COOL HOSPITALITY SOLUTIONS LIMITED

Forsyth House Lomond Court Forsyth House Lomond Court, Stirling, FK9 4TU
StatusDISSOLVED
Company No.SC411953
CategoryPrivate Limited Company
Incorporated24 Nov 2011
Age12 years, 6 months, 21 days
JurisdictionScotland
Dissolution01 Nov 2022
Years1 year, 7 months, 14 days

SUMMARY

COOL HOSPITALITY SOLUTIONS LIMITED is an dissolved private limited company with number SC411953. It was incorporated 12 years, 6 months, 21 days ago, on 24 November 2011 and it was dissolved 1 year, 7 months, 14 days ago, on 01 November 2022. The company address is Forsyth House Lomond Court Forsyth House Lomond Court, Stirling, FK9 4TU.



Company Fillings

Gazette dissolved liquidation

Date: 01 Nov 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting scotland

Date: 01 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14(Scot)

Documents

View document PDF

Resolution

Date: 12 Oct 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2015

Action Date: 24 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2014

Action Date: 21 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-21

Old address: C/O Macgregor Thomson Limited Forsyth House Lomond Court the Castle Business Park Stirling FK9 4TU Scotland

New address: C/O Macgregor Thomson Limited Forsyth House Lomond Court the Castle Business Park Stirling FK9 4TU

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2014

Action Date: 21 Nov 2014

Category: Address

Type: AD01

Old address: Quayside House Dock Road Methil Leven Fife KY8 3SR

New address: C/O Macgregor Thomson Limited Forsyth House Lomond Court the Castle Business Park Stirling FK9 4TU

Change date: 2014-11-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2014

Action Date: 24 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jul 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Certificate change of name company

Date: 07 Jun 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lm pub management LIMITED\certificate issued on 07/06/13

Documents

View document PDF

Resolution

Date: 07 Jun 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2013

Action Date: 24 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-24

Documents

View document PDF

Certificate change of name company

Date: 15 Mar 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed flood inns (fife) LTD\certificate issued on 15/03/13

Documents

View document PDF

Resolution

Date: 15 Mar 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Jan 2013

Action Date: 15 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-15

Old address: 10 Willow Glade Leven Fife KY8 5PN Scotland

Documents

View document PDF

Certificate change of name company

Date: 25 Sep 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed molly malones (leven) LTD\certificate issued on 25/09/12

Documents

View document PDF

Termination director company with name

Date: 07 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lynne Murray

Documents

View document PDF

Termination director company with name

Date: 07 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lynne Murray

Documents

View document PDF

Appoint person director company with name

Date: 07 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lee Murray

Documents

View document PDF

Incorporation company

Date: 24 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUEBOX CORPORATE FINANCE LIMITED

93-95 GLOUCESTER PLACE,LONDON,W1U 6JQ

Number:07927253
Status:ACTIVE
Category:Private Limited Company

HAIR & BEAUTY FX LTD

4 GREEN LANE BUSINESS PARK,NEW ELTHAM,SE9 3TL

Number:06567960
Status:ACTIVE
Category:Private Limited Company

INSTANT SKIPS LIMITED

34 REDFERN ROAD,BIRMINGHAM,B11 2BH

Number:07408467
Status:ACTIVE
Category:Private Limited Company

OMEGA ELECTRICAL INSTALLATIONS LTD

35 SIMPSONS WALK,TELFORD,TF4 2PA

Number:11467368
Status:ACTIVE
Category:Private Limited Company

REMDAR LTD

9 HADDON CLOSE HADDON CLOSE,CLECKHEATON,BD19 4RJ

Number:09548048
Status:ACTIVE
Category:Private Limited Company

THE FINANCE DEPARTMENT (STROUD) LTD

PRIORY HOUSE,STROUD,GL5 1JT

Number:03214866
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