Advanced company searchLink opens in new window

IBIS NO. 3 LIMITED

Company number SC138897

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)
31 May 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Feb 2013 GAZ1(A) First Gazette notice for voluntary strike-off
07 Feb 2013 TM02 Termination of appointment of Robert William Grainger as a secretary on 31 January 2013
24 Jan 2013 DS01 Application to strike the company off the register
22 Nov 2012 AA Accounts for a dormant company made up to 31 January 2012
13 Sep 2012 AR01 Annual return made up to 17 June 2012 with full list of shareholders
Statement of capital on 2012-09-13
  • GBP 2
26 Oct 2011 AA Accounts for a dormant company made up to 31 January 2011
10 Aug 2011 CERTNM Company name changed menzies hotels (property) LIMITED\certificate issued on 10/08/11
  • CONNOT ‐ Change of name notice
10 Aug 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-07-19
19 Jul 2011 AR01 Annual return made up to 17 June 2011 with full list of shareholders
19 Jan 2011 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 10
27 Oct 2010 AA Accounts for a dormant company made up to 31 January 2010
22 Jun 2010 AR01 Annual return made up to 17 June 2010 with full list of shareholders
30 Nov 2009 AA Accounts for a dormant company made up to 31 January 2009
14 Oct 2009 CH01 Director's details changed for Timothy John Penter on 13 October 2009
14 Oct 2009 CH03 Secretary's details changed for Mr Robert William Grainger on 13 October 2009
14 Oct 2009 CH03 Secretary's details changed for Joseph O'callaghan on 13 October 2009
15 Jul 2009 363a Return made up to 17/06/09; full list of members
02 Apr 2009 288a Secretary appointed joseph o'callaghan
12 Sep 2008 AA Accounts made up to 31 January 2008
01 Aug 2008 363a Return made up to 17/06/08; full list of members
02 Jul 2008 287 Registered office changed on 02/07/2008 from menzies belford hotel 69 belford road edinburgh EH4 3DG
09 Jan 2008 288c Director's particulars changed
20 Jul 2007 AA Accounts made up to 31 January 2007
04 Jul 2007 363s Return made up to 17/06/07; no change of members