Advanced company searchLink opens in new window

THE GLENTRESS HOTEL LIMITED

Company number SC617793

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 Jan 2024 CS01 Confirmation statement made on 8 January 2024 with no updates
27 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
13 Jan 2023 CS01 Confirmation statement made on 8 January 2023 with no updates
12 Apr 2022 AA Total exemption full accounts made up to 28 February 2022
14 Jan 2022 CS01 Confirmation statement made on 8 January 2022 with no updates
29 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
26 Feb 2021 AA Total exemption full accounts made up to 29 February 2020
22 Jan 2021 CS01 Confirmation statement made on 8 January 2021 with updates
22 Jan 2021 TM01 Termination of appointment of Peter Stephen Cooke as a director on 30 June 2020
20 Apr 2020 AA01 Previous accounting period extended from 31 January 2020 to 29 February 2020
20 Jan 2020 CS01 Confirmation statement made on 8 January 2020 with updates
08 Jan 2020 AD01 Registered office address changed from C/O Blackadders Llp 53 Bothwell Street Glasgow G2 6TS Scotland to The Glentress Hotel Glentress Peebles EH45 8NB on 8 January 2020
25 Jul 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Jun 2019 SH01 Statement of capital following an allotment of shares on 27 June 2019
  • GBP 70,100
27 Jun 2019 AP01 Appointment of Mr Peter Stephen Cooke as a director on 27 June 2019
18 Jun 2019 AD01 Registered office address changed from 53 C/O Morisons Llp Bothwell Street Glasgow G2 6TS United Kingdom to C/O Blackadders Llp 53 Bothwell Street Glasgow G2 6TS on 18 June 2019
16 Mar 2019 466(Scot) Alterations to floating charge SC6177930001
12 Mar 2019 MR01 Registration of charge SC6177930004, created on 5 March 2019
09 Mar 2019 466(Scot) Alterations to floating charge SC6177930002
06 Mar 2019 MR01 Registration of charge SC6177930003, created on 27 February 2019
01 Mar 2019 MR01 Registration of charge SC6177930002, created on 27 February 2019
27 Feb 2019 MR01 Registration of charge SC6177930001, created on 26 February 2019
10 Jan 2019 NEWINC Incorporation
Statement of capital on 2019-01-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted