AYRE HOTEL (KIRKWALL) LIMITED

SC199961
AYRE HOTEL AYRE ROAD KIRKWALL SCOTLAND KW15 1QX

Documents

Documents
Date Category Description Pages
15 Jul 2024 mortgage Registration of a charge 22 Buy now
11 Jul 2024 mortgage Registration of a charge 24 Buy now
01 May 2024 mortgage Statement of satisfaction of a charge 1 Buy now
20 Dec 2023 accounts Annual Accounts 10 Buy now
26 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2022 accounts Annual Accounts 10 Buy now
13 Sep 2022 officers Change of particulars for director (Mr Jashpal Singh Thind) 2 Buy now
13 Sep 2022 officers Change of particulars for director (Mrs Baljit Gill Thind) 2 Buy now
13 Sep 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Nov 2021 accounts Annual Accounts 10 Buy now
13 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Mar 2021 accounts Annual Accounts 11 Buy now
18 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Nov 2019 accounts Annual Accounts 11 Buy now
13 Sep 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 May 2019 mortgage Registration of a charge 10 Buy now
28 Jan 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Jan 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Jan 2019 mortgage Registration of a charge 9 Buy now
31 Dec 2018 mortgage Statement of satisfaction of a charge 4 Buy now
24 Dec 2018 mortgage Registration of a charge 12 Buy now
21 Dec 2018 officers Appointment of director (Jasphal Singh Thind) 2 Buy now
21 Dec 2018 officers Appointment of director (Mrs Baljit Gill Thind) 2 Buy now
21 Dec 2018 officers Termination of appointment of director (Lyall Thomas Corse Harray) 1 Buy now
21 Dec 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Dec 2018 officers Termination of appointment of secretary (Elaine Margaret Garrioch) 1 Buy now
13 Nov 2018 accounts Annual Accounts 13 Buy now
13 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2017 accounts Annual Accounts 14 Buy now
19 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Sep 2016 accounts Annual Accounts 8 Buy now
12 Nov 2015 accounts Amended Accounts 7 Buy now
28 Oct 2015 accounts Annual Accounts 15 Buy now
01 Oct 2015 annual-return Annual Return 4 Buy now
07 Oct 2014 accounts Annual Accounts 7 Buy now
25 Sep 2014 annual-return Annual Return 4 Buy now
24 Oct 2013 accounts Annual Accounts 7 Buy now
17 Sep 2013 annual-return Annual Return 4 Buy now
27 Sep 2012 annual-return Annual Return 4 Buy now
08 Aug 2012 accounts Annual Accounts 7 Buy now
13 Oct 2011 annual-return Annual Return 4 Buy now
13 Oct 2011 officers Change of particulars for director (Lyall Thomas Corse Harray) 2 Buy now
26 Jul 2011 accounts Annual Accounts 8 Buy now
29 Sep 2010 annual-return Annual Return 14 Buy now
29 Sep 2010 officers Change of particulars for director (Lyall Thomas Corse Harray) 3 Buy now
29 Sep 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
28 Jul 2010 accounts Annual Accounts 7 Buy now
18 Nov 2009 annual-return Annual Return 5 Buy now
18 Nov 2009 officers Change of particulars for director (Lyall Thomas Corse Harray) 1 Buy now
10 Jul 2009 mortgage Particulars of a mortgage or charge / charge no: 4 3 Buy now
02 Jul 2009 accounts Annual Accounts 6 Buy now
18 Feb 2009 change-of-name Certificate Change Of Name Company 3 Buy now
15 Oct 2008 annual-return Return made up to 13/09/08; no change of members 6 Buy now
04 Sep 2008 accounts Annual Accounts 6 Buy now
17 Oct 2007 accounts Annual Accounts 6 Buy now
12 Oct 2007 annual-return Return made up to 13/09/07; no change of members 6 Buy now
21 Sep 2006 annual-return Return made up to 13/09/06; full list of members 6 Buy now
01 Aug 2006 accounts Accounting reference date extended from 30/09/06 to 31/03/07 1 Buy now
01 Aug 2006 accounts Annual Accounts 5 Buy now
07 Feb 2006 mortgage Dec mort/charge ***** 4 Buy now
04 Nov 2005 mortgage Partic of mort/charge ***** 3 Buy now
07 Oct 2005 annual-return Return made up to 13/09/05; full list of members 6 Buy now
17 Mar 2005 accounts Annual Accounts 7 Buy now
25 Oct 2004 annual-return Return made up to 13/09/04; full list of members 6 Buy now
13 Apr 2004 accounts Annual Accounts 8 Buy now
02 Oct 2003 annual-return Return made up to 13/09/03; full list of members 6 Buy now
15 Jul 2003 accounts Annual Accounts 5 Buy now
18 Nov 2002 mortgage Dec mort/charge ***** 4 Buy now
30 Oct 2002 mortgage Partic of mort/charge ***** 5 Buy now
13 Sep 2002 change-of-name Certificate Change Of Name Company 2 Buy now
04 Sep 2002 annual-return Return made up to 13/09/02; full list of members 6 Buy now
09 Apr 2002 accounts Annual Accounts 9 Buy now
12 Feb 2002 annual-return Return made up to 13/09/01; full list of members 6 Buy now
12 Feb 2002 address Registered office changed on 12/02/02 from: 10 & 12 john street stromness isle of orkney KW16 3AA 1 Buy now
14 Dec 2000 accounts Annual Accounts 9 Buy now
19 Oct 2000 annual-return Return made up to 13/09/00; full list of members 6 Buy now
01 Oct 1999 incorporation Memorandum Articles 21 Buy now
01 Oct 1999 address Registered office changed on 01/10/99 from: 302 saint vincent street glasgow lanarkshire G2 5RZ 1 Buy now
01 Oct 1999 officers Secretary resigned 1 Buy now
01 Oct 1999 officers Director resigned 1 Buy now
01 Oct 1999 officers New secretary appointed 2 Buy now
01 Oct 1999 officers New director appointed 2 Buy now
27 Sep 1999 mortgage Partic of mort/charge ***** 6 Buy now
13 Sep 1999 incorporation Incorporation Company 27 Buy now