Advanced company searchLink opens in new window

CLASSIC LODGES SCOTLAND LIMITED

Company number SC160044

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)
28 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
28 Feb 2019 DS01 Application to strike the company off the register
02 Oct 2018 CS01 Confirmation statement made on 2 October 2018 with no updates
03 Aug 2018 AA Accounts for a dormant company made up to 31 March 2018
16 May 2018 CH03 Secretary's details changed for Mr Anthony James Massey on 15 May 2018
02 Oct 2017 CS01 Confirmation statement made on 2 October 2017 with no updates
15 Aug 2017 AA Accounts for a dormant company made up to 31 March 2017
09 Jun 2017 CH01 Director's details changed for Mr Mark Lorimer Widders on 5 June 2017
09 Jun 2017 CH01 Director's details changed for Mr Craig John Hemmings on 5 June 2017
27 Jan 2017 AP03 Appointment of Mr Anthony James Massey as a secretary on 27 January 2017
27 Jan 2017 TM02 Termination of appointment of William Alan Woodward as a secretary on 27 January 2017
14 Oct 2016 CS01 Confirmation statement made on 8 October 2016 with updates
29 Sep 2016 AA Accounts for a dormant company made up to 31 March 2016
21 Jun 2016 AP03 Appointment of Mr William Alan Woodward as a secretary on 21 June 2016
21 Jun 2016 TM02 Termination of appointment of John Clement Kay as a secretary on 21 June 2016
08 Jun 2016 TM01 Termination of appointment of John Clement Kay as a director on 8 June 2016
08 Jun 2016 AP01 Appointment of Mr Mark Lorimer Widders as a director on 8 June 2016
20 Oct 2015 AR01 Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 50,001
23 Jul 2015 AA Accounts for a dormant company made up to 31 March 2015
09 Dec 2014 MR04 Satisfaction of charge 4 in full
09 Dec 2014 MR04 Satisfaction of charge 3 in full
09 Dec 2014 MR04 Satisfaction of charge 1 in full
09 Dec 2014 MR04 Satisfaction of charge 2 in full
14 Oct 2014 AR01 Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 50,001