NEW INN HOTEL LIMITED

14 Market Street 14 Market Street, Aberdeenshrie, AB41 9JD
StatusACTIVE
Company No.SC306710
CategoryPrivate Limited Company
Incorporated14 Aug 2006
Age17 years, 9 months, 16 days
JurisdictionScotland

SUMMARY

NEW INN HOTEL LIMITED is an active private limited company with number SC306710. It was incorporated 17 years, 9 months, 16 days ago, on 14 August 2006. The company address is 14 Market Street 14 Market Street, Aberdeenshrie, AB41 9JD.



Company Fillings

Accounts with accounts type total exemption full

Date: 18 Apr 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2024

Action Date: 17 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Apr 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2023

Action Date: 17 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2022

Action Date: 17 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jun 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2021

Action Date: 17 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-17

Documents

View document PDF

Change to a person with significant control

Date: 03 Mar 2021

Action Date: 19 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Eileen Jane Misacas

Change date: 2019-09-19

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Mar 2021

Action Date: 19 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-09-19

Psc name: Christos Misacas

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Dec 2019

Action Date: 17 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Dec 2018

Action Date: 17 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-17

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2018

Action Date: 14 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2018

Action Date: 28 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-28

Officer name: Christos Misacas

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Apr 2018

Action Date: 28 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-04-28

Officer name: Christos Misacas

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2017

Action Date: 14 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-14

Documents

View document PDF

Resolution

Date: 19 Jul 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 17 Jul 2017

Action Date: 01 Jun 2017

Category: Capital

Type: SH01

Date: 2017-06-01

Capital : 10 GBP

Documents

View document PDF

Capital name of class of shares

Date: 06 Mar 2017

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 06 Mar 2017

Category: Capital

Type: SH10

Documents

View document PDF

Statement of companys objects

Date: 06 Mar 2017

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 06 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2016

Action Date: 14 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2015

Action Date: 14 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2014

Action Date: 14 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2013

Action Date: 14 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Feb 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2012

Action Date: 14 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2011

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2011

Action Date: 14 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2010

Action Date: 14 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-14

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2010

Action Date: 14 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-14

Officer name: Margaret Gibson Watson

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2010

Action Date: 14 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-14

Officer name: Eileen Jane Misacas

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2010

Action Date: 14 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-14

Officer name: Mr Christos Misacas

Documents

View document PDF

Change person secretary company with change date

Date: 27 Sep 2010

Action Date: 14 Aug 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Christos Misacas

Change date: 2010-08-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2009

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2009

Action Date: 14 Aug 2009

Category: Annual-return

Type: AR01

Made up date: 2009-08-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 24 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/08/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 15 Feb 2008

Category: Address

Type: 287

Description: Registered office changed on 15/02/08 from: 18 north silver street aberdeen AB10 1JU

Documents

View document PDF

Legacy

Date: 05 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/08/07; full list of members

Documents

View document PDF

Legacy

Date: 14 Aug 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 14 Aug 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRITISH-CHINA ECONOMIC & EDUCATION EXCHANGE LIMITED

77 REDHATCH DRIVE, EARLEY,BERKSHIRE,RG6 5QN

Number:04303993
Status:ACTIVE
Category:Private Limited Company

BROCK COWAN LTD

86 CADOGAN TERRACE,LONDON,E9 5HP

Number:07067417
Status:ACTIVE
Category:Private Limited Company

CONTINU DEVELOPMENTS LIMITED

CRAVEN HOLE FARM RAW END ROAD,HALIFAX,HX2 7SS

Number:05209057
Status:ACTIVE
Category:Private Limited Company

MCK WINDOWS & DOORS LTD

MCK UNIT 7, 3 CAMPSIE RD,GLASGOW,G66 1SH

Number:SC629050
Status:ACTIVE
Category:Private Limited Company

PWR PACK LTD

TITANIUM 1,RENFREW,PA4 8WF

Number:SC368382
Status:ACTIVE
Category:Private Limited Company

TCL 2014 LIMITED

MALL HOUSE,FAVERSHAM,ME13 8JL

Number:08946526
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