Advanced company searchLink opens in new window

GROSVENOR HOUSE SOUTHAMPTON LIMITED

Company number SC333930

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)
04 Jul 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Mar 2014 GAZ1(A) First Gazette notice for voluntary strike-off
03 Mar 2014 DS01 Application to strike the company off the register
22 Jan 2014 SH20 Statement by directors
22 Jan 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
22 Jan 2014 CAP-SS Solvency statement dated 16/01/14
22 Jan 2014 SH19 Statement of capital on 22 January 2014
  • GBP 1
03 Apr 2013 AA Full accounts made up to 30 June 2012
19 Nov 2012 AR01 Annual return made up to 15 November 2012 with full list of shareholders
09 Aug 2012 TM01 Termination of appointment of Andrew Glasgow as a director
04 Apr 2012 AA Full accounts made up to 30 June 2011
23 Nov 2011 AR01 Annual return made up to 15 November 2011 with full list of shareholders
04 Apr 2011 AA Full accounts made up to 30 June 2010
23 Dec 2010 AD01 Registered office address changed from 9 Charlotte Square Edinburgh EH2 4DR on 23 December 2010
24 Nov 2010 AR01 Annual return made up to 15 November 2010 with full list of shareholders
04 May 2010 MG01s Particulars of a mortgage or charge / charge no: 3
29 Apr 2010 AA01 Current accounting period extended from 31 January 2010 to 30 June 2010
15 Apr 2010 AP01 Appointment of Michael Scott Mcgill as a director
15 Dec 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Dec 2009 TM01 Termination of appointment of Ian Tudhope as a director
26 Nov 2009 AR01 Annual return made up to 15 November 2009 with full list of shareholders
24 Nov 2009 CH01 Director's details changed for Andrew Glasgow on 10 November 2009
24 Nov 2009 CH01 Director's details changed for Lynne Higgins on 17 November 2009
24 Nov 2009 CH03 Secretary's details changed for David William Murray Horne on 12 November 2009
24 Nov 2009 CH01 Director's details changed for Ian Barclay Tudhope on 17 November 2009