Advanced company searchLink opens in new window

THE SCOTSMAN HOTEL GROUP LIMITED

Company number 03748878

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Jan 2013 GAZ2 Final Gazette dissolved following liquidation
25 Oct 2012 2.24B Administrator's progress report to 11 October 2012
25 Oct 2012 2.35B Notice of move from Administration to Dissolution on 11 October 2012
28 May 2012 2.24B Administrator's progress report to 25 April 2012
06 Jan 2012 F2.18 Notice of deemed approval of proposals
06 Jan 2012 2.40B Notice of appointment of replacement/additional administrator
06 Jan 2012 2.40B Notice of appointment of replacement/additional administrator
28 Dec 2011 2.17B Statement of administrator's proposal
31 Oct 2011 AD01 Registered office address changed from Co Kpmg Llp Arlington Business Park Theale Reading Berkshire RG7 4SD on 31 October 2011
31 Oct 2011 AD01 Registered office address changed from 78-80 Wigmore Street London W1U 2SJ on 31 October 2011
31 Oct 2011 2.12B Appointment of an administrator
06 Jul 2011 AA Group of companies' accounts made up to 31 December 2009
06 Jul 2011 AA Group of companies' accounts made up to 31 December 2008
05 May 2011 AR01 Annual return made up to 8 April 2011 with full list of shareholders
Statement of capital on 2011-05-05
  • GBP 1,000
29 Jul 2010 TM01 Termination of appointment of Bashayer Al Jaber as a director
29 Jul 2010 TM01 Termination of appointment of Mohamed Ai Jaber as a director
29 Jul 2010 AP01 Appointment of Ms Andrea King as a director
17 May 2010 AR01 Annual return made up to 8 April 2010 with full list of shareholders
09 Apr 2010 AA Group of companies' accounts made up to 31 December 2007
11 Nov 2009 CH03 Secretary's details changed for Ms Timiko Schafferius on 25 April 2009
19 Aug 2009 363a Return made up to 08/04/09; full list of members
22 Apr 2008 363a Return made up to 08/04/08; full list of members
26 Mar 2008 288a Director appointed ms bashayer mohammed al jaber
26 Mar 2008 288a Secretary appointed ms timiko naomi schafferius
25 Mar 2008 288b Appointment Terminated Director richard brook