Advanced company searchLink opens in new window

ETTRICK LODGE RTM COMPANY LIMITED

Company number 12037733

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)
30 Apr 2024 AP01 Appointment of Mr Eric Smith as a director on 30 April 2024
08 Mar 2024 AP01 Appointment of Miss Jacqueline Thornton Ramsay as a director on 28 April 2023
19 Feb 2024 AP01 Appointment of Mrs Linda Margaret Craig as a director on 28 April 2023
14 Feb 2024 AP01 Appointment of Mr Gordon Craig as a director on 28 April 2023
12 Feb 2024 AP01 Appointment of Mr Alan James White as a director on 28 April 2023
01 Dec 2023 TM01 Termination of appointment of Michael Bairstow as a director on 1 December 2023
31 Oct 2023 AA Accounts for a dormant company made up to 30 June 2023
15 Sep 2023 TM01 Termination of appointment of Ivy Clark as a director on 11 September 2023
12 Jun 2023 CS01 Confirmation statement made on 5 June 2023 with no updates
17 May 2023 AP01 Appointment of Mr James Joseph Benton as a director on 4 May 2023
02 May 2023 TM01 Termination of appointment of Janet Mary Parkinnen as a director on 30 April 2023
02 May 2023 TM01 Termination of appointment of Antony King as a director on 30 April 2023
14 Sep 2022 AA Accounts for a dormant company made up to 30 June 2022
08 Jun 2022 TM01 Termination of appointment of Lucy Perry as a director on 7 June 2022
08 Jun 2022 CS01 Confirmation statement made on 5 June 2022 with no updates
07 Mar 2022 AA Accounts for a dormant company made up to 30 June 2021
07 Jun 2021 CS01 Confirmation statement made on 5 June 2021 with no updates
21 Apr 2021 AA Accounts for a dormant company made up to 30 June 2020
24 Jun 2020 AP01 Appointment of Mr David Kerr as a director on 24 June 2020
24 Jun 2020 AP01 Appointment of Mr Michael Bairstow as a director on 24 June 2020
05 Jun 2020 CS01 Confirmation statement made on 5 June 2020 with updates
11 Feb 2020 AD01 Registered office address changed from C/O Clarke Mairs Llp One Hood Street Newcastle upon Tyne NE1 6JQ United Kingdom to Cheviot House Beaminster Way East Newcastle upon Tyne Tyne and Wear NE3 2ER on 11 February 2020
10 Feb 2020 AP04 Appointment of Kingston Property Services Limited as a secretary on 10 February 2020
06 Jun 2019 NEWINC Incorporation