PORTOBELLO ROCKVILLE HOTEL LIMITED

66 Albion Road, Edinburgh, EH7 5QZ
StatusLIQUIDATION
Company No.SC509683
CategoryPrivate Limited Company
Incorporated30 Jun 2015
Age8 years, 11 months, 19 days
JurisdictionScotland

SUMMARY

PORTOBELLO ROCKVILLE HOTEL LIMITED is an liquidation private limited company with number SC509683. It was incorporated 8 years, 11 months, 19 days ago, on 30 June 2015. The company address is 66 Albion Road, Edinburgh, EH7 5QZ.



Company Fillings

Change registered office address company with date old address new address

Date: 29 Nov 2022

Action Date: 29 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-29

New address: 66 Albion Road Edinburgh EH7 5QZ

Old address: Exchange Place 3 Semple Street Edinburgh EH3 8BL Scotland

Documents

View document PDF

Resolution

Date: 29 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2022

Action Date: 28 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Apr 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2021

Action Date: 28 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-28

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jun 2021

Action Date: 12 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-03-12

Psc name: David Sinclair

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jun 2021

Action Date: 12 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Brian Williams

Cessation date: 2020-03-12

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jun 2021

Action Date: 12 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Peters

Cessation date: 2020-03-12

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jun 2021

Action Date: 12 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Frank Lynch

Cessation date: 2020-03-12

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jun 2021

Action Date: 12 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-03-12

Psc name: Robert Pert Robertson

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jun 2021

Action Date: 12 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-03-12

Psc name: Kenneth Bennett

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jun 2021

Action Date: 12 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Thomas Donnelly

Cessation date: 2020-03-12

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jun 2021

Action Date: 12 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-03-12

Psc name: Ian Bennett

Documents

View document PDF

Change account reference date company previous extended

Date: 10 Feb 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA01

New date: 2020-10-31

Made up date: 2020-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Nov 2020

Action Date: 20 Nov 2020

Category: Address

Type: AD01

Old address: Dundas House Westfield Park Eskbank Midlothian EH22 3FB Scotland

New address: Exchange Place 3 Semple Street Edinburgh EH3 8BL

Change date: 2020-11-20

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2020

Action Date: 30 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jan 2020

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: 15 Jul 2019

Action Date: 30 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2018

Action Date: 04 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rab Robertson

Termination date: 2018-10-04

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2018

Action Date: 04 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-04

Officer name: Robert Mackay

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2018

Action Date: 30 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2017

Action Date: 11 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-11

Officer name: Mr Rab Robertson

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2017

Action Date: 09 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-09

Officer name: Mr Robert Mackay

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2017

Action Date: 10 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Ford

Termination date: 2017-07-10

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2017

Action Date: 10 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-10

Officer name: Steven Banks

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2017

Action Date: 30 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2016

Action Date: 30 Jun 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Jun 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA01

New date: 2016-04-30

Made up date: 2016-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2015

Action Date: 20 Oct 2015

Category: Address

Type: AD01

New address: Dundas House Westfield Park Eskbank Midlothian EH22 3FB

Old address: 1 Rutland Court Edinburgh EH3 8EY

Change date: 2015-10-20

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-30

Officer name: Keith Macleod

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jul 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Neilson Kerr

Termination date: 2015-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alexander Ford

Appointment date: 2015-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-30

Officer name: Steven Banks

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Jul 2015

Action Date: 08 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: as Company Services Limited

Termination date: 2015-07-08

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Jul 2015

Action Date: 08 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-07-08

Officer name: Keith Macleod

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Neilson Kerr

Termination date: 2015-06-30

Documents

View document PDF

Incorporation company

Date: 30 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAMBRIDGE GRAIN LTD

16 HIGH STREET,WEST WRATTING,CB21 5LU

Number:09651175
Status:ACTIVE
Category:Private Limited Company

CHIMEDALE LIMITED

5 PAYNESFIELD ROAD,BUSHEY,WD23 1PQ

Number:06948497
Status:ACTIVE
Category:Private Limited Company

GROUNDWORK MERTON

18-21 MORLEY STREET,LONDON,SE1 7QZ

Number:03117136
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

JOHN A. KINNERSLEY & CO. LIMITED

FOURTH FLOOR,TORONTO STREET,LS1 2HJ

Number:01347202
Status:LIQUIDATION
Category:Private Limited Company

SHAFTESBURY MUSIC LIMITED

116 THE HORNET,CHICHESTER,PO19 7JR

Number:11397492
Status:ACTIVE
Category:Private Limited Company

SPARTON PROPERTIES LTD

MORTIMER HOUSE,HEREFORD,HR4 9TA

Number:11786388
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