AVIEMORE MOUNTAIN LODGES LIMITED
Status | ACTIVE |
Company No. | SC325603 |
Category | Private Limited Company |
Incorporated | 15 Jun 2007 |
Age | 16 years, 11 months, 16 days |
Jurisdiction | Scotland |
SUMMARY
AVIEMORE MOUNTAIN LODGES LIMITED is an active private limited company with number SC325603. It was incorporated 16 years, 11 months, 16 days ago, on 15 June 2007. The company address is 46 Kenilworth Road 46 Kenilworth Road, Stirling, FK9 4RP, Scotland.
Company Fillings
Change registered office address company with date old address new address
Date: 26 Feb 2024
Action Date: 26 Feb 2024
Category: Address
Type: AD01
New address: 46 Kenilworth Road Bridge of Allan Stirling FK9 4RP
Old address: Kings Park House Laurelhill Business Park Stirling FK7 9JQ Scotland
Change date: 2024-02-26
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 16 Jun 2023
Action Date: 15 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-15
Documents
Accounts with accounts type total exemption full
Date: 01 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change registered office address company with date old address new address
Date: 07 Sep 2022
Action Date: 07 Sep 2022
Category: Address
Type: AD01
Change date: 2022-09-07
Old address: 15 Gladstone Place Stirling FK8 2NN Scotland
New address: Kings Park House Laurelhill Business Park Stirling FK7 9JQ
Documents
Confirmation statement with no updates
Date: 16 Jun 2022
Action Date: 15 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-15
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 18 Jun 2021
Action Date: 15 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-15
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 15 Jun 2020
Action Date: 15 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-15
Documents
Change registered office address company with date old address new address
Date: 18 Mar 2020
Action Date: 18 Mar 2020
Category: Address
Type: AD01
Old address: C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP
New address: 15 Gladstone Place Stirling FK8 2NN
Change date: 2020-03-18
Documents
Accounts with accounts type total exemption full
Date: 04 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 25 Jun 2019
Action Date: 15 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-15
Documents
Accounts with accounts type total exemption full
Date: 04 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 19 Jun 2018
Action Date: 15 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-15
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Notification of a person with significant control
Date: 24 Jul 2017
Action Date: 14 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Hazel Anne Heron
Notification date: 2017-06-14
Documents
Notification of a person with significant control
Date: 24 Jul 2017
Action Date: 14 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Maurice Heron
Notification date: 2017-06-14
Documents
Confirmation statement with updates
Date: 24 Jul 2017
Action Date: 15 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-15
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2016
Action Date: 15 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-15
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2015
Action Date: 15 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-15
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2014
Action Date: 15 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-15
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2013
Action Date: 15 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-15
Documents
Mortgage create with deed with charge number
Date: 19 Jun 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 3256030003
Documents
Mortgage satisfy charge full
Date: 12 Jun 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 07 Jun 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2012
Action Date: 15 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-15
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change registered office address company with date old address
Date: 04 Aug 2011
Action Date: 04 Aug 2011
Category: Address
Type: AD01
Old address: 7 Glasgow Road Paisley PA1 3QS
Change date: 2011-08-04
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2011
Action Date: 15 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-15
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2010
Action Date: 15 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-15
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 22 Jun 2009
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
Legacy
Date: 19 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 14 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/06/08; full list of members
Documents
Legacy
Date: 08 Aug 2007
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 01 Aug 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/08 to 31/03/08
Documents
Legacy
Date: 01 Aug 2007
Category: Address
Type: 287
Description: Registered office changed on 01/08/07 from: sherwood house 7, glasgow road paisley PA1 3QS
Documents
Legacy
Date: 27 Jul 2007
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 28 Jun 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Jun 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 22 Jun 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
29 EVELYN DENINGTON,LONDON,E6 5YJ
Number: | 11855688 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENTACOM FIRE AND INTRUDER LIMITED
85 STATION ROAD,BRIGHTON,BN41 1DF
Number: | 07495455 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
R M ABELL SPREADING SERVICES LIMITED
TOP END FARM,CREWE,CW2 5NT
Number: | 06368143 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 GREENWICH GARDENS,NEWPORT PAGNELL,MK16 0NP
Number: | 07338169 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 NEWARK COURT, WALTON ON THAMES,WALTON-ON-THAMES,KT12 3NX
Number: | 11347326 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD GATEHOUSE,SPALDING,PE11 1QL
Number: | 10123326 |
Status: | ACTIVE |
Category: | Private Limited Company |