Advanced company searchLink opens in new window

THAINSTONE HOUSE HOTEL LIMITED

Company number SC131433

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)
18 Dec 2015 AA Accounts for a dormant company made up to 2 April 2015
13 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 440,000
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 05/06/2019
06 Jan 2015 AA Accounts for a dormant company made up to 27 March 2014
11 Apr 2014 MEM/ARTS Memorandum and Articles of Association
11 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 440,000
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 05/06/2019
25 Mar 2014 MR01 Registration of charge 1314330016
25 Mar 2014 MR01 Registration of charge 1314330015
20 Jan 2014 CH01 Director's details changed for Mr Robert Gordon Fraser on 17 December 2013
08 Jan 2014 AA Accounts for a dormant company made up to 31 March 2013
11 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
13 Mar 2013 AD02 Register inspection address has been changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD
03 Jan 2013 AA Accounts for a dormant company made up to 29 March 2012
19 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
28 Dec 2011 AA Full accounts made up to 31 March 2011
28 Apr 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
23 Sep 2010 AA01 Current accounting period extended from 30 September 2010 to 31 March 2011
12 Aug 2010 CH01 Director's details changed for Donald John Macdonald on 7 May 2010
12 Aug 2010 CH01 Director's details changed for Mr Robert Gordon Fraser on 7 May 2010
12 Aug 2010 CH03 Secretary's details changed for Mr Robert Gordon Fraser on 7 May 2010
26 Jul 2010 AD03 Register(s) moved to registered inspection location
26 Jul 2010 AD02 Register inspection address has been changed
26 Jul 2010 TM01 Termination of appointment of Donald Macdonald as a director
30 Jun 2010 AA Accounts for a dormant company made up to 1 October 2009
22 Apr 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders