THAINSTONE HOUSE HOTEL LIMITED: Filings
Overview
Company Name | THAINSTONE HOUSE HOTEL LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC131433 |
Jurisdiction | Scotland |
Date of Creation |
What are the latest filings for THAINSTONE HOUSE HOTEL LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Director's details changed for Mr Robert Gordon Fraser on Jan 19, 2022 | 2 pages | CH01 | ||||||
Micro company accounts made up to Sep 26, 2024 | 3 pages | AA | ||||||
Second filing of Confirmation Statement dated Mar 31, 2024 | 3 pages | RP04CS01 | ||||||
Cessation of Hsdl Nominees Limited as a person with significant control on May 05, 2023 | 1 pages | PSC07 | ||||||
Notification of Macdonald Hotels Investments Limited as a person with significant control on May 05, 2023 | 2 pages | PSC02 | ||||||
Secretary's details changed for Mr Robert Gordon Fraser on May 15, 2025 | 1 pages | CH03 | ||||||
Director's details changed for Mr Hugh Gillies on May 15, 2025 | 2 pages | CH01 | ||||||
Director's details changed for Mr Robert Gordon Fraser on May 15, 2025 | 2 pages | CH01 | ||||||
Confirmation statement made on Mar 31, 2025 with no updates | 3 pages | CS01 | ||||||
Register(s) moved to registered office address Crutherland House and Spa Strathaven Road East Kilbride G75 0QJ | 1 pages | AD04 | ||||||
Micro company accounts made up to Sep 28, 2023 | 3 pages | AA | ||||||
Confirmation statement made on Mar 31, 2024 with no updates | 3 pages | CS01 | ||||||
| ||||||||
Satisfaction of charge SC1314330015 in full | 1 pages | MR04 | ||||||
Satisfaction of charge SC1314330016 in full | 1 pages | MR04 | ||||||
Satisfaction of charge SC1314330017 in full | 1 pages | MR04 | ||||||
Satisfaction of charge SC1314330018 in full | 1 pages | MR04 | ||||||
Satisfaction of charge 13 in full | 1 pages | MR04 | ||||||
Satisfaction of charge 14 in full | 1 pages | MR04 | ||||||
Registered office address changed from Whiteside House Whiteside Industrial Estate Bathgate West Lothian EH48 2RX to Crutherland House and Spa Strathaven Road East Kilbride G75 0QJ on Oct 23, 2023 | 1 pages | AD01 | ||||||
Micro company accounts made up to Sep 29, 2022 | 3 pages | AA | ||||||
Confirmation statement made on Mar 31, 2023 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Phil Carter as a director on Dec 05, 2022 | 1 pages | TM01 | ||||||
Appointment of Mr Hugh Gillies as a director on Oct 20, 2022 | 2 pages | AP01 | ||||||
Director's details changed for Mr Phil Carter on Oct 20, 2022 | 2 pages | CH01 | ||||||
Director's details changed for Mr Phil Carter on Oct 20, 2022 | 2 pages | CH01 | ||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0