PLAYFAIR HOTELS LIMITED

2 Playfair Terrace 2 Playfair Terrace, Fife, KY16 9HX
StatusACTIVE
Company No.SC177175
CategoryPrivate Limited Company
Incorporated11 Jul 1997
Age26 years, 10 months, 19 days
JurisdictionScotland

SUMMARY

PLAYFAIR HOTELS LIMITED is an active private limited company with number SC177175. It was incorporated 26 years, 10 months, 19 days ago, on 11 July 1997. The company address is 2 Playfair Terrace 2 Playfair Terrace, Fife, KY16 9HX.



Company Fillings

Accounts with accounts type small

Date: 23 Feb 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2023

Action Date: 11 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-11

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2022

Action Date: 24 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-24

Officer name: Roy Jackson Mclachlan

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Oct 2022

Action Date: 24 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Eliza Catherine Mclachlan

Termination date: 2022-10-24

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2022

Action Date: 24 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eliza Catherine Mclachlan

Termination date: 2022-10-24

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2022

Action Date: 24 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rachel Elizabeth Mclachlan

Termination date: 2022-10-24

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2022

Action Date: 24 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-24

Officer name: Duncan Robert Mclachlan

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2022

Action Date: 24 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-24

Officer name: Mr Eunan Gerard Donnelly

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2022

Action Date: 24 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-24

Officer name: Mr Bernard Joseph Eastwood

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Oct 2022

Action Date: 24 Oct 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC1771750005

Charge creation date: 2022-10-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Oct 2022

Action Date: 24 Oct 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-10-24

Charge number: SC1771750004

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2022

Action Date: 11 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2021

Action Date: 11 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jul 2020

Action Date: 11 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2019

Action Date: 11 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-11

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Jan 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC1771750002

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC1771750003

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2018

Action Date: 11 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-11

Documents

View document PDF

Termination director company with name termination date

Date: 27 Mar 2018

Action Date: 15 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Foster

Termination date: 2018-03-15

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2017

Action Date: 11 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2016

Action Date: 11 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2015

Action Date: 11 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2014

Action Date: 11 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2013

Action Date: 11 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-11

Documents

View document PDF

Mortgage create with deed with charge number

Date: 10 May 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 1771750003

Documents

View document PDF

Mortgage create with deed with charge number

Date: 03 May 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 1771750002

Documents

View document PDF

Appoint person director company with name

Date: 15 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Rachel Elizabeth Mclachlan

Documents

View document PDF

Appoint person director company with name

Date: 15 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Duncan Robert Mclachlan

Documents

View document PDF

Appoint person director company with name

Date: 15 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Foster

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2012

Action Date: 11 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-11

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2012

Action Date: 23 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-23

Officer name: Dr Roy Jackson Mclachlan

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2012

Action Date: 23 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-23

Officer name: Eliza Catherine Mclachlan

Documents

View document PDF

Change person secretary company with change date

Date: 10 Aug 2012

Action Date: 23 Mar 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Eliza Catherine Mclachlan

Change date: 2012-03-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Certificate change of name company

Date: 22 May 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed redcastle hotels LIMITED\certificate issued on 22/05/12

Documents

View document PDF

Resolution

Date: 22 May 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2011

Action Date: 11 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2010

Action Date: 11 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-11

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2010

Action Date: 11 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-11

Officer name: Dr Roy Jackson Mclachlan

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2010

Action Date: 11 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-11

Officer name: Eliza Catherine Mclachlan

Documents

View document PDF

Legacy

Date: 23 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 04 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 28 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/07/07; full list of members

Documents

View document PDF

Legacy

Date: 24 Aug 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 24 Aug 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 30 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 11/07/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 03 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 11/07/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jan 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 21 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 11/07/04; full list of members

Documents

View document PDF

Legacy

Date: 15 Oct 2003

Category: Mortgage

Type: 419a(Scot)

Description: Dec mort/charge *****

Documents

View document PDF

Legacy

Date: 05 Sep 2003

Category: Address

Type: 287

Description: Registered office changed on 05/09/03 from: redcastle farmhouse, inverkeilor arbroath angus DD11 5SS

Documents

View document PDF

Legacy

Date: 05 Sep 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 05 Sep 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Sep 2003

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 05 Sep 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Sep 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 11/07/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 15 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 11/07/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jul 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 05 Nov 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 11/07/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Dec 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 18 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 11/07/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 Feb 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 08 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 11/07/99; full list of members

Documents

View document PDF

Legacy

Date: 08 Sep 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 May 1999

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jan 1999

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 07 Aug 1998

Category: Annual-return

Type: 363s

Description: Return made up to 11/07/98; full list of members

Documents

View document PDF

Legacy

Date: 12 Aug 1997

Category: Capital

Type: 88(2)R

Description: Ad 11/07/97--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 14 Jul 1997

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/98 to 31/03/98

Documents

View document PDF

Legacy

Date: 14 Jul 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 11 Jul 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACRESBROOK TRAINING SERVICES LTD

7 ACRESBROOK,STALYBRIDGE,SK15 2QT

Number:10785727
Status:ACTIVE
Category:Private Limited Company

D'VYNNE KITCHEN LIMITED

6 BLAKEMORE WAY,BELVEDERE,DA17 5RP

Number:10573547
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EPIRIS FOUNDER GP LLP

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SO306063
Status:ACTIVE
Category:Limited Liability Partnership

I.S.S. (PROJECTS) LIMITED

2 THE OAKS,YORK,YO61 2QJ

Number:04812702
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PREMIA CAPITAL GROUP LTD.

45 EGREMONT DRIVE,BERKSHIRE, READING,RG6 3BS

Number:11186818
Status:ACTIVE
Category:Private Limited Company

SF POWER PLANT 1 LTD

12 NEW FETTER LANE,LONDON,EC4A 1JP

Number:09306160
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source