- Company Overview for THE SCOTSMAN HOTEL COMPANY LIMITED (03699597)
- Filing history for THE SCOTSMAN HOTEL COMPANY LIMITED (03699597)
- People for THE SCOTSMAN HOTEL COMPANY LIMITED (03699597)
- Charges for THE SCOTSMAN HOTEL COMPANY LIMITED (03699597)
- Insolvency for THE SCOTSMAN HOTEL COMPANY LIMITED (03699597)
- More for THE SCOTSMAN HOTEL COMPANY LIMITED (03699597)
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) |
---|---|---|---|
14 Feb 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Nov 2012 | 2.24B | Administrator's progress report to 9 November 2012 | |
15 Nov 2012 | 2.24B | Administrator's progress report to 9 November 2012 | |
14 Nov 2012 | 2.35B | Notice of move from Administration to Dissolution on 9 November 2012 | |
19 Jun 2012 | 2.24B | Administrator's progress report to 15 May 2012 | |
19 Jun 2012 | 2.24B | Administrator's progress report to 15 May 2012 | |
01 Feb 2012 | F2.18 | Notice of deemed approval of proposals | |
17 Jan 2012 | 2.17B | Statement of administrator's proposal | |
16 Jan 2012 | 2.17B | Statement of administrator's proposal | |
05 Dec 2011 | AP01 | Appointment of Geoffrey Scott Ledger as a director on 26 October 2011 | |
05 Dec 2011 | TM02 | Termination of appointment of Timiko Cranwell as a secretary on 26 October 2011 | |
05 Dec 2011 | TM01 | Termination of appointment of Andrea King as a director on 26 October 2011 | |
05 Dec 2011 | TM01 | Termination of appointment of Mashael Mohamed Bin Issa Ai Jaber as a director on 26 October 2011 | |
05 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
28 Nov 2011 | AD01 | Registered office address changed from 78-80 Wigmore Street London W1U 2SJ on 28 November 2011 | |
28 Nov 2011 | 2.12B | Appointment of an administrator | |
21 Nov 2011 | 2.12B | Appointment of an administrator | |
01 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
18 Apr 2011 | AA | Full accounts made up to 31 December 2009 | |
22 Feb 2011 | AR01 |
Annual return made up to 22 January 2011 with full list of shareholders
Statement of capital on 2011-02-22
|
|
29 Jul 2010 | TM01 | Termination of appointment of Bashayer Al Jaber as a director | |
29 Jul 2010 | TM01 | Termination of appointment of Mohamed Ai Jaber as a director | |
29 Jul 2010 | AP01 | Appointment of Ms Andrea King as a director | |
22 Mar 2010 | AA | Full accounts made up to 31 December 2008 | |
03 Mar 2010 | AA | Full accounts made up to 31 December 2007 |