Advanced company searchLink opens in new window

AILSA HOTELS LIMITED

Company number SC261034

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)
27 Nov 2018 GAZ1 First Gazette notice for compulsory strike-off
19 Dec 2017 CS01 Confirmation statement made on 17 December 2017 with no updates
17 Nov 2017 TM01 Termination of appointment of Julie Mackie Mackie as a director on 29 August 2017
07 Sep 2017 AA Accounts for a small company made up to 31 December 2016
27 Jan 2017 MR01 Registration of charge SC2610340009, created on 25 January 2017
23 Dec 2016 AD01 Registered office address changed from 2 Clerk Street Brechin DD9 6AE to 46-48 Clerk Street Brechin DD9 6AY on 23 December 2016
19 Dec 2016 CS01 Confirmation statement made on 17 December 2016 with updates
08 Sep 2016 AA Full accounts made up to 31 December 2015
27 Feb 2016 MR04 Satisfaction of charge SC2610340007 in full
21 Dec 2015 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 400
06 Oct 2015 AA Accounts for a small company made up to 31 December 2014
24 Dec 2014 AR01 Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2014-12-24
  • GBP 400
03 Oct 2014 AA Accounts for a small company made up to 31 December 2013
18 Feb 2014 MR04 Satisfaction of charge 2610340005 in full
18 Feb 2014 MR04 Satisfaction of charge 2 in full
20 Jan 2014 AR01 Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 400
24 Oct 2013 MR01 Registration of charge 2610340007
24 Oct 2013 MR01 Registration of charge 2610340008
17 Oct 2013 MR04 Satisfaction of charge 1 in full
10 Oct 2013 MR01 Registration of charge 2610340006
07 Oct 2013 AA Accounts for a small company made up to 31 December 2012
12 Sep 2013 MR04 Satisfaction of charge 2610340004 in full
12 Sep 2013 MR01 Registration of charge 2610340005
16 Aug 2013 MR01 Registration of charge 2610340004
10 Jan 2013 AR01 Annual return made up to 17 December 2012 with full list of shareholders