Advanced company searchLink opens in new window

SD HOTELS LTD

Company number SC387495

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 Nov 2024 AD01 Registered office address changed from C/O Linell Group Ltd, Russell Street Johnstone PA5 8BZ Scotland to C/O Quantuma Advisory Limited Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB on 21 November 2024
20 Nov 2024 WU01(Scot) Court order in a winding-up (& Court Order attachment)
21 Oct 2024 CS01 Confirmation statement made on 21 October 2024 with updates
17 Sep 2024 SH01 Statement of capital following an allotment of shares on 8 May 2024
  • GBP 130,000
08 May 2024 AD01 Registered office address changed from Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland to C/O Linell Group Ltd, Russell Street Johnstone PA5 8BZ on 8 May 2024
30 Nov 2023 AA Micro company accounts made up to 31 March 2023
24 Oct 2023 CS01 Confirmation statement made on 21 October 2023 with no updates
16 Mar 2023 AA Micro company accounts made up to 31 March 2022
21 Oct 2022 CS01 Confirmation statement made on 21 October 2022 with no updates
20 Oct 2022 CH01 Director's details changed for Mr Derek Fraser Whyte on 20 October 2022
20 Dec 2021 AA Micro company accounts made up to 31 March 2021
19 Nov 2021 PSC04 Change of details for Mr Derek Fraser Whyte as a person with significant control on 16 November 2021
19 Nov 2021 PSC04 Change of details for Mr Derek Fraser Whyte as a person with significant control on 19 November 2021
21 Oct 2021 CS01 Confirmation statement made on 21 October 2021 with no updates
30 Mar 2021 AA Micro company accounts made up to 31 March 2020
04 Nov 2020 CS01 Confirmation statement made on 21 October 2020 with no updates
21 Dec 2019 AA Micro company accounts made up to 31 March 2019
21 Oct 2019 CS01 Confirmation statement made on 21 October 2019 with no updates
21 Dec 2018 AA Micro company accounts made up to 31 March 2018
22 Oct 2018 CS01 Confirmation statement made on 21 October 2018 with no updates
20 Apr 2018 AD01 Registered office address changed from Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF Scotland to Caledonia House 89 Seaward Street Glasgow G41 1HJ on 20 April 2018
12 Dec 2017 AA Micro company accounts made up to 31 March 2017
31 Oct 2017 CS01 Confirmation statement made on 21 October 2017 with no updates
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Nov 2016 CS01 Confirmation statement made on 21 October 2016 with updates