- Company Overview for SD HOTELS LTD (SC387495)
- Filing history for SD HOTELS LTD (SC387495)
- People for SD HOTELS LTD (SC387495)
- Insolvency for SD HOTELS LTD (SC387495)
- More for SD HOTELS LTD (SC387495)
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
|
|
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 |