Advanced company searchLink opens in new window

THE SCOTSMAN HOTEL COMPANY LIMITED

Company number 03699597

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)
01 Mar 2010 AR01 Annual return made up to 22 January 2010 with full list of shareholders
11 Nov 2009 CH03 Secretary's details changed for Ms Timiko Schafferius on 25 April 2009
02 Mar 2009 363a Return made up to 22/01/09; full list of members
26 Mar 2008 288b Appointment Terminated Director richard brook
26 Mar 2008 288b Appointment Terminated Secretary richard brook
26 Mar 2008 288a Secretary appointed ms timiko naomi schafferius
26 Mar 2008 288a Director appointed ms bashayer mohammed e al jaber
13 Mar 2008 AA Full accounts made up to 31 December 2006
05 Feb 2008 363a Return made up to 22/01/08; full list of members
11 Dec 2007 AA Full accounts made up to 31 December 2005
15 Feb 2007 363a Return made up to 22/01/07; full list of members
07 Aug 2006 363s Return made up to 22/01/06; full list of members
08 Feb 2006 287 Registered office changed on 08/02/06 from: 10 norwich street london EC4A 1BD
08 Feb 2006 288a New secretary appointed;new director appointed
08 Feb 2006 288a New director appointed
08 Feb 2006 288a New director appointed
08 Feb 2006 288b Secretary resigned;director resigned
08 Feb 2006 288b Director resigned
08 Feb 2006 288b Director resigned
08 Feb 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Feb 2006 AA Full accounts made up to 31 December 2004
31 Oct 2005 AA Full accounts made up to 28 December 2003
31 Oct 2005 244 Delivery ext'd 3 mth 31/12/04
04 Oct 2005 288a New secretary appointed;new director appointed
25 May 2005 288b Secretary resigned;director resigned