Advanced company searchLink opens in new window

MORRISON STREET HOTEL LIMITED

Company number SC146403

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)
31 Oct 2011 MG01s Duplicate mortgage certificatecharge no:13
13 Oct 2011 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 9
13 Oct 2011 MG01s Particulars of a mortgage or charge / charge no: 14
07 Oct 2011 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 11
07 Oct 2011 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 12
07 Oct 2011 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 10
01 Oct 2011 MG01s Particulars of a mortgage or charge / charge no: 13
26 Jul 2011 AP01 Appointment of John Forrest as a director
26 Jul 2011 TM01 Termination of appointment of Paul Flaum as a director
23 Mar 2011 AR01 Annual return made up to 28 February 2011 with full list of shareholders
23 Mar 2011 AD01 Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 23 March 2011
23 Mar 2011 CH04 Secretary's details changed for Queensferry Secretaries Limited on 2 February 2011
15 Sep 2010 AA Full accounts made up to 4 March 2010
29 Mar 2010 AR01 Annual return made up to 28 February 2010 with full list of shareholders
29 Mar 2010 AD01 Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 29 March 2010
29 Mar 2010 CH04 Secretary's details changed for Queensferry Secretaries Limited on 28 February 2010
29 Mar 2010 CH01 Director's details changed for Nicholas James Brown on 28 February 2010
29 Mar 2010 CH01 Director's details changed for Patricia Findlay on 28 February 2010
29 Oct 2009 AA Full accounts made up to 26 February 2009
29 Jul 2009 288b Appointment terminated director colin elliot
24 Mar 2009 363a Return made up to 28/02/09; full list of members
24 Mar 2009 288c Secretary's change of particulars / queensferry secretaries LIMITED / 28/02/2009
24 Mar 2009 287 Registered office changed on 24/03/2009 from caledonian exchange 19A canning street edinburgh EH3 8HE
23 Feb 2009 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
24 Jan 2009 288a Director appointed andrew david pellington