- Company Overview for CRUACHAN HOTELS LIMITED (SC051200)
- Filing history for CRUACHAN HOTELS LIMITED (SC051200)
- People for CRUACHAN HOTELS LIMITED (SC051200)
- Charges for CRUACHAN HOTELS LIMITED (SC051200)
- Insolvency for CRUACHAN HOTELS LIMITED (SC051200)
- More for CRUACHAN HOTELS LIMITED (SC051200)
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) |
---|---|---|---|
23 Nov 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Aug 2023 | WU15(Scot) | Final account prior to dissolution in a winding-up by the court | |
18 Nov 2013 | AD01 | Registered office address changed from 4Th Floor Metropolitan House 31-33 High Street Inverness IV1 1HT Scotland on 18 November 2013 | |
31 Oct 2013 | CO4.2(Scot) | Court order notice of winding up | |
31 Oct 2013 | 4.2(Scot) | Notice of winding up order | |
27 Mar 2013 | AR01 |
Annual return made up to 22 December 2012 with full list of shareholders
Statement of capital on 2013-03-27
|
|
20 Feb 2013 | AD01 | Registered office address changed from Frame Kennedy & Forrest Ca Union Street Inverness Inverness Shire IV1 1QA on 20 February 2013 | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
24 Oct 2012 | AR01 | Annual return made up to 22 December 2011 with full list of shareholders | |
24 Oct 2012 | AR01 | Annual return made up to 22 December 2010 with full list of shareholders | |
24 Oct 2012 | AR01 | Annual return made up to 22 December 2009 with full list of shareholders | |
24 Oct 2012 | CH01 | Director's details changed for Lamont Kennedy on 24 October 2009 | |
24 Oct 2012 | CH01 | Director's details changed for John James Kennedy on 24 October 2009 | |
16 Oct 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Sep 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jan 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
03 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2010 | |
03 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2009 | |
19 May 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Feb 2009 | 288c | Director and secretary's change of particulars john james kennedy logged form | |
11 Feb 2009 | 363a | Return made up to 22/12/08; full list of members | |
11 Feb 2009 | 288c | Director's change of particulars / lamont kennedy / 01/01/2008 | |
11 Feb 2009 | 288c | Director and secretary's change of particulars / john kennedy / 01/01/2008 |