About

Registered Number: SC262450
Date of Incorporation: 26/01/2004 (20 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 04/09/2019 (4 years and 9 months ago)
Registered Address: A G TAGGART & CO LTD, Garscadden House, 3 Dalsetter Crescent, Glasgow, G15 8TG

 

Based in Glasgow, Nova Guest House (Glasgow) Ltd was setup in 2004, it's status is listed as "Dissolved". We do not know the number of employees at the organisation. The companies directors are listed as Hua Xie, Shui, Singh, Jasbir at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUA XIE, Shui 01 October 2014 - 1
SINGH, Jasbir 26 January 2004 09 April 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 September 2019
O/C EARLY DISS - N/A 04 June 2019
OC-DV - Order of Court - dissolution void 14 March 2019
GAZ2 - Second notification of strike-off action in London Gazette 28 December 2018
O/C EARLY DISS - N/A 28 September 2018
AD01 - Change of registered office address 17 August 2015
CO4.2(Scot) - N/A 17 August 2015
4.2(Scot) - N/A 17 August 2015
DISS16(SOAS) - N/A 04 August 2015
GAZ1 - First notification of strike-off action in London Gazette 24 July 2015
AP01 - Appointment of director 29 April 2015
TM01 - Termination of appointment of director 29 April 2015
AD01 - Change of registered office address 09 April 2015
TM01 - Termination of appointment of director 10 March 2015
AA - Annual Accounts 19 November 2014
AR01 - Annual Return 20 March 2014
AR01 - Annual Return 12 February 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 15 February 2013
CH01 - Change of particulars for director 15 February 2013
CH01 - Change of particulars for director 15 February 2013
AA - Annual Accounts 17 October 2012
AR01 - Annual Return 17 February 2012
AAMD - Amended Accounts 17 January 2012
AA - Annual Accounts 14 December 2011
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 09 May 2011
CH01 - Change of particulars for director 09 May 2011
TM02 - Termination of appointment of secretary 09 May 2011
AD01 - Change of registered office address 17 February 2011
AR01 - Annual Return 16 March 2010
AA - Annual Accounts 01 February 2010
AA - Annual Accounts 02 February 2009
410(Scot) - N/A 07 January 2009
288b - Notice of resignation of directors or secretaries 09 April 2008
363a - Annual Return 16 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 2008
AA - Annual Accounts 03 January 2008
363a - Annual Return 26 November 2007
288a - Notice of appointment of directors or secretaries 13 September 2007
AA - Annual Accounts 20 March 2007
288c - Notice of change of directors or secretaries or in their particulars 20 April 2006
363a - Annual Return 20 April 2006
363s - Annual Return 13 October 2005
AA - Annual Accounts 23 September 2005
287 - Change in situation or address of Registered Office 25 May 2005
225 - Change of Accounting Reference Date 25 May 2005
288a - Notice of appointment of directors or secretaries 29 September 2004
288a - Notice of appointment of directors or secretaries 29 September 2004
287 - Change in situation or address of Registered Office 06 July 2004
288a - Notice of appointment of directors or secretaries 27 April 2004
288a - Notice of appointment of directors or secretaries 27 April 2004
288b - Notice of resignation of directors or secretaries 29 January 2004
288b - Notice of resignation of directors or secretaries 29 January 2004
NEWINC - New incorporation documents 26 January 2004

Mortgages & Charges

Description Date Status Charge by
Standard security 30 December 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.