Advanced company searchLink opens in new window

HOLYROOD APARTHOTEL HOLDINGS LIMITED

Company number SC292569

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)
03 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jan 2018 DS01 Application to strike the company off the register
09 Nov 2017 CS01 Confirmation statement made on 2 November 2017 with updates
07 Oct 2017 AA Accounts for a small company made up to 31 December 2016
30 Nov 2016 CS01 Confirmation statement made on 2 November 2016 with updates
10 Oct 2016 AA Full accounts made up to 31 December 2015
09 Nov 2015 AR01 Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 108,000
05 Oct 2015 AA Accounts for a small company made up to 31 December 2014
09 Jan 2015 AR01 Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 108,000
02 Oct 2014 AA Accounts for a small company made up to 31 December 2013
02 Dec 2013 AR01 Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 108,000
04 Oct 2013 AA Accounts for a small company made up to 31 December 2012
15 Jul 2013 AUD Auditor's resignation
03 Dec 2012 AR01 Annual return made up to 2 November 2012 with full list of shareholders
05 Oct 2012 AA Accounts for a small company made up to 31 December 2011
07 Nov 2011 AR01 Annual return made up to 2 November 2011 with full list of shareholders
07 Nov 2011 CH01 Director's details changed for Mr Rakesh Kapoor on 7 November 2011
07 Nov 2011 CH03 Secretary's details changed for Mr Rakesh Kapoor on 7 November 2011
06 Oct 2011 AA Accounts for a small company made up to 31 December 2010
26 Jan 2011 AR01 Annual return made up to 2 November 2010 with full list of shareholders
07 Jul 2010 AD01 Registered office address changed from Ardoch 32a Kenilworth Road Bridge of Allan FK9 4EH on 7 July 2010
06 Jul 2010 AP03 Appointment of Mr Rakesh Kapoor as a secretary
06 Jul 2010 AP01 Appointment of Mr Sheetal Kapoor as a director
06 Jul 2010 AP01 Appointment of Mr Rakesh Kapoor as a director