- Company Overview for THE GLENTRESS HOTEL LIMITED (SC617793)
- Filing history for THE GLENTRESS HOTEL LIMITED (SC617793)
- People for THE GLENTRESS HOTEL LIMITED (SC617793)
- Charges for THE GLENTRESS HOTEL LIMITED (SC617793)
- More for THE GLENTRESS HOTEL LIMITED (SC617793)
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) |
---|---|---|---|
15 Jan 2025 | CS01 | Confirmation statement made on 8 January 2025 with no updates | |
12 Nov 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
12 Jan 2024 | CS01 | Confirmation statement made on 8 January 2024 with no updates | |
27 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
13 Jan 2023 | CS01 | Confirmation statement made on 8 January 2023 with no updates | |
12 Apr 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
14 Jan 2022 | CS01 | Confirmation statement made on 8 January 2022 with no updates | |
29 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
26 Feb 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
22 Jan 2021 | CS01 | Confirmation statement made on 8 January 2021 with updates | |
22 Jan 2021 | TM01 | Termination of appointment of Peter Stephen Cooke as a director on 30 June 2020 | |
20 Apr 2020 | AA01 | Previous accounting period extended from 31 January 2020 to 29 February 2020 | |
20 Jan 2020 | CS01 | Confirmation statement made on 8 January 2020 with updates | |
08 Jan 2020 | AD01 | Registered office address changed from C/O Blackadders Llp 53 Bothwell Street Glasgow G2 6TS Scotland to The Glentress Hotel Glentress Peebles EH45 8NB on 8 January 2020 | |
25 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
28 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 27 June 2019
|
|
27 Jun 2019 | AP01 | Appointment of Mr Peter Stephen Cooke as a director on 27 June 2019 | |
18 Jun 2019 | AD01 | Registered office address changed from 53 C/O Morisons Llp Bothwell Street Glasgow G2 6TS United Kingdom to C/O Blackadders Llp 53 Bothwell Street Glasgow G2 6TS on 18 June 2019 | |
16 Mar 2019 | 466(Scot) | Alterations to floating charge SC6177930001 | |
12 Mar 2019 | MR01 | Registration of charge SC6177930004, created on 5 March 2019 | |
09 Mar 2019 | 466(Scot) | Alterations to floating charge SC6177930002 | |
06 Mar 2019 | MR01 | Registration of charge SC6177930003, created on 27 February 2019 | |
01 Mar 2019 | MR01 | Registration of charge SC6177930002, created on 27 February 2019 | |
27 Feb 2019 | MR01 | Registration of charge SC6177930001, created on 26 February 2019 | |
10 Jan 2019 | NEWINC |
Incorporation
Statement of capital on 2019-01-10
|