SI HOTELS GLASGOW INVESTMENTS LIMITED: Filings

  • Overview

    Company NameSI HOTELS GLASGOW INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC310016
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for SI HOTELS GLASGOW INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    7 pages4.26(Scot)

    Notice of final meeting of creditors

    1 pages4.17(Scot)

    Notice of move from Administration to Creditors Voluntary Liquidation

    1 pages2.25B(Scot)

    Administrator's progress report

    10 pages2.20B(Scot)

    Notice of extension of period of Administration

    2 pages2.22B(Scot)

    Notice of vacation of office by administrator

    2 pages2.30B(Scot)

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    Registered office address changed from * 160 Dundee Street Edinburgh EH11 1DQ* on Dec 12, 2013

    2 pagesAD01

    Notice of extension of period of Administration

    2 pages2.22B(Scot)

    Statement of affairs with form 2.13B(SCOT)

    15 pages2.15B(Scot)

    Statement of administrator's deemed proposal

    16 pages2.16BZ(Scot)

    Statement of administrator's proposal

    16 pages2.16B(Scot)

    Appointment of an administrator

    4 pages2.11B(Scot)

    Registered office address changed from * 41 Charlotte Square Edinburgh EH2 4HQ* on Nov 16, 2011

    1 pagesAD01

    Group of companies' accounts made up to Mar 31, 2011

    21 pagesAA

    Annual return made up to Oct 11, 2011 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 18, 2011

    Statement of capital on Oct 18, 2011

    • Capital: GBP 11,500,001
    SH01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Group of companies' accounts made up to Mar 31, 2010

    21 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Oct 11, 2010 with full list of shareholders

    6 pagesAR01

    Appointment of Mr Stuart David Glass as a director

    2 pagesAP01

    Director's details changed for Mr Gregor Euan Alexander Clark on Oct 01, 2009

    3 pagesCH01

    Group of companies' accounts made up to Mar 31, 2009

    20 pagesAA

    Annual return made up to Oct 11, 2009 with full list of shareholders

    4 pagesAR01

    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