- Company Overview for WEST END HOSPITALITY LIMITED (SC353127)
- Filing history for WEST END HOSPITALITY LIMITED (SC353127)
- People for WEST END HOSPITALITY LIMITED (SC353127)
- Charges for WEST END HOSPITALITY LIMITED (SC353127)
- More for WEST END HOSPITALITY LIMITED (SC353127)
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) |
---|---|---|---|
21 Feb 2013 | AR01 | Annual return made up to 7 January 2013 with full list of shareholders | |
31 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
07 Mar 2012 | AR01 | Annual return made up to 7 January 2012 with full list of shareholders | |
07 Mar 2012 | AD01 | Registered office address changed from C/O Accel Business Services Ltd 4 Valentine Court Dunsinane Estate Dundee Tayside DD2 3QB United Kingdom on 7 March 2012 | |
31 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
22 Jul 2011 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 6 | |
22 Jul 2011 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 5 | |
16 Jul 2011 | MG01s | Particulars of a mortgage or charge / charge no: 7 | |
16 Jul 2011 | MG01s | Particulars of a mortgage or charge / charge no: 8 | |
27 Apr 2011 | AA01 | Current accounting period extended from 31 January 2011 to 30 April 2011 | |
21 Apr 2011 | MG01s | Particulars of a mortgage or charge / charge no: 5 | |
21 Apr 2011 | MG01s | Particulars of a mortgage or charge / charge no: 6 | |
19 Apr 2011 | MG01s | Particulars of a mortgage or charge / charge no: 3 | |
19 Apr 2011 | MG01s | Particulars of a mortgage or charge / charge no: 4 | |
15 Apr 2011 | 466(Scot) | Alterations to floating charge 2 | |
08 Apr 2011 | MG01s | Particulars of a mortgage or charge / charge no: 2 | |
11 Feb 2011 | MG01s | Particulars of a mortgage or charge / charge no: 1 | |
13 Jan 2011 | AR01 | Annual return made up to 7 January 2011 with full list of shareholders | |
13 Jan 2011 | TM02 | Termination of appointment of Lynsey Mcleod as a secretary | |
13 Jan 2011 | AD01 | Registered office address changed from C/O Accel Business Services 1 Lindsay Court Gemini Crescent Dundee Technology Park Dundee Tayside DD2 1SW Scotland on 13 January 2011 | |
08 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
26 May 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
25 May 2010 | AR01 | Annual return made up to 7 January 2010 with full list of shareholders | |
25 May 2010 | AD01 | Registered office address changed from 5 Brunel Road Dundee Tayside DD2 4TG on 25 May 2010 | |
25 May 2010 | CH01 | Director's details changed for Steven Kermack on 1 January 2010 |