Advanced company searchLink opens in new window

SI HOTELS GLASGOW (GP1) LIMITED

Company number SC310015

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)
22 Oct 2009 CH01 Director's details changed for Gregor Euan Alexander Clark on 1 October 2009
13 Oct 2009 CH01 Director's details changed for Gregor Clark on 1 October 2009
03 Sep 2009 AA Accounts for a dormant company made up to 31 December 2008
11 Nov 2008 363a Return made up to 11/10/08; full list of members
16 Jul 2008 AA Accounts for a dormant company made up to 31 December 2007
07 Feb 2008 288b Secretary resigned
07 Feb 2008 288b Director resigned
07 Feb 2008 288a New secretary appointed
07 Feb 2008 288a New director appointed
03 Dec 2007 363a Return made up to 11/10/07; full list of members
15 May 2007 225 Accounting reference date extended from 31/10/07 to 31/12/07
23 Mar 2007 410(Scot) Partic of mort/charge *
21 Nov 2006 MEM/ARTS Memorandum and Articles of Association
21 Nov 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Nov 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
21 Nov 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
21 Nov 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
21 Nov 2006 288a New secretary appointed
21 Nov 2006 288a New director appointed
21 Nov 2006 288a New director appointed
07 Nov 2006 CERTNM Company name changed dunwilco (1364) LIMITED\certificate issued on 07/11/06
07 Nov 2006 288b Secretary resigned
07 Nov 2006 287 Registered office changed on 07/11/06 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian EH1 2EN
07 Nov 2006 288b Director resigned
11 Oct 2006 NEWINC Incorporation