Advanced company searchLink opens in new window

THE BONHAM HOTEL EDINBURGH LIMITED

Company number SC118669

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)
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
  • GBP 100,000
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
  • GBP 100,000
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