Advanced company searchLink opens in new window

HILLSIDE HOTEL (DUNBAR) LIMITED

Company number SC472526

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)
12 Apr 2024 CS01 Confirmation statement made on 10 March 2024 with no updates
06 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
04 Apr 2023 CS01 Confirmation statement made on 10 March 2023 with no updates
02 Sep 2022 AA Unaudited abridged accounts made up to 31 March 2022
24 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with no updates
29 Dec 2021 AA Micro company accounts made up to 31 March 2021
23 Mar 2021 CS01 Confirmation statement made on 10 March 2021 with no updates
10 Aug 2020 AA Micro company accounts made up to 31 March 2020
10 Mar 2020 CS01 Confirmation statement made on 10 March 2020 with no updates
23 May 2019 AA Micro company accounts made up to 31 March 2019
22 Mar 2019 CS01 Confirmation statement made on 14 March 2019 with no updates
15 Jun 2018 AA Micro company accounts made up to 31 March 2018
26 Mar 2018 CS01 Confirmation statement made on 14 March 2018 with updates
10 Nov 2017 AA Micro company accounts made up to 31 March 2017
14 Mar 2017 CS01 Confirmation statement made on 14 March 2017 with updates
27 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Mar 2016 AR01 Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 700
16 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
08 Apr 2015 AR01 Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 700
17 Apr 2014 AD01 Registered office address changed from 1 Lochend Gardens Dunbar East Lothian EH42 1RF Scotland on 17 April 2014
02 Apr 2014 AD01 Registered office address changed from Diamond Financial 37 Market Square Duns TD11 3AL United Kingdom on 2 April 2014
28 Mar 2014 TM01 Termination of appointment of Tom Brady as a director
14 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-14
  • GBP 700