About

Registered Number: SC263277
Date of Incorporation: 10/02/2004 (20 years and 4 months ago)
Company Status: Liquidation
Registered Address: HUDSON ADVISORS UK LIMITED, First Floor, Quay 2, 139 Fountainbridge, Edinburgh, EH3 9QG,

 

Island Hospitality Ventures Ltd was established in 2004, it's status in the Companies House registry is set to "Liquidation". Morar, Neal, Vernier, Vincent, Brennan, John are the current directors of Island Hospitality Ventures Ltd. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRENNAN, John 28 July 2016 04 May 2018 1
Secretary Name Appointed Resigned Total Appointments
MORAR, Neal 06 May 2015 03 October 2017 1
VERNIER, Vincent 06 October 2017 08 July 2019 1

Filing History

Document Type Date
RESOLUTIONS - N/A 24 September 2019
TM01 - Termination of appointment of director 22 August 2019
TM02 - Termination of appointment of secretary 22 August 2019
MR04 - N/A 14 August 2019
MR04 - N/A 14 August 2019
RESOLUTIONS - N/A 07 June 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 07 June 2019
SH19 - Statement of capital 07 June 2019
CAP-SS - N/A 07 June 2019
CS01 - N/A 25 February 2019
AP01 - Appointment of director 20 December 2018
TM01 - Termination of appointment of director 18 December 2018
AA - Annual Accounts 18 September 2018
MR04 - N/A 21 June 2018
TM01 - Termination of appointment of director 06 June 2018
AP01 - Appointment of director 01 March 2018
CS01 - N/A 28 February 2018
TM01 - Termination of appointment of director 10 January 2018
CH01 - Change of particulars for director 30 November 2017
TM01 - Termination of appointment of director 18 October 2017
TM02 - Termination of appointment of secretary 18 October 2017
AP03 - Appointment of secretary 18 October 2017
AP01 - Appointment of director 18 October 2017
AA - Annual Accounts 15 September 2017
CS01 - N/A 10 February 2017
CH01 - Change of particulars for director 09 February 2017
CH01 - Change of particulars for director 09 February 2017
CH03 - Change of particulars for secretary 09 February 2017
AP01 - Appointment of director 28 July 2016
AP01 - Appointment of director 28 July 2016
AA - Annual Accounts 25 June 2016
AR01 - Annual Return 25 February 2016
AD01 - Change of registered office address 13 May 2015
AP03 - Appointment of secretary 06 May 2015
AP01 - Appointment of director 06 May 2015
AP01 - Appointment of director 06 May 2015
TM01 - Termination of appointment of director 06 May 2015
TM01 - Termination of appointment of director 06 May 2015
TM01 - Termination of appointment of director 06 May 2015
TM01 - Termination of appointment of director 06 May 2015
TM01 - Termination of appointment of director 06 May 2015
AA - Annual Accounts 06 May 2015
MR01 - N/A 26 February 2015
MR01 - N/A 24 February 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 15 May 2014
AP01 - Appointment of director 17 December 2013
AP01 - Appointment of director 17 December 2013
AP01 - Appointment of director 17 December 2013
AP01 - Appointment of director 17 December 2013
TM01 - Termination of appointment of director 17 December 2013
TM01 - Termination of appointment of director 17 December 2013
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 04 April 2013
TM02 - Termination of appointment of secretary 19 September 2012
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 01 March 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 05 October 2010
MG01s - Particulars of a charge created by a company registered in Scotland 03 September 2010
RESOLUTIONS - N/A 02 September 2010
CC04 - Statement of companies objects 02 September 2010
RESOLUTIONS - N/A 01 September 2010
CC04 - Statement of companies objects 01 September 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 31 December 2009
CH01 - Change of particulars for director 31 December 2009
CH01 - Change of particulars for director 21 December 2009
MISC - Miscellaneous document 11 December 2009
CH01 - Change of particulars for director 26 November 2009
AA - Annual Accounts 08 November 2009
CH03 - Change of particulars for secretary 16 October 2009
AA - Annual Accounts 15 May 2009
363a - Annual Return 18 February 2009
363s - Annual Return 05 March 2008
225 - Change of Accounting Reference Date 22 December 2007
AA - Annual Accounts 26 November 2007
225 - Change of Accounting Reference Date 26 November 2007
AA - Annual Accounts 22 November 2007
225 - Change of Accounting Reference Date 28 September 2007
RESOLUTIONS - N/A 13 August 2007
RESOLUTIONS - N/A 13 August 2007
RESOLUTIONS - N/A 03 August 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 03 August 2007
363a - Annual Return 31 July 2007
419a(Scot) - N/A 23 April 2007
287 - Change in situation or address of Registered Office 02 March 2007
225 - Change of Accounting Reference Date 14 February 2007
288a - Notice of appointment of directors or secretaries 14 February 2007
288b - Notice of resignation of directors or secretaries 13 February 2007
288a - Notice of appointment of directors or secretaries 13 February 2007
288a - Notice of appointment of directors or secretaries 13 February 2007
288b - Notice of resignation of directors or secretaries 13 February 2007
288b - Notice of resignation of directors or secretaries 13 February 2007
288b - Notice of resignation of directors or secretaries 13 February 2007
288a - Notice of appointment of directors or secretaries 13 February 2007
288b - Notice of resignation of directors or secretaries 12 December 2006
288a - Notice of appointment of directors or secretaries 09 November 2006
288a - Notice of appointment of directors or secretaries 25 October 2006
AA - Annual Accounts 28 July 2006
288a - Notice of appointment of directors or secretaries 30 May 2006
288b - Notice of resignation of directors or secretaries 30 May 2006
288a - Notice of appointment of directors or secretaries 06 April 2006
363a - Annual Return 22 March 2006
288b - Notice of resignation of directors or secretaries 26 July 2005
288b - Notice of resignation of directors or secretaries 26 July 2005
AA - Annual Accounts 15 June 2005
288c - Notice of change of directors or secretaries or in their particulars 27 April 2005
363a - Annual Return 12 April 2005
410(Scot) - N/A 23 March 2005
288b - Notice of resignation of directors or secretaries 16 March 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 2005
225 - Change of Accounting Reference Date 23 September 2004
RESOLUTIONS - N/A 13 August 2004
RESOLUTIONS - N/A 13 August 2004
RESOLUTIONS - N/A 13 August 2004
RESOLUTIONS - N/A 13 August 2004
RESOLUTIONS - N/A 13 August 2004
RESOLUTIONS - N/A 13 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 August 2004
288a - Notice of appointment of directors or secretaries 13 August 2004
288a - Notice of appointment of directors or secretaries 13 August 2004
123 - Notice of increase in nominal capital 13 August 2004
288b - Notice of resignation of directors or secretaries 30 July 2004
288b - Notice of resignation of directors or secretaries 30 July 2004
288b - Notice of resignation of directors or secretaries 30 July 2004
287 - Change in situation or address of Registered Office 30 July 2004
288a - Notice of appointment of directors or secretaries 29 July 2004
288a - Notice of appointment of directors or secretaries 29 July 2004
288a - Notice of appointment of directors or secretaries 29 July 2004
CERTNM - Change of name certificate 28 July 2004
NEWINC - New incorporation documents 10 February 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 February 2015 Fully Satisfied

N/A

A registered charge 16 February 2015 Fully Satisfied

N/A

Debenture 20 August 2010 Fully Satisfied

N/A

Floating charge 11 March 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.