Advanced company searchLink opens in new window

ANCASTER ARMS HOTEL LIMITED

Company number SC075265

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)
20 Jan 2025 AA Total exemption full accounts made up to 31 July 2024
03 Jul 2024 CS01 Confirmation statement made on 21 June 2024 with no updates
19 Mar 2024 AA Total exemption full accounts made up to 31 July 2023
23 Jun 2023 CS01 Confirmation statement made on 21 June 2023 with no updates
05 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
24 Aug 2022 RP04PSC04 Second filing to change the details of Anne Mackenzie Macarthur as a person with significant control
24 Aug 2022 RP04PSC01 Second filing for the notification of Laura Anne Macarthur as a person with significant control
05 Aug 2022 RP04CS01 Second filing of Confirmation Statement dated 21 June 2022
03 Aug 2022 RP04CS01 Second filing of Confirmation Statement dated 21 June 2021
02 Aug 2022 PSC04 Change of details for Mrs Anne Mackenzie Macarthur as a person with significant control on 19 March 2020
02 Aug 2022 RP04CS01 Second filing of Confirmation Statement dated 21 June 2020
24 Jun 2022 CS01 Confirmation statement made on 21 June 2022 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 05/08/2022
24 Jun 2022 PSC04 Change of details for Mrs Anne Mackenzie Macarthur as a person with significant control on 31 July 2021
  • ANNOTATION Second Filing The information on the form PSC04 has been replaced by a second filing on 24/08/2022
24 Jun 2022 PSC01 Notification of Laura Macarthur as a person with significant control on 31 July 2021
  • ANNOTATION Second Filing The information on the form PSC01 has been replaced by a second filing on 24/08/2022
14 Apr 2022 SH06 Cancellation of shares. Statement of capital on 28 February 2022
  • GBP 60,000.00
14 Apr 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
01 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
12 Jul 2021 CS01 Confirmation statement made on 21 June 2021 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 03/08/2022
11 Mar 2021 AA Total exemption full accounts made up to 31 July 2020
13 Jul 2020 CS01 Confirmation statement made on 21 June 2020 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 02/08/2022
02 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
26 Jun 2019 CS01 Confirmation statement made on 21 June 2019 with no updates
18 Mar 2019 AA Total exemption full accounts made up to 31 July 2018
07 Aug 2018 AD01 Registered office address changed from Suite G14, the Green House Beechwood Park North Inverness IV2 3BL Scotland to The Ancaster 35 Main Street Callander Perthshire FK17 8EA on 7 August 2018
07 Aug 2018 TM02 Termination of appointment of Wjm Secretaries Limited as a secretary on 7 August 2018