Advanced company searchLink opens in new window

MEADOWPARK HOTEL LTD

Company number SC350161

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)
13 Jul 2011 GAZ2 Final Gazette dissolved following liquidation
13 Apr 2011 4.17(Scot) Notice of final meeting of creditors
15 Apr 2010 AD01 Registered office address changed from 56 Kenilworth Road Bridge of Allan Stirling FK9 4RY United Kingdom on 15 April 2010
11 Mar 2010 CO4.2(Scot) Court order notice of winding up
11 Mar 2010 4.2(Scot) Notice of winding up order
10 Feb 2010 4.9(Scot) Appointment of a provisional liquidator
23 Nov 2009 AR01 Annual return made up to 18 November 2009 with full list of shareholders
Statement of capital on 2009-11-23
  • GBP 1
23 Nov 2009 CH01 Director's details changed for Mr Neil John Rankin on 23 November 2009
17 Feb 2009 287 Registered office changed on 17/02/2009 from 8 carrick knowe road edinburgh EH12 7BG united kingdom
29 Jan 2009 CERTNM Company name changed dynamic led LTD\certificate issued on 02/02/09
18 Nov 2008 363a Return made up to 18/11/08; full list of members
21 Oct 2008 NEWINC Incorporation