THE CRAIGELLACHIE HOTEL OF SPEYSIDE LIMITED
Status | DISSOLVED |
Company No. | SC265221 |
Category | Private Limited Company |
Incorporated | 19 Mar 2004 |
Age | 20 years, 2 months, 14 days |
Jurisdiction | Scotland |
Dissolution | 04 Sep 2015 |
Years | 8 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
Dissolution application strike off company
Date: 24 Apr 2015
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Move registers to sail company
Date: 23 Mar 2010
Category: Address
Type: AD03
Documents
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
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
Legacy
Date: 06 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/03/09; full list of members
Documents
Legacy
Date: 23 Mar 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 23 Mar 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
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
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
Legacy
Date: 07 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/03/08; full list of members
Documents
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
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
Legacy
Date: 14 May 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 May 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
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
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
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
Legacy
Date: 13 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/03/05; full list of members
Documents
Legacy
Date: 22 Oct 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 22 Oct 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/05 to 31/08/05
Documents
Legacy
Date: 23 Mar 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Mar 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
55 STANHOPE ROAD,BARNET,EN5 2QS
Number: | 08350645 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 WROTHAM ROAD,SEVENOAKS,TN15 8DD
Number: | 11592963 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 BEAUFORT COURT,LONDON,E14 9XL
Number: | 07266510 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
73 CORNHILL,LONDON,EC3V 3QQ
Number: | 11916952 |
Status: | ACTIVE |
Category: | Private Limited Company |