Advanced company searchLink opens in new window

COOL HOSPITALITY LIMITED

Company number SC405380

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)
04 Mar 2018 GAZ2 Final Gazette dissolved following liquidation
04 Dec 2017 LIQ MISC Insolvency:form 4.26(scot) Return of final meeting
04 Dec 2017 4.17(Scot) Notice of final meeting of creditors
14 Sep 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-02
04 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
10 Dec 2014 AR01 Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
21 Nov 2014 AD01 Registered office address changed from Quayside House Dock Road Methil Leven Fife KY8 3SR to C/O Macgregor Thomson Limited Forsyth House Lomond Court the Castle Business Park Stirling FK9 4TU on 21 November 2014
25 Jul 2014 AA Accounts for a dormant company made up to 31 August 2013
27 Feb 2014 AR01 Annual return made up to 15 August 2013 with full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
10 Jun 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company is authorised to make an offer or agreement before the expiry of the authority under resolution 2 which will or might require the relevant securities to be allotted after such authority has expired 03/06/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
10 Jun 2013 SH01 Statement of capital following an allotment of shares on 3 June 2013
  • GBP 100
10 Jun 2013 AD01 Registered office address changed from 10 Willow Glade Leven Fife KY8 5PN Scotland on 10 June 2013
07 Jun 2013 CERTNM Company name changed llm holdings LIMITED\certificate issued on 07/06/13
  • CONNOT ‐
07 Jun 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-06-03
16 Apr 2013 AA Accounts for a dormant company made up to 31 August 2012
15 Mar 2013 NM06 Change of name with request to seek comments from relevant body
15 Mar 2013 CERTNM Company name changed kegs & co LTD\certificate issued on 15/03/13
  • CONNOT ‐
15 Mar 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-03-01
28 Aug 2012 AR01 Annual return made up to 15 August 2012 with full list of shareholders
07 Aug 2012 TM01 Termination of appointment of Lynne Murray as a director
07 Aug 2012 AP01 Appointment of Mr Lee Murray as a director
15 Aug 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted