About

Registered Number: SC281098
Date of Incorporation: 04/03/2005 (19 years and 1 month ago)
Company Status: Liquidation
Registered Address: 11a Dublin Street, Edinburgh, EH1 3PG

 

Protea Inns Ltd was registered on 04 March 2005, it's status is listed as "Liquidation". We don't know the number of employees at this organisation. The current directors of Protea Inns Ltd are listed as Polling, Madelaine Cornelia, Murray, Lee, Polling, Jonathan James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MURRAY, Lee 21 February 2018 06 April 2018 1
POLLING, Jonathan James 04 March 2005 18 November 2014 1
Secretary Name Appointed Resigned Total Appointments
POLLING, Madelaine Cornelia 04 March 2005 18 November 2014 1

Filing History

Document Type Date
RESOLUTIONS - N/A 12 September 2018
AD01 - Change of registered office address 12 September 2018
TM01 - Termination of appointment of director 13 April 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 22 March 2018
AP01 - Appointment of director 22 February 2018
TM01 - Termination of appointment of director 22 February 2018
AA01 - Change of accounting reference date 05 January 2018
CS01 - N/A 13 March 2017
AA - Annual Accounts 13 January 2017
AR01 - Annual Return 07 April 2016
CH01 - Change of particulars for director 07 April 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 26 March 2015
AP01 - Appointment of director 24 March 2015
AA - Annual Accounts 29 January 2015
AD01 - Change of registered office address 21 November 2014
TM02 - Termination of appointment of secretary 21 November 2014
TM01 - Termination of appointment of director 21 November 2014
AD01 - Change of registered office address 24 September 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 19 December 2013
AD01 - Change of registered office address 07 May 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 28 December 2011
AD01 - Change of registered office address 17 November 2011
AP01 - Appointment of director 28 October 2011
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 21 March 2011
AR01 - Annual Return 28 March 2010
CH01 - Change of particulars for director 28 March 2010
AA - Annual Accounts 25 November 2009
363a - Annual Return 22 July 2009
AA - Annual Accounts 04 April 2009
363a - Annual Return 04 November 2008
AA - Annual Accounts 04 November 2008
363s - Annual Return 04 May 2007
AA - Annual Accounts 16 October 2006
410(Scot) - N/A 24 March 2006
363s - Annual Return 01 March 2006
466(Scot) - N/A 28 May 2005
410(Scot) - N/A 27 May 2005
410(Scot) - N/A 25 May 2005
410(Scot) - N/A 21 May 2005
NEWINC - New incorporation documents 04 March 2005

Mortgages & Charges

Description Date Status Charge by
Floating charge 07 March 2006 Outstanding

N/A

Standard security 20 May 2005 Outstanding

N/A

Standard security 20 May 2005 Outstanding

N/A

Floating charge 12 May 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.