Advanced company searchLink opens in new window

MONTPELIER INNS LIMITED

Company number SC151055

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)
03 Jul 2024 AD01 Registered office address changed from 3 the Square Greenlaw Nr Duns TD10 6UD to 9 Violet Terrace Edinburgh EH11 1NZ on 3 July 2024
27 Jun 2024 PSC01 Notification of Christine Mulgrew as a person with significant control on 6 April 2016
27 Jun 2024 PSC01 Notification of Mary Brown O'brien as a person with significant control on 6 April 2016
27 Jun 2024 AA Micro company accounts made up to 31 August 2023
27 Jun 2024 CS01 Confirmation statement made on 24 May 2024 with no updates
11 Aug 2023 AA Micro company accounts made up to 31 August 2022
11 Aug 2023 AA Micro company accounts made up to 31 August 2021
11 Aug 2023 AA Micro company accounts made up to 31 August 2020
08 Aug 2023 CS01 Confirmation statement made on 24 May 2023 with no updates
08 Aug 2023 CS01 Confirmation statement made on 24 May 2022 with no updates
05 Nov 2021 MR01 Registration of charge SC1510550005, created on 1 November 2021
05 Nov 2021 MR01 Registration of charge SC1510550006, created on 2 November 2021
31 Aug 2021 AA Micro company accounts made up to 31 August 2019
20 Aug 2021 AA Micro company accounts made up to 31 August 2018
29 Jun 2021 CS01 Confirmation statement made on 24 May 2021 with no updates
17 Feb 2021 DISS40 Compulsory strike-off action has been discontinued
16 Feb 2021 CS01 Confirmation statement made on 24 May 2020 with no updates
20 Nov 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
02 Sep 2020 DISS40 Compulsory strike-off action has been discontinued
01 Sep 2020 CS01 Confirmation statement made on 24 May 2019 with no updates
14 Mar 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
01 Jul 2019 TM01 Termination of appointment of Michael Gordon Couch as a director on 18 April 2019
06 Mar 2019 MR04 Satisfaction of charge 2 in full