The Galashiels Hotel Co

SC325754
24 Great King Street EH3 6QN

Documents

Documents
Date Category Description Pages
11 Feb 2011 gazette Gazette Dissolved Compulsory 1 Buy now
22 Oct 2010 gazette Gazette Notice Compulsory 1 Buy now
07 Feb 2009 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
19 Dec 2008 gazette Gazette Notice Compulsory 1 Buy now
26 Jun 2008 officers Director's Change of Particulars / anthony delicata / 25/06/2008 / Title was: , now: mr; HouseName/Number was: , now: 1ST; Street was: 103 crewe road south, now: floor cramond brig; Area was: , now: queensferry road; Region was: midlothian, now: west lothian; Post Code was: EH4 2PB, now: EH4 6DY; Country was: , now: united kingdom 2 Buy now
07 Apr 2008 officers Appointment Terminated Secretary david logan 1 Buy now
14 Jan 2008 address Registered office changed on 14/01/08 from: 9 sandalwood avenue east kilbride glasgow G74 4UX 1 Buy now
09 Jan 2008 officers Director resigned 1 Buy now
09 Jan 2008 officers New director appointed 1 Buy now
03 Oct 2007 officers Director resigned 1 Buy now
03 Oct 2007 officers New director appointed 1 Buy now
19 Jun 2007 incorporation Incorporation Company 17 Buy now