MORRISON STREET HOTEL LIMITED: Filings

  • Overview

    Company NameMORRISON STREET HOTEL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC146403
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for MORRISON STREET HOTEL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    6 pages4.26(Scot)

    Full accounts made up to Dec 31, 2016

    19 pagesAA

    Registered office address changed from 1 Morrison Street Link Edinburgh EH3 8DN Scotland to Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on Sep 08, 2017

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 04, 2017

    LRESSP

    Confirmation statement made on Feb 28, 2017 with updates

    5 pagesCS01

    Registration of charge SC1464030015, created on Mar 23, 2017

    60 pagesMR01

    Resolutions

    Resolutions
    11 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Auditor's resignation

    1 pagesAUD

    Current accounting period shortened from Feb 28, 2017 to Dec 31, 2016

    1 pagesAA01

    Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland to 1 Morrison Street Link Edinburgh EH3 8DN on Oct 19, 2016

    1 pagesAD01

    Termination of appointment of James Alexander Macconnell Orr as a director on Oct 07, 2016

    1 pagesTM01

    Termination of appointment of Simon John Hobbs as a director on Oct 07, 2016

    1 pagesTM01

    Termination of appointment of Angus Donald Mackintosh Macdonald as a director on Oct 07, 2016

    1 pagesTM01

    Termination of appointment of Patricia Findlay as a director on Oct 07, 2016

    1 pagesTM01

    Termination of appointment of Queensferry Secretaries Limited as a secretary on Oct 07, 2016

    1 pagesTM02

    Appointment of Mr Daniel Roger as a director on Oct 07, 2016

    2 pagesAP01

    Satisfaction of charge 14 in full

    1 pagesMR04

    Satisfaction of charge 13 in full

    1 pagesMR04

    Statement of capital on Sep 21, 2016

    • Capital: GBP 1,666,666
    4 pagesSH02

    Appointment of Simon John Hobbs as a director on Sep 07, 2016

    2 pagesAP01

    Termination of appointment of Nicholas James Brown as a director on Aug 30, 2016

    1 pagesTM01

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Mar 03, 2016

    20 pagesAA

    Annual return made up to Feb 28, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 23, 2016

    Statement of capital on Mar 23, 2016

    • Capital: GBP 4,150,340
    SH01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0