About

Registered Number: SC236884
Date of Incorporation: 17/09/2002 (21 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 08/01/2019 (5 years and 4 months ago)
Registered Address: C/O Bdo Llp 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX

 

Based in Glasgow, Star & Garter Hotel Ltd was established in 2002, it has a status of "Dissolved". We don't know the number of employees at Star & Garter Hotel Ltd. This organisation does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 January 2019
4.17(Scot) - N/A 08 October 2018
AD01 - Change of registered office address 05 July 2017
CO4.2(Scot) - N/A 05 July 2017
4.2(Scot) - N/A 05 July 2017
DISS16(SOAS) - N/A 19 January 2017
MR04 - N/A 17 January 2017
MR04 - N/A 17 January 2017
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
CS01 - N/A 16 September 2016
TM01 - Termination of appointment of director 10 August 2016
DISS40 - Notice of striking-off action discontinued 28 June 2016
AA - Annual Accounts 25 June 2016
AP01 - Appointment of director 17 March 2016
DISS16(SOAS) - N/A 26 January 2016
GAZ1 - First notification of strike-off action in London Gazette 29 December 2015
AR01 - Annual Return 16 September 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 16 September 2014
AR01 - Annual Return 26 September 2013
AP01 - Appointment of director 26 September 2013
AA - Annual Accounts 26 September 2013
MG01s - Particulars of a charge created by a company registered in Scotland 01 February 2013
MG01s - Particulars of a charge created by a company registered in Scotland 08 December 2012
CERTNM - Change of name certificate 08 October 2012
AR01 - Annual Return 06 October 2012
AA - Annual Accounts 12 August 2012
AA - Annual Accounts 16 November 2011
AR01 - Annual Return 15 November 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 28 September 2010
AA - Annual Accounts 03 November 2009
AR01 - Annual Return 01 November 2009
363a - Annual Return 29 December 2008
AA - Annual Accounts 04 November 2008
363a - Annual Return 23 November 2007
AA - Annual Accounts 01 November 2007
363a - Annual Return 17 November 2006
AA - Annual Accounts 07 November 2006
287 - Change in situation or address of Registered Office 08 November 2005
363a - Annual Return 31 October 2005
287 - Change in situation or address of Registered Office 31 October 2005
353 - Register of members 31 October 2005
288c - Notice of change of directors or secretaries or in their particulars 31 October 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 31 October 2005
288c - Notice of change of directors or secretaries or in their particulars 31 October 2005
AA - Annual Accounts 31 October 2005
363s - Annual Return 17 November 2004
AA - Annual Accounts 28 June 2004
363s - Annual Return 23 October 2003
225 - Change of Accounting Reference Date 31 October 2002
RESOLUTIONS - N/A 28 October 2002
RESOLUTIONS - N/A 28 October 2002
RESOLUTIONS - N/A 28 October 2002
RESOLUTIONS - N/A 28 October 2002
RESOLUTIONS - N/A 28 October 2002
288a - Notice of appointment of directors or secretaries 14 October 2002
288b - Notice of resignation of directors or secretaries 14 October 2002
288b - Notice of resignation of directors or secretaries 14 October 2002
288a - Notice of appointment of directors or secretaries 14 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 October 2002
NEWINC - New incorporation documents 17 September 2002

Mortgages & Charges

Description Date Status Charge by
Standard security 30 January 2013 Fully Satisfied

N/A

Bond & floating charge 29 November 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.