Advanced company searchLink opens in new window

FORRES HOTELS LIMITED

Company number SC263452

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)
09 Jan 2025 AA Micro company accounts made up to 31 August 2024
04 Dec 2024 TM02 Termination of appointment of Steven James Bain as a secretary on 4 December 2024
29 Apr 2024 CS01 Confirmation statement made on 27 April 2024 with no updates
29 Apr 2024 PSC01 Notification of Alexander Ross as a person with significant control on 7 June 2021
29 Apr 2024 PSC07 Cessation of Marlene Elizabeth Jane Ross as a person with significant control on 3 April 2021
07 Feb 2024 AA Micro company accounts made up to 31 August 2023
02 May 2023 CS01 Confirmation statement made on 27 April 2023 with no updates
28 Mar 2023 AA Micro company accounts made up to 31 August 2022
11 May 2022 AA Micro company accounts made up to 31 August 2021
27 Apr 2022 CS01 Confirmation statement made on 27 April 2022 with updates
27 Apr 2022 TM01 Termination of appointment of Marlene Elizabeth Jane Ross as a director on 3 April 2021
14 Jun 2021 AP01 Appointment of Mr Alexander Ross as a director on 7 June 2021
27 May 2021 AA Micro company accounts made up to 31 August 2020
27 Apr 2021 CS01 Confirmation statement made on 27 April 2021 with no updates
12 Oct 2020 TM01 Termination of appointment of John Alexander Benzie as a director on 28 September 2019
29 Jun 2020 AA Micro company accounts made up to 31 August 2019
27 Apr 2020 CS01 Confirmation statement made on 27 April 2020 with no updates
05 Feb 2020 MR04 Satisfaction of charge 1 in full
14 Nov 2019 CS01 Confirmation statement made on 14 November 2019 with updates
14 Nov 2019 PSC01 Notification of James Stuart Hugh Benzie as a person with significant control on 14 November 2019
14 Nov 2019 PSC01 Notification of Marlene Elizabeth Jane Ross as a person with significant control on 14 November 2019
14 Nov 2019 PSC07 Cessation of Jock Alexander Benzie as a person with significant control on 28 September 2019
14 Nov 2019 SH01 Statement of capital following an allotment of shares on 14 November 2019
  • GBP 2
28 Oct 2019 CH01 Director's details changed for Mr James Stuart Hugh on 28 October 2019
28 Oct 2019 AP01 Appointment of Mr James Stuart Hugh as a director on 28 October 2019