Advanced company searchLink opens in new window

BESTOTEL LTD

Company number SC394210

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)
05 Nov 2015 GAZ2 Final Gazette dissolved following liquidation
05 Aug 2015 O/C EARLY DISS Order of court for early dissolution
17 Apr 2013 TM01 Termination of appointment of Douglas Kilpatrick as a director
02 Apr 2013 AD01 Registered office address changed from 44 Charlotte Square Edinburgh EH2 4HQ United Kingdom on 2 April 2013
02 Apr 2013 CO4.2(Scot) Court order notice of winding up
02 Apr 2013 4.2(Scot) Notice of winding up order
02 Mar 2013 DISS40 Compulsory strike-off action has been discontinued
01 Mar 2013 AR01 Annual return made up to 24 February 2013 with full list of shareholders
Statement of capital on 2013-03-01
  • GBP 1
01 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
23 Feb 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Oct 2012 AD01 Registered office address changed from 42 Charlotte Square Edinburgh Midlothian EH2 4HQ on 22 October 2012
12 Jun 2012 AR01 Annual return made up to 24 February 2012 with full list of shareholders
30 Jan 2012 AP01 Appointment of Mr Douglas Andrew Kilpatrick as a director
30 Jan 2012 TM01 Termination of appointment of James Tullis as a director
24 Feb 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted