Advanced company searchLink opens in new window

GARTH HOTEL GRANTOWN LTD

Company number SC682176

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-14
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
  • GBP 150
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
  • GBP 150
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 01/08/2022
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