STUART HOTEL (EAST KILBRIDE) LIMITED
Company number SC284108
- Company Overview for STUART HOTEL (EAST KILBRIDE) LIMITED (SC284108)
- Filing history for STUART HOTEL (EAST KILBRIDE) LIMITED (SC284108)
- People for STUART HOTEL (EAST KILBRIDE) LIMITED (SC284108)
- Charges for STUART HOTEL (EAST KILBRIDE) LIMITED (SC284108)
- More for STUART HOTEL (EAST KILBRIDE) LIMITED (SC284108)
| 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) |
|---|---|---|---|
| 21 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
| 20 Jun 2016 | AR01 |
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
|
|
| 31 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
| 12 May 2015 | AR01 |
Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
|
|
| 29 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
| 22 Jul 2014 | TM02 | Termination of appointment of Fiona Mhairi Dromgoole as a secretary on 13 June 2014 | |
| 02 Jun 2014 | AR01 |
Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
|
|
| 28 Feb 2014 | AD01 | Registered office address changed from Virginia House 62 Virginia Street Glasgow Strathclyde G1 1TX on 28 February 2014 | |
| 06 Jan 2014 | AA | Full accounts made up to 31 March 2013 | |
| 08 Jul 2013 | AUD | Auditor's resignation | |
| 08 Jul 2013 | AUD | Auditor's resignation | |
| 29 May 2013 | AR01 | Annual return made up to 3 May 2013 with full list of shareholders | |
| 17 Dec 2012 | AA | Full accounts made up to 31 March 2012 | |
| 05 Sep 2012 | CH01 | Director's details changed for Stefan Paul King on 1 September 2012 | |
| 28 Aug 2012 | AP03 | Appointment of Fiona Mhairi Dromgoole as a secretary | |
| 28 Aug 2012 | TM02 | Termination of appointment of Brian Mcghee as a secretary | |
| 28 Aug 2012 | AP01 | Appointment of Mr Stephen Anthony Mcquade as a director | |
| 28 Aug 2012 | TM01 | Termination of appointment of John Young as a director | |
| 15 May 2012 | AR01 | Annual return made up to 3 May 2012 with full list of shareholders | |
| 25 Apr 2012 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 | |
| 25 Apr 2012 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 2 | |
| 30 Dec 2011 | AA | Full accounts made up to 31 March 2011 | |
| 10 May 2011 | AR01 | Annual return made up to 3 May 2011 with full list of shareholders | |
| 10 Nov 2010 | AA | Full accounts made up to 31 March 2010 | |
| 17 May 2010 | AR01 | Annual return made up to 3 May 2010 with full list of shareholders |