ATLAS HOTELS (GLASGOW AIRPORT) LIMITED
Company number SC177926
- Company Overview for ATLAS HOTELS (GLASGOW AIRPORT) LIMITED (SC177926)
- Filing history for ATLAS HOTELS (GLASGOW AIRPORT) LIMITED (SC177926)
- People for ATLAS HOTELS (GLASGOW AIRPORT) LIMITED (SC177926)
- Charges for ATLAS HOTELS (GLASGOW AIRPORT) LIMITED (SC177926)
- More for ATLAS HOTELS (GLASGOW AIRPORT) LIMITED (SC177926)
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) |
---|---|---|---|
11 Apr 2024 | CS01 | Confirmation statement made on 31 March 2024 with no updates | |
17 Feb 2024 | CH01 | Director's details changed for Mr Mitchell James Friend on 1 September 2023 | |
19 Sep 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
14 Aug 2023 | CS01 | Confirmation statement made on 13 August 2023 with no updates | |
11 Jan 2023 | PSC05 | Change of details for Atlas Hotels Group Limited as a person with significant control on 24 August 2021 | |
30 Dec 2022 | AP03 | Appointment of Leon Shelley as a secretary on 12 December 2022 | |
22 Dec 2022 | CH01 | Director's details changed for Mr Mitchell James Friend on 22 December 2022 | |
06 Oct 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
15 Aug 2022 | CS01 | Confirmation statement made on 13 August 2022 with no updates | |
01 Aug 2022 | TM01 | Termination of appointment of Adrian Paul Bradley as a director on 19 February 2022 | |
01 Aug 2022 | AP01 | Appointment of Mr Mitchell James Friend as a director on 19 July 2022 | |
11 Feb 2022 | AD01 | Registered office address changed from 15 Atholl Crescent Edinburgh Midlothian EH3 8HA to C/O Brodies Llp Capital Square Morrison Street Edinburgh EH3 8BP on 11 February 2022 | |
04 Oct 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
20 Sep 2021 | CS01 | Confirmation statement made on 13 August 2021 with no updates | |
16 Apr 2021 | RP04CS01 | Second filing of Confirmation Statement dated 13 August 2020 | |
08 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Apr 2021 | AA | Accounts for a small company made up to 31 December 2019 | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Sep 2020 | CS01 |
Confirmation statement made on 13 August 2020 with updates
|
|
25 Mar 2020 | MR04 | Satisfaction of charge SC1779260009 in full | |
25 Mar 2020 | MR04 | Satisfaction of charge SC1779260011 in full | |
25 Mar 2020 | MR04 | Satisfaction of charge SC1779260010 in full | |
30 Dec 2019 | MR01 | Registration of charge SC1779260015, created on 20 December 2019 | |
19 Dec 2019 | MR01 | Registration of charge SC1779260013, created on 12 December 2019 | |
19 Dec 2019 | MR01 | Registration of charge SC1779260012, created on 12 December 2019 |