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) |
---|---|---|---|
01 Aug 2011 | TM01 | Termination of appointment of Douglas Brotherston as a director | |
01 Aug 2011 | TM02 | Termination of appointment of Douglas Brotherston as a secretary | |
01 Aug 2011 | AP03 | Appointment of Russell John Hynd as a secretary | |
01 Aug 2011 | AP01 | Appointment of Russell John Hynd as a director | |
29 Jul 2011 | MG01s |
Duplicate mortgage certificatecharge no:3
|
|
29 Jul 2011 | MG01s |
Duplicate mortgage certificatecharge no:3
|
|
29 Jul 2011 | MG01s |
Duplicate mortgage certificatecharge no:3
|
|
28 Jul 2011 | 466(Scot) | Alterations to floating charge 3 | |
28 Jul 2011 | 466(Scot) | Alterations to floating charge 1 | |
28 Jul 2011 | 466(Scot) | Alterations to floating charge 8 | |
28 Jul 2011 | 466(Scot) | Alterations to floating charge 9 | |
03 Jun 2011 | MG01s | Particulars of a mortgage or charge / charge no: 11 | |
31 May 2011 | MG01s | Particulars of a mortgage or charge / charge no: 10 | |
31 May 2011 | 466(Scot) | Alterations to floating charge 8 | |
27 May 2011 | MG01s | Particulars of a mortgage or charge / charge no: 9 | |
26 May 2011 | AA | Group of companies' accounts made up to 31 October 2010 | |
26 May 2011 | AA | Group of companies' accounts made up to 31 October 2009 | |
07 Jan 2011 | AR01 | Annual return made up to 17 December 2010 with full list of shareholders | |
07 Jan 2011 | CH01 | Director's details changed for Hans Rissmann on 17 December 2010 | |
05 Feb 2010 | AR01 | Annual return made up to 17 December 2009 with full list of shareholders | |
05 Feb 2010 | CH01 | Director's details changed for Hans Rissmann on 14 January 2010 | |
05 Feb 2010 | CH01 | Director's details changed for Iain Peter Taylor on 14 January 2010 | |
05 Feb 2010 | CH01 | Director's details changed for Mhairi Joan Taylor on 14 January 2010 | |
05 Feb 2010 | CH01 | Director's details changed for Hamish James Taylor on 14 January 2010 | |
23 Jun 2009 | 410(Scot) | Particulars of a mortgage or charge / charge no: 8 |