- Company Overview for AILSA HOTELS LIMITED (SC261034)
- Filing history for AILSA HOTELS LIMITED (SC261034)
- People for AILSA HOTELS LIMITED (SC261034)
- Charges for AILSA HOTELS LIMITED (SC261034)
- More for AILSA HOTELS LIMITED (SC261034)
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) |
---|---|---|---|
05 Oct 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
27 Jan 2012 | AR01 | Annual return made up to 17 December 2011 with full list of shareholders | |
06 Oct 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
13 Jul 2011 | MG01s | Particulars of a mortgage or charge / charge no: 3 | |
04 Jan 2011 | AA01 | Previous accounting period shortened from 31 January 2011 to 31 December 2010 | |
04 Jan 2011 | AR01 | Annual return made up to 17 December 2010 with full list of shareholders | |
12 Nov 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
06 Nov 2010 | TM02 | Termination of appointment of George Hay as a secretary | |
06 Jan 2010 | AR01 | Annual return made up to 17 December 2009 with full list of shareholders | |
06 Jan 2010 | CH01 | Director's details changed for Julie Mackie Mackie on 15 December 2009 | |
06 Jan 2010 | CH01 | Director's details changed for Kevin James Mackie on 15 December 2009 | |
19 Oct 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
10 Mar 2009 | 363a | Return made up to 17/12/08; full list of members | |
15 Oct 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
28 Dec 2007 | 363a | Return made up to 17/12/07; full list of members | |
01 Dec 2007 | AA | Total exemption small company accounts made up to 31 January 2007 | |
23 Oct 2007 | 88(2)R | Ad 29/06/07--------- £ si 360@1=360 £ ic 79/439 | |
23 Oct 2007 | RESOLUTIONS |
Resolutions
|
|
23 Oct 2007 | 123 | £ nc 100/1000 29/06/07 | |
01 May 2007 | 288a | New secretary appointed | |
01 May 2007 | 288b | Secretary resigned;director resigned | |
01 May 2007 | 288b | Director resigned | |
01 May 2007 | 287 | Registered office changed on 01/05/07 from: 4 clerk street brechin angus DD9 6AE | |
01 May 2007 | 363s | Return made up to 17/12/06; full list of members | |
10 Nov 2006 | 88(2)R | Ad 18/12/03--------- £ si 39@1 |