THE CRAIGELLACHIE HOTEL OF SPEYSIDE LIMITED

100 Union Street, Aberdeen, AB10 1QR
StatusDISSOLVED
Company No.SC265221
CategoryPrivate Limited Company
Incorporated19 Mar 2004
Age20 years, 2 months, 14 days
JurisdictionScotland
Dissolution04 Sep 2015
Years8 years, 8 months, 28 days

SUMMARY

THE CRAIGELLACHIE HOTEL OF SPEYSIDE LIMITED is an dissolved private limited company with number SC265221. It was incorporated 20 years, 2 months, 14 days ago, on 19 March 2004 and it was dissolved 8 years, 8 months, 28 days ago, on 04 September 2015. The company address is 100 Union Street, Aberdeen, AB10 1QR.



Company Fillings

Gazette dissolved voluntary

Date: 04 Sep 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 May 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Apr 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Sep 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2014

Action Date: 19 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Sep 2013

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2013

Action Date: 19 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Oct 2012

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2012

Action Date: 19 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-19

Documents

View document PDF

Change person secretary company with change date

Date: 23 Mar 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Bryan Angus Keenan

Change date: 2012-01-01

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Mar 2012

Action Date: 23 Mar 2012

Category: Address

Type: AD01

Old address: 23 Rubislaw Terrace Aberdeen AB10 1XE United Kingdom

Change date: 2012-03-23

Documents

View document PDF

Change sail address company with old address

Date: 23 Mar 2012

Category: Address

Type: AD02

Old address: 23 Rubislaw Terrace Aberdeen AB10 1XE Scotland

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Sep 2011

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2011

Action Date: 19 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Sep 2010

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2010

Action Date: 19 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-19

Documents

View document PDF

Move registers to sail company

Date: 23 Mar 2010

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2010

Action Date: 01 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-01

Officer name: Duncan Edward John Elphick

Documents

View document PDF

Change sail address company

Date: 23 Mar 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Sep 2009

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 06 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/03/09; full list of members

Documents

View document PDF

Legacy

Date: 23 Mar 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 23 Mar 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 23 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 23/03/2009 from 23 rubislaw terrace aberdeen grampian AB10 1XE

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Sep 2008

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 07 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/03/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jan 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/03/07; full list of members

Documents

Legacy

Date: 15 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/03/06; full list of members

Documents

Legacy

Date: 15 May 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 14 May 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 May 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Apr 2007

Category: Address

Type: 287

Description: Registered office changed on 17/04/07 from: 1A cluny square buckie moray AB56 1AH

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Apr 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jan 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 13 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 19/03/05; full list of members

Documents

View document PDF

Legacy

Date: 22 Oct 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Oct 2004

Category: Address

Type: 287

Description: Registered office changed on 22/10/04 from: 1A cluny square buckie banffshire AB56 1AH

Documents

View document PDF

Legacy

Date: 22 Oct 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/05 to 31/08/05

Documents

View document PDF

Legacy

Date: 23 Mar 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 19 Mar 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANP SOLUTIONS LTD

55 STANHOPE ROAD,BARNET,EN5 2QS

Number:08350645
Status:ACTIVE
Category:Private Limited Company

BLOCK FORENSICS LTD.

33 WROTHAM ROAD,SEVENOAKS,TN15 8DD

Number:11592963
Status:ACTIVE
Category:Private Limited Company

CLEANING ZOO LIMITED

16 BEAUFORT COURT,LONDON,E14 9XL

Number:07266510
Status:ACTIVE
Category:Private Limited Company

DAXYTEC LTD

12 CROSSTREE ROAD,MILTON KEYNES,MK19 6BT

Number:11852191
Status:ACTIVE
Category:Private Limited Company

FRESHPAC TEAS AND COFFEES LIMITED

THE OCTAGON SUITE E2, 2ND FLOOR,COLCHESTER,CO1 1TG

Number:05958995
Status:ACTIVE
Category:Private Limited Company

MASTER FONG LTD

73 CORNHILL,LONDON,EC3V 3QQ

Number:11916952
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