Advanced company searchLink opens in new window

ISLAND HOSPITALITY VENTURES LIMITED

Company number SC263277

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)
15 Sep 2017 AA Full accounts made up to 31 December 2016
10 Feb 2017 CS01 Confirmation statement made on 10 February 2017 with updates
09 Feb 2017 CH01 Director's details changed for Mr Robert Edward Gray on 1 February 2017
09 Feb 2017 CH03 Secretary's details changed for Mr Neal Morar on 1 February 2017
09 Feb 2017 CH01 Director's details changed for Mr Neal Morar on 1 February 2017
28 Jul 2016 AP01 Appointment of Mr Darren Guy as a director on 28 July 2016
28 Jul 2016 AP01 Appointment of Mr John Brennan as a director on 28 July 2016
25 Jun 2016 AA Full accounts made up to 31 December 2015
25 Feb 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 500,000
13 May 2015 AD01 Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA to C/O Hudson Advisors Uk Limited First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 13 May 2015
06 May 2015 AP03 Appointment of Mr Neal Morar as a secretary on 6 May 2015
06 May 2015 AP01 Appointment of Mr Neal Morar as a director on 6 May 2015
06 May 2015 AP01 Appointment of Mr Robert Edward Gray as a director on 6 May 2015
06 May 2015 TM01 Termination of appointment of Marc Edward Charles Gilbard as a director on 6 May 2015
06 May 2015 TM01 Termination of appointment of Charles John Ferguson Davie as a director on 6 May 2015
06 May 2015 TM01 Termination of appointment of Heiko Figge as a director on 6 May 2015
06 May 2015 TM01 Termination of appointment of Steven Hall as a director on 6 May 2015
06 May 2015 TM01 Termination of appointment of Nicholas William John Edwards as a director on 6 May 2015
06 May 2015 AA Full accounts made up to 31 December 2014
26 Feb 2015 MR01 Registration of charge SC2632770004, created on 18 February 2015
24 Feb 2015 MR01 Registration of charge SC2632770003, created on 16 February 2015
17 Feb 2015 AR01 Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 500,000
02 Oct 2014 AA Full accounts made up to 31 December 2013
15 May 2014 AR01 Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-05-15
  • GBP 500,000
17 Dec 2013 AP01 Appointment of Mr Heiko Figge as a director