G1 HOTELS LTD

SC354870
HAMILTON HOUSE 70 HAMILTON DRIVE GLASGOW G12 8DR

Documents

Documents
Date Category Description Pages
28 Nov 2017 gazette Gazette Dissolved Voluntary 1 Buy now
09 Sep 2017 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
16 May 2017 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
10 Apr 2017 officers Termination of appointment of director (Stephen Anthony Mcquade) 1 Buy now
04 Apr 2017 gazette Gazette Notice Voluntary 1 Buy now
23 Mar 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
17 Mar 2017 mortgage Statement of satisfaction of a charge 1 Buy now
15 Mar 2017 officers Termination of appointment of director (Brian William Craighead Mcghee) 1 Buy now
14 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Dec 2016 accounts Annual Accounts 18 Buy now
15 Feb 2016 annual-return Annual Return 5 Buy now
31 Dec 2015 accounts Annual Accounts 16 Buy now
12 Aug 2015 mortgage Statement of satisfaction of a charge 1 Buy now
12 Feb 2015 annual-return Annual Return 5 Buy now
29 Dec 2014 accounts Annual Accounts 16 Buy now
06 Nov 2014 officers Termination of appointment of director (David Mcdowall) 1 Buy now
22 Jul 2014 officers Termination of appointment of secretary (Fiona Mhairi Dromgoole) 1 Buy now
14 Mar 2014 annual-return Annual Return 6 Buy now
28 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Jan 2014 accounts Annual Accounts 15 Buy now
08 Jul 2013 auditors Auditors Resignation Company 2 Buy now
08 Jul 2013 auditors Auditors Resignation Company 2 Buy now
06 Mar 2013 annual-return Annual Return 6 Buy now
24 Dec 2012 officers Change of particulars for director (Stefan Paul King) 2 Buy now
17 Dec 2012 accounts Annual Accounts 16 Buy now
25 Sep 2012 officers Change of particulars for director (Mr David Mcdowall) 2 Buy now
14 Sep 2012 mortgage Statement of satisfaction in full or in part of a charge /full /charge no 3 3 Buy now
05 Sep 2012 officers Change of particulars for director (Stefan Paul King) 2 Buy now
03 Sep 2012 mortgage Statement of satisfaction in full or in part of a floating charge /full /charge no 1 4 Buy now
22 Aug 2012 officers Appointment of secretary (Fiona Mhairi Dromgoole) 1 Buy now
22 Aug 2012 officers Termination of appointment of secretary (Brian Mcghee) 1 Buy now
22 Aug 2012 officers Appointment of director (Mr Stephen Anthony Mcquade) 2 Buy now
22 Aug 2012 officers Termination of appointment of director (John Young) 1 Buy now
14 Feb 2012 annual-return Annual Return 7 Buy now
30 Dec 2011 accounts Annual Accounts 15 Buy now
28 Feb 2011 annual-return Annual Return 7 Buy now
10 Nov 2010 accounts Annual Accounts 18 Buy now
17 May 2010 accounts Change Account Reference Date Company Previous Extended 1 Buy now
25 Feb 2010 annual-return Annual Return 6 Buy now
25 Feb 2010 officers Change of particulars for director (Stefan Paul King) 2 Buy now
25 Jan 2010 officers Appointment of director (Mr John Christopher Young) 2 Buy now
25 Jan 2010 officers Termination of appointment of director (George Middlemiss) 1 Buy now
23 Jun 2009 mortgage Particulars of a mortgage or charge / charge no: 4 3 Buy now
17 Jun 2009 mortgage Particulars of a mortgage or charge / charge no: 3 3 Buy now
22 May 2009 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
22 May 2009 mortgage Mortgage Alter Floating Charge With Number 9 Buy now
19 May 2009 mortgage Mortgage Alter Floating Charge With Number 10 Buy now
16 May 2009 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
23 Mar 2009 officers Appointment terminated secretary G1 group PLC 1 Buy now
23 Mar 2009 officers Director and secretary appointed brian william craighead mcghee 10 Buy now
23 Mar 2009 officers Director appointed george richardson middlemiss 9 Buy now
23 Mar 2009 officers Director appointed david mcdowall 2 Buy now
11 Feb 2009 incorporation Incorporation Company 21 Buy now