- Company Overview for THE LAURELBANK HOTEL (MARKINCH) LTD (SC476725)
- Filing history for THE LAURELBANK HOTEL (MARKINCH) LTD (SC476725)
- People for THE LAURELBANK HOTEL (MARKINCH) LTD (SC476725)
- More for THE LAURELBANK HOTEL (MARKINCH) LTD (SC476725)
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) |
---|---|---|---|
20 Oct 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 May 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jan 2016 | AD01 | Registered office address changed from The Laurel Bank Hotel Balbirnie Street Markinch KY7 6DB to C/O Macgregor Thompson Solicitors Ltd Forsyth House the Castle Business Park Stirling FK9 4TU on 21 January 2016 | |
05 Nov 2015 | TM01 | Termination of appointment of James Robert Brown as a director on 1 September 2015 | |
23 Jul 2015 | AR01 |
Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-07-23
|
|
02 May 2014 | NEWINC |
Incorporation
Statement of capital on 2014-05-02
|