EARTH HOSPITALITY CONSULTING LIMITED

11 Parkthorn View 11 Parkthorn View, Kilmarnock, KA2 9EY, Scotland
StatusDISSOLVED
Company No.SC479876
CategoryPrivate Limited Company
Incorporated12 Jun 2014
Age9 years, 11 months, 9 days
JurisdictionScotland
Dissolution18 Apr 2023
Years1 year, 1 month, 3 days

SUMMARY

EARTH HOSPITALITY CONSULTING LIMITED is an dissolved private limited company with number SC479876. It was incorporated 9 years, 11 months, 9 days ago, on 12 June 2014 and it was dissolved 1 year, 1 month, 3 days ago, on 18 April 2023. The company address is 11 Parkthorn View 11 Parkthorn View, Kilmarnock, KA2 9EY, Scotland.



Company Fillings

Gazette dissolved voluntary

Date: 18 Apr 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 31 Jan 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Jan 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2022

Action Date: 12 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-12

Documents

View document PDF

Change account reference date company current extended

Date: 25 Jan 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

Made up date: 2021-12-31

New date: 2022-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change sail address company with old address new address

Date: 14 Jun 2021

Category: Address

Type: AD02

New address: 11 Parkthorn View Dundonald Kilmarnock KA2 9EY

Old address: 39 Dundonald Crescent Auchengate Irvine Ayrshire KA11 5AX Scotland

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2021

Action Date: 12 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2021

Action Date: 31 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-31

Old address: 30 Miller Road Ayr KA7 2AY Scotland

New address: 11 Parkthorn View Dundonald Kilmarnock KA2 9EY

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2020

Action Date: 12 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2020

Action Date: 13 Jul 2020

Category: Address

Type: AD01

New address: 30 Miller Road Ayr KA7 2AY

Change date: 2020-07-13

Old address: Suite 2/6 Landek House Suite 2/6 Landek House 44 Bank Street Irvine Gb KA12 0AJ United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jan 2020

Action Date: 22 Jan 2020

Category: Address

Type: AD01

New address: Suite 2/6 Landek House Suite 2/6 Landek House 44 Bank Street Irvine Gb KA12 0AJ

Old address: 30 Miller Road Ayr KA7 2AY Scotland

Change date: 2020-01-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Resolution

Date: 26 Jul 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2019

Action Date: 12 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2018

Action Date: 12 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2017

Action Date: 12 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2017

Action Date: 15 Jun 2017

Category: Address

Type: AD01

New address: 30 Miller Road Ayr KA7 2AY

Old address: 272 Bath Street Glasgow G2 4JR

Change date: 2017-06-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2016

Action Date: 12 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-12

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2016

Action Date: 11 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David George Jarvie-Jones

Change date: 2016-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2015

Action Date: 13 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David George Jones

Change date: 2015-07-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2015

Action Date: 12 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-12

Documents

View document PDF

Change sail address company with new address

Date: 24 Jun 2015

Category: Address

Type: AD02

New address: 39 Dundonald Crescent Auchengate Irvine Ayrshire KA11 5AX

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Mar 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2015-06-30

New date: 2014-12-31

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2015

Action Date: 06 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Pamela Jarvie

Change date: 2014-08-06

Documents

View document PDF

Incorporation company

Date: 12 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

4T2 MARKETING LIMITED

HEYFORD PARK HOUSE HEYFORD PARK,BICESTER,OX25 5HD

Number:10556704
Status:ACTIVE
Category:Private Limited Company

ABR ENGINEERING CONSULTANTS LIMITED

47C QUEENS ROAD,ABERDEEN,AB15 4YP

Number:SC174987
Status:ACTIVE
Category:Private Limited Company

AMBILL PROPERTIES LIMITED

ASTON HOUSE,LONDON,N3 1LF

Number:09016078
Status:ACTIVE
Category:Private Limited Company

DHA URBAN DESIGN LTD

ECLIPSE HOUSE,MAIDSTONE,ME14 3EN

Number:07633310
Status:ACTIVE
Category:Private Limited Company

MCK IT LTD

16 GARSON ROAD,SWINDON,SN25 4XD

Number:06675892
Status:ACTIVE
Category:Private Limited Company

NED DESIGN LTD.

32B NEW BROADWAY,LONDON,W5 2XA

Number:09211181
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