Advanced company searchLink opens in new window

CRINGLETIE HOUSE HOTEL LIMITED

Company number SC242919

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)
26 Jan 2024 CS01 Confirmation statement made on 25 January 2024 with no updates
28 Jul 2023 AA Total exemption full accounts made up to 28 February 2023
26 Jan 2023 CS01 Confirmation statement made on 25 January 2023 with no updates
22 Jun 2022 AA Total exemption full accounts made up to 28 February 2022
25 Jan 2022 CS01 Confirmation statement made on 25 January 2022 with no updates
19 Apr 2021 AA Total exemption full accounts made up to 28 February 2021
25 Mar 2021 CS01 Confirmation statement made on 25 January 2021 with updates
21 Jan 2021 SH19 Statement of capital on 21 January 2021
  • GBP 3,060,002
21 Jan 2021 CAP-SS Solvency Statement dated 13/01/21
21 Jan 2021 SH20 Statement by Directors
21 Jan 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
21 Jan 2021 SH02 Statement of capital on 13 January 2021
  • GBP 3,060,002
08 May 2020 AA Total exemption full accounts made up to 29 February 2020
25 Jan 2020 CS01 Confirmation statement made on 25 January 2020 with updates
11 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
12 Aug 2019 SH19 Statement of capital on 12 August 2019
  • GBP 3,250,002
12 Aug 2019 SH20 Statement by Directors
12 Aug 2019 SH02 Statement of capital on 14 July 2019
  • GBP 3,250,002
29 Jul 2019 CAP-SS Solvency Statement dated 14/07/19
29 Jul 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Share capital amount reduced be repaid to the shareholders approved 14/07/2019
  • RES16 ‐ Resolution of redemption of redeemable shares
28 Mar 2019 AD01 Registered office address changed from Cringletie House Hotel Wester Cringletie, Edinburgh Road, Peebles Borders EH45 8PL to 14 March Street Lane Peebles EH45 8EL on 28 March 2019
02 Feb 2019 TM01 Termination of appointment of Beppo Buchanan-Smith as a director on 31 January 2019
26 Jan 2019 CS01 Confirmation statement made on 26 January 2019 with no updates
26 Jan 2019 AA01 Current accounting period extended from 31 January 2019 to 28 February 2019
29 Aug 2018 AA01 Current accounting period shortened from 28 February 2019 to 31 January 2019