SCOTIA HOTEL CONSULTANTS LLP

Barony Castle Barony Castle, Peebles, EH45 8QW, Scotland
StatusACTIVE
Company No.SO304375
CategoryLimited Liability Partnership
Incorporated09 Apr 2013
Age11 years, 1 month, 5 days
JurisdictionScotland

SUMMARY

SCOTIA HOTEL CONSULTANTS LLP is an active limited liability partnership with number SO304375. It was incorporated 11 years, 1 month, 5 days ago, on 09 April 2013. The company address is Barony Castle Barony Castle, Peebles, EH45 8QW, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 09 Apr 2024

Action Date: 09 Apr 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-04-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2023

Action Date: 09 Apr 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-04-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2022

Action Date: 09 Apr 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-04-09

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2021

Action Date: 09 Apr 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-04-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2020

Action Date: 09 Apr 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-04-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2019

Action Date: 09 Apr 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-04-09

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 16 Apr 2019

Action Date: 16 Apr 2019

Category: Address

Type: LLAD01

Change date: 2019-04-16

New address: Barony Castle Eddleston Peebles EH45 8QW

Old address: C/O Mclaughlin Crolla Llp 77/2 Hanover Street Edinburgh EH2 1EE Scotland

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 05 Apr 2019

Action Date: 05 Apr 2019

Category: Address

Type: LLAD01

New address: C/O Mclaughlin Crolla Llp 77/2 Hanover Street Edinburgh EH2 1EE

Change date: 2019-04-05

Old address: 77/2 C/O Mclaughlin Crolla Llp Hanover Street Edinburgh EH2 1EE Scotland

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 02 Apr 2019

Action Date: 02 Apr 2019

Category: Address

Type: LLAD01

Old address: C/O Mclaughlin Crolla Llp 44 Melville Street Edinburgh EH3 7HF

New address: 77/2 C/O Mclaughlin Crolla Llp Hanover Street Edinburgh EH2 1EE

Change date: 2019-04-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2018

Action Date: 09 Apr 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-04-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2017

Action Date: 09 Apr 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-04-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 18 Apr 2016

Action Date: 09 Apr 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-04-09

Documents

View document PDF

Change account reference date limited liability partnership previous extended

Date: 25 Jan 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: LLAA01

Made up date: 2015-04-30

New date: 2015-10-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 30 Apr 2015

Action Date: 09 Apr 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-04-09

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 02 Feb 2015

Action Date: 02 Feb 2015

Category: Address

Type: LLAD01

Change date: 2015-02-02

New address: C/O Mclaughlin Crolla Llp 44 Melville Street Edinburgh EH3 7HF

Old address: 95 Meadowpark Avenue Meadowpark Avenue Bathgate West Lothian EH48 2ST Scotland

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 28 Aug 2014

Action Date: 28 Aug 2014

Category: Address

Type: LLAD01

Change date: 2014-08-28

New address: 95 Meadowpark Avenue Meadowpark Avenue Bathgate West Lothian EH48 2ST

Old address: 44 Melville Street Edinburgh Midlothian EH3 7HF

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 30 Apr 2014

Action Date: 09 Apr 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-04-09

Documents

View document PDF

Appoint person member limited liability partnership

Date: 13 Mar 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Evelyn Spanner

Documents

View document PDF

Appoint person member limited liability partnership

Date: 13 Mar 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Richard Timothy Spanner

Documents

View document PDF

Incorporation limited liability partnership

Date: 09 Apr 2013

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

CARTA REAL ESTATE (GRANTHAM) LIMITED

14 CLARENDON STREET,NOTTINGHAM,NG1 5HQ

Number:11418043
Status:ACTIVE
Category:Private Limited Company

ELSTREE GRIP COMPANY LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11146363
Status:ACTIVE
Category:Private Limited Company

FORTIS RACING LIMITED

OFFICE 6, TOWN HALL,TOWCESTER,NN12 6BS

Number:06762125
Status:ACTIVE
Category:Private Limited Company

P&M MECH LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11853590
Status:ACTIVE
Category:Private Limited Company

SHORE SCAFFOLDING LIMITED

UNIT 4 & 5,BATTLESBRIDGE,SS11 7RJ

Number:03717121
Status:ACTIVE
Category:Private Limited Company

THE WHITE HORSE AT AMPFIELD LIMITED

12 GORE ROAD,NEW MILTON,BH25 6RX

Number:07512748
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