- Company Overview for PRESTWICK HOTELS LIMITED (SC023305)
- Filing history for PRESTWICK HOTELS LIMITED (SC023305)
- People for PRESTWICK HOTELS LIMITED (SC023305)
- Charges for PRESTWICK HOTELS LIMITED (SC023305)
- Insolvency for PRESTWICK HOTELS LIMITED (SC023305)
- More for PRESTWICK HOTELS LIMITED (SC023305)
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
|
|
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
|
|
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
|
|
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 |