Advanced company searchLink opens in new window

MILNE HOSPITALITY LTD

Company number SC556640

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)
18 Aug 2023 AD01 Registered office address changed from 3 Wallacebrae Avenue Danestone Aberdeen AB22 8XL Scotland to C/O Begbies Traynor (Central) Llp 7 Queens Garden's Aberdeen AB15 4YD on 18 August 2023
17 Aug 2023 WU01(Scot) Court order in a winding-up (& Court Order attachment)
25 Jul 2023 WU02(Scot) Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)
08 Mar 2023 CS01 Confirmation statement made on 28 February 2023 with no updates
23 Nov 2022 AA Micro company accounts made up to 28 February 2022
06 Jul 2022 AD01 Registered office address changed from 34 Wallacebrae Wynd Danestone Aberdeen AB22 8YD Scotland to 3 Wallacebrae Avenue Danestone Aberdeen AB22 8XL on 6 July 2022
14 Mar 2022 PSC04 Change of details for Mr Robert George Milne as a person with significant control on 1 November 2019
11 Mar 2022 CS01 Confirmation statement made on 28 February 2022 with updates
11 Mar 2022 PSC04 Change of details for Mr Robert George Milne as a person with significant control on 28 February 2022
11 Mar 2022 CH01 Director's details changed for Mr Robert George Milne on 28 February 2022
17 Jan 2022 CERTNM Company name changed krsk LTD\certificate issued on 17/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-17
17 Jan 2022 AD01 Registered office address changed from 27-29 Union Terrace Aberdeen AB10 1NN Scotland to 34 Wallacebrae Wynd Danestone Aberdeen AB22 8YD on 17 January 2022
24 Nov 2021 AA Micro company accounts made up to 28 February 2021
23 Mar 2021 CS01 Confirmation statement made on 28 February 2021 with no updates
18 Feb 2021 AA Micro company accounts made up to 29 February 2020
23 Mar 2020 CS01 Confirmation statement made on 29 February 2020 with updates
27 Nov 2019 AA Micro company accounts made up to 28 February 2019
01 Nov 2019 PSC07 Cessation of Samuel Da Silva Dagostim as a person with significant control on 31 October 2019
01 Nov 2019 TM01 Termination of appointment of Samuel Da Silva Dagostim as a director on 31 October 2019
07 Mar 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
05 Nov 2018 AA Micro company accounts made up to 28 February 2018
01 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with no updates
28 Feb 2017 CS01 Confirmation statement made on 28 February 2017 with updates
23 Feb 2017 CS01 Confirmation statement made on 22 February 2017 with updates
06 Feb 2017 NEWINC Incorporation
Statement of capital on 2017-02-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted