SCOTTISH HOSTELS

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-07-29 with no updates

View Document

31/07/2531 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

21/02/2521 February 2025 Appointment of Ms Marie Gunnis as a director on 2025-02-21

View Document

21/02/2521 February 2025 Termination of appointment of Gregor William Barclay as a director on 2025-02-21

View Document

03/12/243 December 2024 Termination of appointment of Marie Gunnis as a director on 2024-11-27

View Document

27/11/2427 November 2024 Termination of appointment of Ruth Ann Bradley as a director on 2024-11-20

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

12/08/2412 August 2024 Confirmation statement made on 2024-07-29 with no updates

View Document

09/01/249 January 2024 Termination of appointment of Catherine Connelly as a secretary on 2023-12-28

View Document

05/12/235 December 2023 Appointment of Ms Rebessa Marie Joanne Field as a director on 2023-11-30

View Document

05/12/235 December 2023 Appointment of Ms Joanne Waddell as a director on 2023-11-30

View Document

05/12/235 December 2023 Termination of appointment of Dominique Drewe-Martin as a director on 2023-11-30

View Document

04/12/234 December 2023 Termination of appointment of Nicola Elizabeth Kipfmiller as a director on 2023-11-30

View Document

04/12/234 December 2023 Appointment of Ms Ruth Ann Bradley as a director on 2023-11-30

View Document

04/12/234 December 2023 Appointment of Ms Marie Gunnis as a director on 2023-11-30

View Document

04/12/234 December 2023 Director's details changed for Mr. Gregory William Barclay on 2023-11-30

View Document

04/12/234 December 2023 Termination of appointment of Carrie Di-Duca as a director on 2023-11-30

View Document

04/12/234 December 2023 Termination of appointment of Pamela Scott Richmond as a director on 2023-11-30

View Document

02/12/232 December 2023 Appointment of Mr. Gregory William Barclay as a director on 2023-11-30

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

30/07/2330 July 2023 Micro company accounts made up to 2022-10-31

View Document

29/07/2329 July 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

04/07/234 July 2023 Statement of company's objects

View Document

03/07/233 July 2023 Memorandum and Articles of Association

View Document

29/06/2329 June 2023 Resolutions

View Document

29/06/2329 June 2023 Resolutions

View Document

08/06/238 June 2023 Appointment of Mrs Nicola Elizabeth Kipfmiller as a director on 2023-06-07

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

24/09/2224 September 2022 Confirmation statement made on 2022-07-29 with no updates

View Document

13/05/2213 May 2022 Termination of appointment of Gregor William Barclay as a director on 2022-05-13

View Document

06/05/226 May 2022 Name change exemption from using 'limited' or 'cyfyngedig'

View Document

06/05/226 May 2022 Certificate of change of name

View Document

06/05/226 May 2022 Resolutions

View Document

06/05/226 May 2022 Resolutions

View Document

06/11/216 November 2021 Termination of appointment of Russell Thompson as a director on 2021-11-03

View Document

06/11/216 November 2021 Termination of appointment of Jacqueline Gillies as a director on 2021-11-03

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES

View Document

03/02/203 February 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

25/07/1925 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

27/06/1927 June 2019 DIRECTOR APPOINTED MS DOMINIQUE DREWE-MARTIN

View Document

27/06/1927 June 2019 DIRECTOR APPOINTED MRS NICOLA KIPFMILLER

View Document

27/06/1927 June 2019 DIRECTOR APPOINTED MISS JACQUELINE GILLIES

View Document

27/06/1927 June 2019 DIRECTOR APPOINTED MR RICHARD ECCLES

View Document

27/06/1927 June 2019 DIRECTOR APPOINTED MR IAIN KAYE

View Document

27/06/1927 June 2019 DIRECTOR APPOINTED MR LAURENCE JOHN SKUODAS

View Document

19/06/1919 June 2019 APPOINTMENT TERMINATED, DIRECTOR GEORGE MCCONNACHIE

View Document

19/06/1919 June 2019 APPOINTMENT TERMINATED, DIRECTOR CLAIRE CHRISTIE

View Document

19/06/1919 June 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAVIDSON

View Document

19/06/1919 June 2019 APPOINTMENT TERMINATED, DIRECTOR YANN SYPNIEWSKI

View Document

19/06/1919 June 2019 APPOINTMENT TERMINATED, DIRECTOR DOROTHY MECHAN

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES

View Document

02/05/182 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES

View Document

03/05/173 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

04/04/164 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

10/12/1510 December 2015 REGISTERED OFFICE CHANGED ON 10/12/2015 FROM C/O KATHLEEN DAYNES RUSTLINGS NORTH BALLACHULISH ONICH FORT WILLIAM INVERNESS-SHIRE PH33 6SA

View Document

10/11/1510 November 2015 APPOINTMENT TERMINATED, DIRECTOR EILIDH HAMILTON

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

04/09/154 September 2015 DIRECTOR APPOINTED MR YANN OLIVIER SYPNIEWSKI

View Document

27/08/1527 August 2015 DIRECTOR APPOINTED MISS EILIDH MOIRA HAMILTON

View Document

27/08/1527 August 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERTS

View Document

27/08/1527 August 2015 29/07/15 NO MEMBER LIST

View Document

27/08/1527 August 2015 APPOINTMENT TERMINATED, DIRECTOR CAROLINE MACINNES

View Document

27/08/1527 August 2015 APPOINTMENT TERMINATED, DIRECTOR MATTHEW JENNESON

View Document

27/08/1527 August 2015 APPOINTMENT TERMINATED, DIRECTOR ALLAN CAMPBELL

View Document

27/08/1527 August 2015 DIRECTOR APPOINTED MR CHRISTOPHER JORGE DAVIDSON

View Document

27/08/1527 August 2015 DIRECTOR APPOINTED MISS CLAIRE JANE CHRISTIE

View Document

27/08/1527 August 2015 DIRECTOR APPOINTED MR PATRICK STEVEN VALLELEY

View Document

14/07/1514 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

24/09/1424 September 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERTS

View Document

01/08/141 August 2014 29/07/14 NO MEMBER LIST

View Document

31/07/1431 July 2014 APPOINTMENT TERMINATED, DIRECTOR DAVINA MELTON

View Document

18/07/1418 July 2014 REGISTERED OFFICE CHANGED ON 18/07/2014 FROM C/O MARGARET MATTHEW SHORELAND STUDIO MAIN ROAD NORTH QUEENSFERRY INVERKEITHING FIFE KY11 1HA SCOTLAND

View Document

05/07/145 July 2014 APPOINTMENT TERMINATED, DIRECTOR LESLEY SIBBALD

View Document

25/06/1425 June 2014 DIRECTOR APPOINTED MR GEORGE MCCONNACHIE

View Document

05/06/145 June 2014 APPOINTMENT TERMINATED, DIRECTOR PATRICIA ECCLES

View Document

03/06/143 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

08/08/138 August 2013 29/07/13 NO MEMBER LIST

View Document

17/05/1317 May 2013 DIRECTOR APPOINTED MR DAVID FRANK GEORGE ROBERTS

View Document

17/05/1317 May 2013 DIRECTOR APPOINTED MR MATTHEW DAVID JENNESON

View Document

17/05/1317 May 2013 DIRECTOR APPOINTED MRS CAROLINE MACINNES

View Document

17/05/1317 May 2013 DIRECTOR APPOINTED MS DOROTHY ELIZABETH MECHAN

View Document

06/05/136 May 2013 REGISTERED OFFICE CHANGED ON 06/05/2013 FROM C/O CAMPBELL,STEWART, MACLENNAN & CO 8 WENTWORTH STREET PORTREE ISLE OF SKYE IV51 9EJ SCOTLAND

View Document

06/05/136 May 2013 DIRECTOR APPOINTED MRS DAVINA GABRIELLE MELTON

View Document

06/05/136 May 2013 APPOINTMENT TERMINATED, SECRETARY LESLEY SIBBALD

View Document

06/05/136 May 2013 APPOINTMENT TERMINATED, DIRECTOR JENNIFER MACKENZIE

View Document

06/05/136 May 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW DONALDSON

View Document

25/03/1325 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

26/09/1226 September 2012 DIRECTOR APPOINTED MR ALLAN CAMPBELL

View Document

26/09/1226 September 2012 29/07/12 NO MEMBER LIST

View Document

19/09/1219 September 2012 APPOINTMENT TERMINATED, DIRECTOR EVA KOSTER

View Document

19/09/1219 September 2012 DIRECTOR APPOINTED DAVINA GABRIELLE MELTON

View Document

19/09/1219 September 2012 APPOINTMENT TERMINATED, DIRECTOR MURDO MORRISON

View Document

19/09/1219 September 2012 DIRECTOR APPOINTED JENNIFER ANN MACKENZIE

View Document

19/09/1219 September 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL ALLAN

View Document

15/05/1215 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

06/03/126 March 2012 APPOINTMENT TERMINATED, DIRECTOR MAHMUD MALIK

View Document

08/08/118 August 2011 29/07/11 NO MEMBER LIST

View Document

26/07/1126 July 2011 REGISTERED OFFICE CHANGED ON 26/07/2011 FROM OLD POST OFFICE THE GREEN PORTREE ISLE OF SKYE IV51 9BT UNITED KINGDOM

View Document

31/05/1131 May 2011 DIRECTOR APPOINTED EVA KOSTER

View Document

31/05/1131 May 2011 APPOINTMENT TERMINATED, SECRETARY ROSEMARY SAMIOS

View Document

31/05/1131 May 2011 DIRECTOR APPOINTED LESLEY ANNE SIBBALD

View Document

31/05/1131 May 2011 SECRETARY APPOINTED LESLEY ANNE SIBBALD

View Document

31/05/1131 May 2011 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY SAMIOS

View Document

12/05/1112 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

11/10/1011 October 2010 29/07/10 NO MEMBER LIST

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARY JOAN NAPIER SAMIOS / 31/10/2009

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MURDO MORRISON / 31/10/2009

View Document

05/08/105 August 2010 DIRECTOR APPOINTED MRS PATRICIA MAUD ECCLES

View Document

27/07/1027 July 2010 DIRECTOR APPOINTED MR PAUL ANDREW ALLAN

View Document

24/07/1024 July 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA GILLES

View Document

24/06/1024 June 2010 DIRECTOR APPOINTED MISS BARBARA GILLES

View Document

23/06/1023 June 2010 APPOINTMENT TERMINATED, DIRECTOR TERRY HALL

View Document

18/06/1018 June 2010 DIRECTOR APPOINTED MR DAVID FRANK GEORGE ROBERTS

View Document

15/06/1015 June 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA GILLES

View Document

15/06/1015 June 2010 APPOINTMENT TERMINATED, DIRECTOR JOANNA MORGAN

View Document

01/06/101 June 2010 DIRECTOR APPOINTED MISS JOANNA MORGAN

View Document

27/05/1027 May 2010 DIRECTOR APPOINTED MR MAHMUD AHMAD MALIK

View Document

27/05/1027 May 2010 DIRECTOR APPOINTED MISS BARBARA ANN GILLES

View Document

20/05/1020 May 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL ALLAN

View Document

20/05/1020 May 2010 APPOINTMENT TERMINATED, DIRECTOR LAURENCE SKUODAS

View Document

18/05/1018 May 2010 APPOINTMENT TERMINATED, DIRECTOR DAVINA MELTON

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

25/09/0925 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

04/08/094 August 2009 ANNUAL RETURN MADE UP TO 29/07/09

View Document

24/06/0924 June 2009 DIRECTOR APPOINTED PAUL ANDREW ALLAN

View Document

06/05/096 May 2009 DIRECTOR APPOINTED ANDREW GEORGE DONALDSON

View Document

29/04/0929 April 2009 APPOINTMENT TERMINATED DIRECTOR ALAN KIMBER

View Document

29/04/0929 April 2009 APPOINTMENT TERMINATED DIRECTOR KENNETH MACLEAN

View Document

09/03/099 March 2009 REGISTERED OFFICE CHANGED ON 09/03/2009 FROM CALLUNA HEATHER CROFT FORT WILLIAM PH33 6RE

View Document

03/03/093 March 2009 SECRETARY APPOINTED MRS ROSEMARY JOAN NAPIER SAMIOS

View Document

20/11/0820 November 2008 DIRECTOR APPOINTED MURDO MORRISON

View Document

20/11/0820 November 2008 DIRECTOR APPOINTED LAURENCE JOHN SKUODAS

View Document

20/11/0820 November 2008 DIRECTOR APPOINTED ROSEMARY JOAN NAPIER SAMIOS

View Document

20/11/0820 November 2008 DIRECTOR APPOINTED DAVINA GABRIELLE MELTON

View Document

20/11/0820 November 2008 DIRECTOR APPOINTED TERRY VICTOR HALL

View Document

11/09/0811 September 2008 ANNUAL RETURN MADE UP TO 29/07/08

View Document

02/07/082 July 2008 REGISTERED OFFICE CHANGED ON 02/07/2008 FROM ADVENTURER'S ESCAPE WEEM ABERFELDY PERTHSHIRE PH15 2LD

View Document

18/06/0818 June 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

20/05/0820 May 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY STUART WAGSTAFF

View Document

30/04/0830 April 2008 APPOINTMENT TERMINATED DIRECTOR PAUL O'DONOHUE

View Document

23/08/0723 August 2007 ANNUAL RETURN MADE UP TO 29/07/07

View Document

26/06/0726 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

24/01/0724 January 2007 DIRECTOR RESIGNED

View Document

21/11/0621 November 2006 REGISTERED OFFICE CHANGED ON 21/11/06 FROM: STATION LODGE TULLOCH ROY BRIDGE INVERNESS-SHIRE PH31 4AR

View Document

21/11/0621 November 2006 NEW SECRETARY APPOINTED

View Document

21/11/0621 November 2006 SECRETARY RESIGNED

View Document

09/11/069 November 2006 NEW DIRECTOR APPOINTED

View Document

02/11/062 November 2006 DIRECTOR RESIGNED

View Document

23/08/0623 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0623 August 2006 ANNUAL RETURN MADE UP TO 29/07/06

View Document

23/08/0623 August 2006 NEW DIRECTOR APPOINTED

View Document

20/07/0620 July 2006 NEW DIRECTOR APPOINTED

View Document

20/07/0620 July 2006 NEW DIRECTOR APPOINTED

View Document

20/07/0620 July 2006 NEW DIRECTOR APPOINTED

View Document

20/07/0620 July 2006 NEW DIRECTOR APPOINTED

View Document

20/07/0620 July 2006 NEW DIRECTOR APPOINTED

View Document

20/07/0620 July 2006 NEW DIRECTOR APPOINTED

View Document

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

View Document

23/08/0523 August 2005 ANNUAL RETURN MADE UP TO 29/07/05

View Document

25/04/0525 April 2005 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/10/05

View Document

28/09/0428 September 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/09/0428 September 2004 NEW DIRECTOR APPOINTED

View Document

10/08/0410 August 2004 DIRECTOR RESIGNED

View Document

10/08/0410 August 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/07/0429 July 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


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