- Company Overview for CARESIDE HOTELS LIMITED (SC109074)
- Filing history for CARESIDE HOTELS LIMITED (SC109074)
- People for CARESIDE HOTELS LIMITED (SC109074)
- Charges for CARESIDE HOTELS LIMITED (SC109074)
- Insolvency for CARESIDE HOTELS LIMITED (SC109074)
- More for CARESIDE HOTELS LIMITED (SC109074)
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
|
|
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 |