- Company Overview for HOTEL DU VIN (GLASGOW) LIMITED (SC231776)
- Filing history for HOTEL DU VIN (GLASGOW) LIMITED (SC231776)
- People for HOTEL DU VIN (GLASGOW) LIMITED (SC231776)
- Charges for HOTEL DU VIN (GLASGOW) LIMITED (SC231776)
- More for HOTEL DU VIN (GLASGOW) LIMITED (SC231776)
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 Dec 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Oct 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Sep 2016 | DS01 | Application to strike the company off the register | |
30 Aug 2016 | MR04 | Satisfaction of charge SC2317760010 in full | |
25 Aug 2016 | AUD | Auditor's resignation | |
22 Aug 2016 | AUD | Auditor's resignation | |
21 Jun 2016 | AR01 |
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
|
|
21 Jun 2016 | AA01 | Current accounting period extended from 30 June 2016 to 30 September 2016 | |
12 Apr 2016 | AA | Full accounts made up to 30 June 2015 | |
23 Jun 2015 | TM01 | Termination of appointment of Gary Reginald Davis as a director on 17 June 2015 | |
22 Jun 2015 | MR04 | Satisfaction of charge SC2317760011 in full | |
22 Jun 2015 | MR04 | Satisfaction of charge SC2317760009 in full | |
10 Jun 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 21 May 2015 | |
02 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
27 May 2015 | AR01 |
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
|
|
09 Apr 2015 | AA | Full accounts made up to 30 June 2014 | |
28 Nov 2014 | MR05 | All of the property or undertaking has been released and no longer forms part of charge SC2317760010 | |
28 Nov 2014 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge SC2317760009 | |
12 Sep 2014 | AR01 | Annual return made up to 21 May 2014 with full list of shareholders | |
12 Sep 2014 | TM02 | Termination of appointment of as Company Services Limited as a secretary on 31 August 2014 | |
12 Sep 2014 | AD01 | Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY Scotland to C/O Hbj Gateley Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 12 September 2014 | |
29 May 2014 | SH19 |
Statement of capital on 29 May 2014
|
|
29 May 2014 | CAP-SS | Solvency statement dated 19/05/14 | |
29 May 2014 | SH20 | Statement by directors | |
29 May 2014 | RESOLUTIONS |
Resolutions
|