- Company Overview for STAYCATION LODGES (SCOTLAND) LIMITED (SC549238)
- Filing history for STAYCATION LODGES (SCOTLAND) LIMITED (SC549238)
- People for STAYCATION LODGES (SCOTLAND) LIMITED (SC549238)
- More for STAYCATION LODGES (SCOTLAND) LIMITED (SC549238)
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) |
---|---|---|---|
17 Aug 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jan 2021 | CS01 | Confirmation statement made on 1 November 2020 with no updates | |
15 Jan 2021 | AD01 | Registered office address changed from 133 Fountainbridge Edinburgh EH3 9BA United Kingdom to 64a Cumberland Street Edinburgh EH3 6RE on 15 January 2021 | |
17 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
19 Nov 2019 | CS01 | Confirmation statement made on 1 November 2019 with no updates | |
17 Oct 2019 | PSC04 | Change of details for Mr Mark Richard Thomas Rowe as a person with significant control on 2 February 2018 | |
08 Nov 2018 | CS01 | Confirmation statement made on 1 November 2018 with updates | |
02 Aug 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
15 May 2018 | PSC04 | Change of details for a person with significant control | |
15 May 2018 | CH01 | Director's details changed for Mr Mark Richard Thomas Rowe on 18 December 2017 | |
15 May 2018 | PSC04 | Change of details for Mr Mark Richard Thomas Rowe as a person with significant control on 18 December 2017 | |
01 Mar 2018 | PSC07 | Cessation of Nicola Rowe as a person with significant control on 20 February 2018 | |
28 Feb 2018 | TM01 | Termination of appointment of Nicola Helen Rowe as a director on 20 February 2018 | |
28 Feb 2018 | PSC04 | Change of details for Mr Mark Richard Thomas Rowe as a person with significant control on 20 February 2018 | |
17 Nov 2017 | CS01 | Confirmation statement made on 1 November 2017 with updates | |
09 Feb 2017 | AD01 | Registered office address changed from , 5th Floor 125 Princes Street, Edinburgh, EH2 4AD, United Kingdom to 133 Fountainbridge Edinburgh EH3 9BA on 9 February 2017 | |
09 Feb 2017 | AA01 | Current accounting period extended from 30 November 2017 to 31 March 2018 | |
02 Nov 2016 | NEWINC |
Incorporation
Statement of capital on 2016-11-02
|