Advanced company searchLink opens in new window

STIRLING HIGHLAND HOTEL LIMITED

Company number SC111734

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)
11 Dec 2015 GAZ2 Final Gazette dissolved following liquidation
11 Sep 2015 2.26B(Scot) Notice of move from Administration to Dissolution
13 Aug 2015 2.17B(Scot) Statement of administrator's revised proposal
15 Apr 2015 2.20B(Scot) Administrator's progress report
04 Feb 2015 2.20B(Scot) Administrator's progress report
24 Dec 2014 2.29B(Scot) Notice of resignation of administrator
24 Dec 2014 2.29B(Scot) Notice of resignation of administrator
24 Nov 2014 2.16BZ(Scot) Statement of administrator's deemed proposal
30 Oct 2014 2.15B(Scot) Statement of affairs with form 2.13B(Scot)
30 Oct 2014 2.16B(Scot) Statement of administrator's proposal
26 Sep 2014 AD01 Registered office address changed from C/O C/O Maclay Murray & Spens Llp 1 George Square Glasgow G2 1AL Scotland to C/O Maclay Murray & Spens Llp 1 George Square Glasgow G2 1AL on 26 September 2014
17 Sep 2014 2.11B(Scot) Appointment of an administrator
15 Sep 2014 AD01 Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA to C/O Maclay Murray & Spens Llp 1 George Square Glasgow G2 1AL on 15 September 2014
05 Aug 2014 TM01 Termination of appointment of Michael Edward Jourdain as a director on 1 August 2014
05 Aug 2014 TM01 Termination of appointment of Peter Procopis as a director on 1 August 2014
05 Aug 2014 AP01 Appointment of Mr Declan Mckelvey as a director on 1 August 2014
28 Apr 2014 AR01 Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 500,000
02 Dec 2013 TM01 Termination of appointment of David Kaye as a director
02 Dec 2013 TM02 Termination of appointment of David Kaye as a secretary
07 Oct 2013 AA Full accounts made up to 31 December 2012
23 Apr 2013 AR01 Annual return made up to 9 March 2013 with full list of shareholders
04 Oct 2012 AA Full accounts made up to 31 December 2011
02 May 2012 AR01 Annual return made up to 9 March 2012 with full list of shareholders
05 Apr 2012 MG01s Particulars of a mortgage or charge / charge no: 18
10 Jun 2011 AA Full accounts made up to 31 December 2010