- Company Overview for ARNGASK HOTELS LIMITED (SC463351)
- Filing history for ARNGASK HOTELS LIMITED (SC463351)
- People for ARNGASK HOTELS LIMITED (SC463351)
- Charges for ARNGASK HOTELS LIMITED (SC463351)
- Insolvency for ARNGASK HOTELS LIMITED (SC463351)
- More for ARNGASK HOTELS LIMITED (SC463351)
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 |