RUFFLETS HOTEL LIMITED
Status | ACTIVE |
Company No. | SC450928 |
Category | Private Limited Company |
Incorporated | 28 May 2013 |
Age | 11 years, 5 days |
Jurisdiction | Scotland |
SUMMARY
RUFFLETS HOTEL LIMITED is an active private limited company with number SC450928. It was incorporated 11 years, 5 days ago, on 28 May 2013. The company address is Whitehall House Whitehall House, Dundee, DD1 4BJ.
Company Fillings
Mortgage create with deed with charge number charge creation date
Date: 16 Apr 2024
Action Date: 12 Apr 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC4509280004
Charge creation date: 2024-04-12
Documents
Change person director company with change date
Date: 13 Mar 2024
Action Date: 01 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Marco Truffelli
Change date: 2024-03-01
Documents
Appoint person director company with name date
Date: 21 Feb 2024
Action Date: 20 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Marco Truffelli
Appointment date: 2023-12-20
Documents
Capital allotment shares
Date: 20 Feb 2024
Action Date: 20 Dec 2023
Category: Capital
Type: SH01
Date: 2023-12-20
Capital : 1.425 GBP
Documents
Resolution
Date: 14 Nov 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 14 Nov 2023
Action Date: 24 Oct 2023
Category: Capital
Type: SH01
Capital : 1.28 GBP
Date: 2023-10-24
Documents
Capital allotment shares
Date: 14 Nov 2023
Action Date: 13 Oct 2023
Category: Capital
Type: SH01
Date: 2023-10-13
Capital : 1.225 GBP
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 31 May 2023
Action Date: 28 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-28
Documents
Confirmation statement with updates
Date: 09 Jun 2022
Action Date: 28 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-28
Documents
Accounts with accounts type total exemption full
Date: 05 May 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 11 Jun 2021
Action Date: 28 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-28
Documents
Change person director company with change date
Date: 10 Jun 2021
Action Date: 20 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Margaret Ann Murray-Smith
Change date: 2021-04-20
Documents
Accounts with accounts type total exemption full
Date: 02 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 02 Jun 2020
Action Date: 28 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-28
Documents
Change to a person with significant control
Date: 02 Jun 2020
Action Date: 25 May 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-05-25
Psc name: Mr Mark Alexander Stuart Forrester
Documents
Change person director company with change date
Date: 02 Jun 2020
Action Date: 25 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Alexander Stuart Forrester
Change date: 2020-05-25
Documents
Change to a person with significant control
Date: 07 May 2020
Action Date: 07 May 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Christopher James Forrester
Change date: 2020-05-07
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 06 Jun 2019
Action Date: 28 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-28
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 12 Jun 2018
Action Date: 28 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-28
Documents
Confirmation statement with updates
Date: 12 Jun 2017
Action Date: 28 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-28
Documents
Accounts with accounts type total exemption small
Date: 31 May 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2016
Action Date: 28 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-28
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2015
Action Date: 28 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-28
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Resolution
Date: 24 Jul 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2014
Action Date: 28 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-28
Documents
Mortgage create with deed with charge number
Date: 19 Oct 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 4509280003
Documents
Mortgage create with deed with charge number
Date: 19 Oct 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 4509280002
Documents
Mortgage create with deed with charge number
Date: 03 Sep 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 4509280001
Documents
Change account reference date company current extended
Date: 31 May 2013
Action Date: 30 Sep 2014
Category: Accounts
Type: AA01
New date: 2014-09-30
Made up date: 2014-05-31
Documents
Some Companies
STABLES DAYCARE LTD MOUNTAINS STABLES,TONBRIDGE,TN11 8ND
Number: | 05138931 |
Status: | ACTIVE |
Category: | Private Limited Company |
ISIS COMPANY SECRETARIAL SERVICES LTD
VENTURE COURT,WELLINGBOROUGH,NN8 5AA
Number: | 05337367 |
Status: | ACTIVE |
Category: | Private Limited Company |
HILLFIELD COURT BELSIZE AVENUE,LONDON,NW3 4BE
Number: | 09525561 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
RICHARD BUNTING (BUILDING CONTRACTORS) LTD
3 SUNNYFIELDS,BUXTON,SK17 9PX
Number: | 09915824 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11930557 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CONSULTING CHAPTER LIMITED
KILN HILL,HAWES,DL8 3RA
Number: | 09891461 |
Status: | ACTIVE |
Category: | Private Limited Company |