Glasgow
G2 5RQ
Scotland
Director Name | Mr Robin Graham Wills |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stirling House 226 St. Vincent Street Glasgow G2 5RQ Scotland |
Director Name | Mr Iain David Maclachlan |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Stirling House 226 St. Vincent Street Glasgow G2 5RQ Scotland |
Secretary Name | Iain David Machlachlan |
---|---|
Status | Resigned |
Appointed | 20 December 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Stirling House 226 St. Vincent Street Glasgow G2 5RQ Scotland |
Registered Address | Stirling House 226 St. Vincent Street Glasgow G2 5RQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Scot Sheridan Estates LTD 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
12 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2015 | Application to strike the company off the register (3 pages) |
4 February 2015 | Application to strike the company off the register (3 pages) |
21 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Termination of appointment of Iain David Machlachlan as a secretary on 4 November 2014 (1 page) |
21 January 2015 | Termination of appointment of Iain David Maclachlan as a director on 4 November 2014 (1 page) |
21 January 2015 | Termination of appointment of Iain David Maclachlan as a director on 4 November 2014 (1 page) |
21 January 2015 | Termination of appointment of Iain David Maclachlan as a director on 4 November 2014 (1 page) |
21 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Termination of appointment of Iain David Machlachlan as a secretary on 4 November 2014 (1 page) |
21 January 2015 | Termination of appointment of Iain David Machlachlan as a secretary on 4 November 2014 (1 page) |
4 September 2014 | Company name changed haddington place hotel LIMITED\certificate issued on 04/09/14
|
4 September 2014 | Company name changed haddington place hotel LIMITED\certificate issued on 04/09/14
|
23 December 2013 | Registered office address changed from C/O Scot Sheridan 226 st. Vincent Street Glasgow G2 5RQ Scotland on 23 December 2013 (1 page) |
23 December 2013 | Registered office address changed from 292 st. Vincent Street Glasgow G2 5TQ Scotland on 23 December 2013 (1 page) |
23 December 2013 | Registered office address changed from C/O Scot Sheridan 226 st. Vincent Street Glasgow G2 5RQ Scotland on 23 December 2013 (1 page) |
23 December 2013 | Registered office address changed from 292 st. Vincent Street Glasgow G2 5TQ Scotland on 23 December 2013 (1 page) |
20 December 2013 | Incorporation
|
20 December 2013 | Incorporation
|