Advanced company searchLink opens in new window

SCOTTISH HOSTELS

Company number SC271335

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 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