THISTLE HOTELS (CALEDONIA) LIMITED
Status | DISSOLVED |
Company No. | SC042766 |
Category | Private Limited Company |
Incorporated | 03 Nov 1965 |
Age | 58 years, 6 months, 27 days |
Jurisdiction | Scotland |
Dissolution | 09 Jul 2010 |
Years | 13 years, 10 months, 21 days |
SUMMARY
THISTLE HOTELS (CALEDONIA) LIMITED is an dissolved private limited company with number SC042766. It was incorporated 58 years, 6 months, 27 days ago, on 03 November 1965 and it was dissolved 13 years, 10 months, 21 days ago, on 09 July 2010. The company address is The Glasgow Thistle Hotel The Glasgow Thistle Hotel, Glasgow, G2 3HN.
Company Fillings
Gazette dissolved voluntary
Date: 09 Jul 2010
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 08 Mar 2010
Category: Dissolution
Type: DS01
Documents
Change person director company with change date
Date: 15 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Timothy James Scoble
Documents
Change person secretary company with change date
Date: 15 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Julie Mcguirk
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 15 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Steven Clive Bailey
Documents
Change person secretary company with change date
Date: 15 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ms. Seok Hui Blackwell
Change date: 2009-10-01
Documents
Legacy
Date: 16 Sep 2009
Category: Officers
Type: 288a
Description: Secretary appointed seok hui blackwell
Documents
Legacy
Date: 15 Sep 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary sheena hirani
Documents
Legacy
Date: 15 Sep 2009
Category: Officers
Type: 288a
Description: Secretary appointed julie mcguirk
Documents
Legacy
Date: 05 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/06/09; full list of members
Documents
Legacy
Date: 29 Apr 2009
Category: Officers
Type: 288c
Description: Secretary's Change of Particulars / sheena hirani / 29/04/2009 / HouseName/Number was: 24, now: 113; Street was: st brides avenue, now: sandhurst road; Post Town was: edgware, now: london; Region was: middlesex, now: ; Post Code was: HA8 6BS, now: NW9 9LJ; Country was: , now: united kingdom
Documents
Accounts with accounts type full
Date: 17 Mar 2009
Action Date: 29 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-29
Documents
Legacy
Date: 08 Jul 2008
Category: Officers
Type: 288a
Description: Secretary appointed sheena hirani
Documents
Legacy
Date: 08 Jul 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary ian cattermole
Documents
Legacy
Date: 17 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/06/08; full list of members
Documents
Accounts with accounts type full
Date: 26 Nov 2007
Action Date: 01 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-01
Documents
Legacy
Date: 31 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/06/07; full list of members
Documents
Legacy
Date: 24 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/06/06; full list of members
Documents
Legacy
Date: 04 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 04 May 2007
Action Date: 02 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-02
Documents
Legacy
Date: 29 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Dec 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 10 May 2006
Action Date: 03 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-03
Documents
Legacy
Date: 10 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Jan 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 23 Dec 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 15 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 07/06/05; full list of members
Documents
Legacy
Date: 12 Aug 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 09 May 2005
Action Date: 04 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-04
Documents
Legacy
Date: 22 Dec 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Dec 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Jun 2004
Category: Annual-return
Type: 363a
Description: Return made up to 07/06/04; full list of members
Documents
Legacy
Date: 29 Jan 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/03 to 30/06/04
Documents
Accounts with accounts type full
Date: 09 Nov 2003
Action Date: 29 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-29
Documents
Legacy
Date: 23 Jun 2003
Category: Annual-return
Type: 363a
Description: Return made up to 07/06/03; full list of members
Documents
Legacy
Date: 24 Feb 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 24 Feb 2003
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type full
Date: 02 Oct 2002
Action Date: 30 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-30
Documents
Legacy
Date: 21 Jun 2002
Category: Annual-return
Type: 363a
Description: Return made up to 07/06/02; full list of members
Documents
Legacy
Date: 11 Jun 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 May 2002
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 10 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Dec 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 02 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 02 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Jun 2001
Category: Annual-return
Type: 363a
Description: Return made up to 07/06/01; full list of members
Documents
Legacy
Date: 30 May 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 May 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 May 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 07 Nov 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Nov 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Nov 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 03 Nov 2000
Action Date: 26 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-26
Documents
Legacy
Date: 17 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/00; full list of members
Documents
Legacy
Date: 17 Jul 2000
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 05 Jun 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 13 Sep 1999
Action Date: 27 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-27
Documents
Legacy
Date: 06 Aug 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 06 Aug 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/99; full list of members
Documents
Legacy
Date: 02 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/98; no change of members
Documents
Accounts with accounts type full
Date: 09 Jun 1998
Action Date: 28 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-28
Documents
Legacy
Date: 22 May 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 May 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Dec 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Dec 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 29 Oct 1997
Action Date: 29 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-29
Documents
Legacy
Date: 24 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/97; no change of members
Documents
Accounts with accounts type full
Date: 09 Aug 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 18 Jun 1996
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/96; full list of members
Documents
Legacy
Date: 18 Jun 1996
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 18/06/96
Documents
Legacy
Date: 09 Jan 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 25 Oct 1995
Action Date: 25 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-25
Documents
Legacy
Date: 16 Jun 1995
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/95; full list of members
Documents
Legacy
Date: 01 May 1995
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Certificate change of name company
Date: 07 Oct 1994
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed thistle hotels LIMITED\certificate issued on 10/10/94
Documents
Accounts with made up date
Date: 03 Oct 1994
Action Date: 26 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-26
Documents
Legacy
Date: 25 Jul 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 08 Jun 1994
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/94; no change of members
Documents
Accounts with made up date
Date: 25 Jul 1993
Action Date: 27 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-27
Documents
Legacy
Date: 23 Jun 1993
Category: Annual-return
Type: 363a
Description: Return made up to 07/06/93; no change of members
Documents
Accounts with made up date
Date: 10 Aug 1992
Action Date: 29 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-29
Documents
Legacy
Date: 12 Jun 1992
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/92; full list of members
Documents
Accounts with made up date
Date: 07 Oct 1991
Action Date: 30 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-30
Documents
Legacy
Date: 04 Jul 1991
Category: Annual-return
Type: 363a
Description: Return made up to 07/06/91; full list of members
Documents
Accounts with accounts type full
Date: 19 Nov 1990
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Legacy
Date: 05 Nov 1990
Category: Annual-return
Type: 363
Description: Return made up to 07/06/90; full list of members
Documents
Legacy
Date: 01 Aug 1990
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 14 Nov 1989
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 14 Nov 1989
Category: Address
Type: 287
Description: Registered office changed on 14/11/89 from: abbey brewery holyrood road edinburgh 8
Documents
Some Companies
CDHA MANAGEMENT AND DEVELOPMENT LIMITED
3 RHANNAN ROAD,GLASGOW,G44 3AZ
Number: | SC297052 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
5TH FLOOR,LONDON,W1S 1DA
Number: | 08368487 |
Status: | ACTIVE |
Category: | Private Limited Company |
MERRYMAN ENGINEERING SERVICES LIMITED
GROVE PARK HOUSE,WREXHAM,LL12 7AA
Number: | 06137648 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 GREENHALGH WALK,LONDON,N2 0DJ
Number: | 07853396 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 HIGHWORTH AVENUE,CAMBRIDGE,CB4 2BQ
Number: | 08513322 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
19 GOODREST AVENUE,HALESOWEN,B62 0HP
Number: | 10239073 |
Status: | ACTIVE |
Category: | Private Limited Company |