- Company Overview for HG HOTELS LIMITED (SC327091)
- Filing history for HG HOTELS LIMITED (SC327091)
- People for HG HOTELS LIMITED (SC327091)
- Charges for HG HOTELS LIMITED (SC327091)
- Insolvency for HG HOTELS LIMITED (SC327091)
- More for HG HOTELS LIMITED (SC327091)
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) |
---|---|---|---|
22 May 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Feb 2024 | WU16(Scot) | Court order for early dissolution in a winding-up by the court | |
15 Mar 2022 | AD01 | Registered office address changed from 36 Shore Street Inverness IV1 1NF to C/O Interpath Ltd 5th Floor, 130 st. Vincent Street Glasgow G2 5HF on 15 March 2022 | |
15 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Mar 2021 | TM01 | Termination of appointment of Ellen Ann Henderson as a director on 29 March 2021 | |
29 Mar 2021 | TM02 | Termination of appointment of Ian William Henderson as a secretary on 29 March 2021 | |
29 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
07 Nov 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Nov 2020 | CS01 | Confirmation statement made on 29 June 2020 with no updates | |
20 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
21 Aug 2019 | CS01 | Confirmation statement made on 29 June 2019 with no updates | |
15 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
19 Jul 2018 | CS01 | Confirmation statement made on 29 June 2018 with no updates | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
17 Jul 2017 | CS01 | Confirmation statement made on 29 June 2017 with no updates | |
17 Jul 2017 | PSC01 | Notification of Ronald Henderson as a person with significant control on 6 April 2016 | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Jul 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-21
|
|
11 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Jul 2015 | AR01 |
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
|
|
10 Jul 2015 | CH01 | Director's details changed for Ronald Henderson on 1 July 2014 | |
10 Jul 2015 | CH03 | Secretary's details changed for Ian William Henderson on 1 July 2014 |