About

Registered Number: SC153311
Date of Incorporation: 28/09/1994 (29 years and 7 months ago)
Company Status: Active
Registered Address: Abercorn House, 79 Renfrew Road, Paisley, PA3 4DA

 

Flagship Hotels (Stirling) Ltd was founded on 28 September 1994 and are based in Paisley, it's status in the Companies House registry is set to "Active". There are no directors listed for the business. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
MR01 - N/A 19 June 2020
CS01 - N/A 04 October 2019
AA - Annual Accounts 28 September 2019
CS01 - N/A 23 October 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 10 October 2017
AA - Annual Accounts 05 October 2017
PSC02 - N/A 06 September 2017
PSC07 - N/A 06 September 2017
AA - Annual Accounts 07 October 2016
CS01 - N/A 28 September 2016
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 14 September 2015
MR04 - N/A 10 July 2015
AR01 - Annual Return 03 October 2014
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 30 September 2013
TM01 - Termination of appointment of director 24 September 2013
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 26 November 2010
AA - Annual Accounts 21 May 2010
AR01 - Annual Return 05 October 2009
AA - Annual Accounts 30 April 2009
363a - Annual Return 02 December 2008
AA - Annual Accounts 27 June 2008
410(Scot) - N/A 04 December 2007
363s - Annual Return 10 October 2007
AA - Annual Accounts 15 August 2007
363s - Annual Return 12 October 2006
AA - Annual Accounts 11 October 2006
363s - Annual Return 10 October 2005
AA - Annual Accounts 22 April 2005
AA - Annual Accounts 29 October 2004
363s - Annual Return 14 October 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 02 October 2003
CERTNM - Change of name certificate 11 February 2003
AA - Annual Accounts 17 January 2003
225 - Change of Accounting Reference Date 17 January 2003
363s - Annual Return 19 September 2002
AA - Annual Accounts 31 December 2001
363s - Annual Return 04 December 2001
AA - Annual Accounts 18 January 2001
363s - Annual Return 03 November 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 29 September 1999
AA - Annual Accounts 16 February 1999
363s - Annual Return 01 October 1998
363s - Annual Return 10 October 1997
AA - Annual Accounts 13 August 1997
363s - Annual Return 09 October 1996
AA - Annual Accounts 22 July 1996
AA - Annual Accounts 31 March 1996
363s - Annual Return 16 October 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 November 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 1994
410(Scot) - N/A 04 November 1994
410(Scot) - N/A 20 October 1994
288 - N/A 06 October 1994
288 - N/A 29 September 1994
288 - N/A 29 September 1994
287 - Change in situation or address of Registered Office 29 September 1994
NEWINC - New incorporation documents 28 September 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 June 2020 Outstanding

N/A

Standard security 26 November 2007 Outstanding

N/A

Standard security 17 October 1994 Outstanding

N/A

Floating charge 12 October 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.