Advanced company searchLink opens in new window

HOTEL DU VIN (GLASGOW) LIMITED

Company number SC231776

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)
20 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
28 Sep 2016 DS01 Application to strike the company off the register
30 Aug 2016 MR04 Satisfaction of charge SC2317760010 in full
25 Aug 2016 AUD Auditor's resignation
22 Aug 2016 AUD Auditor's resignation
21 Jun 2016 AR01 Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
21 Jun 2016 AA01 Current accounting period extended from 30 June 2016 to 30 September 2016
12 Apr 2016 AA Full accounts made up to 30 June 2015
23 Jun 2015 TM01 Termination of appointment of Gary Reginald Davis as a director on 17 June 2015
22 Jun 2015 MR04 Satisfaction of charge SC2317760011 in full
22 Jun 2015 MR04 Satisfaction of charge SC2317760009 in full
10 Jun 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 21 May 2015
02 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 May 2015 AR01 Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 10/06/2015.
09 Apr 2015 AA Full accounts made up to 30 June 2014
28 Nov 2014 MR05 All of the property or undertaking has been released and no longer forms part of charge SC2317760010
28 Nov 2014 MR05 Part of the property or undertaking has been released and no longer forms part of charge SC2317760009
12 Sep 2014 AR01 Annual return made up to 21 May 2014 with full list of shareholders
12 Sep 2014 TM02 Termination of appointment of as Company Services Limited as a secretary on 31 August 2014
12 Sep 2014 AD01 Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY Scotland to C/O Hbj Gateley Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 12 September 2014
29 May 2014 SH19 Statement of capital on 29 May 2014
  • GBP 1
29 May 2014 CAP-SS Solvency statement dated 19/05/14
29 May 2014 SH20 Statement by directors
29 May 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital