ENHANCE HOSPITALITY LIMITED: Filings
Overview
Company Name | ENHANCE HOSPITALITY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC412647 |
Jurisdiction | Scotland |
Date of Creation |
What are the latest filings for ENHANCE HOSPITALITY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Notification of Sara Lehany as a person with significant control on Jun 30, 2025 | 2 pages | PSC01 | ||
Change of details for Mr William Gorol as a person with significant control on Jun 30, 2025 | 2 pages | PSC04 | ||
Change of details for Mr William Gorol as a person with significant control on Jun 30, 2025 | 2 pages | PSC04 | ||
Total exemption full accounts made up to Nov 30, 2024 | 11 pages | AA | ||
Confirmation statement made on Dec 05, 2024 with updates | 5 pages | CS01 | ||
Registered office address changed from C/O William Duncan + Co 44 Bank Street Kilmarnock Ayrshire KA1 1HA United Kingdom to C/O Dains Accountants 44 Bank Street Kilmarnock Ayrshire KA1 1HA on Dec 05, 2024 | 1 pages | AD01 | ||
Total exemption full accounts made up to Nov 30, 2023 | 9 pages | AA | ||
Confirmation statement made on Dec 05, 2023 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Nov 30, 2022 | 9 pages | AA | ||
Registered office address changed from C/O William Duncan + Co 38 Beansburn Kilmarnock Ayrshire KA3 1RL United Kingdom to C/O William Duncan + Co 44 Bank Street Kilmarnock Ayrshire KA1 1HA on May 23, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Dec 05, 2022 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Nov 30, 2021 | 8 pages | AA | ||
Registered office address changed from C/O Ids + Co 38 Beansburn Kilmarnock Ayrshire KA3 1RL to C/O William Duncan + Co 38 Beansburn Kilmarnock Ayrshire KA3 1RL on Jan 28, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Dec 05, 2021 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Nov 30, 2020 | 8 pages | AA | ||
Termination of appointment of William Alasdair Cameron as a director on Aug 11, 2021 | 1 pages | TM01 | ||
Director's details changed for Mr William Gorol on Dec 11, 2020 | 2 pages | CH01 | ||
Change of details for Mr William Gorol as a person with significant control on Dec 11, 2020 | 2 pages | PSC04 | ||
Confirmation statement made on Dec 05, 2020 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Nov 30, 2019 | 9 pages | AA | ||
Confirmation statement made on Dec 05, 2019 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Nov 30, 2018 | 9 pages | AA | ||
Change of details for Mr William Gorol as a person with significant control on Apr 06, 2016 | 4 pages | PSC04 | ||
Confirmation statement made on Dec 05, 2018 with updates | 4 pages | CS01 | ||
Cessation of William Alasdair Cameron as a person with significant control on Apr 06, 2016 | 2 pages | PSC07 | ||
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