Advanced company searchLink opens in new window

ARNGASK HOTELS LIMITED

Company number SC463351

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)
22 Jun 2023 GAZ2 Final Gazette dissolved following liquidation
22 Mar 2023 AM23(Scot) Move from Administration to Dissolution
19 Jan 2023 AM10(Scot) Administrator's progress report
08 Jul 2022 AM10(Scot) Administrator's progress report
24 May 2022 AM19(Scot) Notice of extension of period of Administration
10 Feb 2022 AM10(Scot) Administrator's progress report
02 Sep 2021 AM06(Scot) Approval of administrator’s proposals
17 Aug 2021 AM03(Scot) Notice of Administrator's proposal
19 Jul 2021 AD01 Registered office address changed from Summit House 4 - 5 Mitchell Street Edinburgh EH6 7BD Scotland to 168 Bath Street Glasgow G2 4TP on 19 July 2021
13 Jul 2021 AM01(Scot) Appointment of an administrator
19 Feb 2021 DISS40 Compulsory strike-off action has been discontinued
18 Feb 2021 CS01 Confirmation statement made on 30 October 2020 with no updates
18 Feb 2021 AA Unaudited abridged accounts made up to 30 November 2019
26 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
16 Dec 2019 CS01 Confirmation statement made on 30 October 2019 with no updates
21 Nov 2019 AD01 Registered office address changed from 2 Ash Wood Steadings Mawcarse Kinross KY13 9SB Scotland to Summit House 4 - 5 Mitchell Street Edinburgh EH6 7BD on 21 November 2019
31 Aug 2019 AA Unaudited abridged accounts made up to 30 November 2018
27 Nov 2018 CS01 Confirmation statement made on 30 October 2018 with updates
27 Nov 2018 PSC07 Cessation of Jan Hewitt as a person with significant control on 10 August 2018
26 Nov 2018 AA Unaudited abridged accounts made up to 30 November 2017
26 Nov 2018 AD01 Registered office address changed from The Glenfarg Main Street Glenfarg Perth PH2 9NU to 2 Ash Wood Steadings Mawcarse Kinross KY13 9SB on 26 November 2018
15 Nov 2018 MR04 Satisfaction of charge SC4633510002 in full
15 Nov 2018 MR04 Satisfaction of charge SC4633510006 in full
15 Nov 2018 MR04 Satisfaction of charge SC4633510005 in full
13 Nov 2018 MR01 Registration of charge SC4633510008, created on 30 October 2018