STAR & GARTER HOTEL LTD: Filings

  • Overview

    Company NameSTAR & GARTER HOTEL LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC236884
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for STAR & GARTER HOTEL LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final meeting of creditors

    8 pages4.17(Scot)

    Registered office address changed from Wester Muirhouse Linlithgow West Lothian EH49 7RQ to C/O Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX on Jul 05, 2017

    2 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    Satisfaction of charge 1 in full

    4 pagesMR04

    Satisfaction of charge 2 in full

    4 pagesMR04

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Sep 16, 2016 with updates

    6 pagesCS01

    Termination of appointment of John James Ward as a director on Feb 08, 2016

    1 pagesTM01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption small company accounts made up to Dec 31, 2014

    5 pagesAA

    Appointment of Mr John James Ward as a director on Feb 01, 2016

    2 pagesAP01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Sep 16, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 16, 2015

    Statement of capital on Sep 16, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    5 pagesAA

    Annual return made up to Sep 16, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 16, 2014

    Statement of capital on Sep 16, 2014

    • Capital: GBP 100
    SH01

    Annual return made up to Sep 17, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 26, 2013

    Statement of capital on Sep 26, 2013

    • Capital: GBP 100
    SH01

    Appointment of Mr David Brian Robert Kennedy as a director

    2 pagesAP01

    Total exemption small company accounts made up to Dec 31, 2012

    5 pagesAA

    legacy

    6 pagesMG01s

    legacy

    6 pagesMG01s

    Certificate of change of name

    Company name changed westernedge charters LIMITED\certificate issued on 08/10/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 08, 2012

    Change company name resolution on Oct 01, 2012

    RES15
    change-of-nameOct 08, 2012

    Change of name by resolution

    NM01

    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