Advanced company searchLink opens in new window

LAURISTON HOTELS LIMITED

Company number SC236846

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 Sep 2018 CS01 Confirmation statement made on 17 September 2018 with no updates
09 Oct 2017 CS01 Confirmation statement made on 17 September 2017 with no updates
11 Aug 2017 MR04 Satisfaction of charge 4 in full
11 Aug 2017 MR04 Satisfaction of charge 3 in full
11 Aug 2017 MR04 Satisfaction of charge 2 in full
11 Aug 2017 MR04 Satisfaction of charge 5 in full
02 Aug 2017 AP01 Appointment of Mr Daniel Roger as a director on 31 July 2017
01 Aug 2017 AA01 Current accounting period shortened from 31 January 2018 to 31 December 2017
01 Aug 2017 TM01 Termination of appointment of John Adam Brown as a director on 31 July 2017
01 Aug 2017 TM01 Termination of appointment of Susan Falconer Valentine as a director on 31 July 2017
01 Aug 2017 TM01 Termination of appointment of William Paisley as a director on 31 July 2017
01 Aug 2017 TM02 Termination of appointment of Brodies Secretarial Services Limited as a secretary on 31 July 2017
01 Aug 2017 AD01 Registered office address changed from C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA to Leonardo Hotel Edinburgh City Centre 1 Morrison Street Link Edinburgh EH3 8DN on 1 August 2017
01 Aug 2017 TM01 Termination of appointment of Alan Higgins as a director on 31 July 2017
12 Jul 2017 AA Accounts for a small company made up to 29 January 2017
17 Oct 2016 AA Full accounts made up to 31 January 2016
22 Sep 2016 CS01 Confirmation statement made on 17 September 2016 with updates
02 Aug 2016 CH01 Director's details changed for Susan Falconer Valentine on 3 June 2014
11 Dec 2015 AP04 Appointment of Brodies Secretarial Services Limited as a secretary on 8 December 2015
08 Dec 2015 TM01 Termination of appointment of Brian Hutchison as a director on 30 November 2015
09 Oct 2015 AA Full accounts made up to 25 January 2015
25 Sep 2015 AR01 Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1,000
30 Apr 2015 AD01 Registered office address changed from Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH to C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA on 30 April 2015
30 Apr 2015 TM02 Termination of appointment of Hbjg Secretarial Limited as a secretary on 30 April 2015
24 Sep 2014 AR01 Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1,000