- Company Overview for PITFIRRANE HOTEL (DUNFERMLINE) LIMITED (SC285998)
- Filing history for PITFIRRANE HOTEL (DUNFERMLINE) LIMITED (SC285998)
- People for PITFIRRANE HOTEL (DUNFERMLINE) LIMITED (SC285998)
- More for PITFIRRANE HOTEL (DUNFERMLINE) LIMITED (SC285998)
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) |
---|---|---|---|
15 Nov 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Jul 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Jul 2013 | DS01 | Application to strike the company off the register | |
28 Jun 2013 | AR01 |
Annual return made up to 9 June 2013 with full list of shareholders
Statement of capital on 2013-06-28
|
|
28 Jun 2013 | CH01 | Director's details changed for Scott Campbell Adamson on 31 March 2013 | |
28 Jun 2013 | CH01 | Director's details changed for Craig John Adamson on 31 March 2013 | |
28 Jun 2013 | CH01 | Director's details changed for Stuart Adamson on 31 March 2013 | |
28 Jun 2013 | CH01 | Director's details changed for Mary Johnstone Adamson on 31 March 2013 | |
03 May 2013 | AD01 | Registered office address changed from Dalgety House, Viewfield Terrace Dunfermline Fife KY12 7HY on 3 May 2013 | |
28 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
27 Jun 2012 | AR01 | Annual return made up to 9 June 2012 | |
30 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
23 Jun 2011 | AR01 | Annual return made up to 9 June 2011 with full list of shareholders | |
29 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
25 Jun 2010 | AR01 | Annual return made up to 9 June 2010 with full list of shareholders | |
01 Apr 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
24 Jun 2009 | 363a | Return made up to 09/06/09; full list of members | |
23 Jun 2009 | 288c | Director's Change of Particulars / craig adamson / 29/01/2008 / | |
23 Jun 2009 | 288c | Director's Change of Particulars / mary adamson / 03/10/2007 / HouseName/Number was: , now: 7; Street was: 10A cairneyhill road, now: cairneyhill road; Area was: , now: crossford | |
23 Jun 2009 | 288c | Director's Change of Particulars / craig adamson / 29/01/2008 / HouseName/Number was: , now: 7; Street was: 105A main street, now: cairneyhill road; Area was: cairneyhill, now: crossford; Post Code was: KY12 8QU, now: KY12 8NZ | |
23 Jun 2009 | 288c | Director's Change of Particulars / stuart adamson / 03/10/2007 / HouseName/Number was: , now: 7; Street was: 10A cairneyhill road, now: cairneyhill road | |
29 Apr 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
12 Feb 2009 | 288b | Appointment Terminated Secretary m & s accountancy and taxation | |
23 Jun 2008 | 363a | Return made up to 09/06/08; full list of members | |
20 Jun 2008 | 190 | Location of debenture register |