GLOBAL HOTELS AND LEISURE LTD: Filings

  • Overview

    Company NameGLOBAL HOTELS AND LEISURE LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC418794
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for GLOBAL HOTELS AND LEISURE LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in a winding-up by the court

    16 pagesWU15(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 pagesAD01

    Registered office address changed from 11a Dublin Street Edinburgh EH1 3PG to 1 Lochrin Square Edinburgh EH3 9QA on Sep 13, 2021

    2 pagesAD01

    Registered office address changed from 11a Dublin Street Edinburgh EH1 3PG to 11a Dublin Street Edinburgh EH1 3PG on Oct 20, 2017

    2 pagesAD01

    Court order notice of winding up

    2 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(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 pagesAD01

    Micro company accounts made up to Sep 30, 2016

    2 pagesAA

    Confirmation statement made on Mar 17, 2017 with updates

    6 pagesCS01

    Appointment of Mr Oludayo Ogunyemi as a director on Sep 17, 2016

    2 pagesAP01

    Termination of appointment of James Graham as a director on Jun 17, 2016

    1 pagesTM01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Micro company accounts made up to Sep 30, 2015

    2 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Mar 17, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 09, 2016

    Statement of capital on Apr 09, 2016

    • Capital: GBP 155,576
    SH01

    Appointment of Mr James Graham as a director on Mar 01, 2016

    2 pagesAP01

    Termination of appointment of Oludayo Ogunyemi as a director on Mar 01, 2016

    1 pagesTM01

    Director's details changed for Mr Oludayo Ogunyemi on Sep 23, 2014

    2 pagesCH01

    Annual return made up to Sep 23, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 23, 2015

    Statement of capital on Sep 23, 2015

    • Capital: GBP 55,576
    SH01

    Director's details changed for Mr Oludayo Ogunyemi on Aug 01, 2015

    2 pagesCH01

    Total exemption small company accounts made up to Sep 30, 2014

    3 pagesAA

    Director's details changed for Mr Oludayo Ogunyemi on May 01, 2015

    2 pagesCH01

    Annual return made up to Mar 01, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 12, 2015

    Statement of capital on Mar 12, 2015

    • Capital: GBP 1,000
    SH01

    Appointment of Mr Oludayo Ogunyemi as a director on Mar 02, 2014

    2 pagesAP01

    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