Advanced company searchLink opens in new window

CAMBUS O'MAY HOTEL LIMITED

Company number SC048322

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Jun 2023 GAZ2 Final Gazette dissolved following liquidation
24 Mar 2023 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
21 Apr 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-02-11
08 Feb 2022 RP04CS01 Second filing of Confirmation Statement dated 23 May 2021
07 Feb 2022 PSC07 Cessation of The Executors of Patricia Mckechnie as a person with significant control on 3 February 2022
04 Feb 2022 PSC07 Cessation of A Person with Significant Control as a person with significant control on 3 February 2022
04 Feb 2022 PSC02 Notification of The Executors of Patricia Mckechnie as a person with significant control on 23 August 2021
03 Feb 2022 PSC01 Notification of Moira Butters as a person with significant control on 3 February 2022
03 Feb 2022 PSC01 Notification of Gordon Mckechnie as a person with significant control on 3 February 2022
03 Feb 2022 PSC07 Cessation of Patricia Mckechnie as a person with significant control on 23 August 2021
03 Feb 2022 TM01 Termination of appointment of Patricia Mckechnie as a director on 23 August 2021
03 Feb 2022 AP01 Appointment of Mr Hugh Gordon Mckechnie as a director on 26 January 2022
07 Jun 2021 CS01 Confirmation statement made on 23 May 2021 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 08/02/2022
24 May 2021 AA Total exemption full accounts made up to 30 November 2020
03 Feb 2021 AA01 Previous accounting period extended from 31 May 2020 to 30 November 2020
23 Jun 2020 CS01 Confirmation statement made on 23 May 2020 with updates
29 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
23 May 2019 CS01 Confirmation statement made on 23 May 2019 with updates
21 May 2019 CH02 Director's details changed
21 May 2019 AD01 Registered office address changed from Cambus O'may Hotel Ballater Aberdeenshire AB3 5SE to Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA on 21 May 2019
20 May 2019 PSC04 Change of details for Miss Patricia Mckechnie as a person with significant control on 14 May 2019
20 May 2019 CH01 Director's details changed for Patricia Mckechnie on 14 May 2019
20 May 2019 PSC04 Change of details for Miss Patricia Mckechnie as a person with significant control on 8 May 2019
20 May 2019 CH01 Director's details changed for Patricia Mckechnie on 8 May 2019
26 Feb 2019 AA Total exemption full accounts made up to 31 May 2018