Advanced company searchLink opens in new window

FANTOOSH HOTELS LTD

Company number SC381402

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)
11 Dec 2014 GAZ2 Final Gazette dissolved following liquidation
11 Sep 2014 4.17(Scot) Notice of final meeting of creditors
02 Oct 2013 AD01 Registered office address changed from C/O Lesley Wright Craigiebield House Hotel 50 Bog Road Penicuik Midlothian EH26 9BZ Scotland on 2 October 2013
02 Oct 2013 CO4.2(Scot) Court order notice of winding up
02 Oct 2013 4.2(Scot) Notice of winding up order
10 Jan 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Jan 2013 TM01 Termination of appointment of Lesley Wright as a director on 31 August 2012
02 Jan 2013 AP01 Appointment of Mr Gordon William Wright as a director on 30 September 2012
02 Nov 2012 GAZ1 First Gazette notice for compulsory strike-off
27 Oct 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Jul 2012 DISS40 Compulsory strike-off action has been discontinued
23 Jul 2012 AA Total exemption small company accounts made up to 31 July 2011
29 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
23 Jun 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Oct 2011 AR01 Annual return made up to 2 July 2011 with full list of shareholders
Statement of capital on 2011-10-26
  • GBP 100
26 Oct 2011 CH01 Director's details changed for Ms Lesley Wright on 26 October 2011
26 Oct 2011 AD01 Registered office address changed from 49 Cecil Street Coatbridge ML5 4AJ Scotland on 26 October 2011
02 Jul 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted