- Company Overview for GOLF HOTEL ST ANDREWS (2008) LIMITED (SC333755)
- Filing history for GOLF HOTEL ST ANDREWS (2008) LIMITED (SC333755)
- People for GOLF HOTEL ST ANDREWS (2008) LIMITED (SC333755)
- Charges for GOLF HOTEL ST ANDREWS (2008) LIMITED (SC333755)
- More for GOLF HOTEL ST ANDREWS (2008) LIMITED (SC333755)
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
|
|
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
|
|
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
|
|
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
|
|
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 |