- Company Overview for ASHGROVE HOTELS & LEISURE LIMITED (SC182336)
- Filing history for ASHGROVE HOTELS & LEISURE LIMITED (SC182336)
- People for ASHGROVE HOTELS & LEISURE LIMITED (SC182336)
- Charges for ASHGROVE HOTELS & LEISURE LIMITED (SC182336)
- Insolvency for ASHGROVE HOTELS & LEISURE LIMITED (SC182336)
- More for ASHGROVE HOTELS & LEISURE LIMITED (SC182336)
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) |
---|---|---|---|
17 Jan 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Oct 2019 | WU15(Scot) | Final account prior to dissolution in a winding-up by the court | |
08 Mar 2018 | AD01 | Registered office address changed from Gordon Arms Hotel, the Square Huntly Aberdeenshire AB54 8AF to Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 8 March 2018 | |
26 Jan 2018 | CO4.2(Scot) | Court order notice of winding up | |
26 Jan 2018 | 4.2(Scot) | Notice of winding up order | |
21 Dec 2017 | MR04 | Satisfaction of charge 1 in full | |
19 Dec 2017 | MR04 | Satisfaction of charge 2 in full | |
31 Jan 2017 | CS01 | Confirmation statement made on 22 January 2017 with updates | |
01 Dec 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
23 Jan 2016 | AR01 |
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-01-23
|
|
04 Dec 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
10 Feb 2015 | AR01 |
Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
|
|
02 Dec 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
30 Jan 2014 | AR01 |
Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
|
|
31 Dec 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
05 Feb 2013 | AR01 | Annual return made up to 22 January 2013 with full list of shareholders | |
20 Dec 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
13 Feb 2012 | AR01 | Annual return made up to 22 January 2012 with full list of shareholders | |
30 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
03 Feb 2011 | AR01 | Annual return made up to 22 January 2011 with full list of shareholders | |
12 Jan 2011 | AA | Total exemption small company accounts made up to 28 February 2010 | |
27 Jan 2010 | AR01 | Annual return made up to 22 January 2010 with full list of shareholders | |
27 Jan 2010 | CH01 | Director's details changed for David Mitchell Sherriffs on 27 January 2010 | |
27 Jan 2010 | CH01 | Director's details changed for Jennifer Sherriffs on 27 January 2010 | |
31 Dec 2009 | AA | Total exemption small company accounts made up to 28 February 2009 |