Advanced company searchLink opens in new window

NEUK HOTELS LIMITED

Company number SC207134

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)
12 May 2018 GAZ2 Final Gazette dissolved following liquidation
21 Feb 2018 2.20B(Scot) Administrator's progress report
12 Feb 2018 2.26B(Scot) Notice of move from Administration to Dissolution
11 Sep 2017 2.20B(Scot) Administrator's progress report
06 Jul 2017 AD01 Registered office address changed from C/O Matthew Braybrook 28 Lady Nairne Crescent Edinburgh EH8 7PF Scotland to Atria One 144 Morrison Street Edinburgh EH3 8EX on 6 July 2017
10 Apr 2017 2.16BZ(Scot) Statement of administrator's deemed proposal
27 Mar 2017 2.16B(Scot) Statement of administrator's proposal
08 Feb 2017 2.11B(Scot) Appointment of an administrator
26 Sep 2016 AR01 Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-09-26
  • GBP 3
26 Sep 2016 AP04 Appointment of Mjl Accounting Services (Edinburgh) Ltd as a secretary
26 Sep 2016 AP02 Appointment of Mk Retail One Limited as a director on 9 June 2016
26 Sep 2016 TM01 Termination of appointment of Kevin Mark Penman as a director on 9 June 2016
16 Aug 2016 DISS40 Compulsory strike-off action has been discontinued
14 Aug 2016 AA Total exemption small company accounts made up to 31 May 2015
16 Jun 2016 AP04 Appointment of Mjl Accounting Services (Edinburgh) Ltd as a secretary on 9 June 2016
16 Jun 2016 TM01 Termination of appointment of Kevin Mark Penman as a director on 9 June 2016
16 Jun 2016 AD01 Registered office address changed from 25 Main Street North Queensferry Inverkeithing Fife KY11 1JG to C/O Matthew Braybrook 28 Lady Nairne Crescent Edinburgh EH8 7PF on 16 June 2016
09 Jun 2016 AP02 Appointment of Mk Retail One as a director on 9 June 2016
03 May 2016 GAZ1 First Gazette notice for compulsory strike-off
07 Dec 2015 TM01 Termination of appointment of Elaine Douglas as a director on 27 November 2015
07 Dec 2015 AP01 Appointment of Mr Kevin Mark Penman as a director on 27 November 2015
24 Jul 2015 AA Total exemption small company accounts made up to 31 May 2014
18 Jul 2015 DISS40 Compulsory strike-off action has been discontinued
16 Jul 2015 AR01 Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 3
16 Jul 2015 CH01 Director's details changed for Elaine Douglas on 1 February 2015