THE TOWN HOUSE COLLECTION HOLDINGS LIMITED: Filings

  • Overview

    Company NameTHE TOWN HOUSE COLLECTION HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC408188
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for THE TOWN HOUSE COLLECTION HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Statement of capital on Apr 18, 2023

    • Capital: GBP 0.20
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    2 pagesSH20

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to Dec 31, 2021

    21 pagesAA

    Confirmation statement made on Sep 26, 2022 with no updates

    3 pagesCS01

    Registered office address changed from Hilton Edinburgh Grosvenor Hotel 5 - 21 Grosvenor Street Edinburgh EH12 5EF Scotland to Yotel Edinburgh, 68 - 73 Queen Street Edinburgh EH2 4NA on Feb 10, 2022

    1 pagesAD01

    Termination of appointment of Anthony Gerrard Troy as a director on Dec 31, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    21 pagesAA

    Confirmation statement made on Sep 26, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    21 pagesAA

    Appointment of Mr Christopher Penny as a director on Nov 30, 2020

    2 pagesAP01

    Termination of appointment of Sarah Broughton as a director on Oct 29, 2020

    1 pagesTM01

    Confirmation statement made on Sep 26, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    22 pagesAA

    Confirmation statement made on Sep 26, 2019 with no updates

    3 pagesCS01

    Registered office address changed from Blythswood Square Hotel 11 Blythswood Square Glasgow G2 4AD Scotland to Hilton Edinburgh Grosvenor Hotel 5 - 21 Grosvenor Street Edinburgh EH12 5EF on Feb 27, 2019

    1 pagesAD01

    Confirmation statement made on Sep 26, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    21 pagesAA

    Satisfaction of charge SC4081880005 in full

    1 pagesMR04

    Satisfaction of charge SC4081880006 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2016

    18 pagesAA

    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