- Company Overview for ATTRACTION INNS (SCOTLAND) LIMITED (SC304444)
- Filing history for ATTRACTION INNS (SCOTLAND) LIMITED (SC304444)
- People for ATTRACTION INNS (SCOTLAND) LIMITED (SC304444)
- Insolvency for ATTRACTION INNS (SCOTLAND) LIMITED (SC304444)
- More for ATTRACTION INNS (SCOTLAND) LIMITED (SC304444)
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) |
---|---|---|---|
18 Aug 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
18 May 2011 | 4.17(Scot) | Notice of final meeting of creditors | |
29 Sep 2009 | CO4.2(Scot) | Court order notice of winding up | |
29 Sep 2009 | 4.2(Scot) | Notice of winding up order | |
15 Sep 2009 | 287 | Registered office changed on 15/09/2009 from 4 gillespie road, colinton edinburgh mid lothian EH13 0LL | |
06 Aug 2009 | CO4.2(Scot) | Court order notice of winding up | |
06 Aug 2009 | 4.2(Scot) | Notice of winding up order | |
23 Jan 2009 | AA | Accounts made up to 31 October 2008 | |
23 Jan 2009 | AA | Accounts made up to 31 October 2007 | |
18 Sep 2008 | 363s | Return made up to 23/06/08; no change of members | |
23 Jul 2007 | 363a | Return made up to 23/06/07; full list of members | |
23 Jul 2007 | 288c | Director's particulars changed | |
23 Jul 2007 | 287 | Registered office changed on 23/07/07 from: 3 robertsons close edinburgh EH1 1LY | |
11 Jun 2007 | 225 | Accounting reference date extended from 30/06/07 to 31/10/07 | |
25 Jan 2007 | 288a | New secretary appointed | |
30 Nov 2006 | CERTNM | Company name changed wander inns (scotland) LIMITED\certificate issued on 30/11/06 | |
05 Sep 2006 | 288a | New director appointed | |
27 Jun 2006 | 288b | Secretary resigned | |
27 Jun 2006 | 288b | Director resigned | |
23 Jun 2006 | NEWINC | Incorporation |