Advanced company searchLink opens in new window

NATIONWIDE TRADE HOSPITALITY LIMITED

Company number SC296323

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)
21 Aug 2014 GAZ2 Final Gazette dissolved following liquidation
21 May 2014 4.17(Scot) Notice of final meeting of creditors
11 Dec 2013 AD01 Registered office address changed from C/O Scottish Tax Bureau 102 Hope Street Glasgow G2 6PH Scotland on 11 December 2013
29 Apr 2013 CO4.2(Scot) Court order notice of winding up
29 Apr 2013 4.2(Scot) Notice of winding up order
05 Feb 2013 AR01 Annual return made up to 30 January 2013 with full list of shareholders
Statement of capital on 2013-02-05
  • GBP 100
31 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
14 Mar 2012 AR01 Annual return made up to 30 January 2012 with full list of shareholders
31 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
01 Jun 2011 DISS40 Compulsory strike-off action has been discontinued
31 May 2011 AR01 Annual return made up to 30 January 2011 with full list of shareholders
31 May 2011 AP01 Appointment of Mr Ronald Herbert Bennett as a director
31 May 2011 TM01 Termination of appointment of James Welsh as a director
27 May 2011 GAZ1 First Gazette notice for compulsory strike-off
25 Jan 2011 AD01 Registered office address changed from St George's Buildings 5 St Vincent Place Glasgow Lanarkshire G1 2DH on 25 January 2011
25 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
10 Sep 2010 TM01 Termination of appointment of Ronald Bennett as a director
09 Jul 2010 TM02 Termination of appointment of Hugh Mcgilloway as a secretary
04 Feb 2010 AR01 Annual return made up to 30 January 2010 with full list of shareholders
04 Feb 2010 CH01 Director's details changed for James Welsh on 1 October 2009
04 Feb 2010 CH01 Director's details changed for Ronald Herbert Bennett on 1 October 2009
04 Feb 2010 CH03 Secretary's details changed for Mr Hugh Norris Mcgilloway on 1 October 2009
01 Dec 2009 AA Total exemption small company accounts made up to 31 January 2009
09 Mar 2009 288c Director's change of particulars / james welsh / 09/03/2009
18 Feb 2009 AAMD Amended accounts made up to 31 January 2008