Advanced company searchLink opens in new window

THE HAUGHTON ARMS HOTEL LIMITED

Company number SC240796

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 May 2006 288b Director resigned
03 May 2006 287 Registered office changed on 03/05/06 from: ord arms hotel great north road muir of ord, ross-shire inverness IV6 7XP
03 May 2006 AA Accounts made up to 31 July 2005
24 Jan 2006 288a New secretary appointed
24 Jan 2006 288a New director appointed
30 Apr 2005 AA Total exemption small company accounts made up to 31 July 2004
18 Feb 2005 363s Return made up to 06/12/04; full list of members
04 Jun 2004 363s Return made up to 06/12/03; full list of members
04 Jun 2004 363(288) Secretary's particulars changed;director's particulars changed
01 Jun 2004 288c Director's particulars changed
01 Jun 2004 288b Secretary resigned
01 Jun 2004 288a New secretary appointed
26 May 2004 DISS40 Compulsory strike-off action has been discontinued
21 May 2004 AA Total exemption small company accounts made up to 31 July 2003
20 May 2004 287 Registered office changed on 20/05/04 from: 8A old kirk loan aberfoyle FK8 3SL
07 May 2004 GAZ1 First Gazette notice for compulsory strike-off
19 Sep 2003 CERTNM Company name changed scarlet hotels LIMITED\certificate issued on 19/09/03
29 Apr 2003 288a New secretary appointed
15 Apr 2003 88(2)R Ad 06/12/02--------- £ si 999@1=999 £ ic 1/1000
15 Apr 2003 225 Accounting reference date shortened from 31/12/03 to 31/07/03
15 Apr 2003 288a New director appointed
12 Dec 2002 288b Director resigned
12 Dec 2002 288b Secretary resigned
06 Dec 2002 NEWINC Incorporation