SRS HOTELS ABERDEEN LIMITED

Aberdeen Altens Hotel Souter Head Road Aberdeen Altens Hotel Souter Head Road, Aberdeen, AB12 3LF, Scotland
StatusACTIVE
Company No.SC590738
CategoryPrivate Limited Company
Incorporated08 Mar 2018
Age6 years, 2 months, 9 days
JurisdictionScotland

SUMMARY

SRS HOTELS ABERDEEN LIMITED is an active private limited company with number SC590738. It was incorporated 6 years, 2 months, 9 days ago, on 08 March 2018. The company address is Aberdeen Altens Hotel Souter Head Road Aberdeen Altens Hotel Souter Head Road, Aberdeen, AB12 3LF, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 07 Mar 2024

Action Date: 07 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-07

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2023

Action Date: 07 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-07

Documents

View document PDF

Notification of a person with significant control

Date: 07 Mar 2023

Action Date: 28 Feb 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Janice Mccaffer

Notification date: 2023-02-28

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Mar 2023

Action Date: 28 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-02-28

Psc name: Stuart John Mccaffer

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2022

Action Date: 07 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-07

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2021

Action Date: 06 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart John Mccaffer

Termination date: 2021-08-06

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2021

Action Date: 07 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-07

Documents

View document PDF

Accounts with accounts type group

Date: 24 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Sep 2020

Action Date: 25 Aug 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC5907380006

Charge creation date: 2020-08-25

Documents

View document PDF

Mortgage alter floating charge with number

Date: 01 Sep 2020

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: SC5907380001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Aug 2020

Action Date: 25 Aug 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC5907380005

Charge creation date: 2020-08-25

Documents

View document PDF

Mortgage alter floating charge with number

Date: 25 Aug 2020

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: SC5907380002

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2020

Action Date: 07 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-07

Documents

View document PDF

Accounts with accounts type group

Date: 27 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Mar 2019

Action Date: 07 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Aug 2018

Action Date: 06 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-08-06

Charge number: SC5907380004

Documents

View document PDF

Mortgage alter floating charge with number

Date: 20 Aug 2018

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: SC5907380002

Documents

View document PDF

Mortgage alter floating charge with number

Date: 16 Aug 2018

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: SC5907380001

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Aug 2018

Action Date: 13 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-13

New address: Aberdeen Altens Hotel Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF

Old address: 2 Lytham Meadows Bothwell Glasgow G71 8ED United Kingdom

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Aug 2018

Action Date: 06 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC5907380003

Charge creation date: 2018-08-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Aug 2018

Action Date: 13 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC5907380001

Charge creation date: 2018-07-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Aug 2018

Action Date: 13 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-07-13

Charge number: SC5907380002

Documents

View document PDF

Capital allotment shares

Date: 13 Jul 2018

Action Date: 13 Jun 2018

Category: Capital

Type: SH01

Date: 2018-06-13

Capital : 100 GBP

Documents

View document PDF

Resolution

Date: 13 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current shortened

Date: 08 May 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2019-03-31

New date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2018

Action Date: 14 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-14

New address: 2 Lytham Meadows Bothwell Glasgow G71 8ED

Old address: 3 Clairmont Gardens Glasgow G3 7LW United Kingdom

Documents

View document PDF

Incorporation company

Date: 08 Mar 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A&J NETWORKING LTD

153 PARK CLOSE,WALTON-ON-THAMES,KT12 1EW

Number:09938261
Status:ACTIVE
Category:Private Limited Company

FRANK BIRD (POULTRY) LIMITED

UNDERLYNE,PENRITH,CA10 1NB

Number:03310507
Status:ACTIVE
Category:Private Limited Company

HARLOW CLOUD LTD

PINK COTTAGE,HARLOW,CM18 7JB

Number:11220536
Status:ACTIVE
Category:Private Limited Company

INSIGHT PROPERTY SOLUTIONS LIMITED

CORNER CHAMBERS 590A KINGSBURY ROAD,BIRMINGHAM,B24 9ND

Number:06102251
Status:ACTIVE
Category:Private Limited Company

INTERSITE TECHNOLOGIES LIMITED

6-8 DUDLEY STREET,LUTON,LU2 0NT

Number:03873998
Status:ACTIVE
Category:Private Limited Company

M. BETTERIDGE CONSULTANTS LIMITED

6 CLINTON AVENUE,NOTTINGHAM,NG5 1AW

Number:04612182
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