SUNRISE HOTELS GALASHIELS LIMITED

SC278012
ATRIA ONE 144 MORRISON STREET EDINBURGH EH3 8EX

Documents

Documents
Date Category Description Pages
11 Jul 2018 gazette Gazette Dissolved Liquidation 1 Buy now
11 Apr 2018 insolvency Liquidation In Administration Progress Report Scotland 15 Buy now
11 Apr 2018 insolvency Liquidation In Administration Move To Dissolution Scotland 15 Buy now
11 Apr 2018 insolvency Liquidation In Administration Automatic End Scotland 15 Buy now
03 Nov 2017 insolvency Liquidation In Administration Progress Report Scotland 13 Buy now
19 Jun 2017 insolvency Liquidation In Administration Deemed Proposal Scotland 1 Buy now
30 May 2017 insolvency Liquidation In Administration Proposals Scotland 17 Buy now
10 May 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
03 Apr 2017 insolvency Liquidation In Administration Appointment Of Administrator Scotland 4 Buy now
07 Mar 2017 mortgage Particulars of a mortgage or charge/co extend / charge no: 8 18 Buy now
26 Sep 2016 accounts Annual Accounts 2 Buy now
20 Aug 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
18 Aug 2016 annual-return Annual Return 6 Buy now
18 Aug 2016 officers Appointment of corporate director (Mjl Accounting Services (Edinburgh) Ltd) 2 Buy now
18 Aug 2016 officers Termination of appointment of director (Kevin Mark Penman) 1 Buy now
09 Aug 2016 gazette Gazette Notice Compulsory 1 Buy now
16 Jun 2016 accounts Annual Accounts 2 Buy now
14 Jun 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
13 Jun 2016 accounts Annual Accounts 2 Buy now
13 Jun 2016 accounts Annual Accounts 2 Buy now
13 Jun 2016 officers Appointment of corporate director (Mjl Accounting Services (Edinburgh) Ltd) 2 Buy now
13 Jun 2016 officers Termination of appointment of director (Kevin Mark Penman) 1 Buy now
13 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Dec 2015 officers Termination of appointment of director (Elaine Douglas) 1 Buy now
07 Dec 2015 officers Appointment of director (Mr Kevin Mark Penman) 2 Buy now
30 Oct 2015 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
11 Sep 2015 gazette Gazette Notice Compulsory 1 Buy now
15 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Feb 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
17 Feb 2015 annual-return Annual Return 3 Buy now
17 Feb 2015 officers Change of particulars for director (Elaine Douglas) 2 Buy now
17 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Feb 2015 gazette Gazette Notice Compulsory 1 Buy now
23 Oct 2014 officers Termination of appointment of director (Gillian Patrice Roberts) 1 Buy now
23 Oct 2014 officers Appointment of director (Elaine Douglas) 2 Buy now
05 Feb 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
04 Feb 2014 annual-return Annual Return 3 Buy now
04 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Jan 2014 gazette Gazette Notice Compulsary 1 Buy now
31 Jan 2013 accounts Annual Accounts 4 Buy now
29 Jan 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
28 Jan 2013 annual-return Annual Return 3 Buy now
25 Jan 2013 gazette Gazette Notice Compulsary 1 Buy now
07 Feb 2012 annual-return Annual Return 3 Buy now
22 Oct 2011 accounts Annual Accounts 4 Buy now
31 May 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
30 May 2011 annual-return Annual Return 3 Buy now
06 May 2011 gazette Gazette Notice Compulsary 1 Buy now
05 Nov 2010 accounts Annual Accounts 5 Buy now
04 Mar 2010 annual-return Annual Return 14 Buy now
29 Nov 2009 accounts Annual Accounts 7 Buy now
02 Jul 2009 annual-return Return made up to 06/01/09; full list of members 5 Buy now
02 Jul 2009 officers Appointment terminated secretary david donoghue 1 Buy now
02 Jul 2009 officers Director's change of particulars / gillian roberts / 28/02/2009 1 Buy now
28 Feb 2009 accounts Annual Accounts 5 Buy now
17 Apr 2008 accounts Annual Accounts 4 Buy now
21 Feb 2008 insolvency Liquidation Voluntary Defer Dissolution 1 Buy now
25 Jan 2008 insolvency Liquidation Compulsory Appointment Provisional Liquidator Scotland 1 Buy now
15 Jan 2008 annual-return Return made up to 06/01/08; full list of members 2 Buy now
07 Nov 2007 officers Director resigned 1 Buy now
07 Nov 2007 officers Director resigned 1 Buy now
17 May 2007 address Registered office changed on 17/05/07 from: 31 starbank road edinburgh midlothian EH5 3BY 1 Buy now
18 Jan 2007 annual-return Return made up to 06/01/07; full list of members 2 Buy now
04 Jan 2007 mortgage Partic of mort/charge ***** 3 Buy now
18 Dec 2006 address Registered office changed on 18/12/06 from: 1-2 thistle street edinburgh EH2 1DD 1 Buy now
01 Nov 2006 accounts Annual Accounts 5 Buy now
01 Nov 2006 officers New secretary appointed 2 Buy now
31 Oct 2006 mortgage Mortgage Alter Floating Charge 7 Buy now
23 Oct 2006 mortgage Mortgage Alter Floating Charge 5 Buy now
12 Oct 2006 mortgage Dec mort/charge ***** 2 Buy now
12 Oct 2006 mortgage Dec mort/charge ***** 2 Buy now
12 Oct 2006 officers Secretary resigned 1 Buy now
11 Oct 2006 mortgage Partic of mort/charge ***** 3 Buy now
11 Oct 2006 mortgage Partic of mort/charge ***** 3 Buy now
11 Oct 2006 officers Secretary resigned 1 Buy now
21 Aug 2006 officers New director appointed 2 Buy now
03 Aug 2006 officers New director appointed 2 Buy now
15 Mar 2006 annual-return Return made up to 06/01/06; full list of members 6 Buy now
24 Oct 2005 officers Director resigned 1 Buy now
22 Oct 2005 mortgage Partic of mort/charge ***** 3 Buy now
12 Oct 2005 mortgage Partic of mort/charge ***** 3 Buy now
07 Oct 2005 mortgage Mortgage Alter Floating Charge 7 Buy now
30 Sep 2005 mortgage Partic of mort/charge ***** 3 Buy now
17 Aug 2005 officers Director's particulars changed 1 Buy now
17 Aug 2005 officers Director's particulars changed 1 Buy now
05 Aug 2005 mortgage Partic of mort/charge ***** 4 Buy now
15 Apr 2005 officers New director appointed 2 Buy now
15 Apr 2005 officers New director appointed 2 Buy now
15 Apr 2005 officers New secretary appointed 2 Buy now
07 Jan 2005 officers Director resigned 1 Buy now
07 Jan 2005 officers Secretary resigned 1 Buy now
06 Jan 2005 incorporation Incorporation Company 16 Buy now