Advanced company searchLink opens in new window

PERLE HOTELS LIMITED

Company number SC474803

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 Nov 2024 AP01 Appointment of Mrs Beth Ann Rehman as a director on 14 November 2024
10 Oct 2024 CS01 Confirmation statement made on 10 October 2024 with no updates
26 Sep 2024 CH01 Director's details changed for Mr Fasih Rehman on 25 March 2024
23 Sep 2024 AA Group of companies' accounts made up to 31 December 2023
12 Jan 2024 TM01 Termination of appointment of Angela Joanne Finlay as a director on 8 December 2023
30 Oct 2023 CS01 Confirmation statement made on 17 October 2023 with updates
25 Sep 2023 SH02 Statement of capital on 28 August 2023
  • GBP 2.38
21 Sep 2023 AA Group of companies' accounts made up to 31 December 2022
19 Sep 2023 MA Memorandum and Articles of Association
19 Sep 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
25 Aug 2023 466(Scot) Alterations to floating charge SC4748030003
12 Aug 2023 466(Scot) Alterations to floating charge SC4748030006
08 Aug 2023 MR01 Registration of charge SC4748030006, created on 7 August 2023
07 Nov 2022 MR01 Registration of charge SC4748030005, created on 3 November 2022
17 Oct 2022 CS01 Confirmation statement made on 17 October 2022 with no updates
22 Sep 2022 AA Group of companies' accounts made up to 31 December 2021
25 Nov 2021 TM02 Termination of appointment of William Clark Ramsay as a secretary on 25 November 2021
02 Nov 2021 PSC05 Change of details for Middlebridge Partners Pte Limited as a person with significant control on 1 September 2021
01 Nov 2021 PSC02 Notification of Middlebridge Partners Pte Limited as a person with significant control on 23 December 2020
01 Nov 2021 PSC04 Change of details for Mr Fasih Rehman as a person with significant control on 1 April 2017
01 Nov 2021 CS01 Confirmation statement made on 17 October 2021 with updates
28 Sep 2021 AA Group of companies' accounts made up to 31 December 2020
02 Jan 2021 MA Memorandum and Articles of Association
02 Jan 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Dec 2020 SH02 Sub-division of shares on 23 December 2020