About

Registered Number: SC278201
Date of Incorporation: 10/01/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: Victoria Chambers 3rd Floor, 142 West Nile Street, Glasgow, G1 2RQ,

 

Having been setup in 2005, Dunfermline Express Hotel Ltd are based in Glasgow, it's status at Companies House is "Active". This company has one director listed as Armstrong, Adam Inglis.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ARMSTRONG, Adam Inglis 08 May 2014 - 1

Filing History

Document Type Date
CS01 - N/A 13 January 2020
AA - Annual Accounts 08 January 2020
AA - Annual Accounts 24 January 2019
CS01 - N/A 10 January 2019
AD01 - Change of registered office address 20 August 2018
AA - Annual Accounts 12 January 2018
CS01 - N/A 10 January 2018
AA - Annual Accounts 17 January 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 04 February 2016
AR01 - Annual Return 26 January 2016
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 07 January 2015
AA01 - Change of accounting reference date 06 August 2014
AA - Annual Accounts 28 May 2014
AP03 - Appointment of secretary 28 May 2014
AP01 - Appointment of director 28 May 2014
AP01 - Appointment of director 28 May 2014
TM02 - Termination of appointment of secretary 28 May 2014
TM01 - Termination of appointment of director 28 May 2014
TM01 - Termination of appointment of director 28 May 2014
TM01 - Termination of appointment of director 28 May 2014
AD01 - Change of registered office address 28 May 2014
MR01 - N/A 28 May 2014
MR04 - N/A 15 May 2014
MR04 - N/A 15 May 2014
MR01 - N/A 12 May 2014
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 04 October 2013
AUD - Auditor's letter of resignation 08 May 2013
AR01 - Annual Return 30 January 2013
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 02 February 2012
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 04 February 2011
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH04 - Change of particulars for corporate secretary 05 February 2010
AA - Annual Accounts 17 June 2009
363a - Annual Return 24 March 2009
AA - Annual Accounts 13 June 2008
363s - Annual Return 26 March 2008
AA - Annual Accounts 01 November 2007
410(Scot) - N/A 11 July 2007
410(Scot) - N/A 23 June 2007
363s - Annual Return 06 March 2007
288a - Notice of appointment of directors or secretaries 07 February 2007
419a(Scot) - N/A 12 January 2007
419a(Scot) - N/A 09 January 2007
288b - Notice of resignation of directors or secretaries 09 January 2007
288a - Notice of appointment of directors or secretaries 09 January 2007
288b - Notice of resignation of directors or secretaries 09 January 2007
288b - Notice of resignation of directors or secretaries 09 January 2007
287 - Change in situation or address of Registered Office 09 January 2007
288a - Notice of appointment of directors or secretaries 09 January 2007
288a - Notice of appointment of directors or secretaries 09 January 2007
AA - Annual Accounts 31 October 2006
288b - Notice of resignation of directors or secretaries 10 October 2006
410(Scot) - N/A 13 June 2006
363s - Annual Return 07 February 2006
225 - Change of Accounting Reference Date 16 November 2005
288a - Notice of appointment of directors or secretaries 15 September 2005
288b - Notice of resignation of directors or secretaries 15 September 2005
410(Scot) - N/A 02 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 June 2005
RESOLUTIONS - N/A 27 May 2005
RESOLUTIONS - N/A 27 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 May 2005
288a - Notice of appointment of directors or secretaries 27 May 2005
225 - Change of Accounting Reference Date 27 May 2005
288a - Notice of appointment of directors or secretaries 25 May 2005
288a - Notice of appointment of directors or secretaries 18 January 2005
288a - Notice of appointment of directors or secretaries 18 January 2005
288b - Notice of resignation of directors or secretaries 11 January 2005
288b - Notice of resignation of directors or secretaries 11 January 2005
NEWINC - New incorporation documents 10 January 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 May 2014 Outstanding

N/A

A registered charge 08 May 2014 Outstanding

N/A

Standard security 29 June 2007 Fully Satisfied

N/A

Floating charge 18 June 2007 Fully Satisfied

N/A

Standard security 01 June 2006 Fully Satisfied

N/A

Bond & floating charge 22 July 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.