Advanced company searchLink opens in new window

WEST END HOSPITALITY LIMITED

Company number SC353127

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)
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