- Company Overview for TIGH DEARG HOTEL LIMITED (SC353579)
- Filing history for TIGH DEARG HOTEL LIMITED (SC353579)
- People for TIGH DEARG HOTEL LIMITED (SC353579)
- More for TIGH DEARG HOTEL LIMITED (SC353579)
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
|
|
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 |