FABULOUSLY SCOTTISH HOTELS LIMITED

C/O Consilium Chartered Accountants C/O Consilium Chartered Accountants, Glasgow, G2 2LB, Scotland, Scotland
StatusACTIVE
Company No.SC508854
CategoryPrivate Limited Company
Incorporated19 Jun 2015
Age8 years, 10 months, 24 days
JurisdictionScotland

SUMMARY

FABULOUSLY SCOTTISH HOTELS LIMITED is an active private limited company with number SC508854. It was incorporated 8 years, 10 months, 24 days ago, on 19 June 2015. The company address is C/O Consilium Chartered Accountants C/O Consilium Chartered Accountants, Glasgow, G2 2LB, Scotland, Scotland.



Company Fillings

Accounts with accounts type micro entity

Date: 05 Feb 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2023

Action Date: 19 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2022

Action Date: 19 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-19

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2022

Action Date: 10 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-10

Officer name: Mr Mario Luigi Gizzi

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Apr 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2021

Action Date: 19 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-19

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2021

Action Date: 15 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Gerrard Sloan

Change date: 2021-06-15

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2021

Action Date: 15 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-15

Officer name: Mr Mario Luigi Gizzi

Documents

View document PDF

Change to a person with significant control

Date: 25 Jun 2021

Action Date: 15 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-15

Psc name: Mr Mario Luigi Gizzi

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Mar 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2020

Action Date: 19 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-19

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2020

Action Date: 15 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-15

Officer name: Calum Mclachlainn

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Dec 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2019

Action Date: 19 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Jan 2019

Action Date: 29 Apr 2018

Category: Accounts

Type: AA01

Made up date: 2018-04-30

New date: 2018-04-29

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2018

Action Date: 19 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Apr 2018

Action Date: 23 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-03-23

Charge number: SC5088540002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Feb 2018

Action Date: 01 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-02-01

Charge number: SC5088540001

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Dec 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Sep 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA01

Made up date: 2017-05-01

New date: 2017-04-30

Documents

View document PDF

Change account reference date company previous extended

Date: 18 Sep 2017

Action Date: 01 May 2017

Category: Accounts

Type: AA01

New date: 2017-05-01

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 30 Aug 2017

Action Date: 30 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Gerrard Sloan

Change date: 2017-08-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2017

Action Date: 19 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Feb 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change account reference date company current shortened

Date: 13 Feb 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2016-06-30

New date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2016

Action Date: 19 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-19

Documents

View document PDF

Incorporation company

Date: 19 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EDMONTON MEAT CENTRE LTD

SOUTHGATE OFFICE VILLAGE,LONDON,N14 6HF

Number:05328439
Status:ACTIVE
Category:Private Limited Company

HETHERSETT CARE VILLAGE LIMITED

THE ANNEX JONATHAN SCOTT HALL,NORWICH,NR1 1UH

Number:11719737
Status:ACTIVE
Category:Private Limited Company

J BRODERICK LIMITED

CONNECT BUSINESS VILLAGE 24 DERBY ROAD,LIVERPOOL,L5 9PR

Number:06404561
Status:ACTIVE
Category:Private Limited Company

K RYAN FIXING LIMITED

SEYMOUR CHAMBERS,LIVERPOOL,L3 5NW

Number:06122883
Status:ACTIVE
Category:Private Limited Company

SHOESDAYS LTD

5 HAREWOOD STREET,LEICESTER,LE5 3LX

Number:08552925
Status:ACTIVE
Category:Private Limited Company

THE WHOLE STORY (UK) LTD

30 COLNEY HEATH LANE,ST ALBANS,AL4 0TU

Number:07781285
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