Advanced company searchLink opens in new window

ALBAN HOTEL LIMITED

Company number SC375756

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 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
  • GBP 50,000
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
  • GBP 50,000
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
  • GBP 50,000
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 50,000.00
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