Advanced company searchLink opens in new window

GERRARD HOTELS GROUP LIMITED

Company number SC357370

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)
03 Jul 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
21 Aug 2014 SOAS(A) Voluntary strike-off action has been suspended
25 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
03 Mar 2014 TM02 Termination of appointment of Stuart Melville as a secretary
03 Mar 2014 TM01 Termination of appointment of Stuart Melville as a director
04 Jan 2014 SOAS(A) Voluntary strike-off action has been suspended
29 Nov 2013 GAZ1(A) First Gazette notice for voluntary strike-off
25 Apr 2013 SOAS(A) Voluntary strike-off action has been suspended
22 Feb 2013 GAZ1(A) First Gazette notice for voluntary strike-off
17 Apr 2012 AR01 Annual return made up to 27 March 2011 with full list of shareholders
Statement of capital on 2012-04-17
  • GBP 2
16 Jun 2011 SOAS(A) Voluntary strike-off action has been suspended
25 Mar 2011 GAZ1(A) First Gazette notice for voluntary strike-off
10 Mar 2011 DS01 Application to strike the company off the register
26 Apr 2010 AR01 Annual return made up to 27 March 2010 with full list of shareholders
24 Sep 2009 287 Registered office changed on 24/09/2009 from c/o cms cameron mckenna LLP migvie house north silver street aberdeen aberdeenshire AB10 1RJ
27 Mar 2009 NEWINC Incorporation