- Company Overview for QUEENSFERRY HOTELS LIMITED (SC108130)
- Filing history for QUEENSFERRY HOTELS LIMITED (SC108130)
- People for QUEENSFERRY HOTELS LIMITED (SC108130)
- Charges for QUEENSFERRY HOTELS LIMITED (SC108130)
- More for QUEENSFERRY HOTELS LIMITED (SC108130)
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) |
---|---|---|---|
30 Sep 2014 | AR01 |
Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
|
|
14 Nov 2013 | AD01 | Registered office address changed from Unit 3 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX on 14 November 2013 | |
27 Sep 2013 | AR01 |
Annual return made up to 27 September 2013 with full list of shareholders
Statement of capital on 2013-09-27
|
|
22 Jul 2013 | AA | Accounts for a medium company made up to 30 April 2013 | |
08 Oct 2012 | AR01 | Annual return made up to 4 October 2012 with full list of shareholders | |
24 Jul 2012 | AA | Accounts for a medium company made up to 30 April 2012 | |
04 Oct 2011 | AR01 | Annual return made up to 4 October 2011 with full list of shareholders | |
22 Sep 2011 | AA | Accounts for a medium company made up to 30 April 2011 | |
27 Oct 2010 | AR01 | Annual return made up to 27 October 2010 with full list of shareholders | |
19 Jul 2010 | AA | Full accounts made up to 30 April 2010 | |
15 Feb 2010 | CH01 | Director's details changed for Mr Philip Hammond Rhys Gwyn on 1 January 2010 | |
15 Feb 2010 | CH03 | Secretary's details changed for Charnisay Ann Gwyn on 1 January 2010 | |
09 Dec 2009 | AR01 | Annual return made up to 7 November 2009 with full list of shareholders | |
09 Dec 2009 | CH01 | Director's details changed for Russell Hamilton Imrie on 9 December 2009 | |
09 Dec 2009 | CH01 | Director's details changed for Charnisay Ann Gwyn on 9 December 2009 | |
24 Aug 2009 | AA | Accounts for a medium company made up to 30 April 2009 | |
07 Nov 2008 | 363a | Return made up to 07/11/08; full list of members | |
11 Sep 2008 | AA | Accounts for a medium company made up to 30 April 2008 | |
16 Jul 2008 | 419a(Scot) | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
16 Jul 2008 | 419a(Scot) | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
16 Jul 2008 | 419a(Scot) | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
17 Dec 2007 | 363a | Return made up to 11/12/07; full list of members | |
22 Nov 2007 | AA | Accounts for a medium company made up to 30 April 2007 | |
07 Mar 2007 | 287 | Registered office changed on 07/03/07 from: 1/2 royal terrace edinburgh EH7 5AD | |
01 Mar 2007 | AA | Accounts for a medium company made up to 30 April 2006 |