METRO LODGE LIMITED: Filings
Overview
| Company Name | METRO LODGE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC324524 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for METRO LODGE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Move from Administration to Dissolution | 14 pages | AM23(Scot) | ||||||||||
Registered office address changed from First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG to Third Floor 2 Semple Street Edinburgh City of Edinburgh EH3 8BL on May 25, 2022 | 2 pages | AD01 | ||||||||||
Administrator's progress report | 17 pages | AM10(Scot) | ||||||||||
Notice of extension of period of Administration | 4 pages | AM19(Scot) | ||||||||||
Administrator's progress report | 18 pages | AM10(Scot) | ||||||||||
Order removing administrator from office | 8 pages | AM16(Scot) | ||||||||||
Appointment of replacement or additional administrator | 3 pages | AM11(Scot) | ||||||||||
Administrator's progress report | 17 pages | AM10(Scot) | ||||||||||
Notice of extension of period of Administration | 4 pages | AM19(Scot) | ||||||||||
Administrator's progress report | 14 pages | AM10(Scot) | ||||||||||
Insolvency filing INSOLVENCY:Notice of insufficient property for distribution to unsecured creditors other than by virtue of S.176A(2)(a) | 1 pages | LIQ MISC | ||||||||||
Notice of Administrator's proposal | 20 pages | AM03(Scot) | ||||||||||
Registered office address changed from C/O Bauhaus Hotel 52-60 Langstane Place Aberdeen AB11 6EN to First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG on Jul 15, 2019 | 2 pages | AD01 | ||||||||||
Appointment of an administrator | 11 pages | AM01(Scot) | ||||||||||
Total exemption full accounts made up to Oct 31, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on May 29, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on May 29, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to May 29, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mrs Sharon Angela Garrett on May 30, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Nicholas John Garrett on May 30, 2014 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Nicholas John Garrett on May 30, 2014 | 1 pages | CH03 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2014 | 7 pages | AA | ||||||||||
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