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)
07 Feb 2011 CERT7 Certificate of change of name and re-registration from Private to Public Limited Company
07 Feb 2011 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
07 Feb 2011 RR01 Re-registration from a private company to a public company
07 Feb 2011 BS Balance Sheet
07 Feb 2011 AUDS Auditor's statement
07 Feb 2011 MAR Re-registration of Memorandum and Articles
07 Feb 2011 CERTNM Company name changed alban hotel company LIMITED\certificate issued on 07/02/11
  • CONNOT ‐
07 Feb 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-04
18 May 2010 AA01 Current accounting period shortened from 31 March 2011 to 28 February 2011
13 May 2010 CERTNM Company name changed millcare LIMITED\certificate issued on 13/05/10
  • CONNOT ‐
13 May 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-20
11 May 2010 AP03 Appointment of Nanette Sprenger as a secretary
11 May 2010 AP01 Appointment of Vincent Stewart as a director
15 Apr 2010 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
15 Apr 2010 AD01 Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 15 April 2010
15 Apr 2010 TM01 Termination of appointment of Stephen Mabbott as a director
29 Mar 2010 NEWINC Incorporation