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)
24 Apr 2001 288a New director appointed
29 Jan 2001 AA Full accounts made up to 2 April 2000
08 Dec 2000 363s Return made up to 12/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
22 Nov 1999 363s Return made up to 12/11/99; full list of members
01 Sep 1999 AA Full accounts made up to 28 March 1999
21 Jul 1999 288a New secretary appointed
21 Jul 1999 288b Secretary resigned
24 Jan 1999 AA Full accounts made up to 29 March 1998
10 Dec 1998 363s Return made up to 12/11/98; no change of members
  • 363(288) ‐ Secretary resigned
10 Dec 1998 288a New secretary appointed
09 Apr 1998 CERTNM Company name changed mhl management (no.3) LIMITED\certificate issued on 14/04/98
24 Mar 1998 AA Full accounts made up to 30 March 1997
02 Dec 1997 363s Return made up to 12/11/97; no change of members
08 Jan 1997 AA Full accounts made up to 31 March 1996
03 Dec 1996 363s Return made up to 12/11/96; full list of members
08 Oct 1996 287 Registered office changed on 08/10/96 from: 36 heriot row, edinburgh, midlothian, EH3 6ES
09 May 1996 419a(Scot) Dec mort/charge *
21 Mar 1996 RESOLUTIONS Resolutions
  • SRES13 ‐ Special resolution
15 Mar 1996 410(Scot) Partic of mort/charge *
14 Mar 1996 410(Scot) Partic of mort/charge *
19 Feb 1996 288 New secretary appointed
19 Feb 1996 288 Secretary resigned
29 Jan 1996 AA Full accounts made up to 26 March 1995
25 Jan 1996 288 Director's particulars changed
06 Nov 1995 363s Return made up to 12/11/95; no change of members
  • 363(288) ‐ Director's particulars changed