About

Registered Number: SC284267
Date of Incorporation: 05/05/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: Hawthorne Cottage The Ross, Comrie, Crieff, Perthshire, PH6 2JU,

 

Based in Crieff, Blue Chip Hospitality Ltd was founded on 05 May 2005, it's status at Companies House is "Active". This organisation currently employs 1-10 people. The business has 4 directors. This organisation is VAT Registered.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN, Elinor Margaret 01 May 2006 - 1
LANG, David Mary Anthony 09 December 2019 - 1
GREEN, Alastair John 01 June 2011 28 November 2019 1
Secretary Name Appointed Resigned Total Appointments
GREEN, Alastair John 01 August 2006 28 November 2019 1

Filing History

Document Type Date
CS01 - N/A 19 May 2020
PSC01 - N/A 17 February 2020
PSC04 - N/A 17 February 2020
PSC07 - N/A 17 February 2020
AP01 - Appointment of director 10 December 2019
TM01 - Termination of appointment of director 09 December 2019
TM02 - Termination of appointment of secretary 09 December 2019
AA - Annual Accounts 26 August 2019
CS01 - N/A 14 May 2019
AA - Annual Accounts 21 August 2018
CH01 - Change of particulars for director 11 July 2018
CH03 - Change of particulars for secretary 11 July 2018
PSC04 - N/A 11 July 2018
CS01 - N/A 10 May 2018
PSC07 - N/A 23 March 2018
PSC04 - N/A 23 March 2018
AD01 - Change of registered office address 23 March 2018
AA - Annual Accounts 07 November 2017
CS01 - N/A 12 May 2017
AA - Annual Accounts 07 November 2016
AR01 - Annual Return 17 May 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 07 May 2015
AA - Annual Accounts 10 November 2014
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 14 October 2013
AR01 - Annual Return 18 June 2013
CH01 - Change of particulars for director 10 December 2012
CH01 - Change of particulars for director 10 December 2012
CH03 - Change of particulars for secretary 10 December 2012
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 21 November 2011
AP01 - Appointment of director 01 July 2011
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 12 May 2010
AA - Annual Accounts 12 October 2009
363a - Annual Return 19 May 2009
AA - Annual Accounts 21 November 2008
363a - Annual Return 18 June 2008
AA - Annual Accounts 07 November 2007
363a - Annual Return 16 May 2007
288c - Notice of change of directors or secretaries or in their particulars 16 May 2007
288c - Notice of change of directors or secretaries or in their particulars 16 May 2007
AA - Annual Accounts 15 January 2007
225 - Change of Accounting Reference Date 27 November 2006
288a - Notice of appointment of directors or secretaries 11 August 2006
288a - Notice of appointment of directors or secretaries 11 August 2006
288b - Notice of resignation of directors or secretaries 11 August 2006
288b - Notice of resignation of directors or secretaries 11 August 2006
288b - Notice of resignation of directors or secretaries 11 August 2006
363a - Annual Return 09 May 2006
288b - Notice of resignation of directors or secretaries 05 May 2005
NEWINC - New incorporation documents 05 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.