This company is commonly known as Ahaven Hotel Ltd.. The company was founded 17 years ago and was given the registration number SC318023. The firm's registered office is in GLASGOW. You can find them at Kpmg Llp, 319 St. Vincent Street, Glasgow, . This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | AHAVEN HOTEL LTD. |
---|---|---|
Company Number | : | SC318023 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration |
Incorporation Date | : | 08 March 2007 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Kpmg Llp, 319 St. Vincent Street, Glasgow, G2 5AS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kpmg Llp, 319 St. Vincent Street, Glasgow, G2 5AS | Director | 17 May 2017 | Active |
288 High Street, Kirkcaldy, KY1 1LB | Secretary | 08 March 2007 | Active |
27 Lauriston Street, Edinburgh, EH3 9DQ | Corporate Nominee Secretary | 08 March 2007 | Active |
288, High Street, Kirkcaldy, Scotland, KY1 1LB | Director | 01 August 2014 | Active |
288 High Street, Kirkcaldy, KY1 1LB | Director | 08 March 2007 | Active |
6, Abbotshall Road, Kirkcaldy, KY2 5PQ | Director | 03 September 2013 | Active |
27 Lauriston Street, Edinburgh, EH3 9DQ | Corporate Nominee Director | 08 March 2007 | Active |
27 Lauriston Street, Edinburgh, EH3 9DQ | Corporate Nominee Director | 08 March 2007 | Active |
Mr Sudarshan Kumar | ||
Notified on | : | 17 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1957 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 6, Abbotshall Road, Kirkcaldy, Scotland, KY2 5PQ |
Nature of control | : |
|
Mrs Georgina Kumar | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1956 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 6 Abbotshall Road, 6 Abbotshall Road, Kirkcaldy, Scotland, KY2 5PQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-12-29 | Gazette | Gazette dissolved liquidation. | Download |
2021-09-29 | Insolvency | Liquidation in administration move to dissolution scotland 2. | Download |
2021-09-29 | Insolvency | Liquidation in administration progress report scotland. | Download |
2021-04-07 | Insolvency | Liquidation in administration progress report scotland. | Download |
2020-11-09 | Insolvency | Liquidation in administration progress report scotland. | Download |
2020-08-10 | Insolvency | Liquidation in administration extension of period scotland. | Download |
2020-05-12 | Insolvency | Liquidation in administration progress report scotland. | Download |
2019-12-12 | Insolvency | Liquidation in administration notice deemed approval of proposals scotland. | Download |
2019-12-03 | Insolvency | Liquidation in administration notice administrators proposals scotland. | Download |
2019-11-21 | Insolvency | Liquidation in administration statement of affairs with form attached scotland. | Download |
2019-10-07 | Address | Change registered office address company with date old address new address. | Download |
2019-10-07 | Insolvency | Liquidation in administration appointment of administrator scotland. | Download |
2019-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-14 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-05 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-20 | Officers | Change person director company with change date. | Download |
2017-08-31 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-06-27 | Officers | Termination director company with name termination date. | Download |
2017-06-21 | Address | Change registered office address company with date old address new address. | Download |
2017-05-17 | Officers | Appoint person director company with name date. | Download |
2017-05-17 | Officers | Termination secretary company with name termination date. | Download |
2017-05-17 | Officers | Termination secretary company with name termination date. | Download |
2017-05-17 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.