BUCCLEUCH ARMS HOTEL LIMITED

The Buccleuch Arms Hotel Titanium 1 The Buccleuch Arms Hotel Titanium 1, Glasgow, PA4 8WF
StatusDISSOLVED
Company No.SC261752
CategoryPrivate Limited Company
Incorporated12 Jan 2004
Age20 years, 4 months, 5 days
JurisdictionScotland
Dissolution03 Mar 2015
Years9 years, 2 months, 14 days

SUMMARY

BUCCLEUCH ARMS HOTEL LIMITED is an dissolved private limited company with number SC261752. It was incorporated 20 years, 4 months, 5 days ago, on 12 January 2004 and it was dissolved 9 years, 2 months, 14 days ago, on 03 March 2015. The company address is The Buccleuch Arms Hotel Titanium 1 The Buccleuch Arms Hotel Titanium 1, Glasgow, PA4 8WF.



Company Fillings

Gazette dissolved liquidation

Date: 03 Mar 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration move to dissolution scotland

Date: 03 Dec 2014

Category: Insolvency

Sub Category: Administration

Type: 2.26B(Scot)

Documents

View document PDF

Liquidation in administration progress report scotland

Date: 21 Jul 2014

Category: Insolvency

Sub Category: Administration

Type: 2.20B(Scot)

Documents

View document PDF

Liquidation in administration extension of period scotland

Date: 13 Dec 2013

Category: Insolvency

Sub Category: Administration

Type: 2.22B(Scot)

Documents

View document PDF

Liquidation in administration progress report scotland

Date: 08 Jul 2013

Category: Insolvency

Sub Category: Administration

Type: 2.20B(Scot)

Documents

View document PDF

Liquidation in administration deemed proposal scotland

Date: 20 Feb 2013

Category: Insolvency

Sub Category: Administration

Type: 2.16BZ(Scot)

Documents

View document PDF

Liquidation administration insufficient property scotland

Date: 01 Feb 2013

Category: Insolvency

Sub Category: Administration

Type: 2.32B(Scot)

Documents

View document PDF

Liquidation in administration proposals scotland

Date: 01 Feb 2013

Category: Insolvency

Sub Category: Administration

Type: 2.16B(Scot)

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Dec 2012

Action Date: 10 Dec 2012

Category: Address

Type: AD01

Old address: The Buccleuch Arms Hotel High Street Moffat Dumfriesshire DG10 9ET

Change date: 2012-12-10

Documents

View document PDF

Liquidation in administration appointment of administrator scotland

Date: 10 Dec 2012

Category: Insolvency

Sub Category: Administration

Type: 2.11B(Scot)

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2012

Action Date: 12 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2011

Action Date: 12 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jul 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2010

Action Date: 12 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-12

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2010

Action Date: 22 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-22

Officer name: Clint Ryan Smith

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2010

Action Date: 22 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lawrence Quinton Smith

Change date: 2010-01-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Aug 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 14 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jul 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 07 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/01/08; full list of members

Documents

View document PDF

Legacy

Date: 19 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jun 2007

Category: Address

Type: 287

Description: Registered office changed on 19/06/07 from: 22 backbrae street kilsyth G65 0NH

Documents

View document PDF

Legacy

Date: 09 May 2007

Category: Mortgage

Type: 419a(Scot)

Description: Dec mort/charge *****

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 08 Mar 2007

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 19 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 12/01/07; full list of members

Documents

View document PDF

Legacy

Date: 12 Jan 2007

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 31 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 12/01/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 04 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 12/01/05; full list of members

Documents

View document PDF

Legacy

Date: 28 Jan 2004

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 12 Jan 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 12 Jan 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADRIAN HARRIS TRANSPORT LIMITED

26 JULIUS CLOSE,BRISTOL,BS16 7HN

Number:09865866
Status:ACTIVE
Category:Private Limited Company

BICOOL SOLUTIONS LIMITED

21 SORBUS AVENUE,TELFORD,TF1 5TL

Number:09082780
Status:ACTIVE
Category:Private Limited Company

BROOMWOOD INVESTMENTS LIMITED

SUITE F47, BUSINESS AND TECHNOLOGY CENTRE,STEVENAGE,SG1 2DX

Number:11512956
Status:ACTIVE
Category:Private Limited Company

DELTA WEALTH MANAGEMENT LIMITED

RALEIGH HOUSE 14A STOCKS BRIDGE WAY,ST IVES,PE27 5JL

Number:08225382
Status:ACTIVE
Category:Private Limited Company

IMMANUEL SCHOOL MULTI ACADEMY TRUST LIMITED

24 MORRIS GARDENS,DARTFORD,DA1 5DB

Number:10987786
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PRIVATE MENTAL HEALTH LIMITED

5 HARVEST END,COLCHESTER,CO3 0YX

Number:09908789
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source