Advanced company searchLink opens in new window

GRAMPIAN HOTEL PERTH LIMITED

Company number SC315354

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)
20 Jan 2017 AA Total exemption small company accounts made up to 31 May 2016
23 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
28 Jan 2016 AR01 Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1,000
29 Jan 2015 AR01 Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1,000
29 Jan 2015 CH03 Secretary's details changed for Graham James Mcfarlane on 1 September 2014
29 Jan 2015 CH01 Director's details changed for Graham James Mcfarlane on 1 September 2014
08 Dec 2014 AA Total exemption small company accounts made up to 31 May 2014
17 Feb 2014 AR01 Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1,000
17 Feb 2014 AD01 Registered office address changed from C/O Project Management Scotland Ltd 98 North Street Forfar Angus DD8 3BN Scotland on 17 February 2014
17 Feb 2014 AD01 Registered office address changed from C/O Project Management Scotland Ltd 2 Wester Meathie Office Inverarity Forfar Angus DD8 1XJ United Kingdom on 17 February 2014
28 Oct 2013 AA Total exemption small company accounts made up to 31 May 2013
29 Jan 2013 AR01 Annual return made up to 26 January 2013 with full list of shareholders
24 Sep 2012 AA Total exemption small company accounts made up to 31 May 2012
27 Jan 2012 AR01 Annual return made up to 26 January 2012 with full list of shareholders
24 Oct 2011 AA Total exemption small company accounts made up to 31 May 2011
15 Feb 2011 AR01 Annual return made up to 26 January 2011 with full list of shareholders
15 Feb 2011 AD01 Registered office address changed from C/O Project Management Scotland Ltd 2 Wester Meathie Office Inverarity Forfar Angus DD8 1XJ United Kingdom on 15 February 2011
15 Feb 2011 TM01 Termination of appointment of Judy Mcfarlane as a director
15 Feb 2011 AD01 Registered office address changed from C/O the Miller Consultancy 24 West High Street Forfar DD8 1BA on 15 February 2011
08 Oct 2010 AA Total exemption small company accounts made up to 31 May 2010
09 Feb 2010 AR01 Annual return made up to 26 January 2010 with full list of shareholders
09 Feb 2010 CH01 Director's details changed for Duncan Graham Mcfarlane on 9 February 2010
09 Feb 2010 CH01 Director's details changed for Graham James Mcfarlane on 9 February 2010
09 Feb 2010 CH01 Director's details changed for Mrs Judy Hill Mcfarlane on 9 February 2010
09 Feb 2010 CH01 Director's details changed for Claire Mcfarlane on 9 February 2010