- Company Overview for ALBAN HOTEL LIMITED (SC375756)
- Filing history for ALBAN HOTEL LIMITED (SC375756)
- People for ALBAN HOTEL LIMITED (SC375756)
- More for ALBAN HOTEL LIMITED (SC375756)
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 Feb 2017 | RR02 | Re-registration from a public company to a private limited company | |
10 May 2016 | AR01 |
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-05-10
|
|
08 Mar 2016 | AA | Full accounts made up to 31 August 2015 | |
11 Feb 2016 | AD01 | Registered office address changed from Dalmore House 310 st. Vincent Street Glasgow G2 5QR to C/O Mazars Llp 90 st. Vincent Street Glasgow G2 5UB on 11 February 2016 | |
19 May 2015 | AR01 |
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-05-19
|
|
02 Mar 2015 | AA | Full accounts made up to 31 August 2014 | |
22 Apr 2014 | AR01 |
Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-04-22
|
|
08 Apr 2014 | TM02 | Termination of appointment of Dalglen Secretaries Limited as a secretary | |
03 Apr 2014 | AA | Full accounts made up to 31 August 2013 | |
12 Apr 2013 | AR01 | Annual return made up to 29 March 2013 with full list of shareholders | |
01 Mar 2013 | AA | Full accounts made up to 31 August 2012 | |
24 Aug 2012 | AA01 | Current accounting period extended from 28 February 2012 to 31 August 2012 | |
10 May 2012 | AR01 | Annual return made up to 29 March 2012 | |
01 Feb 2012 | TM01 | Termination of appointment of Paul Smith as a director | |
06 Sep 2011 | AA | Full accounts made up to 28 February 2011 | |
04 May 2011 | AR01 | Annual return made up to 29 March 2011 with full list of shareholders | |
08 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
08 Feb 2011 | AP04 | Appointment of Dalglen Secretaries Limited as a secretary | |
08 Feb 2011 | TM02 | Termination of appointment of Nanette Sprenger as a secretary | |
08 Feb 2011 | AP01 | Appointment of Mr Dennis Mcguinness as a director | |
08 Feb 2011 | AP01 | Appointment of Mr Paul Michael Smith as a director | |
08 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 31 January 2011
|
|
08 Feb 2011 | SH08 | Change of share class name or designation | |
08 Feb 2011 | AD01 | Registered office address changed from 90 St. Vincent Street Glasgow G2 5UB on 8 February 2011 | |
07 Feb 2011 | CERT7 | Certificate of change of name and re-registration from Private to Public Limited Company |