- Company Overview for SOLSGIRTH HOUSE HOTEL LIMITED (SC384777)
- Filing history for SOLSGIRTH HOUSE HOTEL LIMITED (SC384777)
- People for SOLSGIRTH HOUSE HOTEL LIMITED (SC384777)
- Charges for SOLSGIRTH HOUSE HOTEL LIMITED (SC384777)
- More for SOLSGIRTH HOUSE HOTEL LIMITED (SC384777)
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
|
|
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
|
|
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
|
|
28 Sep 2010 | RESOLUTIONS |
Resolutions
|
|
27 Sep 2010 | AP01 | Appointment of Mr Steven Mcleod as a director | |
03 Sep 2010 | NEWINC |
Incorporation
|