SOLSGIRTH HOUSE HOTEL LIMITED: Filings

  • Overview

    Company NameSOLSGIRTH HOUSE HOTEL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC384777
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for SOLSGIRTH HOUSE HOTEL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Sep 03, 2018 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from 16 Comely Park Comely Park Business Centre Dunfermline Fife KY12 7HU to 26 George Square Edinburgh EH8 9LD on Sep 26, 2017

    1 pagesAD01

    Confirmation statement made on Sep 03, 2017 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 30, 2016

    7 pagesAA

    Confirmation statement made on Sep 03, 2016 with updates

    5 pagesCS01

    Accounts for a small company made up to Sep 30, 2015

    7 pagesAA

    Annual return made up to Sep 03, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 14, 2015

    Statement of capital on Sep 14, 2015

    • Capital: GBP 1,000
    SH01

    Accounts for a small company made up to Sep 30, 2014

    7 pagesAA

    Annual return made up to Sep 03, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 08, 2014

    Statement of capital on Oct 08, 2014

    • Capital: GBP 1,000
    SH01

    Accounts for a small company made up to Sep 30, 2013

    7 pagesAA

    Total exemption small company accounts made up to Sep 30, 2012

    8 pagesAA

    Satisfaction of charge 2 in full

    4 pagesMR04

    Annual return made up to Sep 03, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 15, 2013

    Statement of capital on Oct 15, 2013

    • Capital: GBP 1,000
    SH01

    Registered office address changed from * 26 George Square Edinburgh Midlothian EH8 9LD* on Oct 15, 2013

    1 pagesAD01

    Appointment of Mr Steven Francis Turnbull as a director

    2 pagesAP01

    Appointment of Mr John Malcolm Flinn as a director

    2 pagesAP01

    Total exemption small company accounts made up to Sep 30, 2011

    8 pagesAA

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Sep 03, 2012 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