HUNTINGTOWER HOTEL (PERTH) LIMITED
Company number SC059734
- Company Overview for HUNTINGTOWER HOTEL (PERTH) LIMITED (SC059734)
- Filing history for HUNTINGTOWER HOTEL (PERTH) LIMITED (SC059734)
- People for HUNTINGTOWER HOTEL (PERTH) LIMITED (SC059734)
- Charges for HUNTINGTOWER HOTEL (PERTH) LIMITED (SC059734)
- More for HUNTINGTOWER HOTEL (PERTH) LIMITED (SC059734)
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) |
---|---|---|---|
01 Aug 2017 | AD01 | Registered office address changed from C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA to Leonardo Hotel Edinburgh City Centre 1 Morrison Street Link Edinburgh EH3 8DN on 1 August 2017 | |
01 Aug 2017 | AA01 | Current accounting period shortened from 31 January 2018 to 31 December 2017 | |
01 Aug 2017 | AP01 | Appointment of Mr Maher Nimer as a director on 31 July 2017 | |
01 Aug 2017 | AP01 | Appointment of Mr Yoram David Biton as a director on 31 July 2017 | |
01 Aug 2017 | AP01 | Appointment of Mr Daniel Roger as a director on 31 July 2017 | |
01 Aug 2017 | TM01 | Termination of appointment of Alan Higgins as a director on 31 July 2017 | |
01 Aug 2017 | TM01 | Termination of appointment of William Paisley as a director on 31 July 2017 | |
01 Aug 2017 | TM01 | Termination of appointment of Susan Falconer Valentine as a director on 31 July 2017 | |
01 Aug 2017 | TM01 | Termination of appointment of John Adam Brown as a director on 31 July 2017 | |
01 Aug 2017 | TM02 | Termination of appointment of Brodies Secretarial Services Limited as a secretary on 31 July 2017 | |
11 Jul 2017 | AA | Full accounts made up to 29 January 2017 | |
17 Oct 2016 | AA | Full accounts made up to 31 January 2016 | |
12 Sep 2016 | CS01 | Confirmation statement made on 5 September 2016 with updates | |
02 Aug 2016 | CH01 | Director's details changed for Susan Falconer Valentine on 3 June 2014 | |
11 Dec 2015 | AP04 | Appointment of Brodies Secretarial Services Limited as a secretary on 8 December 2015 | |
08 Dec 2015 | TM01 | Termination of appointment of Brian Hutchison as a director on 30 November 2015 | |
09 Oct 2015 | AA | Full accounts made up to 25 January 2015 | |
07 Sep 2015 | AR01 |
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-07
|
|
30 Apr 2015 | AD01 | Registered office address changed from Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH to C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA on 30 April 2015 | |
30 Apr 2015 | TM02 | Termination of appointment of Hbjg Secretarial Limited as a secretary on 30 April 2015 | |
09 Sep 2014 | AR01 |
Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-09-09
|
|
03 Jul 2014 | AA | Full accounts made up to 26 January 2014 | |
20 Sep 2013 | AR01 |
Annual return made up to 5 September 2013 with full list of shareholders
Statement of capital on 2013-09-20
|
|
01 Jul 2013 | AA | Full accounts made up to 27 January 2013 | |
17 Apr 2013 | TM01 | Termination of appointment of Colin Paton as a director |