SWEENEY HOTELS LIMITED

Titanium 1 King's Inch Place, Renfrew, PA4 8WF
StatusDISSOLVED
Company No.SC543902
CategoryPrivate Limited Company
Incorporated26 Aug 2016
Age7 years, 11 months, 3 days
JurisdictionScotland
Dissolution24 Jun 2021
Years3 years, 1 month, 5 days

SUMMARY

SWEENEY HOTELS LIMITED is an dissolved private limited company with number SC543902. It was incorporated 7 years, 11 months, 3 days ago, on 26 August 2016 and it was dissolved 3 years, 1 month, 5 days ago, on 24 June 2021. The company address is Titanium 1 King's Inch Place, Renfrew, PA4 8WF.



Company Fillings

Gazette dissolved liquidation

Date: 24 Jun 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return final meeting court scotland

Date: 24 Mar 2021

Category: Insolvency

Sub Category: Compulsory

Type: WU15(Scot)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2020

Action Date: 06 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-06

Old address: Clyde Offices, 2nd Floor 48 West George Street Glasgow G2 1BP Scotland

New address: Titanium 1 King's Inch Place Renfrew PA4 8WF

Documents

View document PDF

Liquidation compulsory notice winding up order court scotland

Date: 06 Mar 2020

Category: Insolvency

Sub Category: Compulsory

Type: WU01(Scot)

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Aug 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 30 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 09 May 2019

Action Date: 09 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-09

Officer name: Miss Emma Morgan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2019

Action Date: 09 May 2019

Category: Address

Type: AD01

Change date: 2019-05-09

Old address: Suite 127 Suite 127 1 Baker Street Stirling Stirlingshire FK8 1AL United Kingdom

New address: Clyde Offices, 2nd Floor 48 West George Street Glasgow G2 1BP

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2018

Action Date: 17 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mary Sweeney Yuill

Termination date: 2018-11-17

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2018

Action Date: 03 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-03

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Nov 2018

Action Date: 03 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mary Mary Yuill

Cessation date: 2018-09-03

Documents

View document PDF

Notification of a person with significant control

Date: 28 Nov 2018

Action Date: 03 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Emma Morgan

Notification date: 2018-09-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2018

Action Date: 14 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-14

Old address: Shieldhill Farm Quothquan Biggar ML12 6NA Scotland

New address: Suite 127 Suite 127 1 Baker Street Stirling Stirlingshire FK8 1AL

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2018

Action Date: 13 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-13

Officer name: Miss Emma Morgan

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2018

Action Date: 25 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-25

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2018

Action Date: 03 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Emma Morgan

Appointment date: 2018-09-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jul 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2017

Action Date: 25 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-25

Documents

View document PDF

Incorporation company

Date: 26 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:LP006532
Status:ACTIVE
Category:Limited Partnership

BIO FUEL SOLUTIONS LIMITED

9 GOWER STREET,LEICESTER,LE1 3LJ

Number:06754510
Status:ACTIVE
Category:Private Limited Company

CAMERON-EDWARDS CONSULTING LTD

58 PEPLINS WAY,BROOKMANS PARK,AL9 7UU

Number:08678104
Status:ACTIVE
Category:Private Limited Company

JRS TRACTION LIMITED

EFS GROUP,BURNLEY,BB11 5SX

Number:06428531
Status:ACTIVE
Category:Private Limited Company

KESTREL CRANE HIRE LTD

32 THE CRESCENT,SPALDING,PE11 1AF

Number:11807014
Status:ACTIVE
Category:Private Limited Company

KOREA MOVE LIMITED

68 SHIRLEY AVENUE,CROYDON,

Number:11162732
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source