THE TOWN HOUSE COLLECTION HOLDINGS LIMITED: Filings
Overview
| Company Name | THE TOWN HOUSE COLLECTION HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC408188 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for THE TOWN HOUSE COLLECTION HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Statement of capital on Apr 18, 2023
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 21 pages | AA | ||||||||||
Confirmation statement made on Sep 26, 2022 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Anthony Gerrard Troy as a director on Dec 31, 2021 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 21 pages | AA | ||||||||||
Confirmation statement made on Sep 26, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 21 pages | AA | ||||||||||
Appointment of Mr Christopher Penny as a director on Nov 30, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Sarah Broughton as a director on Oct 29, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 26, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 22 pages | AA | ||||||||||
Confirmation statement made on Sep 26, 2019 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Sep 26, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 21 pages | AA | ||||||||||
Satisfaction of charge SC4081880005 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC4081880006 in full | 1 pages | MR04 | ||||||||||
Full accounts made up to Dec 31, 2016 | 18 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