- Company Overview for MEADOWPARK HOTEL LTD (SC350161)
- Filing history for MEADOWPARK HOTEL LTD (SC350161)
- People for MEADOWPARK HOTEL LTD (SC350161)
- Insolvency for MEADOWPARK HOTEL LTD (SC350161)
- More for MEADOWPARK HOTEL LTD (SC350161)
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
|
|
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 |