BANCHORY LODGE LTD.: Filings - Page 3

  • Overview

    Company NameBANCHORY LODGE LTD.
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC400895
    JurisdictionScotland
    Date of Creation

    What are the latest filings for BANCHORY LODGE LTD.?

    Filings
    DateDescriptionDocumentType

    Total exemption small company accounts made up to Jun 30, 2012

    3 pagesAA

    Termination of appointment of Wilson Anderson as a director

    1 pagesTM01

    Annual return made up to Jun 03, 2012 with full list of shareholders

    7 pagesAR01

    Second filing of SH01 previously delivered to Companies House

    6 pagesRP04

    Registered office address changed from * 100 Union Street Aberdeen AB10 1QR* on Jul 11, 2012

    2 pagesAD01

    Certificate of change of name

    Company name changed place d'or 707 LIMITED\certificate issued on 09/07/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Jul 09, 2012

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 06, 2012

    RES15

    Appointment of Stronachs Secretaries Limited as a secretary

    3 pagesAP04

    Termination of appointment of Peterkins Services Limited as a secretary

    2 pagesTM02

    legacy

    6 pagesMG01s

    Statement of capital following an allotment of shares on Jan 09, 2012

    • Capital: GBP 900
    6 pagesSH01

    Statement of capital following an allotment of shares on Jan 09, 2012

    • Capital: GBP 670
    4 pagesSH01

    Resolutions

    Resolutions
    16 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Create new shares 09/01/2012
    RES13

    Change of share class name or designation

    2 pagesSH08

    Appointment of Ms Claire Lawson as a director

    3 pagesAP01

    legacy

    6 pagesMG01s

    Statement of capital following an allotment of shares on Oct 20, 2011

    • Capital: GBP 600
    5 pagesSH01
    Annotations
    DateAnnotation
    Sep 07, 2012A second filed SH01 was registered on 07/09/2012

    Appointment of Wilson Anderson as a director

    3 pagesAP01

    Appointment of Carol Fowler as a director

    3 pagesAP01

    Termination of appointment of Thomas Rennie as a director

    2 pagesTM01

    Resolutions

    Resolutions
    20 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Incorporation

    37 pagesNEWINC

    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