MANOR HOUSE OBAN LIMITED
Company Documents
Date | Description |
---|---|
12/04/2212 April 2022 | Final Gazette dissolved via voluntary strike-off |
12/04/2212 April 2022 | Final Gazette dissolved via voluntary strike-off |
25/01/2225 January 2022 | First Gazette notice for voluntary strike-off |
25/01/2225 January 2022 | First Gazette notice for voluntary strike-off |
19/01/2219 January 2022 | Application to strike the company off the register |
06/04/216 April 2021 | First Gazette notice for compulsory strike-off |
25/01/2125 January 2021 | REGISTERED OFFICE CHANGED ON 25/01/2021 FROM MANOR HOUSE HOTEL GALLANACH ROAD OBAN ARGYLL PA34 4LS |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
18/12/2018 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
07/01/207 January 2020 | CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/08/1930 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
20/12/1820 December 2018 | CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
04/01/184 January 2018 | CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
26/09/1726 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
18/01/1718 January 2017 | CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
15/03/1615 March 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
22/12/1522 December 2015 | Annual return made up to 19 December 2015 with full list of shareholders |
11/08/1511 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
15/01/1515 January 2015 | Annual return made up to 19 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
13/02/1413 February 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
08/01/148 January 2014 | Annual return made up to 19 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
08/02/138 February 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
08/01/138 January 2013 | Annual return made up to 19 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
11/04/1211 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
04/01/124 January 2012 | Annual return made up to 19 December 2011 with full list of shareholders |
24/02/1124 February 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
06/01/116 January 2011 | Annual return made up to 19 December 2010 with full list of shareholders |
02/03/102 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARGARET MAIR CRANE / 19/12/2009 |
02/03/102 March 2010 | Annual return made up to 19 December 2009 with full list of shareholders |
02/03/102 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER LESLIE CRANE / 19/12/2009 |
10/02/1010 February 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
21/04/0921 April 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
20/01/0920 January 2009 | RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS |
20/02/0820 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07 |
01/02/081 February 2008 | RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS |
16/02/0716 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
05/02/075 February 2007 | RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS |
03/07/063 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
04/05/064 May 2006 | RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS |
14/02/0514 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
24/12/0424 December 2004 | RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS |
13/09/0413 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
21/01/0421 January 2004 | RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS |
16/05/0316 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
29/01/0329 January 2003 | RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS |
12/06/0212 June 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
31/01/0231 January 2002 | RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS |
21/12/0021 December 2000 | DIRECTOR RESIGNED |
21/12/0021 December 2000 | SECRETARY RESIGNED |
19/12/0019 December 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
19/12/0019 December 2000 | NEW DIRECTOR APPOINTED |
19/12/0019 December 2000 | NEW DIRECTOR APPOINTED |
19/12/0019 December 2000 | NEW SECRETARY APPOINTED |
19/12/0019 December 2000 | REGISTERED OFFICE CHANGED ON 19/12/00 FROM: 24 GREAT KING STREET EDINBURGH MIDLOTHIAN EH3 6QN |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company