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)
22 Sep 2012 DISS40 Compulsory strike-off action has been discontinued
21 Sep 2012 AR01 Annual return made up to 8 October 2009 with full list of shareholders
18 Sep 2012 AD01 Registered office address changed from Dallas Mcmillan Regent Court 70 West Regent Street, Glasgow Strathclyde G2 2QZ on 18 September 2012
27 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
14 Jan 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2008 363a Return made up to 08/10/08; no change of members
02 Jul 2008 363s Return made up to 10/09/07; full list of members
13 Feb 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Jan 2007 287 Registered office changed on 17/01/07 from: shaftesbury house 5 waterloo street glasgow strathclyde G2 6AY
16 Jan 2007 288c Secretary's particulars changed
15 Jan 2007 288c Secretary's particulars changed
24 Oct 2006 288a New director appointed
24 Oct 2006 288b Secretary resigned
05 Oct 2006 155(6)a Declaration of assistance for shares acquisition
03 Oct 2006 410(Scot) Partic of mort/charge *
02 Oct 2006 288a New secretary appointed
02 Oct 2006 288a New secretary appointed
02 Oct 2006 288b Director resigned
02 Oct 2006 288b Secretary resigned;director resigned
02 Oct 2006 287 Registered office changed on 02/10/06 from: 166 buchanan street glasgow G1 2LW
21 Sep 2006 363s Return made up to 10/09/06; full list of members
11 Jul 2006 288a New director appointed
11 Jul 2006 288b Director resigned
07 Jun 2006 AA Accounts for a medium company made up to 30 November 2005