Advanced company searchLink opens in new window

GATEWAY EDINBURGH HOTELS LIMITED

Company number SC179571

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 Apr 1999 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
06 Apr 1999 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
06 Apr 1999 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
19 Jan 1999 466(Scot) Alterations to a floating charge
19 Jan 1999 410(Scot) Partic of mort/charge *
18 Jan 1999 410(Scot) Partic of mort/charge *
18 Jan 1999 419a(Scot) Dec mort/charge *
08 Dec 1998 363s Return made up to 10/10/98; full list of members
29 Apr 1998 225 Accounting reference date extended from 31/10/98 to 31/03/99
03 Mar 1998 288a New secretary appointed
16 Feb 1998 288b Secretary resigned
29 Jan 1998 CERTNM Company name changed dmws 308 LIMITED\certificate issued on 29/01/98
05 Jan 1998 123 Nc inc already adjusted 29/12/97
05 Jan 1998 MEM/ARTS Memorandum and Articles of Association
05 Jan 1998 RESOLUTIONS Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
05 Jan 1998 RESOLUTIONS Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
05 Jan 1998 RESOLUTIONS Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
05 Jan 1998 RESOLUTIONS Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
29 Dec 1997 287 Registered office changed on 29/12/97 from: 11 walker street, edinburgh, EH3 7NE
29 Dec 1997 288a New director appointed
29 Dec 1997 288a New director appointed
06 Nov 1997 410(Scot) Partic of mort/charge *
05 Nov 1997 RESOLUTIONS Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
05 Nov 1997 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
05 Nov 1997 122 £ nc 100/2 31/10/97