- Company Overview for EDINBURGH GUEST HOUSES LTD. (SC385589)
- Filing history for EDINBURGH GUEST HOUSES LTD. (SC385589)
- People for EDINBURGH GUEST HOUSES LTD. (SC385589)
- More for EDINBURGH GUEST HOUSES LTD. (SC385589)
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) |
---|---|---|---|
01 Dec 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Aug 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Jul 2015 | DS01 | Application to strike the company off the register | |
09 Apr 2015 | TM01 | Termination of appointment of Pauline Hetherington as a director on 1 March 2015 | |
09 Apr 2015 | AP01 | Appointment of Mr Paul Fallows as a director on 1 January 2015 | |
21 Nov 2014 | AA | Total exemption small company accounts made up to 31 August 2014 | |
03 Nov 2014 | AR01 |
Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-11-03
|
|
20 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
03 Nov 2013 | AR01 |
Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2013-11-03
|
|
10 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
01 May 2013 | AR01 | Annual return made up to 18 September 2012 with full list of shareholders | |
28 Oct 2012 | AR01 | Annual return made up to 17 September 2012 with full list of shareholders | |
31 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
15 Nov 2011 | CH01 | Director's details changed for Mrs Pauline Hetherington on 1 November 2011 | |
14 Nov 2011 | AA01 | Previous accounting period shortened from 30 September 2011 to 31 August 2011 | |
14 Nov 2011 | AD01 | Registered office address changed from 38 North Castle Street Edinburgh Midlothian EH2 3BN Scotland on 14 November 2011 | |
20 Oct 2011 | AR01 | Annual return made up to 17 September 2011 with full list of shareholders | |
20 Oct 2011 | CH01 | Director's details changed for Mrs Pauline Hetherington on 1 August 2011 | |
04 Oct 2010 | AP01 | Appointment of Mrs Pauline Hetherington as a director | |
28 Sep 2010 | TM02 | Termination of appointment of Peter Trainer as a secretary | |
28 Sep 2010 | TM01 | Termination of appointment of Peter Trainer as a director | |
28 Sep 2010 | TM01 | Termination of appointment of Susan Mcintosh as a director | |
17 Sep 2010 | NEWINC | Incorporation |