Advanced company searchLink opens in new window

EUROPEAN DEVELOPMENT COMPANY (WESTHILL HOTEL) LTD.

Company number SC262982

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Feb 2019 GAZ2 Final Gazette dissolved following liquidation
20 Nov 2018 2.26B(Scot) Notice of move from Administration to Dissolution
20 Nov 2018 2.20B(Scot) Administrator's progress report
02 Jul 2018 2.20B(Scot) Administrator's progress report
12 Dec 2017 2.20B(Scot) Administrator's progress report
13 Nov 2017 2.20B(Scot) Administrator's progress report
13 Nov 2017 2.22B(Scot) Notice of extension of period of Administration
10 Aug 2017 TM02 Termination of appointment of Stephen John Fairless as a secretary on 24 July 2017
23 Jun 2017 2.15B(Scot) Statement of affairs with form 2.14B(Scot)
21 Jun 2017 2.20B(Scot) Administrator's progress report
08 May 2017 2.15B(Scot) Statement of affairs with form 2.14B(Scot)
20 Apr 2017 2.15B(Scot) Statement of affairs with form 2.13B(Scot)/2.14B(Scot)
20 Apr 2017 TM01 Termination of appointment of Pamela Scott as a director on 31 March 2017
30 Mar 2017 TM01 Termination of appointment of Finlay Cran as a director on 23 March 2017
11 Jan 2017 2.16BZ(Scot) Statement of administrator's deemed proposal
20 Dec 2016 2.16B(Scot) Statement of administrator's proposal
21 Nov 2016 AD01 Registered office address changed from 11a Albyn Place Aberdeen AB10 1YE to C/O Frp Advisory Llp Suite 2B,Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 21 November 2016
21 Nov 2016 2.11B(Scot) Appointment of an administrator
08 Mar 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
02 Jul 2015 AA Full accounts made up to 31 December 2014
12 Feb 2015 AR01 Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
03 Jul 2014 AA Full accounts made up to 31 December 2013
20 Feb 2014 AR01 Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
15 Nov 2013 466(Scot) Alterations to a floating charge
05 Nov 2013 MR01 Registration of charge 2629820006