Advanced company searchLink opens in new window

LAICHMORAY HOTELS LIMITED

Company number SC059143

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)
12 Jan 2017 CS01 Confirmation statement made on 21 December 2016 with updates
07 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Jan 2016 AR01 Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 3,000
17 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Jan 2015 AR01 Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 3,000
30 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Jan 2014 AR01 Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-01-17
  • GBP 3,000
02 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
31 May 2013 MR01 Registration of charge 0591430005
11 Jan 2013 AR01 Annual return made up to 21 December 2012 with full list of shareholders
10 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
17 Jan 2012 AR01 Annual return made up to 21 December 2011 with full list of shareholders
05 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
10 Jan 2011 AR01 Annual return made up to 21 December 2010 with full list of shareholders
05 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
13 Dec 2010 CH01 Director's details changed for Norma Peggy Breslin Henderson on 1 December 2010
03 Feb 2010 AR01 Annual return made up to 21 December 2009 with full list of shareholders
03 Feb 2010 CH04 Secretary's details changed for Grigor & Young Limited on 21 December 2009
03 Feb 2010 CH01 Director's details changed for Mr Gavin George Henderson on 21 December 2009
03 Feb 2010 CH01 Director's details changed for Norma Peggy Breslin Henderson on 21 December 2009
03 Feb 2010 AD02 Register inspection address has been changed
03 Feb 2010 CH01 Director's details changed for Gordon Henderson on 21 December 2009
28 Aug 2009 AA Accounts for a small company made up to 31 March 2009
22 Jun 2009 288a Secretary appointed grigor & young LIMITED
22 Jun 2009 287 Registered office changed on 22/06/2009 from 4 carden terrace aberdeen AB10 1US