Advanced company searchLink opens in new window

GOLF HOTEL ST ANDREWS (2008) LIMITED

Company number SC333755

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)
20 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
28 Sep 2016 DS01 Application to strike the company off the register
30 Aug 2016 MR04 Satisfaction of charge SC3337550003 in full
10 May 2016 CH01 Director's details changed for Mr Paul Roberts on 10 May 2016
12 Apr 2016 AA Full accounts made up to 30 June 2015
21 Dec 2015 AR01 Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
24 Jun 2015 TM01 Termination of appointment of Gary Reginald Davis as a director on 17 June 2015
22 Jun 2015 MR04 Satisfaction of charge SC3337550005 in full
22 Jun 2015 MR04 Satisfaction of charge SC3337550004 in full
02 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Apr 2015 AA Full accounts made up to 30 June 2014
29 Jan 2015 AR01 Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
28 Nov 2014 MR05 All of the property or undertaking has been released and no longer forms part of charge SC3337550003
28 Nov 2014 MR05 Part of the property or undertaking has been released from charge SC3337550004
12 Sep 2014 TM02 Termination of appointment of as Company Services Limited as a secretary on 31 August 2014
12 Sep 2014 AD01 Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to C/O Hbj Gateley Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 12 September 2014
17 Apr 2014 MR01 Registration of charge 3337550003
15 Apr 2014 MR01 Registration of charge 3337550005
12 Apr 2014 MR04 Satisfaction of charge 2 in full
12 Apr 2014 MR04 Satisfaction of charge 1 in full
11 Apr 2014 MR01 Registration of charge 3337550004
29 Jan 2014 AR01 Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1
08 Nov 2013 AA Full accounts made up to 30 June 2013
25 Sep 2013 TM02 Termination of appointment of Sf Secretaries Limited as a secretary