Macleod Hotels U.K. Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 21, 2012)
  • 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

Financials

Last balance sheet date2012-03-31
Cash in hand£1,220 +73.11%
Net Worth£-6,639 +589.01%
Fixed Assets£2,427,208 -0.31%
Trade Debtors£20,005 -37.58%
Total assets£1,521,356 -9.38%
Shareholder's funds£-6,639 +589.01%

Details

Company type Private Limited Company, Dissolved
Company Number SC190312
Record last updated Thursday, December 19, 2013 10:57:57 PM UTC
Official Address Cornerstone 107 West Regent Street Anderston/City
There are 98 companies registered at this street
Locality Anderston/City
Region Glasgow City, Scotland
Postal Code G22BA
Sector Licenced restaurants

Charts

Visits

MACLEOD HOTELS U.K. LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2024-92025-22025-5012
Document TypeDoc. Type Publication datePub. date Download link
Registry Aug 9, 2013 Notice of deemed approval of proposals Notice of deemed approval of proposals
Registry Jul 25, 2013 Statement of administrator's proposals Statement of administrator's proposals
Registry Jun 10, 2013 Change of registered office address Change of registered office address
Registry Jun 10, 2013 Notice of administrator's appointment Notice of administrator's appointment
Registry Apr 25, 2013 Resignation of a woman Resignation of a woman
Registry Apr 25, 2013 Resignation of one Director Resignation of one Director
Registry Feb 6, 2013 Annual return Annual return
Registry Feb 6, 2013 Change of particulars for director Change of particulars for director
Registry Feb 6, 2013 Change of particulars for director 14190... Change of particulars for director 14190...
Registry Feb 6, 2013 Change of particulars for secretary Change of particulars for secretary
Registry Feb 6, 2013 Change of registered office address Change of registered office address
Financials Dec 21, 2012 Annual accounts Annual accounts
Financials Dec 21, 2011 Annual accounts 14190... Annual accounts 14190...
Registry Nov 7, 2011 Annual return Annual return
Registry Sep 30, 2011 Change of registered office address Change of registered office address
Registry Apr 9, 2011 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Apr 8, 2011 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Financials Mar 31, 2011 Annual accounts Annual accounts
Registry Oct 19, 2010 Annual return Annual return
Registry Oct 19, 2010 Resignation of one Director Resignation of one Director
Registry Mar 31, 2010 Resignation of a woman Resignation of a woman
Financials Feb 26, 2010 Annual accounts Annual accounts
Registry Nov 17, 2009 Annual return Annual return
Registry Nov 3, 2009 Change of particulars for director Change of particulars for director
Registry Nov 3, 2009 Change of particulars for director 14190... Change of particulars for director 14190...
Registry Nov 3, 2009 Change of particulars for director Change of particulars for director
Registry Nov 3, 2009 Change of particulars for secretary Change of particulars for secretary
Registry May 15, 2009 Dec mort/charge Dec mort/charge
Financials Feb 27, 2009 Annual accounts Annual accounts
Registry Feb 20, 2009 Annual return Annual return
Financials Mar 12, 2008 Annual accounts Annual accounts
Registry Feb 12, 2008 Annual return Annual return
Registry Feb 12, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Feb 11, 2008 Notice of change of directors or secretaries or in their particulars 14190... Notice of change of directors or secretaries or in their particulars 14190...
Registry Jul 20, 2007 Dec mort/charge Dec mort/charge
Registry Jun 9, 2007 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Jun 9, 2007 Particulars of mortgage/charge 14190... Particulars of mortgage/charge 14190...
Registry May 22, 2007 Particulars of mortgage/charge Particulars of mortgage/charge
Financials May 15, 2007 Annual accounts Annual accounts
Financials Jan 30, 2007 Annual accounts 14190... Annual accounts 14190...
Registry Nov 15, 2006 Annual return Annual return
Registry Mar 1, 2006 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Nov 8, 2005 Annual return Annual return
Registry Jul 23, 2005 Dec mort/charge Dec mort/charge
Registry Jul 23, 2005 Dec mort/charge 14190... Dec mort/charge 14190...
Registry Jun 10, 2005 Alteration to memorandum and articles Alteration to memorandum and articles
Registry May 24, 2005 Appointment of a director Appointment of a director
Registry May 16, 2005 Change of accounting reference date Change of accounting reference date
Registry May 13, 2005 Particulars of mortgage/charge Particulars of mortgage/charge
Registry May 1, 2005 Appointment of a woman Appointment of a woman
Registry Oct 22, 2004 Annual return Annual return
Financials Aug 26, 2004 Annual accounts Annual accounts
Financials Jun 16, 2004 Annual accounts 14190... Annual accounts 14190...
Registry Oct 14, 2003 Annual return Annual return
Financials May 1, 2003 Annual accounts Annual accounts
Registry Oct 16, 2002 Annual return Annual return
Financials Oct 10, 2002 Annual accounts Annual accounts
Registry Nov 12, 2001 Annual return Annual return
Registry Jul 30, 2001 Dec mort/charge Dec mort/charge
Registry Jul 30, 2001 Dec mort/charge 14190... Dec mort/charge 14190...
Financials Jul 16, 2001 Annual accounts Annual accounts
Registry Dec 8, 2000 Annual return Annual return
Registry Aug 29, 2000 Annual return 14190... Annual return 14190...
Registry Jul 3, 2000 Resignation of a director Resignation of a director
Registry Apr 3, 2000 Appointment of a director Appointment of a director
Registry Nov 4, 1999 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Oct 19, 1999 Particulars of mortgage/charge 14190... Particulars of mortgage/charge 14190...
Registry Oct 16, 1999 Appointment of a woman Appointment of a woman
Registry Oct 16, 1999 Resignation of one Hotelier and one Director (a man) Resignation of one Hotelier and one Director (a man)
Registry Aug 19, 1999 Change of accounting reference date Change of accounting reference date
Registry Dec 18, 1998 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Oct 15, 1998 Resignation of a secretary Resignation of a secretary
Registry Oct 15, 1998 Resignation of a director Resignation of a director
Registry Oct 15, 1998 Appointment of a director Appointment of a director
Registry Oct 15, 1998 Appointment of a director 14190... Appointment of a director 14190...
Registry Oct 14, 1998 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Oct 12, 1998 Written elective resolution Written elective resolution
Registry Oct 12, 1998 Written elective resolution 14190... Written elective resolution 14190...
Registry Oct 12, 1998 Written elective resolution Written elective resolution
Registry Oct 9, 1998 Four appointments: 2 men and 2 companies Four appointments: 2 men and 2 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)