-
GLASGOW WATERLOO STREET HOTEL (TRADING) LIMITED - MAVEN CAPITAL PARTNERS UK LLP, Kintyre House, 205 West George Street, Glasgow, United Kingdom
Company Information
- Company registration number
- SC363249
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- MAVEN CAPITAL PARTNERS UK LLP
- Kintyre House
- 205 West George Street
- Glasgow
- G2 2LW MAVEN CAPITAL PARTNERS UK LLP, Kintyre House, 205 West George Street, Glasgow, G2 2LW UK
Management
- Managing Directors
- COLLIS, Michael Christopher
- DUFF, George Ramsay
- Company secretaries
- MAVEN CAPITAL PARTNERS UK LLP
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-07-29
- Dissolved on
- 2021-10-26
- SIC/NACE
- 55100
Ownership
- Beneficial Owners
- Hdf General Partners Ii Limited
- -
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- GLASGOW INDIGO HOTEL (TRADING) LIMITED
- Filing of Accounts
- Due Date: 2021-07-31
- Last Date: 2019-10-31
- Last Return Made Up To:
- 2012-07-29
- Annual Return
- Due Date: 2022-08-12
- Last Date: 2021-07-29
-
GLASGOW WATERLOO STREET HOTEL (TRADING) LIMITED Company Description
- GLASGOW WATERLOO STREET HOTEL (TRADING) LIMITED is a ltd registered in United Kingdom with the Company reg no SC363249. Its current trading status is "closed". It was registered 2009-07-29. It was previously called GLASGOW INDIGO HOTEL (TRADING) LIMITED. It has declared SIC or NACE codes as "55100". It has 2 directors and 1 secretary. The latest accounts are filed up to 2019-10-31. The latest annual return was filed up to 2012-07-29.It can be contacted at Maven Capital Partners Uk Llp .
Get GLASGOW WATERLOO STREET HOTEL (TRADING) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Glasgow Waterloo Street Hotel (Trading) Limited - MAVEN CAPITAL PARTNERS UK LLP, Kintyre House, 205 West George Street, Glasgow, United Kingdom
Did you know? kompany provides original and official company documents for GLASGOW WATERLOO STREET HOTEL (TRADING) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
change-corporate-secretary-company-with-change-date (2021-03-24) - CH04
-
confirmation-statement-with-no-updates (2021-07-29) - CS01
-
dissolution-application-strike-off-company (2021-08-03) - DS01
-
gazette-notice-voluntary (2021-08-10) - GAZ1(A)
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-08-10) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-07-23) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-07-29) - CS01
-
accounts-with-accounts-type-small (2019-07-30) - AA
keyboard_arrow_right 2018
-
mortgage-satisfy-charge-full (2018-10-02) - MR04
-
confirmation-statement-with-no-updates (2018-08-01) - CS01
-
cessation-of-a-person-with-significant-control (2018-08-01) - PSC07
-
notification-of-a-person-with-significant-control (2018-08-01) - PSC02
-
accounts-with-accounts-type-small (2018-03-07) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-small (2017-07-25) - AA
-
confirmation-statement-with-no-updates (2017-07-31) - CS01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-07-29) - CS01
-
accounts-with-accounts-type-full (2016-07-21) - AA
keyboard_arrow_right 2015
-
appoint-corporate-secretary-company-with-name-date (2015-03-13) - AP04
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-31) - AR01
-
accounts-with-accounts-type-full (2015-08-11) - AA
keyboard_arrow_right 2014
-
certificate-change-of-name-company (2014-05-02) - CERTNM
-
resolution (2014-05-02) - RESOLUTIONS
-
mortgage-alter-floating-charge-with-number (2014-05-16) - 466(Scot)
-
mortgage-alter-floating-charge-with-number (2014-05-21) - 466(Scot)
-
appoint-person-director-company-with-name-date (2014-05-02) - AP01
-
termination-secretary-company-with-name-termination-date (2014-08-19) - TM02
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-19) - AR01
-
accounts-with-accounts-type-full (2014-09-01) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-05-09) - MR01
-
termination-secretary-company-with-name-termination-date (2014-08-15) - TM02
keyboard_arrow_right 2013
-
accounts-with-accounts-type-small (2013-12-12) - AA
-
change-registered-office-address-company-with-date-old-address (2013-09-25) - AD01
-
accounts-with-accounts-type-small (2013-08-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-21) - AR01
-
termination-director-company-with-name-termination-date (2013-08-07) - TM01
-
termination-director-company-with-name-termination-date (2013-08-06) - TM01
-
gazette-filings-brought-up-to-date (2013-07-02) - DISS40
-
auditors-resignation-company (2013-05-08) - AUD
-
gazette-notice-compulsory (2013-04-19) - GAZ1
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-08-21) - AR01
-
termination-director-company-with-name-termination-date (2012-05-30) - TM01
keyboard_arrow_right 2011
-
change-account-reference-date-company-previous-extended (2011-03-24) - AA01
-
accounts-with-accounts-type-full (2011-05-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-08-26) - AR01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-08-26) - AR01
-
change-corporate-secretary-company-with-change-date (2010-08-26) - CH04
-
legacy (2010-04-07) - MG01s
keyboard_arrow_right 2009
-
legacy (2009-08-14) - 288a
-
certificate-change-of-name-company (2009-08-08) - CERTNM
-
legacy (2009-08-07) - 288b
-
incorporation-company (2009-07-29) - NEWINC