DUNFERMLINE EXPRESS HOTEL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/04/253 April 2025 | Confirmation statement made on 2025-03-31 with no updates |
21/11/2421 November 2024 | Registration of charge SC2782010009, created on 2024-11-18 |
12/11/2412 November 2024 | Memorandum and Articles of Association |
12/11/2412 November 2024 | Resolutions |
11/11/2411 November 2024 | Satisfaction of charge SC2782010006 in full |
11/11/2411 November 2024 | Satisfaction of charge SC2782010005 in full |
07/11/247 November 2024 | Registration of charge SC2782010007, created on 2024-10-31 |
07/11/247 November 2024 | Registration of charge SC2782010008, created on 2024-10-31 |
30/09/2430 September 2024 | Accounts for a small company made up to 2023-12-31 |
25/04/2425 April 2024 | Confirmation statement made on 2024-03-31 with no updates |
03/04/243 April 2024 | Accounts for a small company made up to 2022-12-31 |
20/02/2420 February 2024 | Director's details changed for Mr Mitchell James Friend on 2023-09-01 |
11/01/2411 January 2024 | Confirmation statement made on 2024-01-10 with no updates |
04/10/234 October 2023 | Previous accounting period shortened from 2023-02-13 to 2022-12-31 |
11/01/2311 January 2023 | Confirmation statement made on 2023-01-10 with no updates |
04/01/234 January 2023 | Appointment of Leon Shelley as a secretary on 2022-12-12 |
22/12/2222 December 2022 | Director's details changed for Mr Mitchell James Friend on 2022-12-22 |
27/10/2227 October 2022 | Accounts for a small company made up to 2022-02-13 |
24/02/2224 February 2022 | Termination of appointment of Nicola Joan Taylor Beal as a director on 2022-02-14 |
24/02/2224 February 2022 | Appointment of Mr Sean Joseph Lowe as a director on 2022-02-14 |
24/02/2224 February 2022 | Termination of appointment of Maurice Vincent Taylor as a director on 2022-02-14 |
24/02/2224 February 2022 | Previous accounting period shortened from 2022-04-30 to 2022-02-13 |
24/02/2224 February 2022 | Termination of appointment of Adam Inglis Armstrong as a secretary on 2022-02-14 |
24/02/2224 February 2022 | Appointment of Mr Adrian Paul Bradley as a director on 2022-02-14 |
22/02/2222 February 2022 | Registered office address changed from 58 Morrison Street 58 Morrison Street Edinburgh EH3 8BP Scotland to 58 Morrison Street Edinburgh EH3 8BP on 2022-02-22 |
22/02/2222 February 2022 | Registered office address changed from Victoria Chambers 3rd Floor 142 West Nile Street Glasgow G1 2RQ Scotland to 58 Morrison Street 58 Morrison Street Edinburgh EH3 8BP on 2022-02-22 |
13/02/2213 February 2022 | Annual accounts for year ending 13 Feb 2022 |
18/01/2218 January 2022 | Accounts for a small company made up to 2021-04-30 |
10/01/2210 January 2022 | Confirmation statement made on 2022-01-10 with no updates |
06/12/216 December 2021 | Notification of Chardon Trading Limited as a person with significant control on 2016-04-06 |
06/12/216 December 2021 | Cessation of Nicola Joan Taylor as a person with significant control on 2017-01-09 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
29/01/2129 January 2021 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/20 |
13/01/2113 January 2021 | CONFIRMATION STATEMENT MADE ON 10/01/21, NO UPDATES |
13/01/2113 January 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA JOAN TAYLOR / 10/10/2020 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
13/01/2013 January 2020 | CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES |
08/01/208 January 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
24/01/1924 January 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18 |
10/01/1910 January 2019 | CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES |
20/08/1820 August 2018 | REGISTERED OFFICE CHANGED ON 20/08/2018 FROM 29 WINTON LANE GLASGOW G12 0QD |
12/01/1812 January 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17 |
10/01/1810 January 2018 | CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES |
17/01/1717 January 2017 | FULL ACCOUNTS MADE UP TO 30/04/16 |
16/01/1716 January 2017 | CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES |
04/02/164 February 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15 |
26/01/1626 January 2016 | Annual return made up to 10 January 2016 with full list of shareholders |
02/02/152 February 2015 | Annual return made up to 10 January 2015 with full list of shareholders |
07/01/157 January 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14 |
06/08/146 August 2014 | PREVSHO FROM 31/12/2014 TO 30/04/2014 |
28/05/1428 May 2014 | REGISTERED OFFICE CHANGED ON 28/05/2014 FROM THE CA'D'ORO 45 GORDON STREET GLASGOW G1 3PE |
28/05/1428 May 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
28/05/1428 May 2014 | DIRECTOR APPOINTED MAURICE VINCENT TAYLOR |
28/05/1428 May 2014 | DIRECTOR APPOINTED MISS NICOLA JOAN TAYLOR |
28/05/1428 May 2014 | SECRETARY APPOINTED ADAM INGLIS ARMSTRONG |
28/05/1428 May 2014 | REGISTRATION OF A CHARGE / CHARGE CODE SC2782010006 |
28/05/1428 May 2014 | APPOINTMENT TERMINATED, DIRECTOR GEORGE DUFF |
28/05/1428 May 2014 | APPOINTMENT TERMINATED, DIRECTOR JAMES LIVINGSTON |
28/05/1428 May 2014 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS KEARNEY |
28/05/1428 May 2014 | APPOINTMENT TERMINATED, SECRETARY HMS SECRETARIES LIMITED |
15/05/1415 May 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
15/05/1415 May 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
12/05/1412 May 2014 | REGISTRATION OF A CHARGE / CHARGE CODE SC2782010005 |
05/02/145 February 2014 | Annual return made up to 10 January 2014 with full list of shareholders |
04/10/134 October 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
08/05/138 May 2013 | AUDITOR'S RESIGNATION |
30/01/1330 January 2013 | Annual return made up to 10 January 2013 with full list of shareholders |
08/10/128 October 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
02/02/122 February 2012 | Annual return made up to 10 January 2012 with full list of shareholders |
27/05/1127 May 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
04/02/114 February 2011 | Annual return made up to 10 January 2011 with full list of shareholders |
02/07/102 July 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
05/02/105 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS RICHARD KEARNEY / 05/02/2010 |
05/02/105 February 2010 | Annual return made up to 10 January 2010 with full list of shareholders |
05/02/105 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES FRASER LIVINGSTON / 05/02/2010 |
05/02/105 February 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HMS SECRETARIES LIMITED / 05/02/2010 |
17/06/0917 June 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
24/03/0924 March 2009 | RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS |
13/06/0813 June 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
26/03/0826 March 2008 | RETURN MADE UP TO 10/01/08; NO CHANGE OF MEMBERS |
01/11/071 November 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
11/07/0711 July 2007 | PARTIC OF MORT/CHARGE ***** |
23/06/0723 June 2007 | PARTIC OF MORT/CHARGE ***** |
06/03/076 March 2007 | RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS |
07/02/077 February 2007 | NEW DIRECTOR APPOINTED |
12/01/0712 January 2007 | DEC MORT/CHARGE ***** |
09/01/079 January 2007 | NEW SECRETARY APPOINTED |
09/01/079 January 2007 | DEC MORT/CHARGE ***** |
09/01/079 January 2007 | DIRECTOR RESIGNED |
09/01/079 January 2007 | SECRETARY RESIGNED |
09/01/079 January 2007 | DIRECTOR RESIGNED |
09/01/079 January 2007 | NEW DIRECTOR APPOINTED |
09/01/079 January 2007 | NEW DIRECTOR APPOINTED |
09/01/079 January 2007 | REGISTERED OFFICE CHANGED ON 09/01/07 FROM: VICTORIA CHAMBERS 142 WEST NILE STREET GLASGOW G1 2RQ |
31/10/0631 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
10/10/0610 October 2006 | DIRECTOR RESIGNED |
13/06/0613 June 2006 | PARTIC OF MORT/CHARGE ***** |
07/02/067 February 2006 | RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS |
16/11/0516 November 2005 | ACC. REF. DATE SHORTENED FROM 01/05/06 TO 31/12/05 |
15/09/0515 September 2005 | NEW DIRECTOR APPOINTED |
15/09/0515 September 2005 | DIRECTOR RESIGNED |
02/08/052 August 2005 | PARTIC OF MORT/CHARGE ***** |
27/05/0527 May 2005 | NEW DIRECTOR APPOINTED |
27/05/0527 May 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
27/05/0527 May 2005 | VARYING SHARE RIGHTS AND NAMES |
27/05/0527 May 2005 | ACC. REF. DATE EXTENDED FROM 31/01/06 TO 01/05/06 |
25/05/0525 May 2005 | NEW DIRECTOR APPOINTED |
18/01/0518 January 2005 | NEW DIRECTOR APPOINTED |
18/01/0518 January 2005 | NEW SECRETARY APPOINTED |
11/01/0511 January 2005 | DIRECTOR RESIGNED |
11/01/0511 January 2005 | SECRETARY RESIGNED |
10/01/0510 January 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company