AA01 |
Current accounting period extended from 30th June 2023 to 31st December 2023
filed on: 20th, June 2023
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2022
filed on: 31st, March 2023
|
accounts |
Free Download
(10 pages)
|
AD01 |
Address change date: 5th December 2022. New Address: Ducks Inn High Street Aberlady Longniddry East Lothian EH32 0RE. Previous address: C/O Melbarry Accountants 30/5 Hardengreen Industrial Estate Dalkeith Midlothian EH22 3NX Scotland
filed on: 5th, December 2022
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 5th December 2022. New Address: C/O Melbarry Accountants 30/5 Hardengreen Industrial Estate Dalkeith Midlothian EH22 3NX. Previous address: 50 Corstorphine Bank Drive Edinburgh Midlothian EH12 8RN Scotland
filed on: 5th, December 2022
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2021
filed on: 31st, March 2022
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2020
filed on: 21st, May 2021
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2019
filed on: 30th, June 2020
|
accounts |
Free Download
(10 pages)
|
AD01 |
Address change date: 12th April 2019. New Address: 50 Corstorphine Bank Drive Edinburgh Midlothian EH12 8RN. Previous address: 10 Abbey Park Place Dunfermline Fife KY12 7NZ
filed on: 12th, April 2019
|
address |
Free Download
(1 page)
|
CH03 |
On 28th February 2019 secretary's details were changed
filed on: 12th, April 2019
|
officers |
Free Download
(1 page)
|
CH01 |
On 28th February 2019 director's details were changed
filed on: 12th, April 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 28th February 2019 director's details were changed
filed on: 12th, April 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 28th February 2019 director's details were changed
filed on: 12th, April 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2018
filed on: 29th, March 2019
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2017
filed on: 5th, April 2018
|
accounts |
Free Download
(12 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 30th, March 2017
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 29th March 2016 with full list of members
filed on: 12th, April 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 12th April 2016: 100.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 30th, March 2016
|
accounts |
Free Download
(8 pages)
|
CH01 |
On 29th March 2015 director's details were changed
filed on: 8th, April 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 29th March 2015 with full list of members
filed on: 8th, April 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 8th April 2015: 100.00 GBP
|
capital |
|
CH01 |
On 29th March 2015 director's details were changed
filed on: 8th, April 2015
|
officers |
Free Download
(2 pages)
|
CH03 |
On 29th March 2015 secretary's details were changed
filed on: 8th, April 2015
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 23rd, March 2015
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 29th March 2014 with full list of members
filed on: 4th, April 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 4th April 2014: 100.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 30th June 2013
filed on: 28th, March 2014
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 29th March 2013 with full list of members
filed on: 4th, April 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2012
filed on: 22nd, March 2013
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 29th March 2012 with full list of members
filed on: 19th, April 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2011
filed on: 3rd, April 2012
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2010
filed on: 4th, April 2011
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 29th March 2011 with full list of members
filed on: 29th, March 2011
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 29th March 2010 director's details were changed
filed on: 14th, April 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 29th March 2010 with full list of members
filed on: 14th, April 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2009
filed on: 4th, March 2010
|
accounts |
Free Download
(8 pages)
|
363a |
Annual return up to 14th April 2009 with shareholders record
filed on: 14th, April 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2008
filed on: 16th, March 2009
|
accounts |
Free Download
(8 pages)
|
363a |
Annual return up to 20th May 2008 with shareholders record
filed on: 20th, May 2008
|
annual return |
Free Download
(3 pages)
|
288a |
On 19th May 2008 Secretary appointed
filed on: 19th, May 2008
|
officers |
Free Download
(1 page)
|
288b |
On 19th May 2008 Appointment terminated secretary
filed on: 19th, May 2008
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 19/05/2008 from 12 hope street edinburgh midlothian EH2 4DB
filed on: 19th, May 2008
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2007
filed on: 30th, April 2008
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2006
filed on: 1st, May 2007
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2006
filed on: 1st, May 2007
|
accounts |
Free Download
(7 pages)
|
363a |
Annual return up to 11th April 2007 with shareholders record
filed on: 11th, April 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return up to 11th April 2007 with shareholders record
filed on: 11th, April 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return up to 16th May 2006 with shareholders record
filed on: 16th, May 2006
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return up to 16th May 2006 with shareholders record
filed on: 16th, May 2006
|
annual return |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2005
filed on: 31st, January 2006
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2005
filed on: 31st, January 2006
|
accounts |
Free Download
(7 pages)
|
225 |
Accounting reference date extended from 31/03/05 to 30/06/05
filed on: 1st, November 2005
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/03/05 to 30/06/05
filed on: 1st, November 2005
|
accounts |
Free Download
(1 page)
|
363a |
Annual return up to 29th April 2005 with shareholders record
filed on: 29th, April 2005
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return up to 29th April 2005 with shareholders record
filed on: 29th, April 2005
|
annual return |
Free Download
(2 pages)
|
CERTNM |
Company name changed kilspindie hotel LIMITEDcertificate issued on 10/06/04
filed on: 10th, June 2004
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed kilspindie hotel LIMITEDcertificate issued on 10/06/04
filed on: 10th, June 2004
|
change of name |
Free Download
(2 pages)
|
288a |
On 2nd June 2004 New director appointed
filed on: 2nd, June 2004
|
officers |
Free Download
(2 pages)
|
288a |
On 2nd June 2004 New director appointed
filed on: 2nd, June 2004
|
officers |
Free Download
(3 pages)
|
288a |
On 2nd June 2004 New director appointed
filed on: 2nd, June 2004
|
officers |
Free Download
(2 pages)
|
288b |
On 2nd June 2004 Director resigned
filed on: 2nd, June 2004
|
officers |
Free Download
(1 page)
|
288a |
On 2nd June 2004 New director appointed
filed on: 2nd, June 2004
|
officers |
Free Download
(3 pages)
|
288b |
On 2nd June 2004 Director resigned
filed on: 2nd, June 2004
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed hope street (no.127) LIMITEDcertificate issued on 24/05/04
filed on: 24th, May 2004
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed hope street (no.127) LIMITEDcertificate issued on 24/05/04
filed on: 24th, May 2004
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 29th, March 2004
|
incorporation |
Free Download
(38 pages)
|
NEWINC |
Incorporation
filed on: 29th, March 2004
|
incorporation |
Free Download
(38 pages)
|