GLOBAL HOTELS AND LEISURE LTD: Filings
Overview
| Company Name | GLOBAL HOTELS AND LEISURE LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC418794 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for GLOBAL HOTELS AND LEISURE LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in a winding-up by the court | 16 pages | WU15(Scot) | ||||||||||
Registered office address changed from 1 Lochrin Square Edinburgh EH3 9QA to 14 - 18 Hill Street Edinburgh EH2 3JZ on Nov 30, 2023 | 2 pages | AD01 | ||||||||||
Registered office address changed from 11a Dublin Street Edinburgh EH1 3PG to 1 Lochrin Square Edinburgh EH3 9QA on Sep 13, 2021 | 2 pages | AD01 | ||||||||||
Registered office address changed from 11a Dublin Street Edinburgh EH1 3PG to 11a Dublin Street Edinburgh EH1 3PG on Oct 20, 2017 | 2 pages | AD01 | ||||||||||
Court order notice of winding up | 2 pages | CO4.2(Scot) | ||||||||||
Notice of winding up order | 1 pages | 4.2(Scot) | ||||||||||
Registered office address changed from Dreadnought Hotel Leny Road Callander Perthshire FK17 8AN to 11a Dublin Street Edinburgh EH1 3PG on Sep 20, 2017 | 2 pages | AD01 | ||||||||||
Micro company accounts made up to Sep 30, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 17, 2017 with updates | 6 pages | CS01 | ||||||||||
Appointment of Mr Oludayo Ogunyemi as a director on Sep 17, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of James Graham as a director on Jun 17, 2016 | 1 pages | TM01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Micro company accounts made up to Sep 30, 2015 | 2 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Mar 17, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr James Graham as a director on Mar 01, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Oludayo Ogunyemi as a director on Mar 01, 2016 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Oludayo Ogunyemi on Sep 23, 2014 | 2 pages | CH01 | ||||||||||
Annual return made up to Sep 23, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Oludayo Ogunyemi on Aug 01, 2015 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2014 | 3 pages | AA | ||||||||||
Director's details changed for Mr Oludayo Ogunyemi on May 01, 2015 | 2 pages | CH01 | ||||||||||
Annual return made up to Mar 01, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Oludayo Ogunyemi as a director on Mar 02, 2014 | 2 pages | AP01 | ||||||||||
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