About

Registered Number: SC346223
Date of Incorporation: 28/07/2008 (15 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 08/01/2019 (5 years and 3 months ago)
Registered Address: 2a Church Road, Bridge Of Weir, Renfrewshire, PA11 3LL

 

Resource Hospitality Ltd was established in 2008, it's status at Companies House is "Dissolved". The companies directors are Brian Reid Ltd., Deighan, Rosaleen Mary, Deighan, Stephen Charles, Stephen Mabbott Ltd..

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEIGHAN, Stephen Charles 19 January 2012 15 September 2016 1
STEPHEN MABBOTT LTD. 28 July 2008 28 July 2008 1
Secretary Name Appointed Resigned Total Appointments
BRIAN REID LTD. 28 July 2008 28 July 2008 1
DEIGHAN, Rosaleen Mary 19 January 2012 15 September 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 January 2019
GAZ1 - First notification of strike-off action in London Gazette 16 October 2018
PSC01 - N/A 08 March 2018
PSC01 - N/A 08 March 2018
PSC09 - N/A 07 March 2018
AA - Annual Accounts 15 February 2018
AA01 - Change of accounting reference date 21 November 2017
CS01 - N/A 08 August 2017
AA - Annual Accounts 16 September 2016
TM01 - Termination of appointment of director 15 September 2016
TM02 - Termination of appointment of secretary 15 September 2016
CS01 - N/A 12 August 2016
AA - Annual Accounts 15 November 2015
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 17 November 2014
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 04 November 2013
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 05 December 2012
AA01 - Change of accounting reference date 23 November 2012
AR01 - Annual Return 03 August 2012
AD01 - Change of registered office address 28 March 2012
SH01 - Return of Allotment of shares 28 March 2012
AP01 - Appointment of director 28 March 2012
RESOLUTIONS - N/A 15 March 2012
TM01 - Termination of appointment of director 08 February 2012
AP03 - Appointment of secretary 31 January 2012
AP01 - Appointment of director 27 January 2012
TM02 - Termination of appointment of secretary 23 January 2012
AD01 - Change of registered office address 19 January 2012
TM01 - Termination of appointment of director 19 January 2012
AA - Annual Accounts 12 January 2012
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 03 March 2011
AR01 - Annual Return 29 July 2010
AA - Annual Accounts 09 March 2010
AA01 - Change of accounting reference date 23 December 2009
363a - Annual Return 31 July 2009
RESOLUTIONS - N/A 02 September 2008
225 - Change of Accounting Reference Date 29 August 2008
288a - Notice of appointment of directors or secretaries 22 August 2008
288a - Notice of appointment of directors or secretaries 22 August 2008
288a - Notice of appointment of directors or secretaries 22 August 2008
288b - Notice of resignation of directors or secretaries 30 July 2008
288b - Notice of resignation of directors or secretaries 30 July 2008
RESOLUTIONS - N/A 29 July 2008
NEWINC - New incorporation documents 28 July 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.