- Company Overview for THAINSTONE HOUSE HOTEL LIMITED (SC131433)
- Filing history for THAINSTONE HOUSE HOTEL LIMITED (SC131433)
- People for THAINSTONE HOUSE HOTEL LIMITED (SC131433)
- Charges for THAINSTONE HOUSE HOTEL LIMITED (SC131433)
- More for THAINSTONE HOUSE HOTEL LIMITED (SC131433)
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
|
|
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
|
|
09 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
|
|
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 |