(CS01) Confirmation statement with no updates 2024-01-18
filed on: 23rd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2023-01-31
filed on: 24th, October 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2023-01-18
filed on: 19th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-01-31
filed on: 24th, October 2022
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge SC4406930002, created on 2022-05-16
filed on: 17th, May 2022
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge SC4406930001, created on 2022-04-22
filed on: 27th, April 2022
| mortgage
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with no updates 2022-01-18
filed on: 21st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-01-31
filed on: 7th, May 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2021-01-18
filed on: 5th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-01-31
filed on: 1st, December 2020
| accounts
|
Free Download
(9 pages)
|
(CERTNM) Company name changed aberdeen airport hotels LTDcertificate issued on 24/11/20
filed on: 24th, November 2020
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2020-11-24
filed on: 24th, November 2020
| resolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-01-18
filed on: 30th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-01-31
filed on: 31st, October 2019
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address Barony Castle Eddleston Peebles EH45 8QW. Change occurred on 2019-03-11. Company's previous address: C/O Mclaughlin Crolla Llp 44 Melville Street Edinburgh EH3 7HF Scotland.
filed on: 11th, March 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-01-18
filed on: 18th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-01-31
filed on: 4th, October 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2018-01-18
filed on: 22nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-01-31
filed on: 31st, October 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2017-01-18
filed on: 20th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Accounts for a dormant company made up to 2016-01-31
filed on: 25th, October 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-01-18
filed on: 7th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2015-01-31
filed on: 28th, October 2015
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address C/O Mclaughlin Crolla Llp 44 Melville Street Edinburgh EH3 7HF. Change occurred on 2015-02-02. Company's previous address: 22a Rutland Square Edinburgh EH1 2BB.
filed on: 2nd, February 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-01-18
filed on: 26th, January 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2014-01-31
filed on: 15th, October 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-01-18
filed on: 6th, May 2014
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on 2013-10-08
filed on: 8th, October 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2013-10-08
filed on: 8th, October 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2013-07-31
filed on: 31st, July 2013
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2013-07-31
filed on: 31st, July 2013
| officers
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 18th, January 2013
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|