BLUE CHIP HOSPITALITY LIMITED

Register to unlock more data on OkredoRegister

BLUE CHIP HOSPITALITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC284267

Incorporation date

05/05/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Four Hollies Barrack Road, Comrie, Crieff PH6 2EQCopy
copy info iconCopy
See on map
Latest events (Record since 05/05/2005)
dot icon23/01/2024
Final Gazette dissolved via compulsory strike-off
dot icon11/07/2023
Compulsory strike-off action has been suspended
dot icon30/05/2023
First Gazette notice for compulsory strike-off
dot icon19/10/2021
Confirmation statement made on 2021-05-05 with no updates
dot icon09/10/2021
Cessation of Elinor Margaret Green as a person with significant control on 2021-10-08
dot icon09/10/2021
Registered office address changed from Hawthorne Cottage the Ross Comrie Crieff Perthshire PH6 2JU Scotland to Four Hollies Barrack Road Comrie Crieff PH6 2EQ on 2021-10-09
dot icon09/10/2021
Termination of appointment of Elinor Margaret Green as a director on 2021-10-08
dot icon19/05/2020
Confirmation statement made on 2020-05-05 with updates
dot icon17/02/2020
Notification of David Mary Anthony Lang as a person with significant control on 2019-12-09
dot icon17/02/2020
Change of details for Mrs Elinor Margaret Green as a person with significant control on 2019-11-29
dot icon17/02/2020
Cessation of Alastair John Green as a person with significant control on 2019-11-28
dot icon10/12/2019
Appointment of Mr David Mary Anthony Lang as a director on 2019-12-09
dot icon09/12/2019
Termination of appointment of Alastair John Green as a director on 2019-11-28
dot icon09/12/2019
Termination of appointment of Alastair John Green as a secretary on 2019-11-28
dot icon26/08/2019
Total exemption full accounts made up to 2019-06-30
dot icon14/05/2019
Confirmation statement made on 2019-05-05 with no updates
dot icon21/08/2018
Total exemption full accounts made up to 2018-06-30
dot icon11/07/2018
Director's details changed for Mrs Elinor Margaret Terris on 2018-07-11
dot icon11/07/2018
Secretary's details changed for Alastair Soan Green on 2018-07-11
dot icon11/07/2018
Change of details for Mrs Elinor Margaret Terris as a person with significant control on 2018-07-11
dot icon10/05/2018
Confirmation statement made on 2018-05-05 with updates
dot icon23/03/2018
Cessation of Richard John Green as a person with significant control on 2018-03-22
dot icon23/03/2018
Change of details for Mr Alastair Soan Green as a person with significant control on 2018-03-22
dot icon23/03/2018
Registered office address changed from The Old Farmhouse Easter Balgedie Kinross KY13 9HQ to Hawthorne Cottage the Ross Comrie Crieff Perthshire PH6 2JU on 2018-03-23
dot icon07/11/2017
Total exemption full accounts made up to 2017-06-30
dot icon12/05/2017
Confirmation statement made on 2017-05-05 with updates
dot icon07/11/2016
Total exemption full accounts made up to 2016-06-30
dot icon17/05/2016
Annual return made up to 2016-05-05 with full list of shareholders
dot icon14/10/2015
Total exemption full accounts made up to 2015-06-30
dot icon07/05/2015
Annual return made up to 2015-05-05 with full list of shareholders
dot icon10/11/2014
Total exemption full accounts made up to 2014-06-30
dot icon16/06/2014
Annual return made up to 2014-05-05 with full list of shareholders
dot icon14/10/2013
Total exemption full accounts made up to 2013-06-30
dot icon18/06/2013
Annual return made up to 2013-05-05 with full list of shareholders
dot icon10/12/2012
Director's details changed for Ms Elinor Margaret Terris on 2012-12-10
dot icon10/12/2012
Director's details changed for Mr Alastair Soan Green on 2012-12-10
dot icon10/12/2012
Secretary's details changed for Alastair Soan Green on 2012-12-10
dot icon06/09/2012
Total exemption full accounts made up to 2012-06-30
dot icon25/06/2012
Annual return made up to 2012-05-05 with full list of shareholders
dot icon21/11/2011
Total exemption full accounts made up to 2011-06-30
dot icon01/07/2011
Appointment of Mr Alastair Soan Green as a director
dot icon22/06/2011
Annual return made up to 2011-05-05 with full list of shareholders
dot icon30/11/2010
Total exemption full accounts made up to 2010-06-30
dot icon12/05/2010
Annual return made up to 2010-05-05 with full list of shareholders
dot icon12/05/2010
Director's details changed for Elinor Margaret Terris on 2010-05-05
dot icon12/10/2009
Total exemption full accounts made up to 2009-06-30
dot icon19/05/2009
Return made up to 05/05/09; full list of members
dot icon21/11/2008
Total exemption full accounts made up to 2008-06-30
dot icon18/06/2008
Return made up to 05/05/08; full list of members
dot icon07/11/2007
Total exemption full accounts made up to 2007-06-30
dot icon16/05/2007
Return made up to 05/05/07; full list of members
dot icon16/05/2007
Secretary's particulars changed
dot icon16/05/2007
Director's particulars changed
dot icon15/01/2007
Total exemption full accounts made up to 2006-06-30
dot icon27/11/2006
Accounting reference date extended from 31/05/06 to 30/06/06
dot icon11/08/2006
New director appointed
dot icon11/08/2006
New secretary appointed
dot icon11/08/2006
Director resigned
dot icon11/08/2006
Secretary resigned
dot icon11/08/2006
Director resigned
dot icon09/05/2006
Return made up to 05/05/06; full list of members
dot icon05/05/2005
Secretary resigned
dot icon05/05/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2019
dot iconLast change occurred
30/06/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2019
dot iconNext account date
30/06/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUE CHIP HOSPITALITY LIMITED

BLUE CHIP HOSPITALITY LIMITED is an(a) Dissolved company incorporated on 05/05/2005 with the registered office located at Four Hollies Barrack Road, Comrie, Crieff PH6 2EQ. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE CHIP HOSPITALITY LIMITED?

toggle

BLUE CHIP HOSPITALITY LIMITED is currently Dissolved. It was registered on 05/05/2005 and dissolved on 23/01/2024.

Where is BLUE CHIP HOSPITALITY LIMITED located?

toggle

BLUE CHIP HOSPITALITY LIMITED is registered at Four Hollies Barrack Road, Comrie, Crieff PH6 2EQ.

What does BLUE CHIP HOSPITALITY LIMITED do?

toggle

BLUE CHIP HOSPITALITY LIMITED operates in the Other reservation service activities n.e.c. (79.90/9 - SIC 2007) sector.

What is the latest filing for BLUE CHIP HOSPITALITY LIMITED?

toggle

The latest filing was on 23/01/2024: Final Gazette dissolved via compulsory strike-off.