Advanced company searchLink opens in new window

CHARDON HOTEL (GLASGOW) LIMITED

Company number SC463518

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)
05 Apr 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jan 2022 AA Accounts for a small company made up to 30 April 2021
18 Jan 2022 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jan 2022 DS01 Application to strike the company off the register
19 May 2021 CS01 Confirmation statement made on 19 May 2021 with no updates
11 Feb 2021 PSC04 Change of details for Miss Nicola Joan Taylor as a person with significant control on 10 October 2020
09 Feb 2021 CH01 Director's details changed for Miss Nicola Joan Taylor on 10 October 2020
29 Jan 2021 AA Total exemption full accounts made up to 30 April 2020
12 Nov 2020 AD01 Registered office address changed from C/O C/O Armstrongs Cas Victoria Chambers 142 West Nile Street Glasgow G1 2RQ to Victoria Chambers 3rd Floor 142 West Nile Street Glasgow G1 2RQ on 12 November 2020
05 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-01
19 May 2020 CS01 Confirmation statement made on 19 May 2020 with updates
24 Mar 2020 TM01 Termination of appointment of Adam Inglis Armstrong as a director on 13 March 2020
08 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
19 Nov 2019 CS01 Confirmation statement made on 11 November 2019 with no updates
16 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
13 Nov 2018 CS01 Confirmation statement made on 11 November 2018 with no updates
21 Dec 2017 AA Unaudited abridged accounts made up to 30 April 2017
14 Nov 2017 CS01 Confirmation statement made on 11 November 2017 with no updates
16 Dec 2016 AA Total exemption small company accounts made up to 30 April 2016
14 Nov 2016 CS01 Confirmation statement made on 11 November 2016 with updates
04 Feb 2016 AA Total exemption small company accounts made up to 30 April 2015
13 Nov 2015 AR01 Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
24 Sep 2015 AR01 Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
24 Sep 2015 AD01 Registered office address changed from C/O Armstrongs Victoria Chambers 142 West Nile Street Glasgow G1 2RQ to C/O C/O Armstrongs Cas Victoria Chambers 142 West Nile Street Glasgow G1 2RQ on 24 September 2015
29 Dec 2014 AA Total exemption small company accounts made up to 30 April 2014