ACHRAY HOUSE HOTEL LTD
Status | ACTIVE |
Company No. | SC617331 |
Category | Private Limited Company |
Incorporated | 04 Jan 2019 |
Age | 5 years, 4 months, 28 days |
Jurisdiction | Scotland |
SUMMARY
ACHRAY HOUSE HOTEL LTD is an active private limited company with number SC617331. It was incorporated 5 years, 4 months, 28 days ago, on 04 January 2019. The company address is C/O Johnston Carmichael Bishop's Court C/O Johnston Carmichael Bishop's Court, Aberdeen, AB10 1YL, Scotland.
Company Fillings
Change to a person with significant control
Date: 29 Feb 2024
Action Date: 29 Feb 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-02-29
Psc name: Mr Panu Lehti
Documents
Change to a person with significant control
Date: 29 Feb 2024
Action Date: 29 Feb 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Laura Muirhead
Change date: 2024-02-29
Documents
Change registered office address company with date old address new address
Date: 29 Feb 2024
Action Date: 29 Feb 2024
Category: Address
Type: AD01
Old address: 66 Tay Street Perth PH2 8RA United Kingdom
New address: C/O Johnston Carmichael Bishop's Court 29 Albyn Place Aberdeen AB10 1YL
Change date: 2024-02-29
Documents
Change person director company with change date
Date: 29 Feb 2024
Action Date: 29 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-02-29
Officer name: Ms Laura Muirhead
Documents
Confirmation statement with updates
Date: 04 Jan 2024
Action Date: 03 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-03
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2023
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with updates
Date: 19 Jan 2023
Action Date: 03 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-03
Documents
Change person director company with change date
Date: 14 Jul 2022
Action Date: 31 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-01-31
Officer name: Mr Panu Lehti
Documents
Change person director company with change date
Date: 14 Jul 2022
Action Date: 31 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-01-31
Officer name: Mr Panu Lehti
Documents
Change to a person with significant control
Date: 14 Jul 2022
Action Date: 31 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-01-31
Psc name: Mr Panu Lehti
Documents
Confirmation statement with updates
Date: 20 Jan 2022
Action Date: 03 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-03
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with updates
Date: 02 Mar 2021
Action Date: 03 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-03
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 08 Jan 2020
Action Date: 03 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-03
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Feb 2019
Action Date: 18 Feb 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-02-18
Charge number: SC6173310002
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Jan 2019
Action Date: 19 Jan 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-01-19
Charge number: SC6173310001
Documents
Move registers to sail company with new address
Date: 18 Jan 2019
Category: Address
Type: AD03
New address: Commerce House South Street Elgin Moray IV30 1JE
Documents
Change sail address company with new address
Date: 18 Jan 2019
Category: Address
Type: AD02
New address: Commerce House South Street Elgin Moray IV30 1JE
Documents
Some Companies
AMANDA THOMPSON COUTURE LIMITED
27 ALL SAINTS ROAD,LONDON,W11 1HE
Number: | 08158796 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE APEX,COVENTRY,CV1 3PP
Number: | 07272462 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOLLAND PROPERTIES & MAINTENANCE LIMITED
1386 LONDON ROAD,LEIGH ON SEA,SS9 2UJ
Number: | 11117145 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 PRIORS WAY,MAIDENHEAD,SL6 2EL
Number: | 10275499 |
Status: | ACTIVE |
Category: | Private Limited Company |
NATHAN BURT PROFESSIONAL SERVICES LIMITED
14 FLAT 1,MITCHAM,CR4 2EL
Number: | 10705464 |
Status: | ACTIVE |
Category: | Private Limited Company |
PLUMTREE COTTAGE,NEWTON ABBOT,TQ12 5PF
Number: | 01603656 |
Status: | ACTIVE |
Category: | Private Limited Company |