Advanced company searchLink opens in new window

DEESIDE INNS LTD

Company number SC275480

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)
14 Mar 2022 GAZ2 Final Gazette dissolved following liquidation
14 Dec 2021 WU15(Scot) Final account prior to dissolution in a winding-up by the court
27 Dec 2019 WU01(Scot) Court order in a winding-up (& Court Order attachment)
27 Dec 2019 AD01 Registered office address changed from 43 Magdalen Yard Road Dundee DD1 4NE Scotland to Rsm Restructuring Advisory Llp First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 27 December 2019
07 Sep 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
08 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
07 Jun 2019 AA Micro company accounts made up to 31 October 2018
23 Mar 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
03 Jan 2019 AD01 Registered office address changed from The Broadstraik Inn Straik Road Elrick Westhill Aberdeenshire AB32 6TL to 43 Magdalen Yard Road Dundee DD1 4NE on 3 January 2019
13 Jul 2018 AA Unaudited abridged accounts made up to 31 October 2017
17 Nov 2017 CS01 Confirmation statement made on 2 November 2017 with no updates
31 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
18 Nov 2016 CS01 Confirmation statement made on 2 November 2016 with updates
19 May 2016 AA Total exemption small company accounts made up to 31 October 2015
12 Nov 2015 AR01 Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2
02 Nov 2015 CERTNM Company name changed akaroa LIMITED\certificate issued on 02/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-01
24 Sep 2015 AP03 Appointment of Mr Andrew Page Drummond as a secretary on 9 September 2015
24 Sep 2015 TM02 Termination of appointment of Stronachs Secretaries Limited as a secretary on 9 September 2015
24 Sep 2015 TM01 Termination of appointment of John Stewart Spence as a director on 9 September 2015
24 Sep 2015 AP01 Appointment of Mr John Mccabe as a director on 9 September 2015
24 Sep 2015 AP01 Appointment of Mr Christopher Mckenzie as a director on 9 September 2015
24 Sep 2015 AD01 Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW to The Broadstraik Inn Straik Road Elrick Westhill Aberdeenshire AB32 6TL on 24 September 2015
03 Feb 2015 AA Total exemption small company accounts made up to 31 October 2014