THE CRAIGELLACHIE HOTEL OF SPEYSIDE LIMITED

SC265221
100 UNION STREET ABERDEEN AB10 1QR

Documents

Documents
Date Category Description Pages
04 Sep 2015 gazette Gazette Dissolved Voluntary 1 Buy now
15 May 2015 gazette Gazette Notice Voluntary 1 Buy now
24 Apr 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
12 Sep 2014 accounts Annual Accounts 7 Buy now
25 Mar 2014 annual-return Annual Return 4 Buy now
04 Sep 2013 accounts Annual Accounts 5 Buy now
05 Jun 2013 annual-return Annual Return 4 Buy now
09 Oct 2012 accounts Annual Accounts 5 Buy now
23 Mar 2012 annual-return Annual Return 4 Buy now
23 Mar 2012 officers Change of particulars for secretary (Mr Bryan Angus Keenan) 1 Buy now
23 Mar 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Mar 2012 address Change Sail Address Company With Old Address 1 Buy now
15 Sep 2011 accounts Annual Accounts 5 Buy now
21 Mar 2011 annual-return Annual Return 4 Buy now
03 Sep 2010 accounts Annual Accounts 5 Buy now
23 Mar 2010 annual-return Annual Return 5 Buy now
23 Mar 2010 address Move Registers To Sail Company 1 Buy now
23 Mar 2010 address Change Sail Address Company 1 Buy now
23 Mar 2010 officers Change of particulars for director (Duncan Edward John Elphick) 2 Buy now
11 Sep 2009 accounts Annual Accounts 5 Buy now
06 Apr 2009 annual-return Return made up to 19/03/09; full list of members 3 Buy now
23 Mar 2009 address Location of debenture register 1 Buy now
23 Mar 2009 address Location of register of members 1 Buy now
23 Mar 2009 address Registered office changed on 23/03/2009 from 23 rubislaw terrace aberdeen grampian AB10 1XE 1 Buy now
03 Sep 2008 accounts Annual Accounts 5 Buy now
07 Apr 2008 annual-return Return made up to 19/03/08; full list of members 3 Buy now
21 Jan 2008 accounts Annual Accounts 5 Buy now
15 May 2007 annual-return Return made up to 19/03/07; full list of members 2 Buy now
15 May 2007 annual-return Return made up to 19/03/06; full list of members 2 Buy now
15 May 2007 officers Director's particulars changed 1 Buy now
14 May 2007 officers New secretary appointed 1 Buy now
14 May 2007 officers Secretary resigned 1 Buy now
17 Apr 2007 address Registered office changed on 17/04/07 from: 1A cluny square buckie moray AB56 1AH 1 Buy now
13 Apr 2007 accounts Annual Accounts 4 Buy now
09 Jan 2006 accounts Annual Accounts 1 Buy now
13 Jun 2005 annual-return Return made up to 19/03/05; full list of members 6 Buy now
22 Oct 2004 officers New secretary appointed 2 Buy now
22 Oct 2004 officers New director appointed 2 Buy now
22 Oct 2004 address Registered office changed on 22/10/04 from: 1A cluny square buckie banffshire AB56 1AH 1 Buy now
22 Oct 2004 accounts Accounting reference date extended from 31/03/05 to 31/08/05 1 Buy now
23 Mar 2004 officers Secretary resigned 1 Buy now
23 Mar 2004 officers Director resigned 1 Buy now
19 Mar 2004 incorporation Incorporation Company 17 Buy now