Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Clarendon Hotel Limited
Clarendon Hotel Limited is a dissolved company incorporated on 17 April 2003 with the registered office located in Edinburgh, City of Edinburgh. Clarendon Hotel Limited was registered 22 years ago.
Watch Company
Status
Dissolved
Dissolved on
4 August 2017
(8 years ago)
Was
14 years old
at the time of dissolution
Following
liquidation
Company No
SC247987
Private limited company
Scottish Company
Age
22 years
Incorporated
17 April 2003
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Clarendon Hotel Limited
Contact
Update Details
Address
11a Dublin Street
Edinburgh
EH1 3PG
Same address for the past
9 years
Companies in EH1 3PG
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
5
Shareholders
2
Controllers (PSC)
-
Rupinder Varma
Director • Secretary • Hotelier • British • Lives in England • Born in Apr 1961
Sonia Varma
Director • British • Lives in England • Born in Aug 1966
Navin Kumar Varma
Director • British • Lives in England • Born in Mar 1956
Swinder Varma
Director • British • Lives in England • Born in Jan 1959
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Frederick House Hotel Limited
Rupinder Varma, , and 2 more are mutual people.
Active
N K V Property Investments Limited
Navin Kumar Varma and Swinder Varma are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2006–2015)
Period Ended
30 Apr 2015
For period
30 Apr
⟶
30 Apr 2015
Traded for
12 months
Cash in Bank
£163.22K
Increased by £8.09K (+5%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£3.43M
Decreased by £71.49K (-2%)
Total Liabilities
-£2.89M
Decreased by £141.91K (-5%)
Net Assets
£543.82K
Increased by £70.41K (+15%)
Debt Ratio (%)
84%
Decreased by 2.33% (-3%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
8 Years Ago on 4 Aug 2017
Registered Address Changed
9 Years Ago on 12 Sep 2016
Charge Satisfied
9 Years Ago on 17 Jun 2016
Registered Address Changed
9 Years Ago on 14 Mar 2016
Small Accounts Submitted
10 Years Ago on 2 Sep 2015
Confirmation Submitted
10 Years Ago on 30 Apr 2015
Small Accounts Submitted
11 Years Ago on 8 Sep 2014
Confirmation Submitted
11 Years Ago on 23 Apr 2014
Small Accounts Submitted
11 Years Ago on 9 Jan 2014
Registered Address Changed
12 Years Ago on 2 Jul 2013
Get Alerts
Get Credit Report
Discover Clarendon Hotel Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 4 Aug 2017
Return of final meeting of voluntary winding up
Submitted on 4 May 2017
Registered office address changed from 15 Queen Street Edinburgh EH2 1JE to 11a Dublin Street Edinburgh EH1 3PG on 12 September 2016
Submitted on 12 Sep 2016
Satisfaction of charge 2 in full
Submitted on 17 Jun 2016
Registered office address changed from 14-15 Main Street Longniddry East Lothian EH32 0NF to 15 Queen Street Edinburgh EH2 1JE on 14 March 2016
Submitted on 14 Mar 2016
Resolutions
Submitted on 14 Mar 2016
Total exemption small company accounts made up to 30 April 2015
Submitted on 2 Sep 2015
Annual return made up to 17 April 2015 with full list of shareholders
Submitted on 30 Apr 2015
Total exemption small company accounts made up to 30 April 2014
Submitted on 8 Sep 2014
Annual return made up to 17 April 2014 with full list of shareholders
Submitted on 23 Apr 2014
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs