Attraction Inns Limited

DataGardener
dissolved

Attraction Inns Limited

sc304442Private Limited With Share Capital

C/O Findlay Hamilton, 50 Darnley Street, Glasgow, G412SE
Incorporated

23/06/2006

Company Age

19 years

Directors

1

Employees

SIC Code

70100

Risk

Company Overview

Registration, classification & business activity

Attraction Inns Limited (sc304442) is a private limited with share capital incorporated on 23/06/2006 (19 years old) and registered in glasgow, G412SE. The company operates under SIC code 70100 - activities of head offices.

Private Limited With Share Capital
SIC: 70100
Incorporated 23/06/2006
G412SE

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

2

Shareholders

2

CCJs

Board of Directors

1

Charges

12

Registered

0

Outstanding

0

Part Satisfied

12

Satisfied

Filed Documents

87
Gazette Dissolved Liquidation
Category:Gazette
Date:10-03-2022
Liquidation Compulsory Return Final Meeting Court Scotland
Category:Insolvency
Date:10-12-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-11-2018
Liquidation Compulsory Notice Winding Up Scotland
Category:Insolvency
Date:09-11-2018
Liquidation Compulsory Winding Up Order Scotland
Category:Insolvency
Date:09-11-2018
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:24-08-2018
Gazette Notice Voluntary
Category:Gazette
Date:14-08-2018
Dissolution Application Strike Off Company
Category:Dissolution
Date:08-08-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-06-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-06-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-06-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-06-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-06-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:08-06-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-06-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:08-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:08-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:08-06-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-05-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-01-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-09-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-08-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:12-04-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-03-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-03-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-03-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-03-2017
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:10-03-2017
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:10-03-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-03-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-03-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:21-02-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:21-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:29-06-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:10-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-08-2013
Accounts With Accounts Type Small
Category:Accounts
Date:05-08-2013
Resolution
Category:Resolution
Date:05-06-2013
Capital Allotment Shares
Category:Capital
Date:05-06-2013
Statement Of Companys Objects
Category:Change Of Constitution
Date:05-06-2013
Accounts With Accounts Type Small
Category:Accounts
Date:04-09-2012
Appoint Person Director Company With Name
Category:Officers
Date:23-07-2012
Accounts With Accounts Type Medium
Category:Accounts
Date:20-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-06-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:03-03-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:31-01-2012
Gazette Notice Compulsary
Category:Gazette
Date:18-11-2011
Accounts With Accounts Type Medium
Category:Accounts
Date:26-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-06-2010
Change Corporate Secretary Company With Change Date
Category:Officers
Date:23-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:23-06-2010
Accounts With Accounts Type Medium
Category:Accounts
Date:03-06-2010
Legacy
Category:Annual Return
Date:23-07-2009
Accounts Amended With Made Up Date
Category:Accounts
Date:14-04-2009
Legacy
Category:Annual Return
Date:18-09-2008
Accounts With Accounts Type Dormant
Category:Accounts
Date:22-04-2008
Legacy
Category:Annual Return
Date:23-07-2007
Legacy
Category:Accounts
Date:11-06-2007
Legacy
Category:Mortgage
Date:31-10-2006
Mortgage Alter Floating Charge
Category:Mortgage
Date:27-10-2006
Legacy
Category:Mortgage
Date:27-10-2006
Legacy
Category:Mortgage
Date:27-10-2006
Legacy
Category:Mortgage
Date:25-10-2006
Mortgage Alter Floating Charge
Category:Mortgage
Date:25-10-2006
Legacy
Category:Mortgage
Date:20-10-2006
Legacy
Category:Mortgage
Date:17-10-2006
Legacy
Category:Officers
Date:25-09-2006
Legacy
Category:Officers
Date:25-09-2006
Certificate Change Of Name Company
Category:Change Of Name
Date:06-09-2006
Legacy
Category:Officers
Date:27-06-2006
Legacy
Category:Officers
Date:27-06-2006
Incorporation Company
Category:Incorporation
Date:23-06-2006

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date31/07/2018
Filing Date31/07/2017
Latest Accounts31/10/2016

Trading Addresses

C/O Findlay Hamilton, 50 Darnley Street, Glasgow, G41 2Se, G412SERegistered
14 Dalgety Avenue, Edinburgh, Midlothian, EH75UG

Related Companies

1

Contact

C/O Findlay Hamilton, 50 Darnley Street, Glasgow, G412SE