Advanced company searchLink opens in new window

INTERSTATE HOTELS UK LIMITED

Company number SC163523

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)
08 Jan 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-12-11
18 Dec 2013 AR01 Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 222,703
03 Dec 2013 AP01 Appointment of Kenneth Mclaren as a director
03 Dec 2013 TM01 Termination of appointment of Andrew Chapman as a director
03 Dec 2013 TM01 Termination of appointment of Cesidio Di Ciacca as a director
03 Dec 2013 TM01 Termination of appointment of Nicola Taylor as a director
03 Dec 2013 TM01 Termination of appointment of Robert Crook as a director
03 Dec 2013 TM02 Termination of appointment of Andrew Chapman as a secretary
03 Dec 2013 AP01 Appointment of Carrie Shannon Mcintyre as a director
03 Dec 2013 AP01 Appointment of Christopher Lawrence Bennett as a director
03 Dec 2013 AP03 Appointment of Christopher Lawrence Bennett as a secretary
03 Dec 2013 TM01 Termination of appointment of Maurice Taylor as a director
11 Sep 2013 AA Accounts for a small company made up to 30 April 2013
28 Jun 2013 MR04 Satisfaction of charge 1 in full
17 Jan 2013 SH06 Cancellation of shares. Statement of capital on 17 January 2013
  • GBP 222,703
17 Jan 2013 SH03 Purchase of own shares.
07 Dec 2012 AR01 Annual return made up to 2 December 2012 with full list of shareholders
29 Nov 2012 AA Accounts for a small company made up to 30 April 2012
06 Mar 2012 SH06 Cancellation of shares. Statement of capital on 6 March 2012
  • GBP 235,426
02 Mar 2012 SH03 Purchase of own shares.
02 Feb 2012 AA Accounts for a small company made up to 30 April 2011
29 Dec 2011 AR01 Annual return made up to 2 December 2011 with full list of shareholders
29 Dec 2011 CH03 Secretary's details changed for Mr Andrew David Chapman on 29 December 2011
29 Dec 2011 AD01 Registered office address changed from Albert Chambers 13 Bath Street, Glasgow G2 1BW United Kingdom on 29 December 2011
29 Dec 2011 CH01 Director's details changed for Mr Andrew David Chapman on 29 December 2011