Forfar
Angus
DD8 2HA
Scotland
Director Name | Mrs Clare Christine Bell |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2014(same day as company formation) |
Role | Hotel Manager |
Country of Residence | Scotland |
Correspondence Address | 1b Dorward Place Montrose Angus DD10 8RU Scotland |
Secretary Name | Angus Millar Watson |
---|---|
Status | Resigned |
Appointed | 03 February 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 1b Dorward Place Montrose Angus DD10 8RU Scotland |
Website | glenisla-hotel.com |
---|---|
Email address | [email protected] |
Telephone | 01575 582223 |
Telephone region | Kirriemuir |
Registered Address | 15 Academy Street Forfar Angus DD8 2HA Scotland |
---|---|
Constituency | Angus |
Ward | Forfar and District |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Bruce Archibald Swan 100.00% Ordinary |
---|
Latest Accounts | 31 January 2020 (4 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
22 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 October 2020 | Micro company accounts made up to 31 January 2020 (4 pages) |
6 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2020 | Application to strike the company off the register (1 page) |
25 February 2020 | Confirmation statement made on 3 February 2020 with updates (4 pages) |
29 October 2019 | Change of details for Mr Bruce Archibald Swan as a person with significant control on 29 October 2019 (2 pages) |
10 October 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
7 March 2019 | Confirmation statement made on 3 February 2019 with no updates (3 pages) |
17 September 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
14 September 2018 | Termination of appointment of Angus Millar Watson as a secretary on 14 September 2018 (1 page) |
14 September 2018 | Registered office address changed from 1B Dorward Place Montrose Angus DD10 8RU to 15 Academy Street Forfar Angus DD8 2HA on 14 September 2018 (1 page) |
14 February 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
24 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
24 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
24 July 2017 | Cessation of Clare Christine Bell as a person with significant control on 23 July 2017 (1 page) |
24 July 2017 | Termination of appointment of Clare Christine Bell as a director on 23 July 2017 (1 page) |
24 July 2017 | Cessation of Clare Christine Bell as a person with significant control on 23 July 2017 (1 page) |
24 July 2017 | Termination of appointment of Clare Christine Bell as a director on 23 July 2017 (1 page) |
19 February 2017 | Confirmation statement made on 3 February 2017 with updates (6 pages) |
19 February 2017 | Confirmation statement made on 3 February 2017 with updates (6 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
3 March 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
9 November 2015 | Current accounting period shortened from 28 February 2016 to 31 January 2016 (1 page) |
9 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
9 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
9 November 2015 | Current accounting period shortened from 28 February 2016 to 31 January 2016 (1 page) |
27 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
4 September 2014 | Registered office address changed from 84 Baltic Street Montrose DD10 8ET United Kingdom to 1B Dorward Place Montrose Angus DD10 8RU on 4 September 2014 (1 page) |
4 September 2014 | Registered office address changed from 84 Baltic Street Montrose DD10 8ET United Kingdom to 1B Dorward Place Montrose Angus DD10 8RU on 4 September 2014 (1 page) |
4 September 2014 | Registered office address changed from 84 Baltic Street Montrose DD10 8ET United Kingdom to 1B Dorward Place Montrose Angus DD10 8RU on 4 September 2014 (1 page) |
11 February 2014 | Appointment of Mrs Clare Christine Bell as a director (2 pages) |
11 February 2014 | Appointment of Mrs Clare Christine Bell as a director (2 pages) |
8 February 2014 | Director's details changed for Bruce Archibald Swan on 3 February 2014 (2 pages) |
8 February 2014 | Director's details changed for Bruce Archibald Swan on 3 February 2014 (2 pages) |
8 February 2014 | Director's details changed for Bruce Archibald Swan on 3 February 2014 (2 pages) |
3 February 2014 | Incorporation Statement of capital on 2014-02-03
|
3 February 2014 | Incorporation Statement of capital on 2014-02-03
|