- Company Overview for ACARSAID HOTEL LTD (SC442107)
- Filing history for ACARSAID HOTEL LTD (SC442107)
- People for ACARSAID HOTEL LTD (SC442107)
- Charges for ACARSAID HOTEL LTD (SC442107)
- More for ACARSAID HOTEL LTD (SC442107)
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) |
---|---|---|---|
03 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
26 Feb 2016 | AR01 |
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
|
|
03 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
31 Mar 2015 | AR01 |
Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-03-31
|
|
31 Mar 2015 | CH01 | Director's details changed for Albertina Wilson Macarthur on 25 March 2015 | |
31 Mar 2015 | CH01 | Director's details changed for Alexander Donald Macarthur on 25 March 2015 | |
31 Mar 2015 | AD01 | Registered office address changed from Alt-Na-Craig House Glenmore Road Oban PA34 4PG to Ardlui Craiglunie Gardens Moulin Pitlochry Perthshire PH16 5QG on 31 March 2015 | |
15 Jul 2014 | AP01 | Appointment of Richard David Main as a director on 1 June 2014 | |
04 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 1 May 2014
|
|
02 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
27 May 2014 | AA01 | Previous accounting period shortened from 28 February 2014 to 31 December 2013 | |
31 Mar 2014 | AR01 | Annual return made up to 6 February 2014 with full list of shareholders | |
06 Feb 2013 | NEWINC | Incorporation |