Marine Hotel Mallaig Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc...
  • 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

Details

Company type Private Limited Company, Liquidation
Company Number SC483522
Universal Entity Code0887-9835-2573-7174
Record last updated Friday, May 18, 2018 12:07:53 AM UTC
Official Address Bishop's Court 29 Albyn Place Aberdeen Ab101yl Hazlehead/Ashley/Queens Cross
There are 111 companies registered at this street
Locality Hazlehead/Ashley/Queens Cross
Region Aberdeen City, Scotland
Postal Code AB101YL
Sector Hotels and similar accommodation

Charts

Visits

MARINE HOTEL MALLAIG LTD (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-32022-52022-102022-122025-22025-3012345
Document TypeDoc. Type Publication datePub. date Download link
Notices May 18, 2018 Appointment of liquidators Appointment of liquidators
Registry May 17, 2018 Change of registered office address Change of registered office address
Registry Apr 24, 2018 Withdrawal of striking off application by a company Withdrawal of striking off application by a company
Registry Mar 29, 2018 Crt ord notice of winding up Crt ord notice of winding up
Registry Mar 29, 2018 Notice of winding up order Notice of winding up order
Registry Mar 27, 2018 First notification of strike - off in london gazette First notification of strike - off in london gazette
Registry Mar 20, 2018 Striking off application by a company Striking off application by a company
Registry Nov 27, 2017 Company name change Company name change
Registry Sep 4, 2017 Confirmation statement made , with updates Confirmation statement made , with updates
Registry Jun 17, 2017 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Jun 14, 2017 Confirmation statement made , with updates Confirmation statement made , with updates
Registry May 16, 2017 Compulsory strike off suspended Compulsory strike off suspended
Registry Apr 10, 2017 Change of registered office address Change of registered office address
Registry Apr 4, 2017 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Nov 16, 2016 Appointment of a person as Director Appointment of a person as Director
Registry Sep 27, 2016 Resignation of one Director Resignation of one Director
Registry Sep 12, 2016 Appointment of a man as Director and Surveyor Appointment of a man as Director and Surveyor
Registry Sep 12, 2016 Resignation of one Director (a man) and one Chef Resignation of one Director (a man) and one Chef
Registry Feb 16, 2016 Annual return Annual return
Registry Dec 10, 2015 Resignation of a woman Resignation of a woman
Registry Dec 10, 2015 Appointment of a person as Director Appointment of a person as Director
Registry Dec 10, 2015 Resignation of one Director Resignation of one Director
Registry Nov 11, 2015 Appointment of a man as Chef and Director Appointment of a man as Chef and Director
Registry Jan 14, 2015 Annual return Annual return
Registry Jan 14, 2015 Change of accounting reference date Change of accounting reference date
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)