Advanced company searchLink opens in new window

STRATHMORE HOTELS (SCOTLAND) LIMITED

Company number SC225775

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)
24 Dec 2018 RP04AR01 Second filing of the annual return made up to 28 November 2014
24 Dec 2018 RP04AR01 Second filing of the annual return made up to 28 November 2013
29 Nov 2018 CS01 Confirmation statement made on 28 November 2018 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 24/12/2018
04 Oct 2018 AA Group of companies' accounts made up to 31 December 2017
27 Sep 2018 PSC04 Change of details for Mrs Barbara Rickard as a person with significant control on 31 August 2018
27 Sep 2018 PSC02 Notification of Strathmore Leisure Limited as a person with significant control on 31 August 2018
08 Jun 2018 CH01 Director's details changed for Mr Christopher Liam Rickard on 1 June 2018
12 Dec 2017 CS01 Confirmation statement made on 28 November 2017 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 24/12/2018
12 Dec 2017 CH01 Director's details changed for Lawrence John Cormack on 12 December 2017
07 Oct 2017 AA Group of companies' accounts made up to 31 December 2016
09 Dec 2016 CS01 Confirmation statement made on 28 November 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 24/12/2018
11 Oct 2016 AA Group of companies' accounts made up to 31 December 2015
24 Dec 2015 AR01 Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 735,500
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 24/12/2018
06 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
22 Dec 2014 AR01 Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 735,500
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 24/12/2018
06 Oct 2014 AA Group of companies' accounts made up to 31 December 2013
10 Jan 2014 AR01 Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 735,500
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 24/12/2018
10 Jan 2014 CH01 Director's details changed for Managing Director Christopher Liam Rickard on 30 November 2012
07 Aug 2013 AA Group of companies' accounts made up to 31 December 2012
24 Jan 2013 AP01 Appointment of Mrs Louise Grace Hamill as a director
07 Dec 2012 AR01 Annual return made up to 28 November 2012 with full list of shareholders
22 Nov 2012 TM01 Termination of appointment of Ronald Rickard as a director
22 Nov 2012 TM02 Termination of appointment of Ronald Rickard as a secretary
06 Sep 2012 AA Group of companies' accounts made up to 31 December 2011
29 Dec 2011 AR01 Annual return made up to 28 November 2011 with full list of shareholders