- Company Overview for DEESIDE INNS LTD (SC275480)
- Filing history for DEESIDE INNS LTD (SC275480)
- People for DEESIDE INNS LTD (SC275480)
- Charges for DEESIDE INNS LTD (SC275480)
- Insolvency for DEESIDE INNS LTD (SC275480)
- More for DEESIDE INNS LTD (SC275480)
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
|
|
02 Nov 2015 | CERTNM |
Company name changed akaroa LIMITED\certificate issued on 02/11/15
|
|
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 |