Advanced company searchLink opens in new window

EDINBURGH HOUSE HOTEL LIMITED

Company number SC351563

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)
28 Nov 2016 MR01 Registration of charge SC3515630001, created on 25 November 2016
07 Jan 2016 AAMD Amended total exemption small company accounts made up to 31 March 2014
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
03 Dec 2015 AR01 Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
03 Dec 2015 CH01 Director's details changed for Mr Mohammed Hassan on 14 February 2015
03 Dec 2015 CH01 Director's details changed for Mr Navtej Singh on 1 April 2015
03 Dec 2015 AD01 Registered office address changed from 90-92 Pilrig Street Edinburgh EH6 5AY to 8 Cambridge Avenue Edinburgh EH6 5AP on 3 December 2015
09 Jan 2015 AR01 Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
22 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
23 Dec 2013 AR01 Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
10 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
21 Dec 2012 AR01 Annual return made up to 20 November 2012 with full list of shareholders
05 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
23 Nov 2011 AR01 Annual return made up to 20 November 2011 with full list of shareholders
07 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
15 Mar 2011 AR01 Annual return made up to 20 November 2010 with full list of shareholders
11 Feb 2011 AR01 Annual return made up to 20 November 2009 with full list of shareholders
11 Feb 2011 CH01 Director's details changed for Mr Navtej Singh on 20 November 2009
11 Feb 2011 CH01 Director's details changed for Mr Mohammed Hassan on 20 November 2009
19 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
25 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
14 Nov 2009 AA01 Previous accounting period shortened from 30 November 2009 to 31 March 2009
08 Jul 2009 287 Registered office changed on 08/07/2009 from 22 caiystane avenue edinburgh EH12 5LQ united kingdom
20 Nov 2008 NEWINC Incorporation