Advanced company searchLink opens in new window

LASER HOTELS THREE LIMITED

Company number SC141209

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)
14 Nov 2016 CS01 Confirmation statement made on 12 November 2016 with updates
28 Jul 2016 AP01 Appointment of Mr Darren Guy as a director on 28 July 2016
28 Jul 2016 AP01 Appointment of Mr John Brennan as a director on 28 July 2016
12 Jul 2016 AA Full accounts made up to 31 December 2015
17 Nov 2015 AR01 Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
24 Aug 2015 CERTNM Company name changed mref hotels three LIMITED\certificate issued on 24/08/15
  • CONNOT ‐ Change of name notice
24 Aug 2015 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2015-07-29
13 May 2015 AD01 Registered office address changed from , 15 Atholl Crescent, Edinburgh, EH3 8HA to C/O Hudson Advisors Uk Limited First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 13 May 2015
06 May 2015 TM01 Termination of appointment of Marc Edward Charles Gilbard as a director on 6 May 2015
06 May 2015 AP01 Appointment of Mr Neal Morar as a director on 6 May 2015
06 May 2015 AP03 Appointment of Mr Neal Morar as a secretary on 6 May 2015
06 May 2015 AP01 Appointment of Mr Robert Edward Gray as a director on 6 May 2015
06 May 2015 TM01 Termination of appointment of Steven Hall as a director on 6 May 2015
06 May 2015 TM01 Termination of appointment of Charles John Ferguson Davie as a director on 6 May 2015
06 May 2015 TM01 Termination of appointment of Heiko Figge as a director on 6 May 2015
06 May 2015 TM01 Termination of appointment of Nicholas William John Edwards as a director on 6 May 2015
06 May 2015 AA Full accounts made up to 31 December 2014
26 Feb 2015 MR01 Registration of charge SC1412090042, created on 18 February 2015
24 Feb 2015 MR01 Registration of charge SC1412090041, created on 16 February 2015
14 Nov 2014 AR01 Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
02 Oct 2014 AA Full accounts made up to 31 December 2013
18 Feb 2014 AR01 Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
17 Dec 2013 AP01 Appointment of Mr Heiko Figge as a director
17 Dec 2013 AP01 Appointment of Mr Steven Hall as a director
17 Dec 2013 AP01 Appointment of Mr Nicholas William John Edwards as a director