NEUK HOTELS LIMITED: Filings
Overview
| Company Name | NEUK HOTELS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC207134 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for NEUK HOTELS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Administrator's progress report | 15 pages | 2.20B(Scot) | ||||||||||
Notice of move from Administration to Dissolution | 15 pages | 2.26B(Scot) | ||||||||||
Administrator's progress report | 13 pages | 2.20B(Scot) | ||||||||||
Registered office address changed from C/O Matthew Braybrook 28 Lady Nairne Crescent Edinburgh EH8 7PF Scotland to Atria One 144 Morrison Street Edinburgh EH3 8EX on Jul 06, 2017 | 2 pages | AD01 | ||||||||||
Statement of administrator's deemed proposal | 18 pages | 2.16BZ(Scot) | ||||||||||
Statement of administrator's proposal | 19 pages | 2.16B(Scot) | ||||||||||
Appointment of an administrator | 4 pages | 2.11B(Scot) | ||||||||||
Annual return made up to May 15, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mjl Accounting Services (Edinburgh) Ltd as a secretary | 2 pages | AP04 | ||||||||||
Appointment of Mk Retail One Limited as a director on Jun 09, 2016 | 2 pages | AP02 | ||||||||||
Termination of appointment of Kevin Mark Penman as a director on Jun 09, 2016 | 1 pages | TM01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Total exemption small company accounts made up to May 31, 2015 | 4 pages | AA | ||||||||||
Appointment of Mjl Accounting Services (Edinburgh) Ltd as a secretary on Jun 09, 2016 | 2 pages | AP04 | ||||||||||
Termination of appointment of Kevin Mark Penman as a director on Jun 09, 2016 | 1 pages | TM01 | ||||||||||
Registered office address changed from 25 Main Street North Queensferry Inverkeithing Fife KY11 1JG to C/O Matthew Braybrook 28 Lady Nairne Crescent Edinburgh EH8 7PF on Jun 16, 2016 | 1 pages | AD01 | ||||||||||
Appointment of Mk Retail One as a director on Jun 09, 2016 | 2 pages | AP02 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Elaine Douglas as a director on Nov 27, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Kevin Mark Penman as a director on Nov 27, 2015 | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to May 31, 2014 | 3 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to May 15, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Elaine Douglas on Feb 01, 2015 | 2 pages | CH01 | ||||||||||
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