Neuk Hotels Limited

DataGardener
dissolved
Unknown

Neuk Hotels Limited

sc207134Private Limited With Share Capital

Atria One 144 Morrison Street, Edinburgh, EH38EX
Incorporated

15/05/2000

Company Age

25 years

Directors

3

Employees

SIC Code

68209

Risk

not scored

Company Overview

Registration, classification & business activity

Neuk Hotels Limited (sc207134) is a private limited with share capital incorporated on 15/05/2000 (25 years old) and registered in edinburgh, EH38EX. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Unknown
Incorporated 15/05/2000
EH38EX

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

2

Shareholders

Board of Directors

2

Charges

10

Registered

4

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:12-05-2018
Liquidation In Administration Progress Report Scotland
Category:Insolvency
Date:21-02-2018
Liquidation In Administration Move To Dissolution Scotland
Category:Insolvency
Date:12-02-2018
Liquidation In Administration Progress Report Scotland
Category:Insolvency
Date:11-09-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-07-2017
Liquidation In Administration Deemed Proposal Scotland
Category:Insolvency
Date:10-04-2017
Liquidation In Administration Proposals Scotland
Category:Insolvency
Date:27-03-2017
Liquidation In Administration Appointment Of Administrator Scotland
Category:Insolvency
Date:08-02-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-09-2016
Appoint Corporate Secretary Company With Name
Category:Officers
Date:26-09-2016
Appoint Corporate Director Company With Name Date
Category:Officers
Date:26-09-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:26-09-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:16-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-08-2016
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:16-06-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:16-06-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-06-2016
Appoint Corporate Director Company With Name Date
Category:Officers
Date:09-06-2016
Gazette Notice Compulsory
Category:Gazette
Date:03-05-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:07-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:07-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-07-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:18-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-07-2015
Change Person Director Company With Change Date
Category:Officers
Date:16-07-2015
Gazette Notice Compulsory
Category:Gazette
Date:10-07-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-05-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-02-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:01-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-10-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:23-10-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:23-10-2014
Resolution
Category:Resolution
Date:21-10-2014
Gazette Notice Compulsary
Category:Gazette
Date:03-10-2014
Gazette Filings Brought Up To Date
Category:Gazette
Date:03-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-06-2014
Gazette Notice Compulsary
Category:Gazette
Date:30-05-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:04-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-06-2013
Gazette Filings Brought Up To Date
Category:Gazette
Date:19-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-06-2013
Gazette Notice Compulsary
Category:Gazette
Date:07-06-2013
Termination Secretary Company With Name
Category:Officers
Date:26-07-2012
Termination Director Company With Name
Category:Officers
Date:26-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-06-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-06-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:02-07-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-02-2010
Legacy
Category:Annual Return
Date:02-07-2009
Legacy
Category:Officers
Date:26-06-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-02-2009
Legacy
Category:Annual Return
Date:09-06-2008
Legacy
Category:Officers
Date:09-06-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-04-2008
Legacy
Category:Mortgage
Date:03-10-2007
Liquidation Voluntary Defer Dissolution
Category:Insolvency
Date:30-07-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-07-2007
Liquidation Compulsory Appointment Provisional Liquidator Scotland
Category:Insolvency
Date:10-07-2007
Legacy
Category:Annual Return
Date:18-05-2007
Legacy
Category:Officers
Date:18-05-2007
Legacy
Category:Address
Date:17-05-2007
Legacy
Category:Mortgage
Date:05-01-2007
Legacy
Category:Mortgage
Date:23-12-2006
Legacy
Category:Annual Return
Date:20-11-2006
Mortgage Alter Floating Charge
Category:Mortgage
Date:10-11-2006
Mortgage Alter Floating Charge
Category:Mortgage
Date:10-11-2006
Mortgage Alter Floating Charge
Category:Mortgage
Date:04-11-2006
Legacy
Category:Officers
Date:01-11-2006
Legacy
Category:Mortgage
Date:12-10-2006
Legacy
Category:Mortgage
Date:12-10-2006
Legacy
Category:Mortgage
Date:12-10-2006
Legacy
Category:Mortgage
Date:07-10-2006
Legacy
Category:Mortgage
Date:28-09-2006
Legacy
Category:Mortgage
Date:28-09-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-03-2006
Legacy
Category:Officers
Date:24-10-2005
Legacy
Category:Annual Return
Date:14-07-2005
Legacy
Category:Address
Date:12-07-2005
Legacy
Category:Officers
Date:12-07-2005
Legacy
Category:Officers
Date:12-07-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-04-2005
Mortgage Alter Floating Charge
Category:Mortgage
Date:02-12-2004
Mortgage Alter Floating Charge
Category:Mortgage
Date:30-11-2004
Legacy
Category:Mortgage
Date:29-10-2004
Certificate Change Of Name Company
Category:Change Of Name
Date:14-10-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-08-2004
Legacy
Category:Address
Date:28-06-2004
Legacy
Category:Annual Return
Date:21-05-2004
Legacy
Category:Address
Date:21-05-2004
Legacy
Category:Mortgage
Date:04-11-2003
Legacy
Category:Mortgage
Date:31-10-2003
Legacy
Category:Mortgage
Date:26-08-2003
Legacy
Category:Annual Return
Date:23-05-2003
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-02-2003
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-07-2002
Legacy
Category:Annual Return
Date:11-06-2002
Legacy
Category:Mortgage
Date:14-06-2001

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date28/02/2017
Filing Date14/08/2016
Latest Accounts31/05/2015

Trading Addresses

Atria One 144 Morrison Street, Edinburgh, EH38EXRegistered

Contact

Atria One 144 Morrison Street, Edinburgh, EH38EX