Advanced company searchLink opens in new window

HOTEL PROPERTY FUND (SYNDICATE 2) LIMITED

Company number SC292735

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)
01 Aug 2017 AP01 Appointment of Mr Daniel Roger as a director on 31 July 2017
01 Aug 2017 TM01 Termination of appointment of Susan Falconer Valentine as a director on 31 July 2017
01 Aug 2017 AA01 Current accounting period shortened from 31 January 2018 to 31 December 2017
01 Aug 2017 TM01 Termination of appointment of William Paisley as a director on 31 July 2017
01 Aug 2017 TM01 Termination of appointment of Alan Higgins as a director on 31 July 2017
01 Aug 2017 TM01 Termination of appointment of John Adam Brown as a director on 31 July 2017
01 Aug 2017 TM02 Termination of appointment of Brodies Secretarial Services Limited as a secretary on 31 July 2017
01 Aug 2017 AD01 Registered office address changed from C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA to Leonardo Hotel Edinburgh City Centre 1 Morrison Street Link Edinburgh EH3 8DN on 1 August 2017
13 Jul 2017 AA Full accounts made up to 28 January 2017
04 Nov 2016 CS01 Confirmation statement made on 4 November 2016 with updates
17 Oct 2016 AA Full accounts made up to 31 January 2016
06 Oct 2016 CH01 Director's details changed for Mr Charles Edward Dickson on 31 July 2013
02 Aug 2016 CH01 Director's details changed for Susan Falconer Valentine on 3 June 2014
11 Dec 2015 AP04 Appointment of Brodies Secretarial Services Limited as a secretary on 8 December 2015
08 Dec 2015 TM01 Termination of appointment of Brian Hutchison as a director on 30 November 2015
04 Nov 2015 AR01 Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 109,100
09 Oct 2015 AA Full accounts made up to 25 January 2015
12 May 2015 AR01 Annual return made up to 4 November 2008 with full list of shareholders
05 May 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 4 November 2014
05 May 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 4 November 2013
05 May 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 4 November 2012
05 May 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 4 November 2011
05 May 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 4 November 2010
05 May 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 4 November 2009
30 Apr 2015 AD01 Registered office address changed from Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH to C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA on 30 April 2015