- Company Overview for ST. HELENS HOTEL LICENCE LIMITED (SC356662)
- Filing history for ST. HELENS HOTEL LICENCE LIMITED (SC356662)
- People for ST. HELENS HOTEL LICENCE LIMITED (SC356662)
- More for ST. HELENS HOTEL LICENCE LIMITED (SC356662)
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) |
---|---|---|---|
04 Nov 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Jul 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Feb 2011 | TM01 | Termination of appointment of Fiona Taylor as a director | |
09 Feb 2011 | TM01 | Termination of appointment of Colin Dempster as a director | |
09 Feb 2011 | TM01 | Termination of appointment of Andrew Davison as a director | |
09 Feb 2011 | AD01 | Registered office address changed from George House 50 George Square Glasgow G2 1RR on 9 February 2011 | |
09 Feb 2011 | AP01 | Appointment of Saurabh Agarwal as a director | |
29 Nov 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
19 Mar 2010 | AR01 |
Annual return made up to 16 March 2010 with full list of shareholders
Statement of capital on 2010-03-19
|
|
09 Jun 2009 | 288b | Appointment Terminated Director colin thomas lawrie | |
09 Jun 2009 | 288b | Appointment Terminated Director D.W. director 1 LIMITED | |
09 Jun 2009 | 288b | Appointment Terminated Secretary D.W. company services LIMITED | |
09 Jun 2009 | 288a | Director appointed andrew james davison | |
09 Jun 2009 | 288a | Director appointed fiona livingstone taylor | |
09 Jun 2009 | 288a | Director appointed colin peter dempster | |
09 Jun 2009 | 287 | Registered office changed on 09/06/2009 from 4TH floor saltire court 20 castle terrace edinburgh lothian EH1 2EN scotland | |
08 Jun 2009 | CERTNM | Company name changed dunwilco (1606) LIMITED\certificate issued on 09/06/09 | |
16 Mar 2009 | NEWINC | Incorporation |