SI HOTELS GLASGOW INVESTMENTS LIMITED: Filings
Overview
Company Name | SI HOTELS GLASGOW INVESTMENTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC310016 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
What are the latest filings for SI HOTELS GLASGOW INVESTMENTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting of voluntary winding up | 7 pages | 4.26(Scot) | ||||||||||
Notice of final meeting of creditors | 1 pages | 4.17(Scot) | ||||||||||
Notice of move from Administration to Creditors Voluntary Liquidation | 1 pages | 2.25B(Scot) | ||||||||||
Administrator's progress report | 10 pages | 2.20B(Scot) | ||||||||||
Notice of extension of period of Administration | 2 pages | 2.22B(Scot) | ||||||||||
Notice of vacation of office by administrator | 2 pages | 2.30B(Scot) | ||||||||||
Notice of extension of period of Administration | 1 pages | 2.22B(Scot) | ||||||||||
Registered office address changed from * 160 Dundee Street Edinburgh EH11 1DQ* on Dec 12, 2013 | 2 pages | AD01 | ||||||||||
Notice of extension of period of Administration | 2 pages | 2.22B(Scot) | ||||||||||
Statement of affairs with form 2.13B(SCOT) | 15 pages | 2.15B(Scot) | ||||||||||
Statement of administrator's deemed proposal | 16 pages | 2.16BZ(Scot) | ||||||||||
Statement of administrator's proposal | 16 pages | 2.16B(Scot) | ||||||||||
Appointment of an administrator | 4 pages | 2.11B(Scot) | ||||||||||
Registered office address changed from * 41 Charlotte Square Edinburgh EH2 4HQ* on Nov 16, 2011 | 1 pages | AD01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2011 | 21 pages | AA | ||||||||||
Annual return made up to Oct 11, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Group of companies' accounts made up to Mar 31, 2010 | 21 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Oct 11, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Appointment of Mr Stuart David Glass as a director | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Gregor Euan Alexander Clark on Oct 01, 2009 | 3 pages | CH01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2009 | 20 pages | AA | ||||||||||
Annual return made up to Oct 11, 2009 with full list of shareholders | 4 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