Advanced company searchLink opens in new window

ST. COLUMBA HOTEL LIMITED

Company number SC273497

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 May 2024 AA Total exemption full accounts made up to 30 November 2023
20 Sep 2023 CS01 Confirmation statement made on 16 September 2023 with no updates
17 May 2023 AA Total exemption full accounts made up to 30 November 2022
20 Sep 2022 CS01 Confirmation statement made on 16 September 2022 with no updates
18 Jul 2022 AA Total exemption full accounts made up to 30 November 2021
16 Sep 2021 CS01 Confirmation statement made on 16 September 2021 with no updates
04 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
02 Mar 2021 AP01 Appointment of Mr Volker Gulde as a director on 12 January 2021
17 Feb 2021 AP01 Appointment of Mr Neil John Black as a director on 12 January 2021
12 Feb 2021 AP01 Appointment of Mr Angus Richard Maclucas Johnston as a director on 12 January 2021
17 Sep 2020 CS01 Confirmation statement made on 17 September 2020 with updates
23 Jun 2020 SH01 Statement of capital following an allotment of shares on 16 June 2020
  • GBP 475,000
10 Jun 2020 AA Total exemption full accounts made up to 30 November 2019
19 Sep 2019 CS01 Confirmation statement made on 17 September 2019 with updates
18 Sep 2019 SH01 Statement of capital following an allotment of shares on 6 September 2019
  • GBP 440,000
18 Sep 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
08 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
17 Sep 2018 CS01 Confirmation statement made on 17 September 2018 with updates
30 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
27 Sep 2017 CS01 Confirmation statement made on 17 September 2017 with updates
06 Sep 2017 AA Total exemption small company accounts made up to 30 November 2016
13 Jan 2017 TM01 Termination of appointment of Marie Louise Allaway as a director on 2 January 2017
13 Jan 2017 TM01 Termination of appointment of David John Allaway as a director on 2 January 2017
30 Nov 2016 SH06 Cancellation of shares. Statement of capital on 21 October 2016
  • GBP 415,000
23 Nov 2016 AP03 Appointment of Angus Richard Maclucas Johnston as a secretary on 21 October 2016