Advanced company searchLink opens in new window

IBIS NO. 3 LIMITED

Company number SC138897

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)
13 Dec 2001 287 Registered office changed on 13/12/01 from: tods murray ws solicitors 66 queen street edinburgh EH2 4NE
03 Aug 2001 AA Full accounts made up to 31 January 2001
06 Jul 2001 363s Return made up to 17/06/01; full list of members
06 Jul 2001 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
04 Jun 2001 410(Scot) Partic of mort/charge *
31 May 2001 410(Scot) Partic of mort/charge *
20 Nov 2000 419a(Scot) Dec mort/charge *
20 Nov 2000 419a(Scot) Dec mort/charge *
20 Nov 2000 419a(Scot) Dec mort/charge *
20 Nov 2000 419a(Scot) Dec mort/charge *
02 Nov 2000 288b Secretary resigned
14 Aug 2000 288a New secretary appointed
29 Jun 2000 AA Full accounts made up to 31 January 2000
29 Jun 2000 363s Return made up to 17/06/00; full list of members
15 Mar 2000 AA Full accounts made up to 30 September 1999
03 Feb 2000 225 Accounting reference date shortened from 31/01/01 to 31/01/00
23 Dec 1999 410(Scot) Partic of mort/charge *
23 Dec 1999 410(Scot) Partic of mort/charge *
23 Dec 1999 410(Scot) Partic of mort/charge *
23 Dec 1999 410(Scot) Partic of mort/charge *
23 Dec 1999 410(Scot) Partic of mort/charge *
21 Dec 1999 CERTNM Company name changed west register (hotels) LIMITED\certificate issued on 22/12/99
21 Dec 1999 287 Registered office changed on 21/12/99 from: 42 st andrew square edinburgh EH2 2YE
21 Dec 1999 288a New director appointed
21 Dec 1999 288a New secretary appointed