KAMES HOTEL LIMITED

SC283697
THE KAMES HOTEL, KAMES TIGHNABRUAICH ARGYLL PA21 2AF

Documents

Documents
Date Category Description Pages
22 Jun 2021 gazette Gazette Dissolved Compulsory 1 Buy now
06 Apr 2021 gazette Gazette Notice Compulsory 1 Buy now
01 Feb 2020 gazette Gazette Filings Brought Up To Date 1 Buy now
31 Jan 2020 accounts Annual Accounts 2 Buy now
05 Oct 2019 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
17 Sep 2019 gazette Gazette Notice Compulsory 1 Buy now
31 Jan 2019 accounts Annual Accounts 2 Buy now
17 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Nov 2017 accounts Annual Accounts 4 Buy now
27 Sep 2017 mortgage Statement of satisfaction of a charge 1 Buy now
27 Sep 2017 mortgage Statement of satisfaction of a charge 1 Buy now
15 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jan 2017 accounts Annual Accounts 4 Buy now
01 Jul 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
25 Jan 2016 accounts Annual Accounts 12 Buy now
28 Sep 2015 accounts Annual Accounts 12 Buy now
12 May 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
10 May 2015 annual-return Annual Return 5 Buy now
08 May 2015 gazette Gazette Notice Compulsory 1 Buy now
08 May 2014 annual-return Annual Return 5 Buy now
07 Oct 2013 accounts Annual Accounts 4 Buy now
31 Aug 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
29 Aug 2013 annual-return Annual Return 5 Buy now
23 Aug 2013 gazette Gazette Notice Compulsary 1 Buy now
22 Jan 2013 accounts Annual Accounts 4 Buy now
09 Jul 2012 annual-return Annual Return 5 Buy now
22 Mar 2012 accounts Annual Accounts 4 Buy now
06 Aug 2011 annual-return Annual Return 5 Buy now
03 Feb 2011 mortgage Statement of satisfaction in full or in part of a charge /full /charge no 4 3 Buy now
03 Feb 2011 mortgage Statement of satisfaction in full or in part of a charge /full /charge no 2 3 Buy now
03 Feb 2011 mortgage Particulars of a mortgage or charge / charge no: 6 5 Buy now
01 Feb 2011 mortgage Statement of satisfaction in full or in part of a floating charge /full /charge no 1 3 Buy now
28 Jan 2011 mortgage Statement of satisfaction in full or in part of a floating charge /full /charge no 3 3 Buy now
28 Jan 2011 mortgage Particulars of a mortgage or charge / charge no: 5 5 Buy now
26 Jan 2011 officers Termination of appointment of director (Philippa Elliott) 1 Buy now
12 Jan 2011 accounts Annual Accounts 9 Buy now
13 May 2010 annual-return Annual Return 5 Buy now
13 May 2010 officers Change of particulars for director (Shelley Ann Theaker) 2 Buy now
13 May 2010 officers Change of particulars for director (Patrick Joseph Jenner) 2 Buy now
13 May 2010 officers Change of particulars for director (Philippa Elliott) 2 Buy now
22 Jan 2010 accounts Annual Accounts 9 Buy now
07 Aug 2009 annual-return Return made up to 22/04/09; full list of members 4 Buy now
16 Dec 2008 accounts Annual Accounts 8 Buy now
14 May 2008 annual-return Return made up to 22/04/08; full list of members 4 Buy now
01 Mar 2008 accounts Annual Accounts 8 Buy now
14 Jun 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
14 Jun 2007 officers Director's particulars changed 1 Buy now
14 Jun 2007 officers Director's particulars changed 1 Buy now
13 Jun 2007 annual-return Return made up to 22/04/07; full list of members 3 Buy now
22 Feb 2007 mortgage Partic of mort/charge ***** 5 Buy now
22 Feb 2007 mortgage Partic of mort/charge ***** 7 Buy now
22 Feb 2007 accounts Annual Accounts 6 Buy now
26 May 2006 annual-return Return made up to 22/04/06; full list of members 3 Buy now
14 May 2006 address Registered office changed on 14/05/06 from: erskine house 68 queen street edinburgh midlothian EH2 4NN 1 Buy now
09 Jan 2006 mortgage Partic of mort/charge ***** 3 Buy now
22 Dec 2005 officers New secretary appointed 2 Buy now
09 Dec 2005 mortgage Partic of mort/charge ***** 3 Buy now
18 Nov 2005 officers New director appointed 2 Buy now
18 Nov 2005 officers New director appointed 2 Buy now
18 Nov 2005 officers New director appointed 2 Buy now
18 Nov 2005 capital Ad 28/10/05--------- £ si 2@1=2 £ ic 1/3 2 Buy now
18 Nov 2005 officers Secretary resigned 1 Buy now
18 Nov 2005 officers Director resigned 1 Buy now
10 Nov 2005 change-of-name Certificate Change Of Name Company 2 Buy now
22 Apr 2005 incorporation Incorporation Company 16 Buy now