- Company Overview for SOMERTON HOUSE LIMITED (SC274093)
- Filing history for SOMERTON HOUSE LIMITED (SC274093)
- People for SOMERTON HOUSE LIMITED (SC274093)
- Charges for SOMERTON HOUSE LIMITED (SC274093)
- More for SOMERTON HOUSE LIMITED (SC274093)
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) |
---|---|---|---|
16 Dec 2015 | AR01 |
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-12-16
|
|
28 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
23 Dec 2014 | AR01 |
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
30 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
22 Dec 2013 | AR01 |
Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-12-22
|
|
27 Sep 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
10 Dec 2012 | AR01 | Annual return made up to 1 October 2012 with full list of shareholders | |
31 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
19 Dec 2011 | AR01 | Annual return made up to 1 October 2011 with full list of shareholders | |
30 Aug 2011 | AD01 | Registered office address changed from Somerton House Hotel Carlisle Road Lockerbie Dumfriesshire DG11 2DR Scotland on 30 August 2011 | |
26 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
03 May 2011 | AD01 | Registered office address changed from Lochspouts House Maybole KA19 8LN on 3 May 2011 | |
02 May 2011 | TM02 | Termination of appointment of Alan Hunter Brown as a secretary | |
04 Oct 2010 | AR01 | Annual return made up to 1 October 2010 with full list of shareholders | |
20 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
14 Oct 2009 | AR01 | Annual return made up to 1 October 2009 with full list of shareholders | |
14 Oct 2009 | CH01 | Director's details changed for Elizabeth Jean Arthur on 14 October 2009 | |
14 Oct 2009 | CH01 | Director's details changed for Alexander Arthur on 14 October 2009 | |
14 Sep 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
31 Oct 2008 | 363a | Return made up to 01/10/08; full list of members | |
02 Oct 2008 | AA | Total exemption small company accounts made up to 30 November 2007 | |
19 Mar 2008 | 363a | Return made up to 01/10/07; full list of members | |
18 Oct 2007 | AA | Total exemption small company accounts made up to 30 November 2006 | |
14 Mar 2007 | 466(Scot) | Alterations to a floating charge | |
03 Oct 2006 | 363a | Return made up to 01/10/06; full list of members |