- Company Overview for THE GLENBURN HOTEL LIMITED (SC523763)
- Filing history for THE GLENBURN HOTEL LIMITED (SC523763)
- People for THE GLENBURN HOTEL LIMITED (SC523763)
- Charges for THE GLENBURN HOTEL LIMITED (SC523763)
- Insolvency for THE GLENBURN HOTEL LIMITED (SC523763)
- More for THE GLENBURN HOTEL LIMITED (SC523763)
| 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) |
|---|---|---|---|
| 21 Sep 2018 | TM01 | Termination of appointment of Wan Salmiah Wan Ab Ghani as a director on 21 September 2018 | |
| 20 Feb 2018 | CS01 | Confirmation statement made on 7 January 2018 with no updates | |
| 15 Feb 2018 | PSC02 | Notification of Glenburn Holdings Limited as a person with significant control on 7 January 2017 | |
| 15 Feb 2018 | PSC09 | Withdrawal of a person with significant control statement on 15 February 2018 | |
| 24 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
| 24 Feb 2017 | CS01 | Confirmation statement made on 7 January 2017 with updates | |
| 02 Sep 2016 | AD01 | Registered office address changed from Glenburn Road Glenburn Road Rothesay Isle of Bute PA20 9JP Scotland to Glenburn Road Rothesay Isle of Bute PA20 9JP on 2 September 2016 | |
| 02 Sep 2016 | AD01 | Registered office address changed from 110 Queen Street Glasgow G1 3BX United Kingdom to Glenburn Road Glenburn Road Rothesay Isle of Bute PA20 9JP on 2 September 2016 | |
| 11 Jul 2016 | MR01 | Registration of charge SC5237630002, created on 4 July 2016 | |
| 15 Jun 2016 | MR01 | Registration of charge SC5237630001, created on 6 June 2016 | |
| 08 Jan 2016 | NEWINC |
Incorporation
Statement of capital on 2016-01-08
|