About

Registered Number: SC195302
Date of Incorporation: 15/04/1999 (25 years ago)
Company Status: Dissolved
Date of Dissolution: 28/05/2019 (4 years and 10 months ago)
Registered Address: 3 Castle Court, Carnegie Campus, Dunfermline, Fife, KY11 8PB

 

Alliance Hotels Ltd was founded on 15 April 1999 and has its registered office in Fife, it's status is listed as "Dissolved". The current directors of this organisation are De Freitas, Jose Manuel Vares, De Freitas, Pauline, Watson, Alexander Tarvit.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DE FREITAS, Jose Manuel Vares 15 April 1999 - 1
DE FREITAS, Pauline 01 November 2013 - 1
WATSON, Alexander Tarvit 15 April 1999 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 May 2019
4.26(Scot) - N/A 28 February 2019
RESOLUTIONS - N/A 20 February 2018
AD01 - Change of registered office address 20 February 2018
AA - Annual Accounts 21 December 2017
AA01 - Change of accounting reference date 30 November 2017
CS01 - N/A 08 March 2017
AA - Annual Accounts 14 November 2016
AR01 - Annual Return 08 March 2016
CH03 - Change of particulars for secretary 08 March 2016
CH01 - Change of particulars for director 08 March 2016
AA - Annual Accounts 12 January 2016
CH01 - Change of particulars for director 25 March 2015
CH01 - Change of particulars for director 25 March 2015
AR01 - Annual Return 19 March 2015
CH01 - Change of particulars for director 19 March 2015
CH01 - Change of particulars for director 19 March 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 19 November 2013
AP01 - Appointment of director 04 November 2013
AD01 - Change of registered office address 31 October 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 08 November 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 14 November 2011
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AA - Annual Accounts 26 November 2009
AR01 - Annual Return 05 November 2009
363a - Annual Return 20 April 2009
AA - Annual Accounts 03 December 2008
410(Scot) - N/A 04 June 2008
419a(Scot) - N/A 29 May 2008
419a(Scot) - N/A 29 May 2008
419a(Scot) - N/A 21 May 2008
419a(Scot) - N/A 21 May 2008
363a - Annual Return 23 April 2008
353 - Register of members 23 April 2008
410(Scot) - N/A 23 April 2008
AA - Annual Accounts 17 December 2007
363a - Annual Return 14 May 2007
288c - Notice of change of directors or secretaries or in their particulars 14 May 2007
AA - Annual Accounts 12 October 2006
363a - Annual Return 21 April 2006
288c - Notice of change of directors or secretaries or in their particulars 21 April 2006
AA - Annual Accounts 08 February 2006
466(Scot) - N/A 06 October 2005
466(Scot) - N/A 06 October 2005
363s - Annual Return 27 April 2005
AA - Annual Accounts 18 October 2004
363s - Annual Return 20 April 2004
AA - Annual Accounts 10 December 2003
363s - Annual Return 23 April 2003
AA - Annual Accounts 26 September 2002
363s - Annual Return 03 May 2002
AA - Annual Accounts 09 November 2001
363s - Annual Return 11 June 2001
AA - Annual Accounts 15 December 2000
363s - Annual Return 05 May 2000
288c - Notice of change of directors or secretaries or in their particulars 30 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 September 1999
410(Scot) - N/A 09 July 1999
410(Scot) - N/A 09 July 1999
466(Scot) - N/A 22 June 1999
466(Scot) - N/A 22 June 1999
225 - Change of Accounting Reference Date 17 June 1999
410(Scot) - N/A 20 May 1999
410(Scot) - N/A 20 May 1999
288a - Notice of appointment of directors or secretaries 24 April 1999
288a - Notice of appointment of directors or secretaries 24 April 1999
288b - Notice of resignation of directors or secretaries 24 April 1999
288b - Notice of resignation of directors or secretaries 24 April 1999
288b - Notice of resignation of directors or secretaries 24 April 1999
NEWINC - New incorporation documents 15 April 1999

Mortgages & Charges

Description Date Status Charge by
Standard security 28 May 2008 Outstanding

N/A

Bond & floating charge 17 April 2008 Outstanding

N/A

Standard security 28 June 1999 Fully Satisfied

N/A

Standard security 28 June 1999 Fully Satisfied

N/A

Floating charge 07 May 1999 Fully Satisfied

N/A

Bond & floating charge 06 May 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.