Advanced company searchLink opens in new window

PRESTWICK HOTELS LIMITED

Company number SC023305

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)
13 Mar 2018 GAZ2 Final Gazette dissolved following liquidation
13 Dec 2017 4.17(Scot) Notice of final meeting of creditors
25 Feb 2016 AD01 Registered office address changed from Dundas Business Centre 38-40 New City Road Glasgow G4 9JT to C/O 51 Rae Street Dumfries DG1 1JD on 25 February 2016
23 Feb 2016 CO4.2(Scot) Court order notice of winding up
23 Feb 2016 4.2(Scot) Notice of winding up order
01 Dec 2015 AR01 Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 14,000
27 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
01 Dec 2014 AR01 Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 14,000
29 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
29 Aug 2014 AA Total exemption small company accounts made up to 30 November 2012
29 Aug 2014 AA Total exemption small company accounts made up to 30 November 2011
22 Aug 2014 AA Total exemption small company accounts made up to 30 November 2010
21 Aug 2014 AA Total exemption small company accounts made up to 30 November 2009
02 Jul 2014 AR01 Annual return made up to 8 October 2013 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 14,000
02 Jul 2014 AR01 Annual return made up to 8 October 2012 with full list of shareholders
02 Jul 2014 AR01 Annual return made up to 8 October 2011 with full list of shareholders
02 Jul 2014 AR01 Annual return made up to 8 October 2010 with full list of shareholders
02 Jul 2014 CH04 Secretary's details changed for Dm Secretaries Limited on 8 October 2010
12 Jun 2014 AA Accounts for a medium company made up to 30 November 2006
14 Mar 2014 AD01 Registered office address changed from Unit 3 Rannoch Road Birkenshaw Trading Estate Glasgow G71 5PR Scotland on 14 March 2014
14 Oct 2013 AC93 Order of court - restore and wind up
18 Jul 2013 BONA Bona Vacantia disclaimer
14 Jun 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Mar 2013 AD01 Registered office address changed from Dundas Business Centre 38-40 New City Road Glasgow G4 9JT on 21 March 2013
21 Dec 2012 GAZ1 First Gazette notice for compulsory strike-off