About

Registered Number: SC338248
Date of Incorporation: 21/02/2008 (17 years and 1 month ago)
Company Status: Active
Registered Address: 96 Dykehead Street, Glasgow, G33 4AQ,

 

Based in Glasgow, Corporation Street Hotel (Rochester) Ltd was setup in 2008, it has a status of "Active". This organisation has no directors listed. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 25 February 2020
AA - Annual Accounts 15 October 2019
AD01 - Change of registered office address 09 September 2019
CS01 - N/A 21 February 2019
AA - Annual Accounts 05 November 2018
CS01 - N/A 22 February 2018
AA - Annual Accounts 11 October 2017
CS01 - N/A 02 May 2017
AA - Annual Accounts 03 November 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 20 March 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 March 2014
AA - Annual Accounts 27 November 2013
MR04 - N/A 08 October 2013
MR04 - N/A 08 October 2013
MR01 - N/A 08 October 2013
AP01 - Appointment of director 19 September 2013
AD01 - Change of registered office address 07 August 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 25 October 2012
AR01 - Annual Return 23 February 2012
AA - Annual Accounts 23 November 2011
AR01 - Annual Return 23 February 2011
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 23 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 February 2010
AA - Annual Accounts 09 June 2009
363a - Annual Return 26 February 2009
410(Scot) - N/A 17 July 2008
410(Scot) - N/A 21 June 2008
288a - Notice of appointment of directors or secretaries 26 March 2008
288a - Notice of appointment of directors or secretaries 26 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 March 2008
RESOLUTIONS - N/A 27 February 2008
288b - Notice of resignation of directors or secretaries 27 February 2008
288b - Notice of resignation of directors or secretaries 27 February 2008
NEWINC - New incorporation documents 21 February 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 October 2013 Outstanding

N/A

Legal charge 01 July 2008 Fully Satisfied

N/A

Floating charge 18 June 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.