Advanced company searchLink opens in new window

HIGHLAND BED & BREAKFASTS LIMITED

Company number SC370262

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)
12 Dec 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Aug 2014 GAZ1(A) First Gazette notice for voluntary strike-off
01 Feb 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Jan 2014 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jun 2013 AD01 Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland on 27 June 2013
26 Jun 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
14 Jan 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
07 Oct 2011 TM01 Termination of appointment of Jennifer Joyce Kerr as a director on 6 September 2011
07 Oct 2011 AP01 Appointment of Mr Gary Little as a director on 6 September 2011
06 Sep 2011 AP01 Appointment of Ms Jennifer Joyce Kerr as a director on 5 September 2011
06 Sep 2011 TM01 Termination of appointment of Gary Little as a director on 5 September 2011
24 May 2011 TM02 Termination of appointment of Peter Trainer as a secretary
29 Mar 2011 AR01 Annual return made up to 17 December 2010 with full list of shareholders
Statement of capital on 2011-03-29
  • GBP 2
01 Oct 2010 AP03 Appointment of Peter Trainer as a secretary
28 Sep 2010 AP01 Appointment of Gary Little as a director
28 Sep 2010 TM01 Termination of appointment of Ian Hallifax as a director
31 Aug 2010 TM01 Termination of appointment of Hugo Coz as a director
04 May 2010 AP01 Appointment of Hugo Coz as a director
08 Jan 2010 AP01 Appointment of Ian Hallifax as a director
08 Jan 2010 TM02 Termination of appointment of Peter Trainer as a secretary
08 Jan 2010 TM01 Termination of appointment of Susan Mcintosh as a director
08 Jan 2010 TM01 Termination of appointment of Peter Trainer as a director
17 Dec 2009 NEWINC Incorporation