About

Registered Number: SC278012
Date of Incorporation: 06/01/2005 (19 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 11/07/2018 (5 years and 9 months ago)
Registered Address: Atria One, 144 Morrison Street, Edinburgh, EH3 8EX

 

Sunrise Hotels Galashiels Ltd was setup in 2005, it's status in the Companies House registry is set to "Dissolved". There are no directors listed for this company. Currently we aren't aware of the number of employees at the this business.

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 11 July 2018
2.20B(Scot) - N/A 11 April 2018
2.26B(Scot) - N/A 11 April 2018
2.21B(Scot) - N/A 11 April 2018
2.20B(Scot) - N/A 03 November 2017
2.16BZ(Scot) - N/A 19 June 2017
2.16B(Scot) - N/A 30 May 2017
AD01 - Change of registered office address 10 May 2017
2.11B(Scot) - N/A 03 April 2017
MG01s - Particulars of a charge created by a company registered in Scotland 07 March 2017
AA - Annual Accounts 26 September 2016
DISS40 - Notice of striking-off action discontinued 20 August 2016
AR01 - Annual Return 18 August 2016
AP02 - Appointment of corporate director 18 August 2016
TM01 - Termination of appointment of director 18 August 2016
GAZ1 - First notification of strike-off action in London Gazette 09 August 2016
AA - Annual Accounts 16 June 2016
DISS40 - Notice of striking-off action discontinued 14 June 2016
AA - Annual Accounts 13 June 2016
AA - Annual Accounts 13 June 2016
AP02 - Appointment of corporate director 13 June 2016
TM01 - Termination of appointment of director 13 June 2016
AD01 - Change of registered office address 13 June 2016
TM01 - Termination of appointment of director 07 December 2015
AP01 - Appointment of director 07 December 2015
DISS16(SOAS) - N/A 30 October 2015
GAZ1 - First notification of strike-off action in London Gazette 11 September 2015
AD01 - Change of registered office address 15 July 2015
DISS40 - Notice of striking-off action discontinued 18 February 2015
AR01 - Annual Return 17 February 2015
CH01 - Change of particulars for director 17 February 2015
AD01 - Change of registered office address 17 February 2015
AD01 - Change of registered office address 17 February 2015
GAZ1 - First notification of strike-off action in London Gazette 06 February 2015
TM01 - Termination of appointment of director 23 October 2014
AP01 - Appointment of director 23 October 2014
DISS40 - Notice of striking-off action discontinued 05 February 2014
AR01 - Annual Return 04 February 2014
AD01 - Change of registered office address 04 February 2014
GAZ1 - First notification of strike-off action in London Gazette 31 January 2014
AA - Annual Accounts 31 January 2013
DISS40 - Notice of striking-off action discontinued 29 January 2013
AR01 - Annual Return 28 January 2013
GAZ1 - First notification of strike-off action in London Gazette 25 January 2013
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 22 October 2011
DISS40 - Notice of striking-off action discontinued 31 May 2011
AR01 - Annual Return 30 May 2011
GAZ1 - First notification of strike-off action in London Gazette 06 May 2011
AA - Annual Accounts 05 November 2010
AR01 - Annual Return 04 March 2010
AA - Annual Accounts 29 November 2009
363a - Annual Return 02 July 2009
288b - Notice of resignation of directors or secretaries 02 July 2009
288c - Notice of change of directors or secretaries or in their particulars 02 July 2009
AA - Annual Accounts 28 February 2009
AA - Annual Accounts 17 April 2008
COLIQ - Court order to dissolve in post 29/12/86 compulsory liquidation 21 February 2008
4.9(Scot) - N/A 25 January 2008
363a - Annual Return 15 January 2008
288b - Notice of resignation of directors or secretaries 07 November 2007
288b - Notice of resignation of directors or secretaries 07 November 2007
287 - Change in situation or address of Registered Office 17 May 2007
363a - Annual Return 18 January 2007
410(Scot) - N/A 04 January 2007
287 - Change in situation or address of Registered Office 18 December 2006
AA - Annual Accounts 01 November 2006
288a - Notice of appointment of directors or secretaries 01 November 2006
466(Scot) - N/A 31 October 2006
466(Scot) - N/A 23 October 2006
419a(Scot) - N/A 12 October 2006
419a(Scot) - N/A 12 October 2006
288b - Notice of resignation of directors or secretaries 12 October 2006
410(Scot) - N/A 11 October 2006
410(Scot) - N/A 11 October 2006
288b - Notice of resignation of directors or secretaries 11 October 2006
288a - Notice of appointment of directors or secretaries 21 August 2006
288a - Notice of appointment of directors or secretaries 03 August 2006
363s - Annual Return 15 March 2006
288b - Notice of resignation of directors or secretaries 24 October 2005
410(Scot) - N/A 22 October 2005
410(Scot) - N/A 12 October 2005
466(Scot) - N/A 07 October 2005
410(Scot) - N/A 30 September 2005
288c - Notice of change of directors or secretaries or in their particulars 17 August 2005
288c - Notice of change of directors or secretaries or in their particulars 17 August 2005
410(Scot) - N/A 05 August 2005
288a - Notice of appointment of directors or secretaries 15 April 2005
288a - Notice of appointment of directors or secretaries 15 April 2005
288a - Notice of appointment of directors or secretaries 15 April 2005
288b - Notice of resignation of directors or secretaries 07 January 2005
288b - Notice of resignation of directors or secretaries 07 January 2005
NEWINC - New incorporation documents 06 January 2005

Mortgages & Charges

Description Date Status Charge by
Standard security 15 December 2006 Outstanding

N/A

Standard security 15 December 2006 Outstanding

N/A

Floating charge 30 September 2006 Outstanding

N/A

Floating charge 28 September 2006 Outstanding

N/A

Floating charge 13 October 2005 Outstanding

N/A

Standard security 27 September 2005 Outstanding

N/A

Standard security 27 September 2005 Fully Satisfied

N/A

Floating charge 01 August 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.