Advanced company searchLink opens in new window

CRUACHAN HOTELS LIMITED

Company number SC051200

Filter by category

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)
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
  • GBP 50,000
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