This company is commonly known as Sweeney Hotels Limited. The company was founded 7 years ago and was given the registration number SC543902. The firm's registered office is in RENFREW. You can find them at Titanium 1, King's Inch Place, Renfrew, . This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | SWEENEY HOTELS LIMITED |
---|---|---|
Company Number | : | SC543902 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 26 August 2016 |
End of financial year | : | 31 August 2017 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Titanium 1, King's Inch Place, Renfrew, PA4 8WF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, Scotland, G2 1BP | Director | 03 September 2018 | Active |
Suite 127, Suite 127, 1 Baker Street, Stirling, United Kingdom, FK8 1AL | Director | 26 August 2016 | Active |
Miss Emma Morgan | ||
Notified on | : | 03 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1989 |
Nationality | : | British |
Address | : | Titanium 1, King's Inch Place, Renfrew, PA4 8WF |
Nature of control | : |
|
Mary Mary Yuill | ||
Notified on | : | 26 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Suite 127, Suite 127, Stirling, United Kingdom, FK8 1AL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-06-24 | Gazette | Gazette dissolved liquidation. | Download |
2021-03-24 | Insolvency | Liquidation compulsory return final meeting court scotland. | Download |
2020-03-06 | Address | Change registered office address company with date old address new address. | Download |
2020-03-06 | Insolvency | Liquidation compulsory notice winding up order court scotland. | Download |
2019-08-10 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-07-30 | Gazette | Gazette notice compulsory. | Download |
2019-05-09 | Officers | Change person director company with change date. | Download |
2019-05-09 | Address | Change registered office address company with date old address new address. | Download |
2018-11-30 | Officers | Termination director company with name termination date. | Download |
2018-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-28 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-14 | Address | Change registered office address company with date old address new address. | Download |
2018-09-13 | Officers | Change person director company with change date. | Download |
2018-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-13 | Officers | Appoint person director company with name date. | Download |
2018-07-10 | Accounts | Accounts with accounts type dormant. | Download |
2017-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-08-26 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.