Advanced company searchLink opens in new window

WEST REGISTER HOTELS (HOLDINGS) LIMITED

Company number SC382488

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)
24 Mar 2022 GAZ2 Final Gazette dissolved following liquidation
24 Dec 2021 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
09 Sep 2020 AD01 Registered office address changed from 24/25 st. Andrew Square Edinburgh EH2 1AF to Rbs Gogarburn 175 Glasgow Road Edinburgh Scotland EH12 1HQ on 9 September 2020
06 Jan 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-12-30
03 Oct 2019 CS01 Confirmation statement made on 1 October 2019 with updates
27 Sep 2019 AA01 Previous accounting period extended from 31 December 2018 to 30 June 2019
05 Oct 2018 AA Full accounts made up to 31 December 2017
01 Oct 2018 CS01 Confirmation statement made on 1 October 2018 with updates
27 Sep 2018 CS01 Confirmation statement made on 27 September 2018 with updates
31 Jan 2018 PSC09 Withdrawal of a person with significant control statement on 31 January 2018
09 Oct 2017 AA Full accounts made up to 31 December 2016
04 Aug 2017 CS01 Confirmation statement made on 1 August 2017 with updates
26 Jul 2017 PSC02 Notification of West Register (Property Investments) Limited as a person with significant control on 6 April 2016
13 Oct 2016 AA Full accounts made up to 31 December 2015
11 Oct 2016 AUD Auditor's resignation
08 Sep 2016 TM01 Termination of appointment of Declan Joseph Hourican as a director on 7 September 2016
01 Aug 2016 CS01 Confirmation statement made on 1 August 2016 with updates
25 Jan 2016 AP01 Appointment of Mark Brandwood as a director on 5 January 2016
06 Jan 2016 TM01 Termination of appointment of Helen Christine Gordon as a director on 31 October 2015
08 Oct 2015 AA Full accounts made up to 31 December 2014
06 Aug 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
01 Apr 2015 TM01 Termination of appointment of Ian Roberts as a director on 31 March 2015
25 Mar 2015 TM01 Termination of appointment of Aubrey John Adams as a director on 11 March 2015
02 Oct 2014 AA Full accounts made up to 31 December 2013
09 Sep 2014 AP01 Appointment of Declan Joseph Hourican as a director on 5 September 2014