- Company Overview for CORONATION INNS LIMITED (SC070568)
- Filing history for CORONATION INNS LIMITED (SC070568)
- People for CORONATION INNS LIMITED (SC070568)
- Charges for CORONATION INNS LIMITED (SC070568)
- More for CORONATION INNS LIMITED (SC070568)
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) |
---|---|---|---|
31 Jan 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Oct 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Sep 2013 | DS01 | Application to strike the company off the register | |
18 Sep 2013 | SH19 |
Statement of capital on 18 September 2013
|
|
18 Sep 2013 | SH20 | Statement by Directors | |
18 Sep 2013 | CAP-SS | Solvency Statement dated 16/09/13 | |
18 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
18 Sep 2013 | SH08 | Change of share class name or designation | |
31 Jul 2013 | AD01 | Registered office address changed from 2-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ on 31 July 2013 | |
18 Mar 2013 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 11 | |
18 Mar 2013 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 15 | |
18 Mar 2013 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 9 | |
18 Mar 2013 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 17 | |
18 Mar 2013 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 18 | |
18 Mar 2013 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 16 | |
07 Nov 2012 | AR01 | Annual return made up to 31 October 2012 with full list of shareholders | |
07 Nov 2012 | CH01 | Director's details changed for Mrs Anne Louise Oliver on 7 November 2012 | |
07 Nov 2012 | CH03 | Secretary's details changed for Mrs Anne Louise Oliver on 7 November 2012 | |
24 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
03 Aug 2012 | CH01 | Director's details changed for Mrs Kelly Taylor-Welsh on 1 August 2012 | |
02 Apr 2012 | TM01 | Termination of appointment of John Charles Low as a director on 31 March 2012 | |
28 Mar 2012 | AP01 | Appointment of Mrs Kelly Taylor-Welsh as a director on 23 March 2012 | |
02 Nov 2011 | AR01 | Annual return made up to 31 October 2011 with full list of shareholders | |
14 Oct 2011 | AP01 | Appointment of Mr Sean Michael Paterson as a director on 29 September 2011 | |
10 Oct 2011 | AP01 |
Appointment of Mr Sean Michael Paterson as a director on 29 September 2011
|