- Company Overview for MACKAY HOTEL COMPANY LTD (SC308943)
- Filing history for MACKAY HOTEL COMPANY LTD (SC308943)
- People for MACKAY HOTEL COMPANY LTD (SC308943)
- Charges for MACKAY HOTEL COMPANY LTD (SC308943)
- More for MACKAY HOTEL COMPANY LTD (SC308943)
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) |
---|---|---|---|
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
18 Nov 2015 | AR01 |
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-11-18
|
|
12 Feb 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
03 Dec 2014 | MR01 | Registration of charge SC3089430003, created on 26 November 2014 | |
15 Oct 2014 | AR01 |
Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-10-15
|
|
16 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
15 Nov 2013 | AR01 |
Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-11-15
|
|
15 Nov 2013 | CH01 | Director's details changed for Mr Andrew Swanson Mackay on 30 October 2012 | |
15 Nov 2013 | CH03 | Secretary's details changed for Mr Andrew Swanson Mackay on 30 October 2012 | |
22 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
16 Oct 2012 | MG01s | Particulars of a mortgage or charge / charge no: 2 | |
05 Oct 2012 | MG01s | Particulars of a mortgage or charge / charge no: 1 | |
25 Sep 2012 | AR01 | Annual return made up to 21 September 2012 with full list of shareholders | |
30 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
13 Oct 2011 | AR01 | Annual return made up to 21 September 2011 with full list of shareholders | |
29 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
18 Oct 2010 | AR01 | Annual return made up to 21 September 2010 with full list of shareholders | |
18 Oct 2010 | CH01 | Director's details changed for Mr Andrew Swanson Mackay on 18 September 2010 | |
18 Oct 2010 | CH01 | Director's details changed for Alexander William Murray Mackay on 18 September 2010 | |
21 Sep 2010 | AP01 | Appointment of Mr Gordon Alexander Plowman as a director | |
15 Sep 2010 | AD01 | Registered office address changed from St Clair Arms Hotel Main Street Castletown Caithness KW14 8TP on 15 September 2010 | |
24 Mar 2010 | AA | Total exemption full accounts made up to 30 June 2009 | |
30 Nov 2009 | AR01 | Annual return made up to 21 September 2009 with full list of shareholders | |
19 Dec 2008 | AA | Total exemption full accounts made up to 30 June 2008 | |
15 Oct 2008 | 363a | Return made up to 21/09/08; full list of members |