Advanced company searchLink opens in new window

HG HOTELS LIMITED

Company number SC327091

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)
22 May 2024 GAZ2 Final Gazette dissolved following liquidation
22 Feb 2024 WU16(Scot) Court order for early dissolution in a winding-up by the court
15 Mar 2022 AD01 Registered office address changed from 36 Shore Street Inverness IV1 1NF to C/O Interpath Ltd 5th Floor, 130 st. Vincent Street Glasgow G2 5HF on 15 March 2022
15 Mar 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-03-07
28 Sep 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2021 TM01 Termination of appointment of Ellen Ann Henderson as a director on 29 March 2021
29 Mar 2021 TM02 Termination of appointment of Ian William Henderson as a secretary on 29 March 2021
29 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
07 Nov 2020 DISS40 Compulsory strike-off action has been discontinued
06 Nov 2020 CS01 Confirmation statement made on 29 June 2020 with no updates
20 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
11 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
21 Aug 2019 CS01 Confirmation statement made on 29 June 2019 with no updates
15 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
19 Jul 2018 CS01 Confirmation statement made on 29 June 2018 with no updates
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
17 Jul 2017 CS01 Confirmation statement made on 29 June 2017 with no updates
17 Jul 2017 PSC01 Notification of Ronald Henderson as a person with significant control on 6 April 2016
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Jul 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-21
  • GBP 1
11 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
10 Jul 2015 AR01 Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1
10 Jul 2015 CH01 Director's details changed for Ronald Henderson on 1 July 2014
10 Jul 2015 CH03 Secretary's details changed for Ian William Henderson on 1 July 2014