NEW INN HOTEL LIMITED
Status | ACTIVE |
Company No. | SC306710 |
Category | Private Limited Company |
Incorporated | 14 Aug 2006 |
Age | 17 years, 9 months, 16 days |
Jurisdiction | Scotland |
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 19 Jul 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 17 Jul 2017
Action Date: 01 Jun 2017
Category: Capital
Type: SH01
Date: 2017-06-01
Capital : 10 GBP
Documents
Capital name of class of shares
Date: 06 Mar 2017
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 06 Mar 2017
Category: Capital
Type: SH10
Documents
Statement of companys objects
Date: 06 Mar 2017
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 06 Mar 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 24 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/08/08; full list of members
Documents
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
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
Legacy
Date: 05 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/08/07; full list of members
Documents
Legacy
Date: 14 Aug 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
BRITISH-CHINA ECONOMIC & EDUCATION EXCHANGE LIMITED
77 REDHATCH DRIVE, EARLEY,BERKSHIRE,RG6 5QN
Number: | 04303993 |
Status: | ACTIVE |
Category: | Private Limited Company |
86 CADOGAN TERRACE,LONDON,E9 5HP
Number: | 07067417 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRAVEN HOLE FARM RAW END ROAD,HALIFAX,HX2 7SS
Number: | 05209057 |
Status: | ACTIVE |
Category: | Private Limited Company |
MCK UNIT 7, 3 CAMPSIE RD,GLASGOW,G66 1SH
Number: | SC629050 |
Status: | ACTIVE |
Category: | Private Limited Company |
TITANIUM 1,RENFREW,PA4 8WF
Number: | SC368382 |
Status: | ACTIVE |
Category: | Private Limited Company |
MALL HOUSE,FAVERSHAM,ME13 8JL
Number: | 08946526 |
Status: | ACTIVE |
Category: | Private Limited Company |