About

Registered Number: SC224780
Date of Incorporation: 31/10/2001 (22 years and 4 months ago)
Company Status: Active
Registered Address: 9 Ainslie Place, Edinburgh, EH3 6AT

 

Primrose Guest House Ltd was founded on 31 October 2001 and are based in Edinburgh, it's status at Companies House is "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LO, Raymond 01 November 2001 24 March 2017 1
TSANG, Yau Wah 03 November 2001 03 December 2001 1

Filing History

Document Type Date
AA - Annual Accounts 25 June 2020
CS01 - N/A 05 November 2019
AA - Annual Accounts 01 May 2019
PSC05 - N/A 07 February 2019
CH03 - Change of particulars for secretary 07 February 2019
PSC05 - N/A 07 February 2019
CH01 - Change of particulars for director 07 February 2019
AD01 - Change of registered office address 21 January 2019
CS01 - N/A 13 November 2018
MR04 - N/A 01 May 2018
MR01 - N/A 24 April 2018
MR01 - N/A 17 April 2018
AA - Annual Accounts 06 April 2018
CS01 - N/A 14 November 2017
MR04 - N/A 16 May 2017
MR04 - N/A 16 May 2017
AA - Annual Accounts 10 April 2017
TM01 - Termination of appointment of director 27 March 2017
TM01 - Termination of appointment of director 27 March 2017
AP01 - Appointment of director 24 March 2017
RP04CS01 - N/A 16 March 2017
CS01 - N/A 02 November 2016
AA - Annual Accounts 06 May 2016
AR01 - Annual Return 06 November 2015
AA - Annual Accounts 20 April 2015
AR01 - Annual Return 26 November 2014
AA01 - Change of accounting reference date 11 August 2014
MR01 - N/A 10 April 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 28 November 2013
MR01 - N/A 30 April 2013
AR01 - Annual Return 26 November 2012
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 30 March 2012
AA - Annual Accounts 14 February 2012
DISS40 - Notice of striking-off action discontinued 14 January 2012
GAZ1 - First notification of strike-off action in London Gazette 30 December 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 24 December 2010
AD01 - Change of registered office address 13 October 2010
AR01 - Annual Return 27 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 November 2009
CH01 - Change of particulars for director 27 November 2009
AA - Annual Accounts 15 October 2009
363a - Annual Return 27 November 2008
AA - Annual Accounts 31 October 2008
363a - Annual Return 15 November 2007
AA - Annual Accounts 01 November 2007
363s - Annual Return 22 November 2006
AA - Annual Accounts 11 October 2006
363s - Annual Return 06 March 2006
AA - Annual Accounts 01 November 2005
419a(Scot) - N/A 23 June 2005
410(Scot) - N/A 16 March 2005
419a(Scot) - N/A 10 March 2005
419a(Scot) - N/A 10 March 2005
363s - Annual Return 23 November 2004
AA - Annual Accounts 19 October 2004
AA - Annual Accounts 14 April 2004
363s - Annual Return 20 November 2003
363s - Annual Return 11 December 2002
288b - Notice of resignation of directors or secretaries 16 April 2002
288a - Notice of appointment of directors or secretaries 16 April 2002
410(Scot) - N/A 26 March 2002
225 - Change of Accounting Reference Date 21 March 2002
288b - Notice of resignation of directors or secretaries 10 January 2002
RESOLUTIONS - N/A 08 January 2002
410(Scot) - N/A 07 January 2002
CERTNM - Change of name certificate 04 January 2002
410(Scot) - N/A 13 December 2001
288a - Notice of appointment of directors or secretaries 26 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 2001
288a - Notice of appointment of directors or secretaries 14 November 2001
288a - Notice of appointment of directors or secretaries 14 November 2001
288b - Notice of resignation of directors or secretaries 09 November 2001
288b - Notice of resignation of directors or secretaries 09 November 2001
288b - Notice of resignation of directors or secretaries 09 November 2001
NEWINC - New incorporation documents 31 October 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 April 2018 Outstanding

N/A

A registered charge 12 April 2018 Outstanding

N/A

A registered charge 02 April 2014 Fully Satisfied

N/A

A registered charge 16 April 2013 Fully Satisfied

N/A

Standard security 10 March 2005 Fully Satisfied

N/A

Bond & floating charge 18 March 2002 Fully Satisfied

N/A

Standard security 28 December 2001 Fully Satisfied

N/A

Bond & floating charge 07 December 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.