SOLSGIRTH HOUSE HOTEL LIMITED: Filings
Overview
| Company Name | SOLSGIRTH HOUSE HOTEL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC384777 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for SOLSGIRTH HOUSE HOTEL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Sep 03, 2018 with no updates | 3 pages | CS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Sep 03, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Sep 30, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Sep 03, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a small company made up to Sep 30, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Sep 03, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Sep 30, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Sep 03, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Sep 30, 2013 | 7 pages | AA | ||||||||||
Total exemption small company accounts made up to Sep 30, 2012 | 8 pages | AA | ||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||
Annual return made up to Sep 03, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * 26 George Square Edinburgh Midlothian EH8 9LD* on Oct 15, 2013 | 1 pages | AD01 | ||||||||||
Appointment of Mr Steven Francis Turnbull as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr John Malcolm Flinn as a director | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2011 | 8 pages | AA | ||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Sep 03, 2012 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