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)
23 Dec 2010 AR01 Annual return made up to 2 December 2010 with full list of shareholders
23 Dec 2010 CH01 Director's details changed for Andrew David Chapman on 1 December 2010
23 Dec 2010 CH01 Director's details changed for Robert Crook on 1 December 2010
10 Nov 2010 AA Accounts for a small company made up to 30 April 2010
01 Jun 2010 AD01 Registered office address changed from 4Th Floor 142 West Nile Street Glasgow Strathclyde G1 2RQ on 1 June 2010
20 Apr 2010 SH01 Statement of capital following an allotment of shares on 8 February 2010
  • GBP 231,552
12 Jan 2010 AR01 Annual return made up to 2 December 2009 with full list of shareholders
26 Nov 2009 AA Accounts for a small company made up to 30 April 2009
22 Sep 2009 363a Return made up to 02/12/08; full list of members; amend
08 Jan 2009 288c Director and secretary's change of particulars / andrew chapman / 02/10/2008
10 Dec 2008 363a Return made up to 02/12/08; full list of members
09 Dec 2008 AA Accounts for a small company made up to 30 April 2008
21 Feb 2008 363s Return made up to 02/12/07; full list of members; amend
19 Feb 2008 88(2)R Ad 04/02/08--------- £ si 31807@1=31807 £ ic 150000/181807
06 Jan 2008 AA Accounts for a small company made up to 30 April 2007
13 Dec 2007 363a Return made up to 02/12/07; full list of members
15 Aug 2007 288a New secretary appointed;new director appointed
12 Feb 2007 AA Accounts for a small company made up to 30 April 2006
24 Jan 2007 288b Secretary resigned;director resigned
15 Jan 2007 363s Return made up to 02/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
01 Mar 2006 AA Accounts for a small company made up to 30 April 2005
08 Dec 2005 363s Return made up to 02/12/05; full list of members
14 Nov 2005 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
14 Nov 2005 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
14 Nov 2005 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital