Advanced company searchLink opens in new window

SOLSGIRTH HOUSE HOTEL LIMITED

Company number SC384777

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)
31 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
13 Apr 2012 MG01s Duplicate mortgage certificatecharge no:2
07 Sep 2011 AR01 Annual return made up to 3 September 2011 with full list of shareholders
24 Jun 2011 466(Scot) Alterations to floating charge 1
27 May 2011 MG01s Particulars of a mortgage or charge / charge no: 3
21 May 2011 MG01s Particulars of a mortgage or charge / charge no: 2
17 May 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
17 May 2011 SH08 Change of share class name or designation
17 May 2011 SH01 Statement of capital following an allotment of shares on 6 May 2011
  • GBP 1,000
11 May 2011 MG01s Particulars of a mortgage or charge / charge no: 1
29 Sep 2010 TM01 Termination of appointment of William Gibson as a director
28 Sep 2010 CERTNM Company name changed warnersol no.109 LIMITED\certificate issued on 28/09/10
  • CONNOT ‐
28 Sep 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-27
27 Sep 2010 AP01 Appointment of Mr Steven Mcleod as a director
03 Sep 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted