- Company Overview for BREAM (HOTELS) LIMITED (SC190434)
- Filing history for BREAM (HOTELS) LIMITED (SC190434)
- People for BREAM (HOTELS) LIMITED (SC190434)
- Charges for BREAM (HOTELS) LIMITED (SC190434)
- Insolvency for BREAM (HOTELS) LIMITED (SC190434)
- More for BREAM (HOTELS) LIMITED (SC190434)
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) |
---|---|---|---|
08 Jan 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Aug 2018 | 3(Scot) | Notice of ceasing to act as receiver or manager | |
25 Oct 2016 | AD01 | Registered office address changed from C/O Kpmg Llp 3rd Floor 191 West George Street Glasgow G2 2LJ to 319 st Vincent Street Glasgow G2 5AS on 25 October 2016 | |
22 Sep 2004 | 287 | Registered office changed on 22/09/04 from: kpmg corporate recovery 24 blythswood square glasgow G2 4QS | |
02 Jun 2004 | 3.5(Scot) | Notice of receiver's report | |
15 Apr 2004 | 287 | Registered office changed on 15/04/04 from: 151 bath street glasgow G2 4SQ | |
02 Apr 2004 | 1(Scot) | Notice of the appointment of receiver by a holder of a floating charge | |
18 Mar 2004 | 287 | Registered office changed on 18/03/04 from: shaftesbury house 5 waterloo street glasgow strathclyde G2 6AY | |
02 Mar 2004 | 363s |
Return made up to 19/10/03; full list of members
|
|
20 Nov 2003 | 287 | Registered office changed on 20/11/03 from: shaftesbury house 5 waterloo street glasgow strathclyde G2 6AY | |
03 Oct 2003 | CERTNM | Company name changed arthouse hotel LTD.\certificate issued on 03/10/03 | |
03 Oct 2003 | 287 | Registered office changed on 03/10/03 from: c/o dallas mcmillan shaftesbury house 5 waterloo street glasgow strathclyde G2 6AY | |
25 Jun 2003 | 288a | New secretary appointed | |
25 Jun 2003 | 288b | Secretary resigned | |
06 Mar 2003 | AA | Full accounts made up to 31 October 2000 | |
06 Mar 2003 | AA | Full accounts made up to 30 November 1999 | |
11 Nov 2002 | 288a | New secretary appointed | |
11 Nov 2002 | 288b | Secretary resigned | |
22 Oct 2002 | 363s | Return made up to 19/10/02; full list of members | |
05 Sep 2002 | 410(Scot) | Partic of mort/charge * | |
25 Jun 2002 | 288a | New director appointed | |
04 Apr 2002 | 410(Scot) | Partic of mort/charge * | |
25 Mar 2002 | 419a(Scot) | Dec mort/charge * | |
11 Mar 2002 | 288b | Director resigned |