Advanced company searchLink opens in new window

MORTON HOTELS

Company number SC175328

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)
09 Jun 2012 GAZ2 Final Gazette dissolved following liquidation
09 Mar 2012 4.26(Scot) Return of final meeting of voluntary winding up
08 Aug 2011 CH03 Secretary's details changed for Ian Don Goulding on 4 August 2011
08 Aug 2011 CH01 Director's details changed for Ian Don Goulding on 4 August 2011
08 Aug 2011 TM01 Termination of appointment of David Taylor as a director
07 Jan 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-12-09
29 Dec 2009 AD01 Registered office address changed from The Westerwood Hotel St Andrews Drive Cumbernauld G68 0EW on 29 December 2009
24 Sep 2009 AA Full accounts made up to 28 December 2008
26 May 2009 363a Return made up to 05/05/09; full list of members
16 Jul 2008 AA Full accounts made up to 30 December 2007
03 Jun 2008 363a Return made up to 05/05/08; full list of members
30 Jul 2007 AA Full accounts made up to 31 December 2006
30 Jul 2007 363s Return made up to 05/05/07; full list of members
30 Jul 2007 363(353) Location of register of members address changed
04 Dec 2006 410(Scot) Partic of mort/charge *
06 Jul 2006 363s Return made up to 05/05/06; full list of members
09 Mar 2006 410(Scot) Partic of mort/charge *
08 Mar 2006 419a(Scot) Dec mort/charge *
08 Mar 2006 419a(Scot) Dec mort/charge *
08 Mar 2006 419a(Scot) Dec mort/charge *
04 Mar 2006 410(Scot) Partic of mort/charge *
04 Mar 2006 410(Scot) Partic of mort/charge *
02 Mar 2006 155(6)a Declaration of assistance for shares acquisition
28 Feb 2006 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
28 Feb 2006 RESOLUTIONS Resolutions
  • RES13 ‐ Enter into agreement 17/02/06