About

Registered Number: SC306419
Date of Incorporation: 07/08/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: Douglas Arms Hotel, 22 High Street, Banchory, Aberdeenshire, AB31 5SR,

 

Sj Inns Ltd was registered on 07 August 2006.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUTCHEON, Scott Andrew 20 May 2007 - 1
ROSS, Steven Mcbay Rithet 11 October 2006 - 1
ROSS, Julia Mary 11 October 2006 08 August 2008 1

Filing History

Document Type Date
AA - Annual Accounts 05 May 2020
CS01 - N/A 20 August 2019
AA - Annual Accounts 24 May 2019
CS01 - N/A 09 August 2018
AA - Annual Accounts 14 May 2018
PSC01 - N/A 28 September 2017
CS01 - N/A 10 August 2017
AA - Annual Accounts 29 June 2017
AA - Annual Accounts 07 September 2016
CS01 - N/A 21 August 2016
AD01 - Change of registered office address 18 August 2016
AR01 - Annual Return 17 August 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 August 2015
AA - Annual Accounts 22 July 2015
MR01 - N/A 17 March 2015
AR01 - Annual Return 08 August 2014
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 09 August 2013
AA - Annual Accounts 13 May 2013
AR01 - Annual Return 07 September 2012
AA - Annual Accounts 29 May 2012
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 21 August 2011
AR01 - Annual Return 10 January 2011
CH01 - Change of particulars for director 10 January 2011
CH03 - Change of particulars for secretary 10 January 2011
CH01 - Change of particulars for director 08 January 2011
AR01 - Annual Return 04 November 2010
AR01 - Annual Return 04 November 2010
AR01 - Annual Return 04 November 2010
AA - Annual Accounts 10 May 2010
363a - Annual Return 17 August 2009
288b - Notice of resignation of directors or secretaries 17 August 2009
AA - Annual Accounts 29 June 2009
363a - Annual Return 04 September 2008
288c - Notice of change of directors or secretaries or in their particulars 03 September 2008
288c - Notice of change of directors or secretaries or in their particulars 03 September 2008
288c - Notice of change of directors or secretaries or in their particulars 03 September 2008
288c - Notice of change of directors or secretaries or in their particulars 03 September 2008
AA - Annual Accounts 16 May 2008
225 - Change of Accounting Reference Date 03 September 2007
363a - Annual Return 17 August 2007
RESOLUTIONS - N/A 13 June 2007
RESOLUTIONS - N/A 13 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 2007
123 - Notice of increase in nominal capital 13 June 2007
288a - Notice of appointment of directors or secretaries 08 June 2007
288a - Notice of appointment of directors or secretaries 08 June 2007
410(Scot) - N/A 09 May 2007
410(Scot) - N/A 24 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 2006
287 - Change in situation or address of Registered Office 16 November 2006
288b - Notice of resignation of directors or secretaries 16 November 2006
288a - Notice of appointment of directors or secretaries 16 November 2006
288b - Notice of resignation of directors or secretaries 16 November 2006
288a - Notice of appointment of directors or secretaries 16 November 2006
CERTNM - Change of name certificate 11 October 2006
NEWINC - New incorporation documents 07 August 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 March 2015 Outstanding

N/A

Standard security 26 April 2007 Outstanding

N/A

Floating charge 10 April 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.