Advanced company searchLink opens in new window

QUEENS HOTEL BRIDGE OF ALLAN LTD.

Company number SC329744

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)
06 Feb 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off
05 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
29 Aug 2016 CS01 Confirmation statement made on 22 August 2016 with updates
05 Oct 2015 AA Accounts for a dormant company made up to 31 March 2015
25 Sep 2015 AR01 Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1
09 Sep 2014 AR01 Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1
11 Apr 2014 AA Total exemption small company accounts made up to 31 March 2014
27 Aug 2013 AA Accounts for a dormant company made up to 31 March 2013
23 Aug 2013 AR01 Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2013-08-23
  • GBP 1
31 Aug 2012 AR01 Annual return made up to 22 August 2012 with full list of shareholders
03 Aug 2012 TM02 Termination of appointment of Claire Snowie as a secretary
24 Jul 2012 AA Accounts for a dormant company made up to 31 March 2012
19 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
12 Sep 2011 AR01 Annual return made up to 22 August 2011 with full list of shareholders
14 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
27 Aug 2010 AR01 Annual return made up to 22 August 2010 with full list of shareholders
18 Sep 2009 363a Return made up to 22/08/09; full list of members
20 May 2009 AA Total exemption small company accounts made up to 31 March 2009
19 Sep 2008 AA Total exemption small company accounts made up to 31 March 2008
04 Sep 2008 363a Return made up to 22/08/08; full list of members
04 Sep 2008 288b Appointment terminated director karen mcarthur
14 Aug 2008 288a Director appointed karen mcarthur
08 Aug 2008 CERTNM Company name changed adamo hotels LIMITED\certificate issued on 11/08/08
01 Feb 2008 225 Accounting reference date shortened from 31/08/08 to 31/03/08