Advanced company searchLink opens in new window

PLAYFAIR HOTELS LIMITED

Company number SC177175

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)
27 Mar 2018 TM01 Termination of appointment of Gary Foster as a director on 15 March 2018
12 Jul 2017 CS01 Confirmation statement made on 11 July 2017 with no updates
20 Jun 2017 AA Total exemption full accounts made up to 31 March 2017
08 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Jul 2016 CS01 Confirmation statement made on 11 July 2016 with updates
23 Jul 2015 AR01 Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
10 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Jul 2014 AR01 Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
23 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
27 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
15 Jul 2013 AR01 Annual return made up to 11 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
10 May 2013 MR01 Registration of charge 1771750003
03 May 2013 MR01 Registration of charge 1771750002
15 Apr 2013 AP01 Appointment of Miss Rachel Elizabeth Mclachlan as a director
15 Apr 2013 AP01 Appointment of Mr Duncan Robert Mclachlan as a director
15 Apr 2013 AP01 Appointment of Mr Gary Foster as a director
10 Aug 2012 AR01 Annual return made up to 11 July 2012 with full list of shareholders
10 Aug 2012 CH01 Director's details changed for Dr Roy Jackson Mclachlan on 23 March 2012
10 Aug 2012 CH01 Director's details changed for Eliza Catherine Mclachlan on 23 March 2012
10 Aug 2012 CH03 Secretary's details changed for Eliza Catherine Mclachlan on 23 March 2012
03 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
22 May 2012 CERTNM Company name changed redcastle hotels LIMITED\certificate issued on 22/05/12
  • CONNOT ‐
22 May 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-04-26
31 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
10 Aug 2011 AR01 Annual return made up to 11 July 2011 with full list of shareholders