MORRISON STREET HOTEL LIMITED: Filings
Overview
| Company Name | MORRISON STREET HOTEL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC146403 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for MORRISON STREET HOTEL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting of voluntary winding up | 6 pages | 4.26(Scot) | ||||||||||
Full accounts made up to Dec 31, 2016 | 19 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Feb 28, 2017 with updates | 5 pages | CS01 | ||||||||||
Registration of charge SC1464030015, created on Mar 23, 2017 | 60 pages | MR01 | ||||||||||
Resolutions Resolutions | 11 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Current accounting period shortened from Feb 28, 2017 to Dec 31, 2016 | 1 pages | AA01 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of James Alexander Macconnell Orr as a director on Oct 07, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Simon John Hobbs as a director on Oct 07, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Angus Donald Mackintosh Macdonald as a director on Oct 07, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Patricia Findlay as a director on Oct 07, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Queensferry Secretaries Limited as a secretary on Oct 07, 2016 | 1 pages | TM02 | ||||||||||
Appointment of Mr Daniel Roger as a director on Oct 07, 2016 | 2 pages | AP01 | ||||||||||
Satisfaction of charge 14 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 13 in full | 1 pages | MR04 | ||||||||||
Statement of capital on Sep 21, 2016
| 4 pages | SH02 | ||||||||||
Appointment of Simon John Hobbs as a director on Sep 07, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nicholas James Brown as a director on Aug 30, 2016 | 1 pages | TM01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Full accounts made up to Mar 03, 2016 | 20 pages | AA | ||||||||||
Annual return made up to Feb 28, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
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