Advanced company searchLink opens in new window

KING'S HOUSE HOTEL LIMITED

Company number SC148382

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)
01 Nov 1996 AA Accounts for a small company made up to 31 December 1995
29 Jan 1996 363s Return made up to 13/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
18 Dec 1995 AA Full accounts made up to 31 January 1995
23 Oct 1995 225(1) Accounting reference date shortened from 31/01 to 31/12
16 Mar 1995 288 New secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew secretary appointed
16 Mar 1995 88(2)R Ad 05/04/94--------- £ si 275000@100
16 Mar 1995 363b Return made up to 13/01/95; full list of members
16 Mar 1995 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
16 Mar 1995 123 £ nc 100000/275000 05/04/94
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
05 Apr 1994 CERTNM Company name changed leitch LIMITED\certificate issued on 05/04/94
25 Mar 1994 287 Registered office changed on 25/03/94 from: 2 stewart street milngavie glasgow G62 6BW
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 25/03/94 from: 2 stewart street milngavie glasgow G62 6BW
25 Mar 1994 224 Accounting reference date notified as 31/01
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 31/01
22 Mar 1994 288 Secretary resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned
12 Mar 1994 287 Registered office changed on 12/03/94 from: 3 hill street edinburgh EH2 3JP
11 Feb 1994 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
11 Feb 1994 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
11 Feb 1994 287 Registered office changed on 11/02/94 from: 3 hill street edinburgh EH2 3JP
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 11/02/94 from: 3 hill street edinburgh EH2 3JP
05 Feb 1994 288 Secretary resigned;new secretary appointed;director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;director resigned
13 Jan 1994 NEWINC Incorporation