- Company Overview for EDINBURGH HOTEL SERVICES LTD (SC520340)
- Filing history for EDINBURGH HOTEL SERVICES LTD (SC520340)
- People for EDINBURGH HOTEL SERVICES LTD (SC520340)
- Charges for EDINBURGH HOTEL SERVICES LTD (SC520340)
- More for EDINBURGH HOTEL SERVICES LTD (SC520340)
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) |
---|---|---|---|
31 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
22 Aug 2023 | CS01 | Confirmation statement made on 18 August 2023 with no updates | |
29 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
18 Aug 2022 | CS01 | Confirmation statement made on 18 August 2022 with no updates | |
31 Aug 2021 | CH01 | Director's details changed for Mr Rafi Karagol on 15 August 2021 | |
24 Aug 2021 | TM01 | Termination of appointment of Karagol Partnership as a director on 15 August 2021 | |
24 Aug 2021 | CS01 | Confirmation statement made on 24 August 2021 with updates | |
24 Aug 2021 | AP01 | Appointment of Mr Rafi Karagol as a director on 15 August 2021 | |
24 Aug 2021 | AP03 | Appointment of Mrs Zeynep Karagol as a secretary on 10 August 2021 | |
18 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
16 Nov 2020 | CS01 | Confirmation statement made on 14 November 2020 with no updates | |
28 Aug 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
19 Nov 2019 | CS01 | Confirmation statement made on 14 November 2019 with no updates | |
28 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
22 Jan 2019 | AP02 | Appointment of Karagol Partnership as a director on 22 January 2019 | |
22 Jan 2019 | TM01 | Termination of appointment of Rafi Karagol as a director on 22 January 2019 | |
20 Nov 2018 | CS01 | Confirmation statement made on 14 November 2018 with no updates | |
30 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
14 Nov 2017 | CS01 | Confirmation statement made on 14 November 2017 with no updates | |
10 Oct 2017 | AD01 | Registered office address changed from 28 Castle Street Edinburgh EH2 3HT United Kingdom to 71 Hanover Street Edinburgh EH2 1EE on 10 October 2017 | |
31 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
02 Dec 2016 | MR01 | Registration of charge SC5203400002, created on 12 November 2016 | |
02 Dec 2016 | MR01 | Registration of charge SC5203400001, created on 12 November 2016 | |
02 Dec 2016 | MR01 | Registration of charge SC5203400003, created on 12 November 2016 | |
15 Nov 2016 | CS01 | Confirmation statement made on 15 November 2016 with updates |