Advanced company searchLink opens in new window

INN HOSPITABLE LIMITED

Company number SC360348

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)
14 Jun 2012 GAZ2 Final Gazette dissolved following liquidation
14 Mar 2012 4.17(Scot) Notice of final meeting of creditors
08 Sep 2011 AD01 Registered office address changed from Inn at Kippen Fore Road Kippen Stirlingshire FK8 3DT on 8 September 2011
10 Aug 2011 CO4.2(Scot) Court order notice of winding up
10 Aug 2011 4.2(Scot) Notice of winding up order
04 Mar 2011 SH01 Statement of capital following an allotment of shares on 17 September 2010
  • GBP 900.00
04 Mar 2011 AP01 Appointment of Ronald James Mckinnon as a director
28 Feb 2011 AA Total exemption small company accounts made up to 30 June 2010
30 Jun 2010 AR01 Annual return made up to 28 May 2010 with full list of shareholders
30 Jun 2010 CH03 Secretary's details changed for Mr Gordon Henry Wright on 28 May 2010
30 Jun 2010 CH01 Director's details changed for Gordon Henry Wright on 28 May 2010
10 Sep 2009 287 Registered office changed on 10/09/2009 from herbert house 22 herbert street glasgow G20 6NB
10 Sep 2009 225 Accounting reference date extended from 31/05/2010 to 30/06/2010
18 Jun 2009 288a Director and secretary appointed gordon henry wright
18 Jun 2009 88(2) Ad 28/05/09 gbp si 99@1=99 gbp ic 1/100
29 May 2009 288b Appointment Terminated Secretary brian reid LTD.
29 May 2009 288b Appointment Terminated Director stephen george mabbott
29 May 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
28 May 2009 NEWINC Incorporation