Advanced company searchLink opens in new window

QUEENSFERRY HOTELS LIMITED

Company number SC108130

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)
30 Sep 2014 AR01 Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1,150,499
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
  • GBP 1,150,499
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