THAINSTONE HOUSE HOTEL LIMITED

SC131433
CRUTHERLAND HOUSE AND SPA STRATHAVEN ROAD EAST KILBRIDE UNITED KINGDOM G75 0QJ

Documents

Documents
Date Category Description Pages
16 Jun 2024 accounts Annual Accounts 3 Buy now
04 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Feb 2024 mortgage Statement of satisfaction of a charge 1 Buy now
21 Feb 2024 mortgage Statement of satisfaction of a charge 1 Buy now
21 Feb 2024 mortgage Statement of satisfaction of a charge 1 Buy now
21 Feb 2024 mortgage Statement of satisfaction of a charge 1 Buy now
21 Feb 2024 mortgage Statement of satisfaction of a charge 1 Buy now
21 Feb 2024 mortgage Statement of satisfaction of a charge 1 Buy now
23 Oct 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Jun 2023 accounts Annual Accounts 3 Buy now
31 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2022 officers Termination of appointment of director (Phil Carter) 1 Buy now
24 Oct 2022 officers Appointment of director (Mr Hugh Gillies) 2 Buy now
24 Oct 2022 officers Change of particulars for director (Mr Phil Carter) 2 Buy now
21 Oct 2022 officers Change of particulars for director (Mr Phil Carter) 2 Buy now
15 Jun 2022 accounts Annual Accounts 3 Buy now
04 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jan 2022 officers Appointment of director (Mr Robert Gordon Fraser) 2 Buy now
17 Jan 2022 officers Termination of appointment of director (Aaron Peter Falls) 1 Buy now
13 Jan 2022 officers Appointment of director (Mr Phil Carter) 2 Buy now
13 Oct 2021 accounts Annual Accounts 3 Buy now
23 Sep 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
10 Jun 2021 officers Appointment of director (Mr Aaron Peter Falls) 2 Buy now
10 Jun 2021 officers Termination of appointment of director (Robert Gordon Fraser) 1 Buy now
31 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Dec 2020 accounts Annual Accounts 3 Buy now
25 Sep 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
17 Sep 2020 mortgage Registration of a charge 77 Buy now
07 Sep 2020 mortgage Registration of a charge 23 Buy now
08 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Oct 2019 accounts Change Account Reference Date Company Previous Extended 1 Buy now
10 Jun 2019 accounts Annual Accounts 6 Buy now
05 Jun 2019 miscellaneous Second filing of Confirmation Statement dated 31/03/2018 7 Buy now
05 Jun 2019 miscellaneous Second filing of Confirmation Statement dated 05/04/2017 7 Buy now
05 Jun 2019 annual-return Second Filing Of Annual Return With Made Up Date 19 Buy now
05 Jun 2019 annual-return Second Filing Of Annual Return With Made Up Date 19 Buy now
05 Jun 2019 annual-return Second Filing Of Annual Return With Made Up Date 19 Buy now
03 Jun 2019 officers Termination of appointment of director (Jason Mcburnie) 1 Buy now
12 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Apr 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Apr 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Mar 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
13 Dec 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
12 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Oct 2017 accounts Annual Accounts 6 Buy now
05 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Mar 2017 officers Appointment of director (Mr Jason Mcburnie) 3 Buy now
07 Jan 2017 accounts Annual Accounts 6 Buy now
31 Mar 2016 annual-return Annual Return 5 Buy now
18 Dec 2015 accounts Annual Accounts 6 Buy now
13 Apr 2015 annual-return Annual Return 5 Buy now
06 Jan 2015 accounts Annual Accounts 6 Buy now
11 Apr 2014 incorporation Memorandum Articles 29 Buy now
11 Apr 2014 resolution Resolution 2 Buy now
09 Apr 2014 annual-return Annual Return 5 Buy now
25 Mar 2014 mortgage Registration of a charge 49 Buy now
25 Mar 2014 mortgage Registration of a charge 26 Buy now
20 Jan 2014 officers Change of particulars for director (Mr Robert Gordon Fraser) 2 Buy now
08 Jan 2014 accounts Annual Accounts 6 Buy now
11 Apr 2013 annual-return Annual Return 5 Buy now
13 Mar 2013 address Change Sail Address Company With Old Address 1 Buy now
03 Jan 2013 accounts Annual Accounts 6 Buy now
19 Apr 2012 annual-return Annual Return 5 Buy now
28 Dec 2011 accounts Annual Accounts 11 Buy now
28 Apr 2011 annual-return Annual Return 5 Buy now
23 Sep 2010 accounts Change Account Reference Date Company Current Extended 3 Buy now
12 Aug 2010 officers Change of particulars for director (Donald John Macdonald) 2 Buy now
12 Aug 2010 officers Change of particulars for director (Mr Robert Gordon Fraser) 2 Buy now
12 Aug 2010 officers Change of particulars for secretary (Mr Robert Gordon Fraser) 2 Buy now
26 Jul 2010 address Move Registers To Sail Company 2 Buy now
26 Jul 2010 address Change Sail Address Company 2 Buy now
26 Jul 2010 officers Termination of appointment of director (Donald Macdonald) 2 Buy now
30 Jun 2010 accounts Annual Accounts 9 Buy now
22 Apr 2010 annual-return Annual Return 6 Buy now
20 Jul 2009 accounts Annual Accounts 9 Buy now
03 Jul 2009 mortgage Particulars of a mortgage or charge / charge no: 14 5 Buy now
09 Apr 2009 annual-return Return made up to 31/03/09; full list of members 4 Buy now
29 Jul 2008 accounts Annual Accounts 10 Buy now
21 Apr 2008 annual-return Return made up to 31/03/08; full list of members 4 Buy now
21 Apr 2008 officers Appointment terminated director gerard smith 1 Buy now
14 Aug 2007 accounts Annual Accounts 11 Buy now
03 Apr 2007 annual-return Return made up to 31/03/07; full list of members 3 Buy now
28 Feb 2007 address Location of register of members 1 Buy now
28 Jul 2006 accounts Annual Accounts 12 Buy now
13 Jun 2006 annual-return Return made up to 16/04/06; full list of members 3 Buy now
12 Apr 2006 officers New director appointed 2 Buy now
17 Nov 2005 auditors Auditors Resignation Company 1 Buy now
27 Oct 2005 mortgage Partic of mort/charge ***** 8 Buy now
26 Oct 2005 mortgage Dec mort/charge ***** 2 Buy now
26 Oct 2005 mortgage Dec mort/charge ***** 2 Buy now
25 Oct 2005 capital Declaration of assistance for shares acquisition 8 Buy now
28 Jul 2005 auditors Auditors Resignation Company 1 Buy now
27 Jul 2005 officers New director appointed 3 Buy now
26 Jul 2005 officers Director resigned 1 Buy now
20 Jul 2005 officers Director resigned 1 Buy now
15 Jun 2005 accounts Annual Accounts 14 Buy now
27 Apr 2005 officers Director's particulars changed 1 Buy now
26 Apr 2005 annual-return Return made up to 16/04/05; full list of members 3 Buy now
10 Feb 2005 officers Director's particulars changed 1 Buy now
30 Jul 2004 accounts Annual Accounts 14 Buy now