- Company Overview for CAMBUS O'MAY HOTEL LIMITED (SC048322)
- Filing history for CAMBUS O'MAY HOTEL LIMITED (SC048322)
- People for CAMBUS O'MAY HOTEL LIMITED (SC048322)
- Insolvency for CAMBUS O'MAY HOTEL LIMITED (SC048322)
- More for CAMBUS O'MAY HOTEL LIMITED (SC048322)
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 Jun 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Mar 2023 | LIQ13(Scot) | Final account prior to dissolution in MVL (final account attached) | |
21 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
08 Feb 2022 | RP04CS01 | Second filing of Confirmation Statement dated 23 May 2021 | |
07 Feb 2022 | PSC07 | Cessation of The Executors of Patricia Mckechnie as a person with significant control on 3 February 2022 | |
04 Feb 2022 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 3 February 2022 | |
04 Feb 2022 | PSC02 | Notification of The Executors of Patricia Mckechnie as a person with significant control on 23 August 2021 | |
03 Feb 2022 | PSC01 | Notification of Moira Butters as a person with significant control on 3 February 2022 | |
03 Feb 2022 | PSC01 | Notification of Gordon Mckechnie as a person with significant control on 3 February 2022 | |
03 Feb 2022 | PSC07 | Cessation of Patricia Mckechnie as a person with significant control on 23 August 2021 | |
03 Feb 2022 | TM01 | Termination of appointment of Patricia Mckechnie as a director on 23 August 2021 | |
03 Feb 2022 | AP01 | Appointment of Mr Hugh Gordon Mckechnie as a director on 26 January 2022 | |
07 Jun 2021 | CS01 |
Confirmation statement made on 23 May 2021 with updates
|
|
24 May 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
03 Feb 2021 | AA01 | Previous accounting period extended from 31 May 2020 to 30 November 2020 | |
23 Jun 2020 | CS01 | Confirmation statement made on 23 May 2020 with updates | |
29 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
23 May 2019 | CS01 | Confirmation statement made on 23 May 2019 with updates | |
21 May 2019 | CH02 | Director's details changed | |
21 May 2019 | AD01 | Registered office address changed from Cambus O'may Hotel Ballater Aberdeenshire AB3 5SE to Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA on 21 May 2019 | |
20 May 2019 | PSC04 | Change of details for Miss Patricia Mckechnie as a person with significant control on 14 May 2019 | |
20 May 2019 | CH01 | Director's details changed for Patricia Mckechnie on 14 May 2019 | |
20 May 2019 | PSC04 | Change of details for Miss Patricia Mckechnie as a person with significant control on 8 May 2019 | |
20 May 2019 | CH01 | Director's details changed for Patricia Mckechnie on 8 May 2019 | |
26 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 |