ACHRAY HOUSE HOTEL LTD

C/O Johnston Carmichael Bishop's Court C/O Johnston Carmichael Bishop's Court, Aberdeen, AB10 1YL, Scotland
StatusACTIVE
Company No.SC617331
CategoryPrivate Limited Company
Incorporated04 Jan 2019
Age5 years, 4 months, 28 days
JurisdictionScotland

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 04 Jan 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMANDA THOMPSON COUTURE LIMITED

27 ALL SAINTS ROAD,LONDON,W11 1HE

Number:08158796
Status:ACTIVE
Category:Private Limited Company

DELANEYTRANSLATIONS LIMITED

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

K & G BUILDERS LIMITED

47 PRIORS WAY,MAIDENHEAD,SL6 2EL

Number:10275499
Status:ACTIVE
Category:Private Limited Company
Number:10705464
Status:ACTIVE
Category:Private Limited Company

PLUMTREE PROPERTIES (UK) LTD

PLUMTREE COTTAGE,NEWTON ABBOT,TQ12 5PF

Number:01603656
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