Advanced company searchLink opens in new window

FINAVON RESTAURANT AND HOTELS LTD

Company number SC609134

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)
11 Sep 2024 GAZ2 Final Gazette dissolved following liquidation
11 Jun 2024 WU15(Scot) Final account prior to dissolution in a winding-up by the court
08 Aug 2023 AD01 Registered office address changed from Finavon Restaurant & Hotel Finavon Forfar DD8 3QD Scotland to 2nd Floor, 18 Bothwell Street Glasgow G2 6NU on 8 August 2023
06 Jun 2023 WU01(Scot) Court order in a winding-up (& Court Order attachment)
24 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
23 Nov 2021 CS01 Confirmation statement made on 25 September 2021 with no updates
08 Sep 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
18 Mar 2021 AA Micro company accounts made up to 30 September 2019
18 Mar 2021 CS01 Confirmation statement made on 25 September 2020 with no updates
23 Feb 2021 DISS40 Compulsory strike-off action has been discontinued
20 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
18 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
17 Dec 2019 CS01 Confirmation statement made on 25 September 2019 with no updates
17 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
11 Jun 2019 AD01 Registered office address changed from 1 Viewlands Place Perth PH1 1BS Scotland to Finavon Restaurant & Hotel Finavon Forfar DD8 3QD on 11 June 2019
24 Nov 2018 PSC04 Change of details for Mr Robert Alexander Duffus as a person with significant control on 24 November 2018
23 Nov 2018 AD01 Registered office address changed from House No 2 Ingram Walk Redmoss Nigg Aberdeen AB12 3JS Scotland to 1 Viewlands Place Perth PH1 1BS on 23 November 2018
17 Nov 2018 AD01 Registered office address changed from 27 Arnage Avenue Castlepark Ellon Aberdeenshire AB41 9GL Scotland to House No 2 Ingram Walk Redmoss Nigg Aberdeen AB12 3JS on 17 November 2018
17 Nov 2018 TM01 Termination of appointment of Rachel Jane Maccormack as a director on 17 November 2018
26 Sep 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-09-26
  • GBP 100