Ll Hotels Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 7, 2014)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
BOYDSLAW 89 LIMITED
LYNNET LEISURE (HOTELS) LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
SC285550 |
Record last updated |
Monday, March 30, 2015 11:48:53 PM UTC |
Official Address |
231 St. Vincent Street Anderston/City
There are 1,491 companies registered at this street
|
Locality |
Anderston/City |
Region |
Glasgow City, Scotland |
Postal Code |
G25QY
|
Sector |
Hotels and similar accommodation |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Notices |
Dec 23, 2014 |
Appointment of liquidators
|  |
Notices |
Dec 23, 2014 |
Resolutions for winding-up
|  |
Notices |
Dec 8, 2014 |
Meetings of creditors
|  |
Financials |
Oct 7, 2014 |
Annual accounts
|  |
Registry |
Jun 6, 2014 |
Annual return
|  |
Financials |
Mar 3, 2014 |
Annual accounts
|  |
Registry |
Jan 20, 2014 |
Appointment of a woman as Secretary
|  |
Registry |
Jan 20, 2014 |
Resignation of one Secretary
|  |
Registry |
Jan 17, 2014 |
Appointment of a woman as Secretary
|  |
Registry |
Jan 17, 2014 |
Resignation of one Director (a woman) and one Secretary (a woman)
|  |
Registry |
Jul 5, 2013 |
Resignation of one Director
|  |
Registry |
Jul 5, 2013 |
Resignation of one Director 14285...
|  |
Registry |
Jul 3, 2013 |
Company name change
|  |
Registry |
Jul 3, 2013 |
Change of name certificate
|  |
Registry |
Jul 3, 2013 |
Change of name 10
|  |
Registry |
Jun 26, 2013 |
Change of registered office address
|  |
Registry |
Jun 24, 2013 |
Resignation of one Director (a woman)
|  |
Registry |
May 13, 2013 |
Annual return
|  |
Financials |
Oct 31, 2012 |
Annual accounts
|  |
Registry |
May 21, 2012 |
Annual return
|  |
Registry |
Feb 28, 2012 |
Appointment of a woman as Director
|  |
Registry |
Feb 27, 2012 |
Appointment of a woman
|  |
Financials |
Oct 5, 2011 |
Annual accounts
|  |
Registry |
Aug 31, 2011 |
Resignation of one Director (a man)
|  |
Registry |
Aug 31, 2011 |
Resignation of one Director
|  |
Registry |
May 12, 2011 |
Annual return
|  |
Financials |
Oct 4, 2010 |
Annual accounts
|  |
Registry |
May 17, 2010 |
Annual return
|  |
Financials |
Nov 5, 2009 |
Annual accounts
|  |
Registry |
May 18, 2009 |
Annual return
|  |
Financials |
Nov 3, 2008 |
Annual accounts
|  |
Registry |
May 12, 2008 |
Annual return
|  |
Registry |
Jan 30, 2008 |
Particulars of mortgage/charge
|  |
Financials |
Nov 1, 2007 |
Annual accounts
|  |
Registry |
May 21, 2007 |
Annual return
|  |
Financials |
Nov 1, 2006 |
Annual accounts
|  |
Registry |
Sep 21, 2006 |
Particulars of mortgage/charge
|  |
Registry |
May 15, 2006 |
Annual return
|  |
Registry |
Feb 7, 2006 |
Appointment of a director
|  |
Registry |
Feb 7, 2006 |
Appointment of a director 14285...
|  |
Registry |
Feb 7, 2006 |
Change in situation or address of registered office
|  |
Registry |
Feb 7, 2006 |
Resignation of a director
|  |
Registry |
Feb 7, 2006 |
Resignation of a secretary
|  |
Registry |
Feb 7, 2006 |
Change of accounting reference date
|  |
Registry |
Jan 6, 2006 |
Company name change
|  |
Registry |
Jan 6, 2006 |
Change of name certificate
|  |
Registry |
Dec 2, 2005 |
Resignation of 2 people: one Nominee Secretary and one Nominee Director (a man)
|  |
Registry |
Dec 1, 2005 |
Two appointments: a woman and a man
|  |
Registry |
Jun 1, 2005 |
Two appointments: a person and a man
|  |