- Company Overview for HIGHLAND COAST HOTELS LIMITED (SC632455)
- Filing history for HIGHLAND COAST HOTELS LIMITED (SC632455)
- People for HIGHLAND COAST HOTELS LIMITED (SC632455)
- Charges for HIGHLAND COAST HOTELS LIMITED (SC632455)
- Registers for HIGHLAND COAST HOTELS LIMITED (SC632455)
- More for HIGHLAND COAST HOTELS LIMITED (SC632455)
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 Jun 2020 | CS01 | Confirmation statement made on 3 June 2020 with updates | |
14 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 7 January 2020
|
|
14 Jan 2020 | PSC02 | Notification of The Hotel Management Company (Uk) Limited as a person with significant control on 7 January 2020 | |
14 Jan 2020 | PSC01 | Notification of Kenneth Neison as a person with significant control on 7 January 2020 | |
14 Jan 2020 | PSC07 | Cessation of Douglas Roderick Watt as a person with significant control on 7 January 2020 | |
14 Jan 2020 | PSC07 | Cessation of Alan John Murray as a person with significant control on 7 January 2020 | |
12 Dec 2019 | AA01 | Current accounting period shortened from 30 June 2020 to 30 December 2019 | |
07 Nov 2019 | TM02 | Termination of appointment of Alan Murray as a secretary on 1 November 2019 | |
07 Nov 2019 | AP01 | Appointment of Mr David Robert Whiteford as a director on 1 November 2019 | |
07 Nov 2019 | AP01 | Appointment of Mr Peter Julian Lederer as a director on 1 November 2019 | |
30 Jul 2019 | AP01 | Appointment of Mr Kenneth Neison as a director on 30 July 2019 | |
30 Jul 2019 | AP01 | Appointment of Mr James Ian Mackenzie Gully as a director on 30 July 2019 | |
04 Jun 2019 | NEWINC |
Incorporation
Statement of capital on 2019-06-04
|