- Company Overview for COOL HOSPITALITY SOLUTIONS LIMITED (SC411953)
- Filing history for COOL HOSPITALITY SOLUTIONS LIMITED (SC411953)
- People for COOL HOSPITALITY SOLUTIONS LIMITED (SC411953)
- Insolvency for COOL HOSPITALITY SOLUTIONS LIMITED (SC411953)
- More for COOL HOSPITALITY SOLUTIONS LIMITED (SC411953)
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 Nov 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Aug 2022 | LIQ14(Scot) | Final account prior to dissolution in CVL | |
12 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
03 Feb 2015 | AR01 |
Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2015-02-03
|
|
21 Nov 2014 | AD01 | Registered office address changed from C/O Macgregor Thomson Limited Forsyth House Lomond Court the Castle Business Park Stirling FK9 4TU Scotland to C/O Macgregor Thomson Limited Forsyth House Lomond Court the Castle Business Park Stirling FK9 4TU on 21 November 2014 | |
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 | |
14 Aug 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
11 Feb 2014 | AR01 |
Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2014-02-11
|
|
16 Jul 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
07 Jun 2013 | CERTNM |
Company name changed lm pub management LIMITED\certificate issued on 07/06/13
|
|
07 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
21 Mar 2013 | AR01 | Annual return made up to 24 November 2012 with full list of shareholders | |
15 Mar 2013 | CERTNM |
Company name changed flood inns (fife) LTD\certificate issued on 15/03/13
|
|
15 Mar 2013 | RESOLUTIONS |
Resolutions
|
|
15 Jan 2013 | AD01 | Registered office address changed from 10 Willow Glade Leven Fife KY8 5PN Scotland on 15 January 2013 | |
25 Sep 2012 | CERTNM |
Company name changed molly malones (leven) LTD\certificate issued on 25/09/12
|
|
07 Aug 2012 | TM01 | Termination of appointment of Lynne Murray as a director | |
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 | |
24 Nov 2011 | NEWINC |
Incorporation
|