Advanced company searchLink opens in new window

GARFIELD HOTEL LIMITED

Company number SC550568

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)
22 Nov 2024 CS01 Confirmation statement made on 14 November 2024 with updates
18 Sep 2024 AA Total exemption full accounts made up to 30 April 2024
04 Dec 2023 CH01 Director's details changed for Tuathal Pearse Breheny on 16 November 2023
04 Dec 2023 CH01 Director's details changed for Tuathal Pearse Breheny on 16 November 2023
04 Dec 2023 CS01 Confirmation statement made on 14 November 2023 with updates
09 Nov 2023 MR04 Satisfaction of charge SC5505680001 in full
09 Nov 2023 MR04 Satisfaction of charge SC5505680003 in full
08 Nov 2023 MR01 Registration of charge SC5505680004, created on 26 October 2023
08 Nov 2023 MR01 Registration of charge SC5505680005, created on 2 November 2023
09 Oct 2023 AA Total exemption full accounts made up to 30 April 2023
06 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
17 Nov 2022 PSC05 Change of details for Garfield Hotel Holdings Limited as a person with significant control on 23 August 2017
17 Nov 2022 CS01 Confirmation statement made on 16 November 2022 with updates
16 Nov 2021 CS01 Confirmation statement made on 16 November 2021 with updates
12 Nov 2021 AA Total exemption full accounts made up to 30 April 2021
09 Aug 2021 MR04 Satisfaction of charge SC5505680002 in full
22 Feb 2021 MR01 Registration of charge SC5505680003, created on 12 February 2021
07 Jan 2021 AA Total exemption full accounts made up to 30 April 2020
14 Dec 2020 MR01 Registration of charge SC5505680002, created on 10 December 2020
09 Dec 2020 MR01 Registration of charge SC5505680001, created on 12 November 2020
02 Dec 2020 CS01 Confirmation statement made on 16 November 2020 with updates
10 Dec 2019 AA Total exemption full accounts made up to 30 April 2019
26 Nov 2019 CS01 Confirmation statement made on 16 November 2019 with updates
23 Sep 2019 AD01 Registered office address changed from C/O Johnston Carmichael Llp 227 West George Street Glasgow G2 2nd Scotland to C/O Garfield Hotel Cumbernauld Road Stepps Glasgow G33 6HW on 23 September 2019
13 Mar 2019 AP01 Appointment of Tuathal Pearse Breheny as a director on 13 March 2019