Advanced company searchLink opens in new window

THE SCORES HOTEL LIMITED

Company number SC090387

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)
19 Apr 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-04-05
19 Apr 2022 AD01 Registered office address changed from Eq 14 City Quay Dundee DD1 3JA to Itek House 1 Newark Road South Glenrothes Fife KY7 4NS on 19 April 2022
22 Dec 2021 AA Total exemption full accounts made up to 30 June 2021
25 Aug 2021 CS01 Confirmation statement made on 18 July 2021 with no updates
28 Apr 2021 AA Total exemption full accounts made up to 30 June 2020
28 Jul 2020 CS01 Confirmation statement made on 18 July 2020 with no updates
31 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
19 Nov 2019 TM01 Termination of appointment of David Mann as a director on 24 September 2019
19 Jul 2019 CS01 Confirmation statement made on 18 July 2019 with no updates
19 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
09 Nov 2018 MR04 Satisfaction of charge 2 in full
02 Nov 2018 MR04 Satisfaction of charge 3 in full
26 Jul 2018 CS01 Confirmation statement made on 18 July 2018 with no updates
22 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
25 Jul 2017 CS01 Confirmation statement made on 18 July 2017 with no updates
28 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
01 Aug 2016 CS01 Confirmation statement made on 18 July 2016 with updates
29 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
03 Aug 2015 AR01 Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1,000
11 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
06 Aug 2014 AR01 Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1,000
27 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
30 Jul 2013 AR01 Annual return made up to 18 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
30 Jul 2013 CH01 Director's details changed for David Kenneth Mann on 30 July 2013
30 Jul 2013 CH01 Director's details changed for Pauline Mann on 30 July 2013