Advanced company searchLink opens in new window

NIXON HOTELS AND CATERING LIMITED

Company number SC295490

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)
10 Jul 2018 GAZ2 Final Gazette dissolved following liquidation
10 Apr 2018 4.17(Scot) Notice of final meeting of creditors
24 May 2016 AD01 Registered office address changed from Inn at Strathyre Main Street Strathyre Perthshire FK18 8NA to Titanium 1, King's Inch Place Renfrew Renfrewshire PA4 8WF on 24 May 2016
24 May 2016 CO4.2(Scot) Court order notice of winding up
24 May 2016 4.2(Scot) Notice of winding up order
15 Feb 2016 AR01 Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 700
15 Feb 2016 CH03 Secretary's details changed for Mrs Jill Nixon on 1 January 2016
16 Nov 2015 AA Total exemption small company accounts made up to 31 May 2015
21 Apr 2015 AR01 Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 700
27 Oct 2014 AA Total exemption small company accounts made up to 31 May 2014
27 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
17 Feb 2014 AR01 Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 700
25 Feb 2013 AR01 Annual return made up to 16 January 2013 with full list of shareholders
24 Oct 2012 AA Total exemption small company accounts made up to 31 May 2012
14 Feb 2012 AR01 Annual return made up to 16 January 2012 with full list of shareholders
29 Aug 2011 AA Total exemption small company accounts made up to 31 May 2011
24 Feb 2011 AR01 Annual return made up to 16 January 2011 with full list of shareholders
25 Aug 2010 AA Total exemption small company accounts made up to 31 May 2010
16 Feb 2010 AR01 Annual return made up to 16 January 2010 with full list of shareholders
16 Feb 2010 CH01 Director's details changed for Stephen Nixon on 1 October 2009
16 Feb 2010 CH01 Director's details changed for Jill Nixon on 1 October 2009
02 Oct 2009 AA Total exemption small company accounts made up to 31 May 2009
20 Apr 2009 363a Return made up to 16/01/09; full list of members
27 Jan 2009 AA Total exemption small company accounts made up to 31 May 2008
13 Mar 2008 363a Return made up to 16/01/08; full list of members