Advanced company searchLink opens in new window

CLERMONT HOTEL MANAGEMENT LIMITED

Company number SC046004

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)
07 Sep 2020 CS01 Confirmation statement made on 25 August 2020 with no updates
19 Jun 2020 AA Full accounts made up to 30 June 2019
09 Dec 2019 AP01 Appointment of Mr Gavin Stephen Taylor as a director on 7 December 2019
14 Oct 2019 AD01 Registered office address changed from C/O Womble Bond Dickinson (Uk) Llp Level 6 124-125 Princes Street Edinburgh EH2 4AD Scotland to C/O Womble Bond Dickinson (Uk) Llp 2 Semple Street Edinburgh EH3 8BL on 14 October 2019
01 Oct 2019 AP03 Appointment of Mr Richard Sabberton-Coe as a secretary on 23 September 2019
29 Aug 2019 CS01 Confirmation statement made on 25 August 2019 with no updates
12 Aug 2019 AP01 Appointment of Mr Alan Morgan as a director on 9 August 2019
12 Aug 2019 TM01 Termination of appointment of Neil Gallagher as a director on 9 August 2019
09 Jul 2019 TM01 Termination of appointment of Peter Michael Herbert as a director on 7 June 2019
03 Apr 2019 AA Full accounts made up to 30 June 2018
05 Mar 2019 TM02 Termination of appointment of Fiona Keddie as a secretary on 1 March 2019
29 Aug 2018 CS01 Confirmation statement made on 25 August 2018 with no updates
26 Apr 2018 CH01 Director's details changed for Mr Neil Gallagher on 29 March 2018
22 Mar 2018 AA Full accounts made up to 30 June 2017
05 Mar 2018 AD01 Registered office address changed from C/O Womble Bond Dickinson (Uk) Llp Level 6 124 - 125 Princess Street Edinburgh EH2 4AD Scotland to C/O Womble Bond Dickinson (Uk) Llp Level 6 124-125 Princes Street Edinburgh EH2 4AD on 5 March 2018
22 Feb 2018 AD01 Registered office address changed from 13 Albyn Terrace Aberdeen AB10 1YP Scotland to C/O Womble Bond Dickinson (Uk) Llp Level 6 124 - 125 Princess Street Edinburgh EH2 4AD on 22 February 2018
25 Aug 2017 CS01 Confirmation statement made on 25 August 2017 with updates
29 Jun 2017 SH19 Statement of capital on 29 June 2017
  • GBP 150,001
27 Jun 2017 SH20 Statement by Directors
27 Jun 2017 CAP-SS Solvency Statement dated 20/06/17
27 Jun 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
22 Jun 2017 SH01 Statement of capital following an allotment of shares on 20 June 2017
  • GBP 150,001
06 Apr 2017 AA Full accounts made up to 30 June 2016
01 Sep 2016 CS01 Confirmation statement made on 24 August 2016 with updates
02 Aug 2016 AP01 Appointment of Mr Peter Michael Herbert as a director on 28 July 2016