- Company Overview for SANDAIG GUEST HOUSE LIMITED (SC203446)
- Filing history for SANDAIG GUEST HOUSE LIMITED (SC203446)
- People for SANDAIG GUEST HOUSE LIMITED (SC203446)
- More for SANDAIG GUEST HOUSE LIMITED (SC203446)
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) |
---|---|---|---|
17 Nov 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Jul 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Jul 2015 | AR01 |
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-07-22
|
|
20 Jul 2015 | DS01 | Application to strike the company off the register | |
06 May 2015 | AD01 | Registered office address changed from 5 East Hermitage Place Edinburgh EH6 8AA to 11 Craigmillar Park Edinburgh EH16 5PF on 6 May 2015 | |
11 Mar 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-03-11
|
|
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
28 Mar 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-03-28
|
|
01 Nov 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
26 Apr 2013 | AR01 | Annual return made up to 31 January 2013 with full list of shareholders | |
26 Apr 2013 | AD01 | Registered office address changed from 119 Montgomery Street Edinburgh Midlothian EH7 5EX on 26 April 2013 | |
29 Nov 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
31 May 2012 | AR01 | Annual return made up to 31 January 2012 with full list of shareholders | |
16 Feb 2012 | AAMD | Amended accounts made up to 31 January 2011 | |
31 Jan 2012 | AA | Total exemption small company accounts made up to 31 January 2011 | |
28 Jan 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jan 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Feb 2011 | AR01 | Annual return made up to 31 January 2011 with full list of shareholders | |
02 Nov 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
20 Apr 2010 | AR01 | Annual return made up to 31 January 2010 with full list of shareholders | |
20 Apr 2010 | CH01 | Director's details changed for Marina Ferbej on 31 January 2010 | |
12 Oct 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
03 Jul 2009 | 363a | Return made up to 31/01/09; full list of members | |
27 Nov 2008 | AA | Total exemption small company accounts made up to 31 January 2008 |