|
|
21 Jan 2026
|
21 Jan 2026
Final Gazette dissolved following liquidation
|
|
|
20 Apr 2023
|
20 Apr 2023
Registered office address changed from 10 Albert Place Stirling FK8 2QL Scotland to 168 Bath Street Glasgow G2 4TP on 20 April 2023
|
|
|
15 Aug 2022
|
15 Aug 2022
Confirmation statement made on 29 July 2022 with no updates
|
|
|
01 Apr 2022
|
01 Apr 2022
Change of details for Airth Castle Estates Limited as a person with significant control on 31 March 2022
|
|
|
01 Apr 2022
|
01 Apr 2022
Notification of Airth Castle Estates Limited as a person with significant control on 31 March 2022
|
|
|
29 Jul 2021
|
29 Jul 2021
Confirmation statement made on 29 July 2021 with no updates
|
|
|
22 Dec 2020
|
22 Dec 2020
Compulsory strike-off action has been discontinued
|
|
|
12 Dec 2020
|
12 Dec 2020
Compulsory strike-off action has been suspended
|
|
|
01 Dec 2020
|
01 Dec 2020
First Gazette notice for compulsory strike-off
|
|
|
25 Aug 2020
|
25 Aug 2020
Confirmation statement made on 29 July 2020 with no updates
|
|
|
11 Feb 2020
|
11 Feb 2020
Registered office address changed from Airth Castle Hotel Airth Falkirk FK2 8JF Scotland to 10 Albert Place Stirling FK8 2QL on 11 February 2020
|
|
|
23 Jan 2020
|
23 Jan 2020
Director's details changed for Mr Steven Mcleod on 23 January 2020
|
|
|
18 Nov 2019
|
18 Nov 2019
Registered office address changed from 10 Albert Place Stirling FK8 2QL Scotland to Airth Castle Hotel Airth Falkirk FK2 8JF on 18 November 2019
|
|
|
02 Aug 2019
|
02 Aug 2019
Confirmation statement made on 29 July 2019 with no updates
|
|
|
29 Jul 2018
|
29 Jul 2018
Confirmation statement made on 29 July 2018 with no updates
|
|
|
21 Aug 2017
|
21 Aug 2017
Confirmation statement made on 30 July 2017 with updates
|
|
|
18 Aug 2017
|
18 Aug 2017
Termination of appointment of a secretary
|
|
|
18 Aug 2017
|
18 Aug 2017
Termination of appointment of a secretary
|