- Company Overview for ABERDEEN NORTHERN HOTEL LIMITED (SC556654)
- Filing history for ABERDEEN NORTHERN HOTEL LIMITED (SC556654)
- People for ABERDEEN NORTHERN HOTEL LIMITED (SC556654)
- Insolvency for ABERDEEN NORTHERN HOTEL LIMITED (SC556654)
- More for ABERDEEN NORTHERN HOTEL LIMITED (SC556654)
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) |
---|---|---|---|
08 Oct 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Jul 2024 | WU15(Scot) | Final account prior to dissolution in a winding-up by the court | |
11 Nov 2022 | AD01 | Registered office address changed from 12-16 Albyn Place Aberdeen AB10 1PS United Kingdom to Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 11 November 2022 | |
04 Nov 2022 | WU01(Scot) | Court order in a winding-up (& Court Order attachment) | |
24 Oct 2022 | WU02(Scot) | Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) | |
11 Feb 2022 | CS01 | Confirmation statement made on 5 February 2022 with no updates | |
11 Feb 2022 | TM01 | Termination of appointment of Colin Stuart Finnie as a director on 14 December 2019 | |
19 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
12 Feb 2021 | CS01 | Confirmation statement made on 5 February 2021 with no updates | |
16 Jun 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
06 Feb 2020 | CS01 | Confirmation statement made on 5 February 2020 with no updates | |
01 Aug 2019 | AP04 | Appointment of Raeburn Christie Clark & Wallace Llp as a secretary on 1 August 2019 | |
01 Aug 2019 | TM02 | Termination of appointment of Raeburn Christie Clark & Wallace as a secretary on 31 July 2019 | |
17 Jul 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
12 Feb 2019 | CS01 | Confirmation statement made on 5 February 2019 with no updates | |
14 May 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
07 Feb 2018 | CS01 | Confirmation statement made on 5 February 2018 with updates | |
08 Nov 2017 | PSC02 | Notification of Finniston Properties Limited as a person with significant control on 7 November 2017 | |
08 Nov 2017 | PSC07 | Cessation of Steven Finnie as a person with significant control on 7 November 2017 | |
08 Nov 2017 | PSC07 | Cessation of Colin Stuart Finnie as a person with significant control on 7 November 2017 | |
06 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-06
|