- Company Overview for FINAVON RESTAURANT AND HOTELS LTD (SC609134)
- Filing history for FINAVON RESTAURANT AND HOTELS LTD (SC609134)
- People for FINAVON RESTAURANT AND HOTELS LTD (SC609134)
- Insolvency for FINAVON RESTAURANT AND HOTELS LTD (SC609134)
- More for FINAVON RESTAURANT AND HOTELS LTD (SC609134)
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
Statement of capital on 2018-09-26
|