Advanced company searchLink opens in new window

NEUK HOTELS LIMITED

Company number SC207134

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)
10 Feb 2010 AA Total exemption small company accounts made up to 31 May 2009
02 Jul 2009 363a Return made up to 15/05/09; full list of members
26 Jun 2009 288a Secretary appointed gillian patrice roberts
03 Feb 2009 AA Total exemption small company accounts made up to 31 May 2008
09 Jun 2008 363a Return made up to 15/05/08; full list of members
09 Jun 2008 288b Appointment terminated secretary david donoghue
16 Apr 2008 AA Total exemption small company accounts made up to 31 May 2007
03 Oct 2007 419a(Scot) Dec mort/charge *
30 Jul 2007 COLIQ Deferment of dissolution (voluntary)
11 Jul 2007 AA Total exemption small company accounts made up to 31 May 2006
10 Jul 2007 4.9(Scot) Appointment of a provisional liquidator
18 May 2007 363a Return made up to 15/05/07; full list of members
18 May 2007 288c Director's particulars changed
17 May 2007 287 Registered office changed on 17/05/07 from: 31 starbank road edinburgh midlothian EH5 3BY
05 Jan 2007 410(Scot) Partic of mort/charge *
23 Dec 2006 410(Scot) Partic of mort/charge *
20 Nov 2006 363s Return made up to 15/05/06; full list of members
  • 363(287) ‐ Registered office changed on 20/11/06
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
10 Nov 2006 466(Scot) Alterations to a floating charge
10 Nov 2006 466(Scot) Alterations to a floating charge
04 Nov 2006 466(Scot) Alterations to a floating charge
01 Nov 2006 288a New secretary appointed
12 Oct 2006 419a(Scot) Dec mort/charge *
12 Oct 2006 419a(Scot) Dec mort/charge *
12 Oct 2006 419a(Scot) Dec mort/charge *
07 Oct 2006 410(Scot) Partic of mort/charge *