Advanced company searchLink opens in new window

CARESIDE HOTELS LIMITED

Company number SC109074

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)
06 May 2024 GAZ2 Final Gazette dissolved following liquidation
06 Feb 2024 LIQ14(Scot) Final account prior to dissolution in CVL
27 Oct 2023 AD01 Registered office address changed from C/O Mclenan Corporate Marathon House, Olympic Business Park Drybridge Road Dundonald KA2 9AE to 1 Union Street Saltcoats North Ayrshire KA21 5LL on 27 October 2023
16 Nov 2021 AD01 Registered office address changed from C/O Mclenan Corporate 22 Quarry Road Irvine KA12 0th to C/O Mclenan Corporate Marathon House, Olympic Business Park Drybridge Road Dundonald KA2 9AE on 16 November 2021
21 Oct 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-05-28
08 Jun 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Jun 2021 AD01 Registered office address changed from 9 Glasgow Road Paisley Renfrewshire PA1 3QS to C/O Mclenan Corporate 22 Quarry Road Irvine KA12 0th on 7 June 2021
25 May 2021 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2021 PSC01 Notification of Arthur Stuart Gray as a person with significant control on 31 March 2021
31 Mar 2021 PSC07 Cessation of Gbg Enterprises Limited as a person with significant control on 31 March 2021
02 Oct 2020 CS01 Confirmation statement made on 14 September 2020 with no updates
03 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
27 Sep 2019 CS01 Confirmation statement made on 14 September 2019 with no updates
19 Sep 2018 CS01 Confirmation statement made on 14 September 2018 with no updates
04 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
11 May 2018 TM02 Termination of appointment of Kenneth Baxter Gray as a secretary on 8 May 2018
11 May 2018 TM01 Termination of appointment of Kenneth Baxter Gray as a director on 8 May 2018
15 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
19 Sep 2017 CS01 Confirmation statement made on 14 September 2017 with no updates
19 Sep 2017 PSC07 Cessation of Arthur Stuart Gray as a person with significant control on 18 September 2017
19 Sep 2017 PSC02 Notification of Gbg Enterprises Limited as a person with significant control on 18 September 2017
08 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Sep 2016 CS01 Confirmation statement made on 14 September 2016 with updates
15 Sep 2016 CH03 Secretary's details changed for Mr Kenneth Baxter Gray on 15 September 2016
15 Sep 2016 CH01 Director's details changed for Mr Ronald Maclean Barr on 15 September 2016