Advanced company searchLink opens in new window

SOMERTON HOUSE LIMITED

Company number SC274093

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)
16 Dec 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 50
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
  • GBP 50
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
  • GBP 50
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