- Company Overview for LOCH NESS HOSPITALITY LTD. (SC379083)
- Filing history for LOCH NESS HOSPITALITY LTD. (SC379083)
- People for LOCH NESS HOSPITALITY LTD. (SC379083)
- Charges for LOCH NESS HOSPITALITY LTD. (SC379083)
- More for LOCH NESS HOSPITALITY LTD. (SC379083)
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) |
---|---|---|---|
26 Jul 2024 | AP01 | Appointment of Mr Angus Mcmaster as a director on 26 July 2024 | |
31 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
12 Mar 2024 | CS01 | Confirmation statement made on 6 February 2024 with updates | |
30 Sep 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
23 Feb 2023 | AD01 | Registered office address changed from 2 Seafield Road Inverness IV1 1SG Scotland to Drum Hotel Drumnadrochit IV63 6TU on 23 February 2023 | |
06 Feb 2023 | CS01 | Confirmation statement made on 6 February 2023 with updates | |
19 Oct 2022 | AA | Unaudited abridged accounts made up to 30 June 2021 | |
31 Aug 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jun 2022 | PSC04 | Change of details for James Fraser Campbell as a person with significant control on 3 February 2022 | |
23 Jun 2022 | RP04CS01 | Second filing of Confirmation Statement dated 23 January 2022 | |
03 Feb 2022 | CS01 |
Confirmation statement made on 23 January 2022 with updates
|
|
30 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
23 Apr 2021 | CS01 | Confirmation statement made on 23 January 2021 with updates | |
22 Apr 2021 | PSC04 | Change of details for Mr Angus Fraser Mcmaster as a person with significant control on 10 January 2020 | |
30 Jun 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
01 Apr 2020 | CS01 | Confirmation statement made on 23 January 2020 with no updates | |
01 Apr 2020 | AD01 | Registered office address changed from Head Office Drumnadrochit Hotel Drumnadrochit Inverness IV63 6TU Scotland to 2 Seafield Road Inverness IV1 1SG on 1 April 2020 | |
29 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
23 Jan 2019 | CS01 | Confirmation statement made on 23 January 2019 with updates | |
09 Jan 2019 | PSC04 | Change of details for James Fraser Campbell as a person with significant control on 9 April 2018 | |
09 Jan 2019 | CS01 | Confirmation statement made on 9 January 2019 with updates | |
31 Jul 2018 | CS01 | Confirmation statement made on 24 May 2018 with no updates | |
04 Apr 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
01 Mar 2018 | AD01 | Registered office address changed from Birnam East Lewiston, Drumnadrochit Inverness IV63 6UJ Scotland to Head Office Drumnadrochit Hotel Drumnadrochit Inverness IV63 6TU on 1 March 2018 |