DUNFERMLINE EXPRESS HOTEL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

21/11/2421 November 2024 Registration of charge SC2782010009, created on 2024-11-18

View Document

12/11/2412 November 2024 Memorandum and Articles of Association

View Document

12/11/2412 November 2024 Resolutions

View Document

11/11/2411 November 2024 Satisfaction of charge SC2782010006 in full

View Document

11/11/2411 November 2024 Satisfaction of charge SC2782010005 in full

View Document

07/11/247 November 2024 Registration of charge SC2782010007, created on 2024-10-31

View Document

07/11/247 November 2024 Registration of charge SC2782010008, created on 2024-10-31

View Document

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

03/04/243 April 2024 Accounts for a small company made up to 2022-12-31

View Document

20/02/2420 February 2024 Director's details changed for Mr Mitchell James Friend on 2023-09-01

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

04/10/234 October 2023 Previous accounting period shortened from 2023-02-13 to 2022-12-31

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

04/01/234 January 2023 Appointment of Leon Shelley as a secretary on 2022-12-12

View Document

22/12/2222 December 2022 Director's details changed for Mr Mitchell James Friend on 2022-12-22

View Document

27/10/2227 October 2022 Accounts for a small company made up to 2022-02-13

View Document

24/02/2224 February 2022 Termination of appointment of Nicola Joan Taylor Beal as a director on 2022-02-14

View Document

24/02/2224 February 2022 Appointment of Mr Sean Joseph Lowe as a director on 2022-02-14

View Document

24/02/2224 February 2022 Termination of appointment of Maurice Vincent Taylor as a director on 2022-02-14

View Document

24/02/2224 February 2022 Previous accounting period shortened from 2022-04-30 to 2022-02-13

View Document

24/02/2224 February 2022 Termination of appointment of Adam Inglis Armstrong as a secretary on 2022-02-14

View Document

24/02/2224 February 2022 Appointment of Mr Adrian Paul Bradley as a director on 2022-02-14

View Document

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

View Document

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

View Document

13/02/2213 February 2022 Annual accounts for year ending 13 Feb 2022

View Accounts

18/01/2218 January 2022 Accounts for a small company made up to 2021-04-30

View Document

10/01/2210 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

06/12/216 December 2021 Notification of Chardon Trading Limited as a person with significant control on 2016-04-06

View Document

06/12/216 December 2021 Cessation of Nicola Joan Taylor as a person with significant control on 2017-01-09

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/01/2129 January 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/20

View Document

13/01/2113 January 2021 CONFIRMATION STATEMENT MADE ON 10/01/21, NO UPDATES

View Document

13/01/2113 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA JOAN TAYLOR / 10/10/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

08/01/208 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/01/1924 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

20/08/1820 August 2018 REGISTERED OFFICE CHANGED ON 20/08/2018 FROM 29 WINTON LANE GLASGOW G12 0QD

View Document

12/01/1812 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

17/01/1717 January 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

04/02/164 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

26/01/1626 January 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

02/02/152 February 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

07/01/157 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

06/08/146 August 2014 PREVSHO FROM 31/12/2014 TO 30/04/2014

View Document

28/05/1428 May 2014 REGISTERED OFFICE CHANGED ON 28/05/2014 FROM THE CA'D'ORO 45 GORDON STREET GLASGOW G1 3PE

View Document

28/05/1428 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

28/05/1428 May 2014 DIRECTOR APPOINTED MAURICE VINCENT TAYLOR

View Document

28/05/1428 May 2014 DIRECTOR APPOINTED MISS NICOLA JOAN TAYLOR

View Document

28/05/1428 May 2014 SECRETARY APPOINTED ADAM INGLIS ARMSTRONG

View Document

28/05/1428 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC2782010006

View Document

28/05/1428 May 2014 APPOINTMENT TERMINATED, DIRECTOR GEORGE DUFF

View Document

28/05/1428 May 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES LIVINGSTON

View Document

28/05/1428 May 2014 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS KEARNEY

View Document

28/05/1428 May 2014 APPOINTMENT TERMINATED, SECRETARY HMS SECRETARIES LIMITED

View Document

15/05/1415 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

15/05/1415 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

12/05/1412 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC2782010005

View Document

05/02/145 February 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

04/10/134 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

08/05/138 May 2013 AUDITOR'S RESIGNATION

View Document

30/01/1330 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

08/10/128 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

02/02/122 February 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

27/05/1127 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

04/02/114 February 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

02/07/102 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS RICHARD KEARNEY / 05/02/2010

View Document

05/02/105 February 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES FRASER LIVINGSTON / 05/02/2010

View Document

05/02/105 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HMS SECRETARIES LIMITED / 05/02/2010

View Document

17/06/0917 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

24/03/0924 March 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

26/03/0826 March 2008 RETURN MADE UP TO 10/01/08; NO CHANGE OF MEMBERS

View Document

01/11/071 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

11/07/0711 July 2007 PARTIC OF MORT/CHARGE *****

View Document

23/06/0723 June 2007 PARTIC OF MORT/CHARGE *****

View Document

06/03/076 March 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 NEW DIRECTOR APPOINTED

View Document

12/01/0712 January 2007 DEC MORT/CHARGE *****

View Document

09/01/079 January 2007 NEW SECRETARY APPOINTED

View Document

09/01/079 January 2007 DEC MORT/CHARGE *****

View Document

09/01/079 January 2007 DIRECTOR RESIGNED

View Document

09/01/079 January 2007 SECRETARY RESIGNED

View Document

09/01/079 January 2007 DIRECTOR RESIGNED

View Document

09/01/079 January 2007 NEW DIRECTOR APPOINTED

View Document

09/01/079 January 2007 NEW DIRECTOR APPOINTED

View Document

09/01/079 January 2007 REGISTERED OFFICE CHANGED ON 09/01/07 FROM: VICTORIA CHAMBERS 142 WEST NILE STREET GLASGOW G1 2RQ

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/10/0610 October 2006 DIRECTOR RESIGNED

View Document

13/06/0613 June 2006 PARTIC OF MORT/CHARGE *****

View Document

07/02/067 February 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 ACC. REF. DATE SHORTENED FROM 01/05/06 TO 31/12/05

View Document

15/09/0515 September 2005 NEW DIRECTOR APPOINTED

View Document

15/09/0515 September 2005 DIRECTOR RESIGNED

View Document

02/08/052 August 2005 PARTIC OF MORT/CHARGE *****

View Document

27/05/0527 May 2005 NEW DIRECTOR APPOINTED

View Document

27/05/0527 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/05/0527 May 2005 VARYING SHARE RIGHTS AND NAMES

View Document

27/05/0527 May 2005 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 01/05/06

View Document

25/05/0525 May 2005 NEW DIRECTOR APPOINTED

View Document

18/01/0518 January 2005 NEW DIRECTOR APPOINTED

View Document

18/01/0518 January 2005 NEW SECRETARY APPOINTED

View Document

11/01/0511 January 2005 DIRECTOR RESIGNED

View Document

11/01/0511 January 2005 SECRETARY RESIGNED

View Document

10/01/0510 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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