIMITED has 2 directors and 1 shareholders. The longest serving directors have been in place for 15 months, however the shortest director appointment lasted for 2 months.
The registered office of the company is currently based at 50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ.
STATUS
DISSOLVEDUPDATED
QYNN SCORE
INCORPORATED
ACCOUNTS DUE
LATEST ACCOUNTS
DIRECTORS
SECRETARIES
SHAREHOLDERS
RESIGNED DIRECTORS
RESIGNED SECRETARIES
C/O Burness Llp 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland
17/10/2013
Current
Shares
Corporate
Financial
Address
Mortgage
Risk
Officers
Miscellaneous
Jan 2011 | Feb 2011 | Mar 2011 | Apr 2011 | May 2011 | Jun 2011 | Jul 2011 | Aug 2011 | Sep 2011 | Oct 2011 | Nov 2011 | Dec 2011 | Jan 2012 | Feb 2012 | Mar 2012 | Apr 2012 | May 2012 | Jun 2012 | Jul 2012 | Aug 2012 | Sep 2012 | Oct 2012 | Nov 2012 | Dec 2012 | Jan 2013 | Feb 2013 | Mar 2013 | Apr 2013 | May 2013 | Jun 2013 | Jul 2013 | Aug 2013 | Sep 2013 | Oct 2013 | Nov 2013 | Dec 2013 | Jan 2014 | Feb 2014 | Mar 2014 | Apr 2014 | May 2014 | Jun 2014 | Jul 2014 | Aug 2014 | Sep 2014 | Oct 2014 | Nov 2014 | Dec 2014 | Jan 2015 | Feb 2015 | Mar 2015 | Apr 2015 | May 2015 | Jun 2015 | Jul 2015 | Aug 2015 | Sep 2015 | Oct 2015 | Nov 2015 | Dec 2015 | Jan 2016 | Feb 2016 | Mar 2016 | Apr 2016 | May 2016 | Jun 2016 | Jul 2016 | Aug 2016 | Sep 2016 | Oct 2016 | Nov 2016 | Dec 2016 | Jan 2017 | Feb 2017 | Mar 2017 | Apr 2017 | May 2017 | Jun 2017 | Jul 2017 | Aug 2017 | Sep 2017 | Oct 2017 | Nov 2017 | Dec 2017 | Jan 2018 | Feb 2018 | Mar 2018 | Apr 2018 | May 2018 | Jun 2018 | Jul 2018 | Aug 2018 | Sep 2018 | Oct 2018 | Nov 2018 | Dec 2018 | Jan 2019 | Feb 2019 | Mar 2019 | Apr 2019 | May 2019 | Jun 2019 | Jul 2019 | Aug 2019 | Sep 2019 | Oct 2019 | Nov 2019 | Dec 2019 |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1
1
3
1
11
0
25
0
0
1
0
1
7
0
18
0
Gazette Notice
Final Gazette dissolved following liquidation
27/12/2019
n/a
Officers
Termination of appointment of Panayot Kostadinov Vasilev as a director on 22/11/2019
29/11/2019
22/11/2019
Officers
Termination of appointment of Simon David Austin Davies as a director on 22/11/2019
29/11/2019
22/11/2019
Officers
Appointment of Mr Raymond Annel Marquis as a director on 22/11/2019
29/11/2019
22/11/2019
Officers
Appointment of Mrs Emma Jane Morton as a director on 22/11/2019
29/11/2019
22/11/2019
Insolvency
liquidation-voluntary-members-return-of-final-meeting-scotland
27/09/2019
n/a
Officers
Termination of appointment of John Khay-Yan Wong as a director on 17/04/2019
03/05/2019
17/04/2019
Persons with Significant Control
Change of details for Mr Stephen Allen Schwarzman as a person with significant control on 30/10/2018
06/12/2018
30/10/2018
Persons with Significant Control
Notification of Stephen Allen Schwarzman as a person with significant control on 30/10/2018
06/12/2018
30/10/2018
Officers
Termination of appointment of Gabriel Petersen as a director on 03/01/2018
12/01/2018
03/01/2018
Officers
Appointment of Mr John Khay-Yan Wong as a director on 03/01/2018
12/01/2018
03/01/2018
Confirmation Statement
Confirmation statement made on 27/06/2017 with no updates
11/07/2017
27/06/2017
Document Replacement
Second filing of the annual return made up to 27/06/2015
16/08/2016
27/06/2015
Annual Return
Annual return made up to 27/06/2016
16/08/2016
27/06/2016
Mortgage
Satisfaction of charge SC1588800030 in full
22/07/2016
n/a
Mortgage
Satisfaction of charge 27 in full
22/07/2016
n/a
Mortgage
Satisfaction of charge SC1588800028 in full
22/07/2016
n/a
Mortgage
Satisfaction of charge 25 in full
22/07/2016
n/a
Mortgage
Satisfaction of charge 26 in full
22/07/2016
n/a
Mortgage
Satisfaction of charge SC1588800029 in full
22/07/2016
n/a
Officers
Directors details changed for Mr Gabriel Petersen on 16/04/2016
29/04/2016
16/04/2016
Officers
Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 14/04/2016
29/04/2016
14/04/2016
Officers
Directors details changed for Mr Simon David Austin Davies on 16/04/2016
29/04/2016
16/04/2016
Officers
Termination of appointment of Gordon Robert Mckie as a director on 26/02/2016
29/04/2016
26/02/2016
Officers
Termination of appointment of Fennigje Pain as a secretary on 14/04/2016
29/04/2016
14/04/2016
Officers
Appointment of Mr Panayot Kostadinov Vasilev as a director on 14/04/2016
29/04/2016
14/04/2016
Accounts
Full accounts made up to 31/12/2014
21/07/2015
31/12/2014
Annual Return
Annual return made up to 27/06/2015 with full list of shareholders
17/07/2015
27/06/2015
Mortgage
Registration of charge SC1588800030, created on 14/01/2015
27/01/2015
14/01/2015
Mortgage
Registration of charge SC1588800028, created on 17/12/2014
24/12/2014
17/12/2014
Mortgage
Registration of charge SC1588800029, created on 17/12/2014
24/12/2014
17/12/2014
Officers
Directors details changed for Mr Gabriel Petersen on 15/10/2013
24/07/2014
15/10/2013
Officers
Directors details changed for Mr Gordon Robert Mckie on 15/10/2013
24/07/2014
15/10/2013
Annual Return
Annual return made up to 27/06/2014 with full list of shareholders
24/07/2014
27/06/2014
Accounts
Full accounts made up to 31/12/2013
30/06/2014
31/12/2013
Officers
Directors details changed for Mr Gordon Robert Mckie on 15/10/2013
17/10/2013
15/10/2013
Officers
Directors details changed for Mr Simon David Austin Davies on 15/10/2013
17/10/2013
15/10/2013
Officers
Secretarys details changed for Mrs Fennigje Pain on 15/10/2013
17/10/2013
15/10/2013
Address
Registered office address changed from C/O Burness Llp 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland on 17/10/2013
17/10/2013
17/10/2013
Officers
Directors details changed for Mr Gabriel Petersen on 15/10/2013
17/10/2013
15/10/2013
Officers
Appointment of Mr Simon David Austin Davies as a director on 22/08/2013
23/08/2013
22/08/2013
Officers
Termination of appointment of Martin Kandrac as a director on 22/08/2013
23/08/2013
22/08/2013
Annual Return
Annual return made up to 27/06/2013 with full list of shareholders
19/07/2013
27/06/2013
Accounts
Full accounts made up to 31/12/2012
10/05/2013
31/12/2012
Annual Return
Annual return made up to 27/06/2012 with full list of shareholders
19/07/2012
27/06/2012
Officers
Termination of appointment of Andrew Katz as a director on 29/05/2012
01/06/2012
29/05/2012
Officers
Termination of appointment of Gabriele Salmer as a secretary on 29/05/2012
01/06/2012
29/05/2012
Officers
Appointment of Mrs Fennigje Pain as a secretary on 29/05/2012
01/06/2012
29/05/2012
Accounts
Full accounts made up to 31/12/2011
11/04/2012
31/12/2011
Accounts
Current accounting period shortened from 31/03/2012 to 31/12/2011
24/10/2011
31/12/2011
Officers
Directors details changed for Mr Gabriel Petersen on 28/09/2011
05/10/2011
28/09/2011
Officers
Directors details changed for Mr Gordon Robert Mckie on 28/09/2011
05/10/2011
28/09/2011
Officers
Directors details changed for Mr Andrew Katz on 28/09/2011
29/09/2011
28/09/2011
Officers
Directors details changed for Mr Martin Kandrac on 28/09/2011
29/09/2011
28/09/2011
Officers
Appointment of Ms Gabriele Salmer as a secretary on 28/09/2011
28/09/2011
28/09/2011
Officers
Termination of appointment of Victor Alexander Hepburn as a director on 28/09/2011
28/09/2011
28/09/2011
Address
Registered office address changed from 3Rd Floor Princes Exchange 1 Earl Grey Street Edinburgh EH3 9AQ on 28/09/2011
28/09/2011
28/09/2011
Officers
Termination of appointment of Pauline Anne Mcfarlane as a secretary on 28/09/2011
28/09/2011
28/09/2011
Officers
Termination of appointment of Donald Kenneth Gateley as a director on 28/09/2011
28/09/2011
28/09/2011
Officers
Appointment of Mr Andrew Katz as a director on 28/09/2011
28/09/2011
28/09/2011
Officers
Termination of appointment of David James Macconnell Orr as a director on 28/09/2011
28/09/2011
28/09/2011
Officers
Termination of appointment of Richard Henry Briance as a director on 28/09/2011
28/09/2011
28/09/2011
Officers
Appointment of Mr Martin Kandrac as a director on 28/09/2011
28/09/2011
28/09/2011
Officers
Termination of appointment of William Robert Starn as a director on 28/09/2011
28/09/2011
28/09/2011
Officers
Appointment of Mr Gabriel Petersen as a director on 28/09/2011
28/09/2011
28/09/2011
Officers
Termination of appointment of David James Buchanan Shearer as a director on 28/09/2011
28/09/2011
28/09/2011
Officers
Appointment of Mr Gordon Robert Mckie as a director on 28/09/2011
28/09/2011
28/09/2011
Officers
Termination of appointment of James Alexander Macconnell Orr as a director on 28/09/2011
28/09/2011
28/09/2011
Officers
Termination of appointment of Pauline Anne Mcfarlane as a director on 28/09/2011
28/09/2011
28/09/2011
Officers
Termination of appointment of Peter Guy Manby as a director on 28/09/2011
28/09/2011
28/09/2011
Officers
Termination of appointment of Angus Donald Mackintosh Macdonald as a director on 28/09/2011
28/09/2011
28/09/2011
Officers
Appointment of Mr Victor Alexander Hepburn as a director
19/07/2011
n/a
Accounts
Full accounts made up to 31/03/2011
07/07/2011
31/03/2011
Officers
Appointment of Mr David James Buchanan Shearer as a director
06/07/2011
n/a
Annual Return
Annual return made up to 27/06/2011 with full list of shareholders
04/07/2011
27/06/2011
Officers
Termination of appointment of Angus Macdonald as a director
04/07/2011
n/a
Officers
Termination of appointment of Angus Macdonald as a director
10/06/2011
n/a
Accounts
Full accounts made up to 25/03/2010
10/06/2011
25/03/2010
Officers
Termination of appointment of Stuart Watson as a director
25/05/2011
n/a
Listed below are any appointments within the last two years.
55
Director
22/11/2019
Yes
40
Director
22/11/2019
Yes
Please note the following conditions:
All charts are fully interactive, data can be selected in the EDIT menu or be selecting or deselecting key information within the legend by clicking the field on/off.
fully-satisfied
15/10/1998
n/a
Floating charge
The Governor and Company of the Bank of Scotland
fully-satisfied
26/11/1998
n/a
Standard security
The Governor and Company of the Bank of Scotland
fully-satisfied
25/05/1999
n/a
Legal charge
The Governor and Company of the Bank of Scotland
fully-satisfied
25/05/1999
n/a
Legal charge
The Governor and Company of the Bank of Scotland
fully-satisfied
04/06/1999
n/a
Floating charge
The Governor and Company of the Bank of Scotland
fully-satisfied
07/08/2000
n/a
Bond & floating charge
The Governor and Company of the Bank of Scotland
fully-satisfied
02/08/2000
n/a
Standard security
The Governor and Company of the Bank of Scotland
fully-satisfied
17/08/2000
n/a
Legal charge
The Governor and Company of the Bank of Scotland
fully-satisfied
17/08/2000
n/a
Legal charge
The Governor and Company of the Bank of Scotland
fully-satisfied
18/04/2001
n/a
Floating charge
The Governor and Company of the Bank of Scotland
fully-satisfied
27/05/2004
n/a
Legal charge
The Governor and Company of the Bank of Scotland
fully-satisfied
03/06/2005
n/a
Floating charge
The Governor and Company of the Bank of Scotland
fully-satisfied
06/07/2005
n/a
Floating charge
The Governor and Company of the Bank of Scotland
fully-satisfied
14/10/2005
n/a
Floating charge
The Governor and Company of the Bank of Scotland
fully-satisfied
07/11/2006
n/a
Legal charge
The Governor and Company of the Bank of Scotland
fully-satisfied
08/12/2006
n/a
Bond & floating charge
The Governor and Company of the Bank of Scotland
fully-satisfied
08/12/2006
n/a
Legal charge
The Governor and Company of the Bank of Scotland
fully-satisfied
22/12/2006
n/a
Standard security
The Governor and Company of the Bank of Scotland
fully-satisfied
10/01/2007
n/a
Legal charge
The Governor and Company of the Bank of Scotland
fully-satisfied
10/01/2007
n/a
Legal charge
The Governor and Company of the Bank of Scotland
fully-satisfied
05/01/2007
n/a
Legal charge
The Governor and Company of the Bank of Scotland
fully-satisfied
26/03/2008
n/a
Legal charge
Bank of Scotland PLC
fully-satisfied
19/06/2009
n/a
Legal charge
Bank of Scotland PLC
fully-satisfied
08/12/2009
n/a
Legal charge
Bank of Scotland PLC
fully-satisfied
22/09/2011
n/a
Standard security
Deutsche Bank Ag
fully-satisfied
15/09/2011
n/a
Floating charge
Deutsche Bank Ag
fully-satisfied
15/09/2011
n/a
Security agreement and deed of accession
Deutsche Bank Ag
fully-satisfied
17/12/2014
n/a
A registered charge
Cbre Loan Servicing Limited
fully-satisfied
17/12/2014
n/a
A registered charge
Cbre Loan Servicing Limited
fully-satisfied
14/01/2015
n/a
A registered charge
Cbre Loan Servicing Limited
Qynn provides data and insight on all directors, officers and shareholders. Use the drop down below to choose which category you want to know more about. For more information on the directors, simply click their name to be taken to their profile page.
22/11/2019
1 Yr 3 Mths
n/a
November 1965
22/11/2019
1 Yr 3 Mths
n/a
April 1980
14/04/2016
4 Yrs 9 Mths
Director
14/04/2016
3 Yrs 7 Mths
22/11/2019
Director
22/08/2013
6 Yrs 3 Mths
22/11/2019
Director
03/01/2018
1 Yr 3 Mths
17/04/2019
Director
28/09/2011
6 Yrs 3 Mths
03/01/2018
Director
28/09/2011
4 Yrs 4 Mths
26/02/2016
Director
28/09/2011
1 Yr 10 Mths
22/08/2013
Director
28/09/2011
8 Mths
29/05/2012
Director
13/05/1997
14 Yrs 4 Mths
28/09/2011
Director
30/06/2011
2 Mths
28/09/2011
Director
27/06/1995
16 Yrs 3 Mths
28/09/2011
Director
13/02/2007
4 Yrs 7 Mths
28/09/2011
Director
27/06/1995
16 Yrs 3 Mths
28/09/2011
Director
08/10/1998
12 Yrs 11 Mths
28/09/2011
Director
26/10/2010
11 Mths
28/09/2011
Director
26/04/2010
1 Yr 5 Mths
28/09/2011
Director
18/07/2011
2 Mths
28/09/2011
Director
26/08/2010
1 Yr 1 Mth
28/09/2011
Director
18/11/2003
7 Yrs 6 Mths
08/06/2011
Director
23/02/2009
2 Yrs 2 Mths
20/05/2011
Director
18/12/2000
9 Yrs 10 Mths
16/11/2010
Director
24/10/2006
3 Yrs 11 Mths
05/10/2010
Director
03/12/2000
9 Yrs 9 Mths
30/09/2010
Director
26/02/2008
11 Mths
23/02/2009
Director
13/09/2005
2 Yrs 5 Mths
26/02/2008
Director
28/03/1998
7 Yrs 8 Mths
14/12/2005
Director
30/06/2000
5 Yrs 2 Mths
13/09/2005
Director
20/05/2003
1 Yr 8 Mths
21/01/2005
Director
01/07/1998
3 Yrs 3 Mths
11/10/2001
Secretary
27/06/1995
4 Yrs
30/06/1999
Secretary
29/05/2012
3 Yrs 10 Mths
14/04/2016
Secretary
28/09/2011
8 Mths
29/05/2012
Secretary
30/06/1999
12 Yrs 2 Mths
28/09/2011
Individual Person
n/a
30/10/2018
Has significant influence or control