MR04 |
Satisfaction of charge SC5527120004 in full
filed on: 27th, February 2024
| mortgage
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from The Landmark Hotel & Leisure Club Kingsway West Dundee DD2 5JT United Kingdom to C/O Bdo Llp 2 Atlantic Square 31 York Street Glasgow G2 8NJ on 2024-01-17
filed on: 17th, January 2024
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-12-14
filed on: 22nd, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-12-14
filed on: 14th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2022-03-31
filed on: 25th, November 2022
| accounts
|
Free Download
(21 pages)
|
TM01 |
Director appointment termination date: 2022-09-28
filed on: 28th, September 2022
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge SC5527120007, created on 2022-08-18
filed on: 23rd, August 2022
| mortgage
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 31st, March 2022
| accounts
|
Free Download
(12 pages)
|
CH01 |
On 2021-12-19 director's details were changed
filed on: 20th, December 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-12-19
filed on: 20th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-12-14
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2021-12-13
filed on: 13th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2021-12-13
filed on: 13th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-10-18
filed on: 19th, October 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2021-10-13
filed on: 19th, October 2021
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2020-03-31
filed on: 20th, August 2021
| accounts
|
Free Download
(22 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, May 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 25th, May 2021
| gazette
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-12-17
filed on: 17th, December 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-12-14
filed on: 17th, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
MR04 |
Satisfaction of charge SC5527120006 in full
filed on: 5th, November 2020
| mortgage
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-10-02
filed on: 2nd, October 2020
| officers
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge SC5527120003 in full
filed on: 15th, September 2020
| mortgage
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-09-09
filed on: 9th, September 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Doubletree by Hilton Hotel Kingsway West Dundee DD2 5JT United Kingdom to The Landmark Hotel & Leisure Club Kingsway West Dundee DD2 5JT on 2020-07-01
filed on: 1st, July 2020
| address
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge SC5527120002 in full
filed on: 3rd, June 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge SC5527120001 in full
filed on: 3rd, June 2020
| mortgage
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2019-03-31
filed on: 23rd, December 2019
| accounts
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with updates 2019-12-14
filed on: 17th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge SC5527120006, created on 2019-08-05
filed on: 22nd, August 2019
| mortgage
|
Free Download
(11 pages)
|
MR01 |
Registration of charge SC5527120005, created on 2019-04-24
filed on: 25th, April 2019
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge SC5527120004, created on 2019-04-12
filed on: 23rd, April 2019
| mortgage
|
Free Download
(15 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 26th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2019-02-26
filed on: 26th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-12-14
filed on: 24th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2018-10-30 director's details were changed
filed on: 30th, October 2018
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to 2018-03-31
filed on: 14th, September 2018
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge SC5527120003, created on 2018-06-06
filed on: 7th, June 2018
| mortgage
|
Free Download
(23 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 28th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018-05-25
filed on: 28th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-05-23
filed on: 24th, May 2018
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2017-12-31 to 2018-03-31
filed on: 28th, March 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-12-14
filed on: 15th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge SC5527120002, created on 2017-04-11
filed on: 20th, April 2017
| mortgage
|
Free Download
(25 pages)
|
MR01 |
Registration of charge SC5527120001, created on 2017-03-31
filed on: 3rd, April 2017
| mortgage
|
Free Download
(24 pages)
|
AD01 |
Registered office address changed from 15 Atholl Crescent Edinburgh Midlothian EH3 8HA United Kingdom to C/O Doubletree by Hilton Hotel Kingsway West Dundee DD2 5JT on 2017-03-31
filed on: 31st, March 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-03-17
filed on: 17th, March 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 15th, December 2016
| incorporation
|
Free Download
(44 pages)
|
SH01 |
Statement of Capital on 2016-12-15: 100.00 GBP
capital
|
|