Advanced company searchLink opens in new window

TIGH DEARG HOTEL LIMITED

Company number SC353579

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)
31 Oct 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2014 AR01 Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
07 Oct 2013 AA01 Previous accounting period extended from 31 January 2013 to 31 March 2013
02 May 2013 CH01 Director's details changed for Mr Iain Macleod on 18 April 2013
02 May 2013 AD01 Registered office address changed from Tigh Dearg Hotel Lochmaddy Isle of North Uist HS6 5AE Scotland on 2 May 2013
02 May 2013 CH03 Secretary's details changed for Mr Iain Macleod on 18 April 2013
01 Feb 2013 AR01 Annual return made up to 16 January 2013 with full list of shareholders
08 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
08 Mar 2012 AR01 Annual return made up to 16 January 2012 with full list of shareholders
08 Mar 2012 AP01 Appointment of Mr Iain Macleod as a director
08 Mar 2012 TM01 Termination of appointment of Alastair Macleod as a director
08 Mar 2012 AP03 Appointment of Mr Iain Macleod as a secretary
24 Nov 2011 AAMD Amended accounts made up to 31 January 2011
04 Nov 2011 AA Total exemption small company accounts made up to 31 January 2011
18 Jun 2011 DISS40 Compulsory strike-off action has been discontinued
15 Jun 2011 AR01 Annual return made up to 16 January 2011 with full list of shareholders
13 May 2011 GAZ1 First Gazette notice for compulsory strike-off
08 Nov 2010 AD01 Registered office address changed from Tigh Dearg Hotel Lochmaddy HS6 5AE on 8 November 2010
15 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
18 Feb 2010 AR01 Annual return made up to 16 January 2010 with full list of shareholders
18 Feb 2010 CH01 Director's details changed for Alastair Macleod on 1 February 2010
06 Nov 2009 AD01 Registered office address changed from Tigh Dearg Hotel Ltd Lochmaddy North Uist HS6 5AE on 6 November 2009
26 Mar 2009 287 Registered office changed on 26/03/2009 from grianan lochmaddy isle of north uist HS6 5AE
18 Mar 2009 288a Director appointed alastair macleod