Download leads from Nexok and grow your business. Find out more

The Edinburgh Boatel Limited

Documents

Total Documents25
Total Pages80

Filing History

16 February 2024Confirmation statement made on 2 January 2024 with no updates
9 October 2023Accounts for a dormant company made up to 31 January 2023
30 January 2023Confirmation statement made on 2 January 2023 with no updates
26 October 2022Accounts for a dormant company made up to 31 January 2022
21 January 2022Confirmation statement made on 2 January 2022 with no updates
15 October 2021Accounts for a dormant company made up to 31 January 2021
16 February 2021Confirmation statement made on 2 January 2021 with no updates
21 January 2021Accounts for a dormant company made up to 31 January 2020
5 January 2021Notification of Scydonia Limited as a person with significant control on 1 January 2021
5 January 2021Withdrawal of a person with significant control statement on 5 January 2021
5 January 2021Notification of Glen Mhor Limited as a person with significant control on 1 January 2021
21 January 2020Confirmation statement made on 2 January 2020 with no updates
2 October 2019Accounts for a dormant company made up to 31 January 2019
19 February 2019Termination of appointment of Stronachs Secretaries Limited as a secretary on 9 January 2019
14 January 2019Confirmation statement made on 2 January 2019 with updates
22 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-17
18 January 2018Termination of appointment of David Alan Rennie as a director on 18 January 2018
18 January 2018Termination of appointment of Neil David Forbes as a director on 18 January 2018
18 January 2018Registered office address changed from 28 Albyn Place Aberdeen AB10 1YL United Kingdom to Glen Mhor Hotel 8-17 Ness Bank Inverness IV2 4SG on 18 January 2018
18 January 2018Appointment of Mr Andrew Innes Miller as a director on 18 January 2018
18 January 2018Statement of capital following an allotment of shares on 18 January 2018
  • GBP 100
18 January 2018Appointment of Mr Jonathan Paul Erasmus as a director on 18 January 2018
3 January 2018Incorporation
Statement of capital on 2018-01-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
3 January 2018Incorporation
Statement of capital on 2018-01-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed