Larbert
Stirlingshire
FK5 4SJ
Scotland
Registered Address | The Hub Glenbervie House Estate Larbert Stirlingshire FK5 4SJ Scotland |
---|---|
Constituency | Falkirk |
Ward | Bonnybridge and Larbert |
2 at £1 | Aurora Hotel Collection LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
31 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
18 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
18 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
17 February 2014 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
17 February 2014 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
31 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2013 | Termination of appointment of Bryan Kennedy as a director (1 page) |
30 August 2013 | Termination of appointment of Bryan Kennedy as a director (1 page) |
15 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
12 June 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
7 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2012 | Registered office address changed from 26 George Square Edinburgh Midlothian EH8 9LD on 30 November 2012 (1 page) |
30 November 2012 | Registered office address changed from 26 George Square Edinburgh Midlothian EH8 9LD on 30 November 2012 (1 page) |
13 February 2012 | Company name changed warnersol no 1202 LIMITED\certificate issued on 13/02/12
|
13 February 2012 | Company name changed warnersol no 1202 LIMITED\certificate issued on 13/02/12
|
31 January 2012 | Incorporation
|
31 January 2012 | Incorporation
|