Advanced company searchLink opens in new window

GMG HOTELS LTD

Company number SC667056

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)
18 Apr 2024 AD01 Registered office address changed from 9 Glenburn Road Paisley PA2 8TA Scotland to C/O Grainger Corporate Rescue & Recovery Third Floor 65 Bath Street Glasgow G2 2BX on 18 April 2024
17 Apr 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-04-09
31 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
20 Jul 2023 CS01 Confirmation statement made on 9 July 2023 with no updates
16 Feb 2023 AP01 Appointment of Mr Gary Mccaw as a director on 16 February 2023
29 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
11 Jul 2022 CS01 Confirmation statement made on 9 July 2022 with no updates
09 Apr 2022 TM01 Termination of appointment of Gary Mccaw as a director on 9 April 2022
04 Aug 2021 CS01 Confirmation statement made on 9 July 2021 with no updates
10 Mar 2021 AA01 Current accounting period extended from 31 July 2021 to 31 December 2021
10 Jul 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-07-10
  • GBP 2