STRATHGARRY HOTELS & LEISURE LTD.
Status | DISSOLVED |
Company No. | SC271006 |
Category | Private Limited Company |
Incorporated | 22 Jul 2004 |
Age | 19 years, 10 months, 18 days |
Jurisdiction | Scotland |
Dissolution | 12 Mar 2024 |
Years | 2 months, 28 days |
SUMMARY
STRATHGARRY HOTELS & LEISURE LTD. is an dissolved private limited company with number SC271006. It was incorporated 19 years, 10 months, 18 days ago, on 22 July 2004 and it was dissolved 2 months, 28 days ago, on 12 March 2024. The company address is 113 Atholl Road, Pitlochry, PH16 5AG, Perthshire.
Company Fillings
Gazette dissolved voluntary
Date: 12 Mar 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 19 Dec 2023
Category: Dissolution
Type: DS01
Documents
Mortgage satisfy charge full
Date: 18 Dec 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with no updates
Date: 28 Aug 2023
Action Date: 22 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-22
Documents
Change person director company with change date
Date: 28 Aug 2023
Action Date: 28 Aug 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-08-28
Officer name: Richard William Drummond
Documents
Accounts with accounts type audited abridged
Date: 21 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 22 Aug 2022
Action Date: 22 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-22
Documents
Accounts with accounts type audited abridged
Date: 20 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 23 Jul 2021
Action Date: 22 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-22
Documents
Accounts with accounts type audited abridged
Date: 25 Mar 2021
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 24 Jul 2020
Action Date: 22 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-22
Documents
Accounts with accounts type audited abridged
Date: 06 Jan 2020
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 06 Aug 2019
Action Date: 22 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-22
Documents
Accounts with accounts type audited abridged
Date: 27 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 22 Aug 2018
Action Date: 22 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-22
Documents
Accounts with accounts type small
Date: 21 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 08 Aug 2017
Action Date: 22 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-22
Documents
Accounts with accounts type small
Date: 10 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 17 Aug 2016
Action Date: 22 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-22
Documents
Accounts with accounts type small
Date: 21 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2015
Action Date: 22 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-22
Documents
Accounts with accounts type small
Date: 19 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2014
Action Date: 22 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-22
Documents
Accounts with accounts type small
Date: 06 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Gazette filings brought up to date
Date: 19 Nov 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2013
Action Date: 22 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-22
Documents
Termination secretary company with name
Date: 11 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Richard Drummond
Documents
Accounts with accounts type small
Date: 06 Sep 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jul 2012
Action Date: 22 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-22
Documents
Termination director company with name
Date: 11 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Victoria Paterson
Documents
Termination director company with name
Date: 11 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Angela Maloney Drummond
Documents
Accounts with accounts type small
Date: 23 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2011
Action Date: 22 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-22
Documents
Accounts with accounts type small
Date: 20 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2010
Action Date: 22 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-22
Documents
Change person director company with change date
Date: 09 Sep 2010
Action Date: 22 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Victoria Clare Paterson
Change date: 2010-07-22
Documents
Change person director company with change date
Date: 09 Sep 2010
Action Date: 22 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jonathon Paul Erasmus
Change date: 2010-07-22
Documents
Change person director company with change date
Date: 09 Sep 2010
Action Date: 22 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-22
Officer name: Richard William Drummond
Documents
Change person secretary company with change date
Date: 09 Sep 2010
Action Date: 22 Jul 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-07-22
Officer name: Richard William Drummond
Documents
Accounts with accounts type small
Date: 25 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 24 Aug 2009
Category: Address
Type: 287
Description: Registered office changed on 24/08/2009 from fyfe ireland solicitors 32 charlotte square edinburgh EH2 4ET
Documents
Legacy
Date: 03 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/07/09; full list of members
Documents
Accounts with accounts type small
Date: 04 Mar 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 16 Jan 2009
Category: Annual-return
Type: 363s
Description: Return made up to 22/07/08; full list of members; amend
Documents
Legacy
Date: 09 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/07/08; full list of members
Documents
Legacy
Date: 09 Sep 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / angela maloney drummond / 01/06/2008
Documents
Legacy
Date: 09 Sep 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / richard drummond / 01/06/2008
Documents
Legacy
Date: 08 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 08/04/2008 from 26 bonnethill road pitlochry perthshire PH16 5BS
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 20 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 22/07/07; full list of members
Documents
Legacy
Date: 05 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Apr 2007
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Accounts with accounts type total exemption full
Date: 24 Nov 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 01 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 22/07/06; full list of members
Documents
Legacy
Date: 29 Mar 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/06 to 31/03/06
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 11 Nov 2005
Category: Address
Type: 287
Description: Registered office changed on 11/11/05 from: 113 atholl road pitlochry PH16 5AG
Documents
Legacy
Date: 28 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/07/05; full list of members
Documents
Legacy
Date: 02 Nov 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/05 to 30/09/05
Documents
Legacy
Date: 13 Aug 2004
Category: Capital
Type: 88(2)R
Description: Ad 10/08/04--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 13 Aug 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 13 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Jul 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
CARDEN OAKLEY PROPERTY 2 LIMITED
40 QUEEN ANNE STREET,LONDON,W1G 9EL
Number: | 07868039 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 BAKER STREET,LONDON,W1U 7EU
Number: | 09525714 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
DOMUS HEALTHCARE (KIRKLEES & CALDERDALE) LIMITED
6TH FLOOR, PEARL HOUSE,NOTTINGHAM,NG1 6BT
Number: | 06716329 |
Status: | ACTIVE |
Category: | Private Limited Company |
EUROPA HOUSE,HOVE,BN3 3RQ
Number: | 10979533 |
Status: | ACTIVE |
Category: | Private Limited Company |
WEST TREES HOUSE,MARLBOROUGH,SN8 2LP
Number: | 04702168 |
Status: | ACTIVE |
Category: | Private Limited Company |
112-117 CHARLES HENRY STREET,BIRMINGHAM,B12 0SJ
Number: | 11373675 |
Status: | ACTIVE |
Category: | Private Limited Company |