- Company Overview for MORAG'S LODGES LIMITED (SC192271)
- Filing history for MORAG'S LODGES LIMITED (SC192271)
- People for MORAG'S LODGES LIMITED (SC192271)
- Charges for MORAG'S LODGES LIMITED (SC192271)
- More for MORAG'S LODGES LIMITED (SC192271)
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 Nov 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
09 Jan 2020 | CS01 | Confirmation statement made on 30 December 2019 with no updates | |
07 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
02 Jan 2019 | CS01 | Confirmation statement made on 30 December 2018 with no updates | |
19 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
04 Jan 2018 | CS01 | Confirmation statement made on 30 December 2017 with no updates | |
08 Dec 2017 | PSC04 | Change of details for Ms Victoria Tollman O'hana as a person with significant control on 1 September 2017 | |
08 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
13 Jan 2017 | CS01 | Confirmation statement made on 30 December 2016 with updates | |
08 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
15 Jan 2016 | AR01 |
Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
|
|
17 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
05 Jan 2015 | AR01 |
Annual return made up to 30 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
04 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
24 Apr 2014 | AD01 | Registered office address changed from 7-9 Blackfriars Street Edinburgh EH1 1NB on 24 April 2014 | |
07 Jan 2014 | AR01 |
Annual return made up to 30 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
|
|
24 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
05 Feb 2013 | TM01 | Termination of appointment of Alastair Campbell as a director | |
05 Feb 2013 | AP01 | Appointment of Mr Christopher Graeme Ward as a director | |
03 Jan 2013 | AR01 | Annual return made up to 30 December 2012 with full list of shareholders | |
12 Jul 2012 | AA | Full accounts made up to 31 December 2011 | |
27 Jan 2012 | AR01 | Annual return made up to 30 December 2011 with full list of shareholders | |
24 Aug 2011 | AA | Full accounts made up to 31 December 2010 | |
18 Feb 2011 | AR01 | Annual return made up to 30 December 2010 with full list of shareholders | |
29 Sep 2010 | AA | Full accounts made up to 31 December 2009 |