Advanced company searchLink opens in new window

THE URBANIST HOTEL COMPANY LTD.

Company number SC298373

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)
11 Nov 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jul 2011 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jul 2011 DS01 Application to strike the company off the register
20 Apr 2011 AA Accounts for a dormant company made up to 31 March 2011
06 Apr 2011 AR01 Annual return made up to 8 March 2011 with full list of shareholders
Statement of capital on 2011-04-06
  • GBP 1
05 Apr 2011 CH04 Secretary's details changed for Lindsays on 8 March 2011
05 Apr 2011 AD01 Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 5 April 2011
22 Jun 2010 AA Accounts for a dormant company made up to 31 March 2010
29 Mar 2010 AR01 Annual return made up to 8 March 2010 with full list of shareholders
29 Mar 2010 AD01 Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 29 March 2010
29 Mar 2010 CH01 Director's details changed for David James Macconnell Orr on 30 November 2009
29 Mar 2010 CH04 Secretary's details changed for Lindsays Ws on 8 March 2010
04 Nov 2009 AA Accounts for a dormant company made up to 31 March 2009
12 Mar 2009 363a Return made up to 08/03/09; full list of members
12 Mar 2009 287 Registered office changed on 12/03/2009 from caledonian exchange 19A canning street edinburgh EH3 8HE
12 Mar 2009 288c Secretary's Change of Particulars / lindsays ws / 08/03/2009 / HouseName/Number was: , now: caledonian exchange; Street was: caledonian exchange, now: 19A canning street; Area was: 19A canning street, now:
18 Aug 2008 AA Accounts made up to 31 March 2008
21 Apr 2008 363a Return made up to 08/03/08; full list of members
04 Jan 2008 AA Accounts made up to 31 March 2007
10 Apr 2007 363a Return made up to 08/03/07; full list of members
10 Apr 2007 288c Director's particulars changed
02 May 2006 287 Registered office changed on 02/05/06 from: st davids house st davids drive dalgety bay KY11 9NB
24 Apr 2006 288a New secretary appointed
24 Apr 2006 288a New director appointed
21 Apr 2006 288b Secretary resigned