- Company Overview for COUNTRYTOWN HOTELS LIMITED (SC256373)
- Filing history for COUNTRYTOWN HOTELS LIMITED (SC256373)
- People for COUNTRYTOWN HOTELS LIMITED (SC256373)
- More for COUNTRYTOWN HOTELS LIMITED (SC256373)
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) |
---|---|---|---|
12 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with updates | |
05 Mar 2019 | AA01 | Previous accounting period shortened from 29 March 2018 to 28 March 2018 | |
13 Dec 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 29 March 2018 | |
12 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with updates | |
21 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
05 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
17 Mar 2017 | AP01 | Appointment of Mr Jason Mcburnie as a director on 17 February 2017 | |
22 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
31 Mar 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
|
|
02 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 | |
13 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
13 Aug 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
08 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
|
|
20 Jan 2014 | CH01 | Director's details changed for Mr Robert Gordon Fraser on 17 December 2013 | |
17 Apr 2013 | AA | Accounts for a dormant company made up to 28 March 2013 | |
10 Apr 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
13 Feb 2013 | AD02 | Register inspection address has been changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD | |
19 Apr 2012 | AA | Accounts for a dormant company made up to 29 March 2012 | |
12 Apr 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
30 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
20 Apr 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
23 Sep 2010 | AA01 | Current accounting period extended from 30 September 2010 to 31 March 2011 | |
12 Aug 2010 | CH01 | Director's details changed for Mr Robert Gordon Fraser on 7 May 2010 | |
12 Aug 2010 | CH03 | Secretary's details changed for Mr Robert Gordon Fraser on 7 May 2010 | |
26 Jul 2010 | AD03 | Register(s) moved to registered inspection location |