Advanced company searchLink opens in new window

ELITE EVENTS & HOSPITALITY LIMITED

Company number SC467891

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)
04 Feb 2021 GAZ2 Final Gazette dissolved following liquidation
04 Nov 2020 WU16(Scot) Court order for early dissolution in a winding-up by the court
18 Jan 2019 AD01 Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ to Suite 9, River Court 5 West Victoria Dock Road Dundee DD1 3JT on 18 January 2019
15 Aug 2018 AD01 Registered office address changed from 32 Brentwood Avenue Glasgow G53 7AD Scotland to Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 15 August 2018
15 Aug 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-07-31
03 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
18 Apr 2018 CH01 Director's details changed for Mr John Buskie on 18 April 2018
18 Apr 2018 CH01 Director's details changed for Mr John Buskie on 18 April 2018
18 Apr 2018 PSC04 Change of details for Mr John Buskie as a person with significant control on 18 April 2018
10 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
16 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
12 Feb 2017 CS01 Confirmation statement made on 20 January 2017 with updates
06 Jan 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-05
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
18 Mar 2016 AD01 Registered office address changed from 129 Craigflower Road Glasgow G537XX to 32 Brentwood Avenue Glasgow G53 7AD on 18 March 2016
29 Jan 2016 AR01 Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 10
26 Jun 2015 AA Total exemption small company accounts made up to 31 January 2015
30 May 2015 DISS40 Compulsory strike-off action has been discontinued
28 May 2015 AR01 Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 10
22 May 2015 GAZ1 First Gazette notice for compulsory strike-off
20 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-20
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted