- Company Overview for GARTH HOTEL GRANTOWN LTD (SC682176)
- Filing history for GARTH HOTEL GRANTOWN LTD (SC682176)
- People for GARTH HOTEL GRANTOWN LTD (SC682176)
- Charges for GARTH HOTEL GRANTOWN LTD (SC682176)
- More for GARTH HOTEL GRANTOWN LTD (SC682176)
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) |
---|---|---|---|
09 Jan 2025 | CH01 | Director's details changed for Mr Christodoulos Charalambous on 8 January 2025 | |
09 Jan 2025 | PSC04 | Change of details for Mr Christodoulos Charalambous as a person with significant control on 8 January 2025 | |
09 Dec 2024 | AA | Micro company accounts made up to 30 April 2024 | |
26 Sep 2024 | MR04 | Satisfaction of charge SC6821760001 in full | |
26 Sep 2024 | MR04 | Satisfaction of charge SC6821760002 in full | |
17 Sep 2024 | PSC02 | Notification of Upland Properties Ltd as a person with significant control on 7 February 2023 | |
16 Sep 2024 | PSC07 | Cessation of David John Cameron as a person with significant control on 7 February 2023 | |
16 Sep 2024 | PSC04 | Change of details for Mrs Bettina Charalambous as a person with significant control on 7 February 2023 | |
16 Feb 2024 | CS01 | Confirmation statement made on 7 February 2024 with no updates | |
08 Jan 2024 | MR01 | Registration of charge SC6821760002, created on 4 January 2024 | |
30 Nov 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
15 Aug 2023 | CERTNM |
Company name changed amity hospitality (grantown-on-spey) LIMITED\certificate issued on 15/08/23
|
|
02 Aug 2023 | AD01 | Registered office address changed from , 73 Dunnikier Road, Kirkcaldy, KY1 2RL, Scotland to Office 27, Dalgety Bay Business Centre Ridge Way Dalgety Bay Dunfermline KY11 9JN on 2 August 2023 | |
07 Feb 2023 | CS01 | Confirmation statement made on 7 February 2023 with updates | |
20 Jan 2023 | TM01 | Termination of appointment of David John Cameron as a director on 10 January 2023 | |
02 Dec 2022 | CS01 | Confirmation statement made on 25 November 2022 with updates | |
04 Oct 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
01 Aug 2022 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 15 April 2022
|
|
10 May 2022 | AD01 | Registered office address changed from , 28 Wayfarers Drive, Dalgety Bay, Dunfermline, Fife, KY11 9GE, Scotland to Office 27, Dalgety Bay Business Centre Ridge Way Dalgety Bay Dunfermline KY11 9JN on 10 May 2022 | |
01 May 2022 | PSC04 | Change of details for Mr Christodoulos Charalambous as a person with significant control on 15 April 2022 | |
01 May 2022 | PSC01 | Notification of David John Cameron as a person with significant control on 15 April 2022 | |
01 May 2022 | AP01 | Appointment of Mr David John Cameron as a director on 15 April 2022 | |
01 May 2022 | SH01 |
Statement of capital following an allotment of shares on 15 April 2022
|
|
05 Apr 2022 | PSC01 | Notification of Bettina Charalambous as a person with significant control on 5 April 2022 | |
27 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 |