SEAVIEW HOTEL (BODDAM) LIMITED: Filings

  • Overview

    Company NameSEAVIEW HOTEL (BODDAM) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC448434
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for SEAVIEW HOTEL (BODDAM) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Apr 06, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2021

    9 pagesAA

    Confirmation statement made on Apr 06, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2020

    10 pagesAA

    Confirmation statement made on Apr 06, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Sep 26, 2019

    21 pagesAA

    Confirmation statement made on Apr 06, 2020 with updates

    4 pagesCS01

    Termination of appointment of Mathew Whyte as a director on Feb 03, 2020

    1 pagesTM01

    Notification of Tc Trustees Limited as a person with significant control on Feb 03, 2020

    2 pagesPSC02

    Termination of appointment of Anita Mcrobbie as a director on Feb 03, 2020

    1 pagesTM01

    Appointment of Dr Kenneth George Chrystie as a director on Feb 03, 2020

    2 pagesAP01

    Termination of appointment of Anita Mcrobbie as a secretary on Feb 03, 2020

    1 pagesTM02

    Registered office address changed from Glenugie Engineering Works Peterhead Aberdeenshire AB42 0YX to Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on Feb 17, 2020

    1 pagesAD01

    Notification of Beryl Ritchie as a person with significant control on Feb 03, 2020

    2 pagesPSC01

    Notification of Kenneth George Chrystie as a person with significant control on Feb 03, 2020

    2 pagesPSC01

    Cessation of Score Group Plc as a person with significant control on Feb 03, 2020

    1 pagesPSC07

    Full accounts made up to Sep 27, 2018

    19 pagesAA

    Confirmation statement made on Apr 06, 2019 with no updates

    3 pagesCS01

    Appointment of Mathew Whyte as a director on Mar 21, 2019

    2 pagesAP01

    Termination of appointment of Lesley Anne Ritchie as a director on Dec 20, 2018

    1 pagesTM01

    Full accounts made up to Sep 28, 2017

    19 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