Advanced company searchLink opens in new window

HOTEL PROPERTY FUND (SYNDICATE 2) LIMITED

Company number SC292735

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)
30 Apr 2015 TM02 Termination of appointment of Hbjg Secretarial Limited as a secretary on 30 April 2015
24 Nov 2014 AR01 Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 109,100
  • ANNOTATION Clarification a second filed AR01 was registered on 05/05/2015.
03 Jul 2014 AA Full accounts made up to 26 January 2014
19 Nov 2013 AR01 Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2013-11-19
  • GBP 109,100
  • ANNOTATION Clarification a second filed AR01 was registered on 05/05/2015.
01 Jul 2013 AA Full accounts made up to 27 January 2013
17 Apr 2013 TM01 Termination of appointment of Colin Paton as a director
17 Apr 2013 AP01 Appointment of Brian Hutchison as a director
17 Apr 2013 AP01 Appointment of Susan Falconer Valentine as a director
30 Nov 2012 AR01 Annual return made up to 4 November 2012 with full list of shareholders
28 Jun 2012 AA Full accounts made up to 29 January 2012
01 Dec 2011 AR01 Annual return made up to 4 November 2011 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 05/05/2015.
01 Dec 2011 CH04 Secretary's details changed for Hbjgw Secretarial Limited on 28 April 2011
30 Jun 2011 AA Full accounts made up to 30 January 2011
13 Dec 2010 AR01 Annual return made up to 4 November 2010 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 05/05/2015.
17 Jun 2010 AA Full accounts made up to 31 January 2010
06 Nov 2009 AR01 Annual return made up to 4 November 2009 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 05/05/2015.
06 Nov 2009 CH01 Director's details changed for John Adam Brown on 6 November 2009
06 Nov 2009 CH01 Director's details changed for Alan Higgins on 6 November 2009
06 Nov 2009 CH01 Director's details changed for Mr Colin James Paton on 6 November 2009
06 Nov 2009 CH01 Director's details changed for William Paisley on 6 November 2009
06 Nov 2009 CH01 Director's details changed for Charles Edward Dickson on 6 November 2009
06 Nov 2009 CH04 Secretary's details changed for Hbjgw Secretarial Limited on 6 November 2009
08 Jun 2009 AA Full accounts made up to 25 January 2009
17 Feb 2009 288a Director appointed alan higgins logged form
01 Dec 2008 363a Return made up to 04/11/08; full list of members