SEAVIEW HOTEL (BODDAM) LIMITED: Filings
Overview
| Company Name | SEAVIEW HOTEL (BODDAM) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC448434 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for SEAVIEW HOTEL (BODDAM) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Confirmation statement made on Apr 06, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2021 | 9 pages | AA | ||
Confirmation statement made on Apr 06, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2020 | 10 pages | AA | ||
Confirmation statement made on Apr 06, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 26, 2019 | 21 pages | AA | ||
Confirmation statement made on Apr 06, 2020 with updates | 4 pages | CS01 | ||
Termination of appointment of Mathew Whyte as a director on Feb 03, 2020 | 1 pages | TM01 | ||
Notification of Tc Trustees Limited as a person with significant control on Feb 03, 2020 | 2 pages | PSC02 | ||
Termination of appointment of Anita Mcrobbie as a director on Feb 03, 2020 | 1 pages | TM01 | ||
Appointment of Dr Kenneth George Chrystie as a director on Feb 03, 2020 | 2 pages | AP01 | ||
Termination of appointment of Anita Mcrobbie as a secretary on Feb 03, 2020 | 1 pages | TM02 | ||
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 pages | AD01 | ||
Notification of Beryl Ritchie as a person with significant control on Feb 03, 2020 | 2 pages | PSC01 | ||
Notification of Kenneth George Chrystie as a person with significant control on Feb 03, 2020 | 2 pages | PSC01 | ||
Cessation of Score Group Plc as a person with significant control on Feb 03, 2020 | 1 pages | PSC07 | ||
Full accounts made up to Sep 27, 2018 | 19 pages | AA | ||
Confirmation statement made on Apr 06, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mathew Whyte as a director on Mar 21, 2019 | 2 pages | AP01 | ||
Termination of appointment of Lesley Anne Ritchie as a director on Dec 20, 2018 | 1 pages | TM01 | ||
Full accounts made up to Sep 28, 2017 | 19 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