Advanced company searchLink opens in new window

THE CHESTER HOTEL LIMITED

Company number SC418772

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)
26 Mar 2014 CH01 Director's details changed for Mr Graham Good on 7 February 2014
26 Mar 2014 CH01 Director's details changed for Mr Graham Ian Wood on 7 February 2014
07 Feb 2014 AD01 Registered office address changed from 4Th Floor Regent Centre Regent Road Aberdeen AB11 5NS Scotland on 7 February 2014
19 Aug 2013 AP01 Appointment of Mrs Gillian Helene Wood as a director
22 Jul 2013 AP03 Appointment of Mrs Lindsay Anne Mckenzie as a secretary
22 Jul 2013 TM02 Termination of appointment of Graham Good as a secretary
14 Jun 2013 AA Accounts for a small company made up to 31 August 2012
14 Jun 2013 AA01 Previous accounting period shortened from 31 August 2013 to 31 August 2012
10 May 2013 CERTNM Company name changed simpson's hotel LIMITED\certificate issued on 10/05/13
  • RES15 ‐ Change company name resolution on 2013-05-07
  • NM01 ‐ Change of name by resolution
28 Mar 2013 AR01 Annual return made up to 7 March 2013 with full list of shareholders
28 Mar 2013 CH01 Director's details changed for Mr Graham Good on 21 March 2013
28 Mar 2013 CH01 Director's details changed for Mr Graham Ian Wood on 1 October 2012
14 Mar 2012 AA01 Current accounting period extended from 31 March 2013 to 31 August 2013
13 Mar 2012 AD01 Registered office address changed from Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland on 13 March 2012
09 Mar 2012 AP01 Appointment of Mr Graham Good as a director
09 Mar 2012 AP03 Appointment of Mr Graham Good as a secretary
09 Mar 2012 AP01 Appointment of Mr Graham Ian Wood as a director
09 Mar 2012 TM01 Termination of appointment of P & W Directors Limited as a director
09 Mar 2012 TM01 Termination of appointment of James Stark as a director
07 Mar 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted