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)
11 Nov 2016 TM02 Termination of appointment of Joanna Dawn Jaques as a secretary on 8 November 2016
17 Oct 2016 CS01 Confirmation statement made on 17 October 2016 with updates
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
19 Apr 2016 AR01 Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
08 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
19 Aug 2015 AD01 Registered office address changed from 8 Wentworth Street Portree Isle of Skye IV51 9EJ to 9-11 Bosville Terrace Portree Isle of Skye IV51 9DG on 19 August 2015
19 Aug 2015 AP03 Appointment of Mrs Joanna Dawn Jaques as a secretary on 1 August 2015
28 Apr 2015 AA01 Previous accounting period shortened from 30 September 2015 to 31 December 2014
23 Apr 2015 TM01 Termination of appointment of Pamela Immerzeel as a director on 23 April 2015
21 Apr 2015 AR01 Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
21 Apr 2015 AP01 Appointment of Mrs Angela Joanne Finlay as a director on 9 April 2015
09 Apr 2015 AA01 Current accounting period extended from 31 December 2014 to 30 September 2015
31 Aug 2014 AP01 Appointment of Mr Fasih Rehman as a director on 15 August 2014
25 Jun 2014 AA01 Current accounting period shortened from 30 April 2015 to 31 December 2014
05 Jun 2014 AP01 Appointment of Mrs Pamela Immerzeel as a director
05 Jun 2014 TM01 Termination of appointment of Fasih Rehman as a director
05 Jun 2014 AD01 Registered office address changed from Fifth Floor, 1 Exchange Crescent Conference Square Edinburgh Midlothian EH3 8UL on 5 June 2014
16 Apr 2014 AP01 Appointment of Fasih Rehman as a director
16 Apr 2014 TM01 Termination of appointment of Daniel Lee as a director
08 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-08
  • GBP 1