THE BONHAM HOTEL EDINBURGH LIMITED
Company number SC118669
- Company Overview for THE BONHAM HOTEL EDINBURGH LIMITED (SC118669)
- Filing history for THE BONHAM HOTEL EDINBURGH LIMITED (SC118669)
- People for THE BONHAM HOTEL EDINBURGH LIMITED (SC118669)
- Charges for THE BONHAM HOTEL EDINBURGH LIMITED (SC118669)
- More for THE BONHAM HOTEL EDINBURGH LIMITED (SC118669)
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) |
---|---|---|---|
29 Jan 2015 | TM01 | Termination of appointment of Mhairi Joan Taylor as a director on 13 January 2015 | |
29 Jan 2015 | TM01 | Termination of appointment of Hamish James Taylor as a director on 13 January 2015 | |
29 Jan 2015 | TM01 | Termination of appointment of Russell John Hynd as a director on 13 January 2015 | |
29 Jan 2015 | TM01 | Termination of appointment of Graeme Bissett as a director on 13 January 2015 | |
29 Jan 2015 | TM01 | Termination of appointment of Hans Rissmann as a director on 13 January 2015 | |
29 Jan 2015 | AD01 | Registered office address changed from C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE to 5Th Floor 1 Exchange Crescent Conference Square Edinburgh Lothian EH3 8UL on 29 January 2015 | |
29 Jan 2015 | AP01 | Appointment of Nicholas Mark Chadwick as a director on 13 January 2015 | |
29 Jan 2015 | TM02 | Termination of appointment of Russell John Hynd as a secretary on 13 January 2015 | |
29 Jan 2015 | TM01 | Termination of appointment of Peter James Taylor as a director on 13 January 2015 | |
29 Jan 2015 | TM01 | Termination of appointment of Iain Peter Taylor as a director on 13 January 2015 | |
18 Dec 2014 | AR01 |
Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
|
|
05 Dec 2014 | MR04 | Satisfaction of charge 7 in full | |
05 Dec 2014 | MR04 | Satisfaction of charge 4 in full | |
05 Dec 2014 | MR04 | Satisfaction of charge 2 in full | |
05 Dec 2014 | MR04 | Satisfaction of charge 5 in full | |
30 Jul 2014 | AA | Full accounts made up to 31 October 2013 | |
22 Jul 2014 | MR01 | Registration of charge SC1186690012, created on 17 July 2014 | |
27 Jan 2014 | AR01 |
Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2014-01-27
|
|
30 Jul 2013 | AA | Full accounts made up to 31 October 2012 | |
15 Jan 2013 | AR01 | Annual return made up to 17 December 2012 with full list of shareholders | |
31 Jul 2012 | AA | Full accounts made up to 31 October 2011 | |
07 Feb 2012 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 11 | |
27 Jan 2012 | AR01 | Annual return made up to 17 December 2011 with full list of shareholders | |
13 Jan 2012 | AD01 | Registered office address changed from 35 Drumsheugh Gardens Edinburgh Midlothian EH3 7RN on 13 January 2012 | |
04 Oct 2011 | AP01 | Appointment of Graeme Bissett as a director |