Advanced company searchLink opens in new window

NM HOTELS LIMITED

Company number SC305005

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)
23 Dec 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Sep 2011 GAZ1 First Gazette notice for compulsory strike-off
27 Jun 2011 TM01 Termination of appointment of Robert Mccann as a director
27 Jun 2011 TM02 Termination of appointment of Robert Mccann as a secretary
27 Jun 2011 TM01 Termination of appointment of Julie Mccormick as a director
24 Nov 2010 2.30B(Scot) Notice of vacation of office by administrator
24 Nov 2010 2.30B(Scot) Notice of vacation of office by administrator
27 Apr 2010 2.20B(Scot) Administrator's progress report
21 Oct 2009 2.20B(Scot) Administrator's progress report
14 Sep 2009 2.22B(Scot) Notice of extension of period of Administration
29 Apr 2009 2.20B(Scot) Administrator's progress report
20 Oct 2008 2.20B(Scot) Administrator's progress report
16 Sep 2008 2.22B(Scot) Notice of extension of period of Administration
25 Apr 2008 MISC 2.20B (scot) admin progress report to 11/03/08
02 Dec 2007 2.18B(Scot) Result of meeting of creditors
12 Nov 2007 2.16B(Scot) Statement of administrator's proposal
25 Sep 2007 2.11B(Scot) Appointment of an administrator
25 Sep 2007 287 Registered office changed on 25/09/07 from: 98 woodlands road suite 131, charning x glasgow G3 6HB
15 Aug 2007 363s Return made up to 05/07/07; full list of members
15 Aug 2007 363(287) Registered office changed on 15/08/07
15 Aug 2007 363(353) Location of register of members address changed
17 Apr 2007 287 Registered office changed on 17/04/07 from: c/o macdonald clark consultancy LTD., 15A rosyth road glasgow strathclyde G5 0YD
07 Nov 2006 288b Director resigned
02 Nov 2006 410(Scot) Partic of mort/charge *
02 Nov 2006 288b Director resigned