Advanced company searchLink opens in new window

AMANDA HAMILTON RETREATS LIMITED

Company number SC412609

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)
25 Apr 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Jan 2014 GAZ1(A) First Gazette notice for voluntary strike-off
17 Dec 2013 DS01 Application to strike the company off the register
22 Oct 2013 AD01 Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF on 22 October 2013
21 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
15 Jan 2013 AR01 Annual return made up to 5 December 2012 with full list of shareholders
Statement of capital on 2013-01-15
  • GBP 1
15 Jan 2013 TM02 Termination of appointment of Crawfurd Hill as a secretary on 31 August 2012
12 Jun 2012 AP01 Appointment of Mrs Amanda Hamilton as a director on 1 June 2012
01 Jun 2012 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
31 May 2012 AP03 Appointment of Mr Crawfurd Hill as a secretary on 29 May 2012
31 May 2012 TM01 Termination of appointment of Ewan Caldwell Gilchrist as a director on 29 May 2012
31 May 2012 TM02 Termination of appointment of Dm Company Services Limited as a secretary on 29 May 2012
30 May 2012 CERTNM Company name changed dmws 968 LIMITED\certificate issued on 30/05/12
  • CONNOT ‐ Change of name notice
05 Dec 2011 NEWINC Incorporation