GLASSHOUSE HOSPITALITY LIMITED: Filings
Overview
| Company Name | GLASSHOUSE HOSPITALITY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC359557 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for GLASSHOUSE HOSPITALITY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Order of court for early dissolution | 1 pages | O/C EARLY DISS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 7 pages | AA | ||||||||||
Termination of appointment of Alexander Stewart Walker as a director on Jun 09, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Valerie Anne Wishart as a secretary on Jun 09, 2012 | 1 pages | TM02 | ||||||||||
Termination of appointment of Susan Priscilla Ireland as a director on Jun 09, 2012 | 1 pages | TM01 | ||||||||||
Annual return made up to May 13, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Previous accounting period extended from Jun 30, 2011 to Dec 31, 2011 | 1 pages | AA01 | ||||||||||
Annual return made up to May 13, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Secretary's details changed for Ms Valerie Anne Stuart on May 13, 2011 | 1 pages | CH03 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2010 | 6 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Oct 25, 2010
| 3 pages | SH01 | ||||||||||
Director's details changed for Mr Brian Galbraith on Jun 16, 2010 | 2 pages | CH01 | ||||||||||
Annual return made up to May 13, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Secretary's details changed for Ms Valerie Anne Stuart on May 13, 2010 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Brian Galbraith on Mar 19, 2010 | 2 pages | CH01 | ||||||||||
Termination of appointment of Steven Adair as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from The Glass House Station Road Musselburgh Midlothian EH21 7PQ United Kingdom on Feb 03, 2010 | 1 pages | AD01 | ||||||||||
Statement of capital following an allotment of shares on Jan 22, 2010
| 2 pages | SH01 | ||||||||||
Appointment of Mr Alexander Stewart Walker as a director | 2 pages | AP01 | ||||||||||
Appointment of Ms Susan Priscilla Ireland as a director | 2 pages | AP01 | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 1 pages | 225 | ||||||||||
Incorporation | 16 pages | NEWINC | ||||||||||
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