About

Registered Number: SC062509
Date of Incorporation: 09/06/1977 (46 years and 11 months ago)
Company Status: Liquidation
Registered Address: Bishop's Court, 29 Albyn Place, Aberdeen, AB10 1YL

 

Stucchi Brentwood Hotels Ltd was setup in 1977, it's status is listed as "Liquidation". Currently we aren't aware of the number of employees at the this business. There are 4 directors listed as Raeburn Christie Clark & Wallace Llp, Stucchi, Maureen Anne, Byers, James, Stucchi, Gian Luigi for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STUCCHI, Maureen Anne N/A - 1
BYERS, James N/A 19 January 2001 1
STUCCHI, Gian Luigi N/A 06 October 2017 1
Secretary Name Appointed Resigned Total Appointments
RAEBURN CHRISTIE CLARK & WALLACE LLP 01 August 2019 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 23 September 2019
AD01 - Change of registered office address 23 September 2019
AP04 - Appointment of corporate secretary 02 August 2019
TM02 - Termination of appointment of secretary 02 August 2019
DISS40 - Notice of striking-off action discontinued 20 July 2019
AD01 - Change of registered office address 11 July 2019
GAZ1 - First notification of strike-off action in London Gazette 25 June 2019
CS01 - N/A 11 March 2019
MR04 - N/A 03 August 2018
MR04 - N/A 25 May 2018
MR04 - N/A 25 May 2018
MR04 - N/A 25 May 2018
AA - Annual Accounts 20 April 2018
CS01 - N/A 16 March 2018
TM01 - Termination of appointment of director 16 March 2018
PSC07 - N/A 16 March 2018
AA - Annual Accounts 04 April 2017
CS01 - N/A 14 March 2017
CH01 - Change of particulars for director 14 March 2017
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 24 April 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 15 April 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 26 March 2013
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 16 April 2012
AR01 - Annual Return 01 April 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 April 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 April 2011
AA - Annual Accounts 04 February 2011
AR01 - Annual Return 07 April 2010
CH04 - Change of particulars for corporate secretary 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AA - Annual Accounts 17 March 2010
AA - Annual Accounts 20 May 2009
363a - Annual Return 08 April 2009
AA - Annual Accounts 28 May 2008
363a - Annual Return 14 March 2008
AA - Annual Accounts 29 May 2007
363s - Annual Return 30 March 2007
AA - Annual Accounts 30 May 2006
363s - Annual Return 24 March 2006
AA - Annual Accounts 29 March 2005
363s - Annual Return 11 March 2005
288c - Notice of change of directors or secretaries or in their particulars 01 July 2004
AA - Annual Accounts 25 May 2004
363s - Annual Return 15 March 2004
AA - Annual Accounts 16 May 2003
363s - Annual Return 12 March 2003
AUD - Auditor's letter of resignation 07 January 2003
AA - Annual Accounts 24 April 2002
363s - Annual Return 27 March 2002
RESOLUTIONS - N/A 07 December 2001
169 - Return by a company purchasing its own shares 07 December 2001
AA - Annual Accounts 01 May 2001
363s - Annual Return 19 March 2001
288b - Notice of resignation of directors or secretaries 05 February 2001
AA - Annual Accounts 24 May 2000
363s - Annual Return 23 March 2000
RESOLUTIONS - N/A 29 September 1999
RESOLUTIONS - N/A 29 September 1999
RESOLUTIONS - N/A 29 September 1999
363s - Annual Return 31 March 1999
AA - Annual Accounts 25 March 1999
169 - Return by a company purchasing its own shares 04 June 1998
AA - Annual Accounts 28 May 1998
RESOLUTIONS - N/A 27 May 1998
RESOLUTIONS - N/A 08 April 1998
363s - Annual Return 27 March 1998
AA - Annual Accounts 29 August 1997
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 May 1997
363s - Annual Return 05 March 1997
363s - Annual Return 05 March 1996
AA - Annual Accounts 19 February 1996
AA - Annual Accounts 14 March 1995
363s - Annual Return 03 March 1995
PRE95 - N/A 01 January 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 03 March 1994
AA - Annual Accounts 03 February 1994
419a(Scot) - N/A 06 August 1993
419a(Scot) - N/A 21 June 1993
363s - Annual Return 03 March 1993
AA - Annual Accounts 01 March 1993
363a - Annual Return 27 April 1992
410(Scot) - N/A 21 February 1992
AA - Annual Accounts 24 January 1992
410(Scot) - N/A 15 May 1991
AA - Annual Accounts 09 May 1991
363a - Annual Return 06 March 1991
AA - Annual Accounts 16 April 1990
363 - Annual Return 16 April 1990
AA - Annual Accounts 08 June 1989
363 - Annual Return 08 June 1989
363 - Annual Return 14 April 1988
AA - Annual Accounts 14 April 1988
363 - Annual Return 15 June 1987
AA - Annual Accounts 15 June 1987
287 - Change in situation or address of Registered Office 15 December 1986
AA - Annual Accounts 28 May 1986
363 - Annual Return 28 May 1986
AA - Annual Accounts 30 January 1980
AA - Annual Accounts 08 February 1979
NEWINC - New incorporation documents 09 June 1977

Mortgages & Charges

Description Date Status Charge by
Standard security 05 February 1992 Fully Satisfied

N/A

Standard security 07 May 1991 Fully Satisfied

N/A

Standard security 05 December 1985 Fully Satisfied

N/A

Standard security 25 May 1978 Fully Satisfied

N/A

Standard security 02 March 1978 Fully Satisfied

N/A

Standard security 06 February 1978 Outstanding

N/A

Floating charge 16 September 1977 Outstanding

N/A

Standard security 08 July 1977 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.