Advanced company searchLink opens in new window

ALYTH HOTEL LTD.

Company number SC339767

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 Jun 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Mar 2013 GAZ1(A) First Gazette notice for voluntary strike-off
12 Nov 2011 SOAS(A) Voluntary strike-off action has been suspended
28 Oct 2011 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jun 2010 SOAS(A) Voluntary strike-off action has been suspended
12 Mar 2010 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jan 2010 DS01 Application to strike the company off the register
16 Sep 2009 288b Appointment Terminated Secretary john riederer
23 Jun 2009 287 Registered office changed on 23/06/2009 from 51 mitchell street edinburgh EH6 7BD
28 Jul 2008 288a Director appointed rosemary peach
28 Jul 2008 288a Director appointed michael cameron peach
28 Jul 2008 288b Appointment Terminated Director alastair mcmurrich
28 Jul 2008 288b Appointment Terminated Director john riederer
01 Apr 2008 288a Director and secretary appointed john gordon riederer
01 Apr 2008 288a Director appointed alastair john mcmurrich
27 Mar 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
27 Mar 2008 288b Appointment Terminated Secretary brian reid LTD.
27 Mar 2008 288b Appointment Terminated Director stephen mabbott LTD.
18 Mar 2008 NEWINC Incorporation