About

Registered Number: SC349915
Date of Incorporation: 15/10/2008 (15 years and 6 months ago)
Company Status: Active
Registered Address: Addleshaw Goddard Exchange Tower, 19 Canning Street, Edinburgh, EH3 8EH,

 

Staycity Liverpool Ltd was founded on 15 October 2008 and has its registered office in Edinburgh, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. This company has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PETER TRAINER COMPANY SECRETARIES LTD. 15 October 2008 15 October 2008 1
PETER TRAINER CORPORATE SERVICES LTD. 15 October 2008 15 October 2008 1
Secretary Name Appointed Resigned Total Appointments
NWH SECRETARIAL SERVICES LTD 15 October 2008 15 October 2009 1
PETER TRAINER COMPANY SECRETARIES LTD. 15 October 2008 15 October 2008 1

Filing History

Document Type Date
MR04 - N/A 10 January 2020
RESOLUTIONS - N/A 23 December 2019
MA - Memorandum and Articles 23 December 2019
MR01 - N/A 23 December 2019
CS01 - N/A 29 October 2019
AA - Annual Accounts 08 October 2019
AP01 - Appointment of director 02 April 2019
TM01 - Termination of appointment of director 02 April 2019
CS01 - N/A 18 October 2018
AD01 - Change of registered office address 18 October 2018
CH01 - Change of particulars for director 18 October 2018
AA - Annual Accounts 27 September 2018
AA - Annual Accounts 27 October 2017
CS01 - N/A 19 October 2017
CS01 - N/A 27 October 2016
AA - Annual Accounts 23 June 2016
RP04 - N/A 03 March 2016
AR01 - Annual Return 15 October 2015
AA - Annual Accounts 15 July 2015
MR01 - N/A 19 March 2015
RESOLUTIONS - N/A 17 March 2015
MA - Memorandum and Articles 17 March 2015
AR01 - Annual Return 14 November 2014
AA - Annual Accounts 18 August 2014
TM01 - Termination of appointment of director 22 April 2014
AR01 - Annual Return 12 November 2013
AA - Annual Accounts 08 July 2013
AR01 - Annual Return 02 November 2012
AA - Annual Accounts 06 August 2012
AR01 - Annual Return 11 November 2011
AA - Annual Accounts 19 July 2011
CH01 - Change of particulars for director 06 April 2011
AR01 - Annual Return 11 January 2011
AP01 - Appointment of director 10 January 2011
AP01 - Appointment of director 10 January 2011
AA - Annual Accounts 14 July 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
TM02 - Termination of appointment of secretary 14 May 2010
TM01 - Termination of appointment of director 09 November 2009
AR01 - Annual Return 29 October 2009
AD01 - Change of registered office address 29 October 2009
288c - Notice of change of directors or secretaries or in their particulars 21 May 2009
288a - Notice of appointment of directors or secretaries 27 November 2008
288a - Notice of appointment of directors or secretaries 27 November 2008
225 - Change of Accounting Reference Date 19 November 2008
288a - Notice of appointment of directors or secretaries 13 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 October 2008
288a - Notice of appointment of directors or secretaries 30 October 2008
288b - Notice of resignation of directors or secretaries 21 October 2008
288b - Notice of resignation of directors or secretaries 21 October 2008
288b - Notice of resignation of directors or secretaries 21 October 2008
288b - Notice of resignation of directors or secretaries 21 October 2008
NEWINC - New incorporation documents 15 October 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 December 2019 Outstanding

N/A

A registered charge 13 March 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.