Advanced company searchLink opens in new window

MARIE STUART HOTELS LTD.

Company number SC484932

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)
18 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
09 May 2024 CS01 Confirmation statement made on 23 April 2024 with no updates
13 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
18 May 2023 CS01 Confirmation statement made on 23 April 2023 with no updates
26 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
26 Apr 2022 CS01 Confirmation statement made on 23 April 2022 with no updates
06 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
06 May 2021 CS01 Confirmation statement made on 23 April 2021 with no updates
19 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
28 Apr 2020 CS01 Confirmation statement made on 23 April 2020 with no updates
06 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
05 May 2019 CS01 Confirmation statement made on 23 April 2019 with no updates
08 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
29 Apr 2018 CS01 Confirmation statement made on 23 April 2018 with no updates
05 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
02 May 2017 CS01 Confirmation statement made on 23 April 2017 with updates
12 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
03 May 2016 AR01 Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,100
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
08 Jul 2015 MR04 Satisfaction of charge SC4849320001 in full
08 Jul 2015 MR04 Satisfaction of charge SC4849320002 in full
23 Apr 2015 AR01 Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
23 Apr 2015 AP01 Appointment of Mr Chanpreet Singh Sahni as a director on 22 April 2015
23 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Apr 2015 AA01 Previous accounting period shortened from 31 August 2015 to 31 March 2015