- Company Overview for AYRE HOTEL (KIRKWALL) LIMITED (SC199961)
- Filing history for AYRE HOTEL (KIRKWALL) LIMITED (SC199961)
- People for AYRE HOTEL (KIRKWALL) LIMITED (SC199961)
- Charges for AYRE HOTEL (KIRKWALL) LIMITED (SC199961)
- More for AYRE HOTEL (KIRKWALL) LIMITED (SC199961)
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
|
|
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
|
|
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
|
|
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 |