INN HOSPITABLE LIMITED

SC360348
4 TURNBULL WAY KNIGHTSRIDGE BUSINESS PARK LIVINGSTON EH54 8RB

Documents

Documents
Date Category Description Pages
14 Jun 2012 gazette Gazette Dissolved Liquidation 1 Buy now
14 Mar 2012 insolvency Liquidation Compulsory Return Of Final Meeting Scotland 2 Buy now
08 Sep 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
10 Aug 2011 insolvency Liquidation Compulsory Notice Winding Up Scotland 1 Buy now
10 Aug 2011 insolvency Liquidation Compulsory Winding Up Order Scotland 1 Buy now
04 Mar 2011 capital Return of Allotment of shares 4 Buy now
04 Mar 2011 officers Appointment of director (Ronald James Mckinnon) 3 Buy now
28 Feb 2011 accounts Annual Accounts 4 Buy now
30 Jun 2010 annual-return Annual Return 4 Buy now
30 Jun 2010 officers Change of particulars for secretary (Mr Gordon Henry Wright) 1 Buy now
30 Jun 2010 officers Change of particulars for director (Gordon Henry Wright) 2 Buy now
10 Sep 2009 address Registered office changed on 10/09/2009 from herbert house 22 herbert street glasgow G20 6NB 1 Buy now
10 Sep 2009 accounts Accounting reference date extended from 31/05/2010 to 30/06/2010 1 Buy now
18 Jun 2009 officers Director and secretary appointed gordon henry wright 2 Buy now
18 Jun 2009 capital Ad 28/05/09 gbp si 99@1=99 gbp ic 1/100 2 Buy now
29 May 2009 officers Appointment Terminated Secretary brian reid LTD. 1 Buy now
29 May 2009 officers Appointment Terminated Director stephen george mabbott 1 Buy now
29 May 2009 resolution Resolution 15 Buy now
28 May 2009 incorporation Incorporation Company 18 Buy now