Random Three LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 2, 2011)
- 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
|
AURORA HOTELS & RESORTS (MELVILLE CASTLE) LIMITED
MELVILLE CASTLE LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | SC352605 |
Record last updated | Tuesday, June 2, 2015 8:12:06 AM UTC |
Official Address | 1 Unit a 3 Michaelson Square Livingston South There are 55 companies registered at this street |
Locality | Livingston South |
Region | West Lothian, Scotland |
Postal Code | EH547DP |
Sector | Hotels and similar accommodation |
Visits
Document Type | Publication date | Download link | |
Registry | May 19, 2014 | Second notification of strike-off action in london gazette |  |
Registry | Feb 19, 2014 | Notice of final meeting of creditors |  |
Registry | Apr 25, 2012 | Change of registered office address |  |
Registry | Jan 16, 2012 | Annual return |  |
Registry | Jan 16, 2012 | Change of particulars for corporate secretary |  |
Registry | Jan 16, 2012 | Change of particulars for director |  |
Registry | Jan 16, 2012 | Change of registered office address |  |
Registry | Dec 15, 2011 | Change of registered office address 14352... |  |
Registry | Dec 12, 2011 | Crt ord notice of winding up |  |
Registry | Dec 12, 2011 | Notice of winding up order |  |
Registry | Nov 3, 2011 | Company name change |  |
Registry | Nov 3, 2011 | Change of name certificate |  |
Registry | Nov 3, 2011 | Change of name 10 |  |
Financials | Aug 2, 2011 | Annual accounts |  |
Registry | Dec 22, 2010 | Annual return |  |
Financials | Jun 30, 2010 | Annual accounts |  |
Registry | Jun 24, 2010 | Change of accounting reference date |  |
Registry | Jan 21, 2010 | Annual return |  |
Registry | Jan 23, 2009 | Appointment of a man as Director |  |
Registry | Jan 15, 2009 | Company name change |  |
Registry | Jan 14, 2009 | Change of name certificate |  |
Registry | Jan 7, 2009 | Appointment of a man as Director and Hotelier |  |
Registry | Dec 19, 2008 | Resignation of a director |  |
Registry | Dec 18, 2008 | Resignation of one Solicitor and one Director (a man) |  |
Registry | Dec 16, 2008 | Two appointments: a man and a person |  |