- Company Overview for SCOTTISH HOSTELS (SC271335)
- Filing history for SCOTTISH HOSTELS (SC271335)
- People for SCOTTISH HOSTELS (SC271335)
- More for SCOTTISH HOSTELS (SC271335)
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 Aug 2015 | TM01 | Termination of appointment of Matthew David Jenneson as a director on 16 March 2015 | |
27 Aug 2015 | TM01 | Termination of appointment of Allan Campbell as a director on 16 March 2015 | |
14 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
24 Sep 2014 | TM01 | Termination of appointment of David Frank George Roberts as a director on 24 September 2014 | |
01 Aug 2014 | AR01 | Annual return made up to 29 July 2014 no member list | |
31 Jul 2014 | TM01 | Termination of appointment of Davina Gabrielle Melton as a director on 17 March 2014 | |
18 Jul 2014 | AD01 | Registered office address changed from C/O Margaret Matthew Shoreland Studio Main Road North Queensferry Inverkeithing Fife KY11 1HA Scotland to Rustlings North Ballachulish Onich Fort William Inverness-Shire PH33 6SA on 18 July 2014 | |
05 Jul 2014 | TM01 | Termination of appointment of Lesley Sibbald as a director | |
25 Jun 2014 | AP01 | Appointment of Mr George Mcconnachie as a director | |
05 Jun 2014 | TM01 | Termination of appointment of Patricia Eccles as a director | |
03 Jun 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
08 Aug 2013 | AR01 | Annual return made up to 29 July 2013 no member list | |
17 May 2013 | AP01 | Appointment of Mr David Frank George Roberts as a director | |
17 May 2013 | AP01 | Appointment of Mr Matthew David Jenneson as a director | |
17 May 2013 | AP01 | Appointment of Mrs Caroline Macinnes as a director | |
17 May 2013 | AP01 | Appointment of Ms Dorothy Elizabeth Mechan as a director | |
06 May 2013 | AP01 | Appointment of Mrs Davina Gabrielle Melton as a director | |
06 May 2013 | TM01 | Termination of appointment of Jennifer Mackenzie as a director | |
06 May 2013 | TM01 | Termination of appointment of Andrew Donaldson as a director | |
06 May 2013 | TM02 | Termination of appointment of Lesley Sibbald as a secretary | |
06 May 2013 | AD01 | Registered office address changed from C/O Campbell,Stewart, Maclennan & Co 8 Wentworth Street Portree Isle of Skye IV51 9EJ Scotland on 6 May 2013 | |
25 Mar 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
26 Sep 2012 | AR01 | Annual return made up to 29 July 2012 no member list | |
26 Sep 2012 | AP01 | Appointment of Mr Allan Campbell as a director | |
19 Sep 2012 | AP01 | Appointment of Jennifer Ann Mackenzie as a director |