- Company Overview for SCOTT HOTELS IRVINE LTD (SC463301)
- Filing history for SCOTT HOTELS IRVINE LTD (SC463301)
- People for SCOTT HOTELS IRVINE LTD (SC463301)
- Insolvency for SCOTT HOTELS IRVINE LTD (SC463301)
- More for SCOTT HOTELS IRVINE LTD (SC463301)
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) |
---|---|---|---|
05 Jan 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Oct 2015 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
05 Oct 2015 | 4.17(Scot) | Notice of final meeting of creditors | |
03 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
11 May 2015 | CH01 | Director's details changed for Mr Peter Scott on 11 May 2015 | |
11 May 2015 | CH01 | Director's details changed for Mr Kevin Joseph Scott on 11 May 2015 | |
11 May 2015 | AD01 | Registered office address changed from Iais Level One 211 Dumbarton Road Glasgow Lanarkshire G11 6AA to 115 High Street Irvine Ayrshire KA12 8AA on 11 May 2015 | |
11 May 2015 | CH01 | Director's details changed for Mr John Leo Scott on 11 May 2015 | |
28 Nov 2014 | AR01 |
Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
|
|
07 Nov 2013 | NEWINC |
Incorporation
Statement of capital on 2013-11-07
|