- Company Overview for CALEDONIAN HOTEL (STORNOWAY) LTD (SC297810)
- Filing history for CALEDONIAN HOTEL (STORNOWAY) LTD (SC297810)
- People for CALEDONIAN HOTEL (STORNOWAY) LTD (SC297810)
- More for CALEDONIAN HOTEL (STORNOWAY) LTD (SC297810)
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) |
---|---|---|---|
17 Jan 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Nov 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Oct 2016 | DS01 | Application to strike the company off the register | |
08 Oct 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
29 Mar 2016 | CH04 | Secretary's details changed | |
22 Feb 2016 | AR01 |
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
|
|
07 Oct 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
26 Feb 2015 | AR01 |
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
|
|
28 Oct 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
05 Aug 2014 | AD01 | Registered office address changed from 49/50 Bayhead Stornoway Isle of Lewis HS1 2DZ to Trinity House 31 Lynedoch Street Glasgow G3 6AA on 5 August 2014 | |
27 Feb 2014 | AR01 |
Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
|
|
06 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
12 Apr 2013 | AR01 | Annual return made up to 21 February 2013 with full list of shareholders | |
16 Sep 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
21 Feb 2012 | AR01 | Annual return made up to 21 February 2012 with full list of shareholders | |
31 Oct 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
22 Feb 2011 | AR01 | Annual return made up to 22 February 2011 with full list of shareholders | |
22 Feb 2011 | CH04 | Secretary's details changed for Nicolson Secretarial Services Limited on 8 June 2010 | |
27 Oct 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
23 Feb 2010 | AR01 | Annual return made up to 22 February 2010 with full list of shareholders | |
13 Nov 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
23 Feb 2009 | 363a | Return made up to 23/02/09; full list of members | |
23 Feb 2009 | 288c | Director's change of particulars / john johnston / 01/06/2008 | |
10 Dec 2008 | AA | Total exemption small company accounts made up to 28 February 2008 | |
27 Feb 2008 | 363a | Return made up to 26/02/08; full list of members |