CASTLE HOTEL MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | SC337730 |
Category | Private Limited Company |
Incorporated | 12 Feb 2008 |
Age | 16 years, 3 months, 21 days |
Jurisdiction | Scotland |
SUMMARY
CASTLE HOTEL MANAGEMENT COMPANY LIMITED is an active private limited company with number SC337730. It was incorporated 16 years, 3 months, 21 days ago, on 12 February 2008. The company address is 29 Rutland Square, Edinburgh, EH1 2BW.
Company Fillings
Confirmation statement with no updates
Date: 15 Mar 2024
Action Date: 12 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-12
Documents
Change person director company with change date
Date: 15 Mar 2024
Action Date: 15 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Donald Gordon Emslie
Change date: 2024-03-15
Documents
Change to a person with significant control
Date: 13 Nov 2023
Action Date: 16 Aug 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-08-16
Psc name: Mr Donald Gordon Emslie
Documents
Accounts with accounts type total exemption full
Date: 17 May 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Gazette filings brought up to date
Date: 03 May 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 27 Apr 2023
Action Date: 12 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-12
Documents
Accounts with accounts type total exemption full
Date: 09 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 23 Mar 2022
Action Date: 12 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-12
Documents
Accounts with accounts type total exemption full
Date: 25 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 08 Mar 2021
Action Date: 12 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-12
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 27 Feb 2020
Action Date: 12 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-12
Documents
Accounts with accounts type total exemption full
Date: 03 Dec 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 20 Feb 2019
Action Date: 12 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-12
Documents
Change person director company with change date
Date: 20 Feb 2019
Action Date: 30 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: James Peter Murphy
Change date: 2017-06-30
Documents
Change to a person with significant control
Date: 20 Feb 2019
Action Date: 30 Jun 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr James Peter Murphy
Change date: 2017-06-30
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Change person director company with change date
Date: 23 Feb 2018
Action Date: 14 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: James Peter Murphy
Change date: 2018-02-14
Documents
Confirmation statement with no updates
Date: 23 Feb 2018
Action Date: 12 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-12
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 15 Feb 2017
Action Date: 12 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-12
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2016
Action Date: 12 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-12
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Change registered office address company with date old address new address
Date: 22 Apr 2015
Action Date: 22 Apr 2015
Category: Address
Type: AD01
Change date: 2015-04-22
Old address: Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG
New address: 29 Rutland Square Edinburgh EH1 2BW
Documents
Annual return company with made up date
Date: 24 Mar 2015
Action Date: 12 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-12
Documents
Termination secretary company with name termination date
Date: 11 Mar 2015
Action Date: 24 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-02-24
Officer name: Tm Company Services Limited
Documents
Change person director company with change date
Date: 11 Mar 2015
Action Date: 17 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: James Peter Murphy
Change date: 2015-02-17
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Change person director company with change date
Date: 11 Aug 2014
Action Date: 11 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter Murphy
Change date: 2014-08-11
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2014
Action Date: 12 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-12
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Appoint corporate secretary company with name
Date: 08 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Tm Company Services Limited
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2013
Action Date: 12 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-12
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Termination secretary company with name
Date: 21 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Richard Findlay
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2012
Action Date: 12 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-12
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2011
Action Date: 12 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-12
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2010
Action Date: 12 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-12
Documents
Change person director company with change date
Date: 08 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Peter Murphy
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 19 Feb 2009
Category: Officers
Type: 288a
Description: Secretary appointed richard martin findlay
Documents
Legacy
Date: 16 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/02/09; full list of members
Documents
Legacy
Date: 16 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary tm company services LIMITED
Documents
Legacy
Date: 10 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed peter murphy
Documents
Legacy
Date: 28 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director tm company services LIMITED
Documents
Legacy
Date: 28 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director reynard nominees LIMITED
Documents
Legacy
Date: 15 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed donald gordon emslie
Documents
Some Companies
100 WIDE BARGATE,BOSTON,PE21 6SE
Number: | 09261349 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEGANWY QUAY,CONWY,LL31 9DJ
Number: | 04180838 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
82 BERKELEY STREET,GLASGOW,G3 7DS
Number: | SC614512 |
Status: | ACTIVE |
Category: | Private Limited Company |
LARMOND FLAT MANAGEMENT LIMITED
15A HIGH STREET,KENT,BR6 0JE
Number: | 03235325 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 HAMLET COURT,LONDON,W6 0SY
Number: | 11834262 |
Status: | ACTIVE |
Category: | Private Limited Company |
THISLDO,TORPOINT,PL11 2LX
Number: | 11824067 |
Status: | ACTIVE |
Category: | Private Limited Company |