Advanced company searchLink opens in new window

LA POSADA (ST ANDREWS) LIMITED

Company number SC203419

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)
29 May 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Feb 2015 SOAS(A) Voluntary strike-off action has been suspended
26 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
12 Dec 2014 DS01 Application to strike the company off the register
22 Aug 2014 TM02 Termination of appointment of Alexander Jason Knight as a secretary on 3 August 2014
22 Aug 2014 TM01 Termination of appointment of Alexander Jason Knight as a director on 3 August 2014
29 Jan 2014 AR01 Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1
09 Sep 2013 AA Audit exemption subsidiary accounts made up to 31 December 2012
09 Sep 2013 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/12
28 Aug 2013 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/12
20 Aug 2013 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/12
28 Jan 2013 AR01 Annual return made up to 28 January 2013 with full list of shareholders
11 Sep 2012 CH01 Director's details changed for Mr Simon Howard Littlejohn on 10 September 2012
25 Jun 2012 AA
09 Feb 2012 AR01 Annual return made up to 28 January 2012 with full list of shareholders
07 Jun 2011 AA
31 Jan 2011 AR01 Annual return made up to 28 January 2011 with full list of shareholders
17 Jun 2010 AA
18 Feb 2010 AD01 Registered office address changed from Macfarlane Gray Limited Castlecraig Business Park Springbank Road Stirling Stirlingshire FK7 7WT Scotland on 18 February 2010
11 Feb 2010 AR01 Annual return made up to 28 January 2010 with full list of shareholders
11 Feb 2010 CH03 Secretary's details changed for Alexander Jason Knight on 22 January 2010
11 Feb 2010 CH01 Director's details changed for Alexander Jason Knight on 22 January 2010
11 Feb 2010 AD01 Registered office address changed from Macfarlane Gray House Castlecraig Business Park Springbank Road Stirling FK7 7WT on 11 February 2010
11 Feb 2010 CH01 Director's details changed for Mr Simon Howard Littlejohn on 22 January 2010
02 Nov 2009 AA