Advanced company searchLink opens in new window

AYRE HOTEL (KIRKWALL) LIMITED

Company number SC199961

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)
21 Dec 2018 AP01 Appointment of Mrs Baljit Gill Thind as a director on 13 December 2018
21 Dec 2018 TM01 Termination of appointment of Lyall Thomas Corse Harray as a director on 13 December 2018
21 Dec 2018 AD01 Registered office address changed from Ayre Villa Ayre Road Kirkwall Orkney KW15 1QX to Ayre Hotel Ayre Road Kirkwall KW15 1QX on 21 December 2018
10 Dec 2018 TM02 Termination of appointment of Elaine Margaret Garrioch as a secretary on 10 December 2018
13 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
13 Sep 2018 CS01 Confirmation statement made on 13 September 2018 with no updates
26 Sep 2017 CS01 Confirmation statement made on 13 September 2017 with no updates
31 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
19 Sep 2016 CS01 Confirmation statement made on 13 September 2016 with updates
02 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
12 Nov 2015 AAMD Amended total exemption small company accounts made up to 31 March 2015
28 Oct 2015 AA Total exemption full accounts made up to 31 March 2015
01 Oct 2015 AR01 Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
07 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
25 Sep 2014 AR01 Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-09-25
  • GBP 2
24 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
17 Sep 2013 AR01 Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2013-09-17
  • GBP 2
27 Sep 2012 AR01 Annual return made up to 13 September 2012 with full list of shareholders
08 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
13 Oct 2011 AR01 Annual return made up to 13 September 2011 with full list of shareholders
13 Oct 2011 CH01 Director's details changed for Lyall Thomas Corse Harray on 13 September 2011
26 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
29 Sep 2010 AR01 Annual return made up to 13 September 2010 with full list of shareholders
29 Sep 2010 CH01 Director's details changed for Lyall Thomas Corse Harray on 12 September 2010
29 Sep 2010 AD01 Registered office address changed from Anzio Villa Glaitness Road Kirkwall Orkney KW15 1BA on 29 September 2010