PHILIPBURN HOTEL LIMITED

Company Documents

DateDescription
08/10/248 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

08/10/248 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/07/2423 July 2024 First Gazette notice for voluntary strike-off

View Document

16/07/2416 July 2024 Application to strike the company off the register

View Document

29/05/2429 May 2024 Micro company accounts made up to 2024-01-31

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-04-28 with updates

View Document

17/05/2417 May 2024 Previous accounting period shortened from 2024-09-30 to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

21/12/2321 December 2023 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

04/09/234 September 2023 Registered office address changed from Philipburn Hotel Linglie Road Selkirk Selkirk TD7 5LS Scotland to Gall Robertson Ca Tweedside Park Tweedbank Galashiels TD1 3TE on 2023-09-04

View Document

06/06/236 June 2023 Satisfaction of charge 3 in full

View Document

06/06/236 June 2023 Satisfaction of charge 4 in full

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

15/12/2215 December 2022 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

09/06/219 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

21/05/2121 May 2021 CONFIRMATION STATEMENT MADE ON 28/04/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

11/06/2011 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

12/05/2012 May 2020 REGISTERED OFFICE CHANGED ON 12/05/2020 FROM PHILIPBURN COUNTRY HOUSE HOTEL LINGLIE ROAD SELKIRK SCOTTISH BORDERS TD7 5LS

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

17/12/1917 December 2019 COMPANY NAME CHANGED PHILIPBURN COUNTRY HOUSE HOTEL LIMITED CERTIFICATE ISSUED ON 17/12/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

05/02/195 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

10/05/1810 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

20/06/1720 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

22/06/1622 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

03/05/163 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

12/06/1512 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

22/05/1522 May 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

26/06/1426 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

05/05/145 May 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

29/04/1329 April 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

25/02/1325 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

01/06/121 June 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

24/05/1224 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

28/04/1128 April 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES WELLS / 01/01/2010

View Document

09/06/109 June 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIE WELLS / 01/01/2010

View Document

09/06/109 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MARIE WELLS / 01/01/2010

View Document

29/03/1029 March 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

05/05/095 May 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

15/04/0915 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

12/06/0812 June 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 REGISTERED OFFICE CHANGED ON 29/04/2008 FROM 37 QUEEN STREET EDINBURGH MIDLOTHIAN EH2 1JX

View Document

01/11/071 November 2007 DEC MORT/CHARGE *****

View Document

01/11/071 November 2007 DEC MORT/CHARGE *****

View Document

31/10/0731 October 2007 PARTIC OF MORT/CHARGE *****

View Document

09/10/079 October 2007 DIRECTOR RESIGNED

View Document

09/10/079 October 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

09/10/079 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/10/079 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/10/079 October 2007 DIRECTOR RESIGNED

View Document

09/10/079 October 2007 SECRETARY RESIGNED

View Document

09/10/079 October 2007 NEW SECRETARY APPOINTED

View Document

09/10/079 October 2007 NEW DIRECTOR APPOINTED

View Document

09/10/079 October 2007 NEW DIRECTOR APPOINTED

View Document

06/10/076 October 2007 PARTIC OF MORT/CHARGE *****

View Document

06/06/076 June 2007 RETURN MADE UP TO 28/04/07; NO CHANGE OF MEMBERS

View Document

22/01/0722 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

11/05/0611 May 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

06/05/056 May 2005 RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 ACC. REF. DATE EXTENDED FROM 30/04/05 TO 30/09/05

View Document

22/10/0422 October 2004 PARTIC OF MORT/CHARGE *****

View Document

15/10/0415 October 2004 PARTIC OF MORT/CHARGE *****

View Document

16/08/0416 August 2004 DIRECTOR RESIGNED

View Document

16/08/0416 August 2004 NEW DIRECTOR APPOINTED

View Document

16/08/0416 August 2004 NEW DIRECTOR APPOINTED

View Document

05/08/045 August 2004 COMPANY NAME CHANGED AC&H 200 LIMITED CERTIFICATE ISSUED ON 05/08/04

View Document

28/04/0428 April 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information