- Company Overview for TC NEWCO 20151 LIMITED (SC203174)
- Filing history for TC NEWCO 20151 LIMITED (SC203174)
- People for TC NEWCO 20151 LIMITED (SC203174)
- More for TC NEWCO 20151 LIMITED (SC203174)
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) |
---|---|---|---|
20 Sep 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Jul 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Jun 2016 | DS01 | Application to strike the company off the register | |
21 Jan 2016 | AR01 |
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
|
|
10 Jun 2015 | AA | Micro company accounts made up to 31 December 2014 | |
27 May 2015 | AR01 |
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-05-27
|
|
21 May 2015 | AD01 | Registered office address changed from 5th Floor 1 Exchange Crescent Conference Square Edinburgh Lothian EH3 8UL to 35 Drumsheugh Gardens Edinburgh EH3 7RN on 21 May 2015 | |
06 Feb 2015 | AP01 | Appointment of Ms Sarah Broughton as a director on 13 January 2015 | |
06 Feb 2015 | AP01 | Appointment of Nicholas Mark Chadwick as a director on 13 January 2015 | |
06 Feb 2015 | AA01 | Previous accounting period extended from 31 October 2014 to 31 December 2014 | |
06 Feb 2015 | AD01 | Registered office address changed from Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE to 5Th Floor 1 Exchange Crescent Conference Square Edinburgh Lothian EH3 8UL on 6 February 2015 | |
29 Jan 2015 | TM01 | Termination of appointment of Peter James Taylor Obe as a director on 13 January 2015 | |
29 Jan 2015 | TM01 | Termination of appointment of Mhairi Joan Taylor as a director on 13 January 2015 | |
29 Jan 2015 | TM02 | Termination of appointment of Russell John Hynd as a secretary on 13 January 2015 | |
09 Jan 2015 | CERTNM |
Company name changed edinburgh hotel LIMITED\certificate issued on 09/01/15
|
|
09 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
10 Jul 2014 | AA | Accounts for a dormant company made up to 31 October 2013 | |
01 Apr 2014 | AR01 |
Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-04-01
|
|
22 Aug 2013 | AA | Accounts for a dormant company made up to 31 October 2012 | |
11 Feb 2013 | AR01 | Annual return made up to 14 January 2013 with full list of shareholders | |
01 Aug 2012 | AA | Accounts for a dormant company made up to 31 October 2011 | |
10 Feb 2012 | AR01 | Annual return made up to 14 January 2012 with full list of shareholders | |
10 Feb 2012 | AP03 | Appointment of Russell John Hynd as a secretary | |
10 Feb 2012 | TM02 | Termination of appointment of Bell & Scott (Secretarial Services) Limited as a secretary | |
09 Feb 2012 | CH01 | Director's details changed for Mhairi Joan Taylor on 13 December 2011 |