Advanced company searchLink opens in new window

DALMUNZIE CASTLE HOTEL LIMITED

Company number SC453492

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 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
10 Jul 2023 CS01 Confirmation statement made on 1 July 2023 with no updates
21 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
04 Jul 2022 CS01 Confirmation statement made on 1 July 2022 with no updates
16 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
01 Jul 2021 CS01 Confirmation statement made on 1 July 2021 with no updates
07 Dec 2020 AD01 Registered office address changed from C/O Shepherd and Wedderburn Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland to C/O Morris & Young Chartered Accountants 6 Atholl Crescent Perth PH1 5JN on 7 December 2020
23 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
02 Sep 2020 AP03 Appointment of Mr Nicholas David De Burgh Jennings as a secretary on 1 September 2020
01 Sep 2020 TM02 Termination of appointment of Nicole Smith as a secretary on 1 September 2020
06 Jul 2020 CS01 Confirmation statement made on 1 July 2020 with updates
22 Jan 2020 AP01 Appointment of Mr. Frederick Alexander Henry Angest as a director on 22 January 2020
22 Jan 2020 AP01 Appointment of Gabriella Christina Francesca Angest as a director on 22 January 2020
22 Jan 2020 AP03 Appointment of Mrs Nicole Smith as a secretary on 22 January 2020
09 Dec 2019 TM01 Termination of appointment of Roger Aston as a director on 2 December 2019
09 Dec 2019 AP01 Appointment of Sir Henry Angest as a director on 2 December 2019
05 Dec 2019 AD01 Registered office address changed from Mazars Llp Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD to C/O Shepherd and Wedderburn Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 5 December 2019
05 Dec 2019 PSC07 Cessation of Roger Aston as a person with significant control on 2 December 2019
05 Dec 2019 PSC02 Notification of Flowidea Limited as a person with significant control on 2 December 2019
05 Dec 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-02
11 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
11 Jul 2019 CS01 Confirmation statement made on 1 July 2019 with no updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
04 Jul 2018 CS01 Confirmation statement made on 1 July 2018 with updates
04 Jul 2018 PSC04 Change of details for Dr Roger Aston as a person with significant control on 31 July 2017