ROX HOTEL - History of Changes


DateDescription
2024-04-06 insert address Rox Hotel Aberdeen , 17-23 Market Street Aberdeen AB11 5PY, Scotland, United Kingdom
2024-04-06 insert index_pages_linkeddomain compasshospitality.com
2024-04-06 insert index_pages_linkeddomain dilkhusahotelilfracombe.co.uk
2024-04-06 insert index_pages_linkeddomain highlandhotel.co.uk
2024-04-06 insert index_pages_linkeddomain portpatrickhotel.co.uk
2023-11-08 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-10-07 update company_status Active => Active - Proposal to Strike off
2023-09-26 update statutory_documents FIRST GAZETTE
2023-06-07 delete address C/O ABERDEEN FABRICATION LTD LINKS PLACE ABERDEEN GRAMPIAN AB11 5DY
2023-06-07 insert address . LINKS PLACE ABERDEEN SCOTLAND AB11 5DY
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-05-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-02-29
2023-06-07 update registered_address
2023-05-30 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2023-05-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/05/2023 FROM C/O ABERDEEN FABRICATION LTD LINKS PLACE ABERDEEN GRAMPIAN AB11 5DY
2023-04-07 update account_ref_month 8 => 5
2022-09-08 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-09-08 update accounts_next_due_date 2022-08-31 => 2023-05-31
2022-09-06 update statutory_documents PREVSHO FROM 31/08/2022 TO 31/05/2022
2022-09-01 insert phone +44 1224 212224
2022-08-30 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2022-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/22, NO UPDATES
2022-06-30 delete about_pages_linkeddomain travelanium.net
2022-06-30 delete contact_pages_linkeddomain travelanium.net
2022-06-07 update accounts_next_due_date 2022-05-31 => 2022-08-31
2022-05-07 update num_mort_outstanding 2 => 0
2022-05-07 update num_mort_satisfied 3 => 5
2022-04-21 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SO3014320004
2022-04-21 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SO3014320005
2022-03-07 update num_mort_charges 3 => 5
2022-03-07 update num_mort_outstanding 0 => 2
2022-02-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SO3014320005
2022-02-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SO3014320004
2021-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/21, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2019-04-05 => 2020-08-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-05-27 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2020-12-07 update account_ref_day 5 => 31
2020-12-07 update account_ref_month 4 => 8
2020-12-07 update accounts_next_due_date 2021-04-05 => 2021-05-31
2020-12-07 update num_mort_outstanding 2 => 0
2020-12-07 update num_mort_satisfied 1 => 3
2020-11-24 update statutory_documents PREVEXT FROM 05/04/2020 TO 31/08/2020
2020-11-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2020-11-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2020-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2021-01-05 => 2021-04-05
2020-02-07 update accounts_last_madeup_date 2018-04-05 => 2019-04-05
2020-02-07 update accounts_next_due_date 2020-01-05 => 2021-01-05
2020-01-03 update statutory_documents 05/04/19 TOTAL EXEMPTION FULL
2019-07-08 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR JOHN MICHAEL MITCHELL / 08/07/2019
2019-07-08 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MRS MARLENE MITCHELL / 08/07/2019
2019-07-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-04-05 => 2018-04-05
2019-01-07 update accounts_next_due_date 2019-01-05 => 2020-01-05
2018-12-27 update statutory_documents 05/04/18 TOTAL EXEMPTION FULL
2018-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES
2018-06-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLENCOE WILSON
2018-06-13 update statutory_documents CESSATION OF BAY TRUST INTERNATIONAL LIMITED AS TRUSTEE OF THE ABERDEEN FABRICATION LIMITED EFRBS FOR JOHN MITCHELL AS A PSC
2018-06-13 update statutory_documents CESSATION OF BAY TRUST INTERNATIONAL LIMITED AS TRUSTEE OF THE ABERDEEN FABRICATION LIMITED EFRBS FOR MARLENE MITCHELL AS A PSC
2018-03-07 update accounts_last_madeup_date 2016-04-05 => 2017-04-05
2018-03-07 update accounts_next_due_date 2018-01-05 => 2019-01-05
2018-01-04 update statutory_documents 05/04/17 TOTAL EXEMPTION FULL
2017-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES
2017-02-10 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-02-10 update accounts_last_madeup_date 2015-04-05 => 2016-04-05
2017-02-10 update accounts_next_due_date 2017-01-05 => 2018-01-05
2017-01-20 update statutory_documents 05/04/16 TOTAL EXEMPTION FULL
2016-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES
2016-02-12 update accounts_last_madeup_date 2014-04-05 => 2015-04-05
2016-02-12 update accounts_next_due_date 2016-01-05 => 2017-01-05
2016-01-07 update statutory_documents 05/04/15 TOTAL EXEMPTION SMALL
2015-08-13 update returns_last_madeup_date 2014-07-06 => 2015-07-06
2015-08-13 update returns_next_due_date 2015-08-03 => 2016-08-03
2015-08-12 update statutory_documents CORPORATE LLP MEMBER APPOINTED BAY TRUST INTERNATIONAL LIMITED AS TRUSTEE OF THE ABERDEEN FABRICATION LIMITED EFRBS FOR MARLENE MITCHELL
2015-08-07 update statutory_documents CORPORATE LLP MEMBER APPOINTED BAY TRUST INTERNATIONAL LIMITED AS TRUSTEE OF THE ABERDEEN FABRICATION LIMITED EFRBS FOR JOHN MITCHELL
2015-08-07 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER SALTIRE TRUSTEES (OVERSEAS) LIMITED AS TRUSTEE OF THE ABERDEEN FABRICATION LIMITED EFRBS FOR JOHN MITCHELL
2015-08-07 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER SALTIRE TRUSTEES (OVERSEAS) LIMITED AS TRUSTEE OF THE ABERDEEN FABRICATION LIMITED EFRBS FOR MARLENE MITCHELL
2015-07-31 update statutory_documents NON-DESIGNATED MEMBERS ALLOWED
2015-07-14 update statutory_documents ANNUAL RETURN MADE UP TO 06/07/15
2015-07-14 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MARLENE MITCHELL / 09/07/2015
2015-07-14 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR JOHN MICHAEL MITCHELL / 09/07/2015
2015-01-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2015-01-07 update accounts_last_madeup_date 2013-04-05 => 2014-04-05
2015-01-07 update accounts_next_due_date 2015-01-05 => 2016-01-05
2015-01-07 update num_mort_outstanding 3 => 2
2015-01-07 update num_mort_satisfied 0 => 1
2014-12-30 update statutory_documents 05/04/14 TOTAL EXEMPTION SMALL
2014-12-09 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-08-07 update returns_last_madeup_date 2013-07-06 => 2014-07-06
2014-08-07 update returns_next_due_date 2014-08-03 => 2015-08-03
2014-07-29 update statutory_documents ANNUAL RETURN MADE UP TO 06/07/14
2014-01-07 update account_category FULL => TOTAL EXEMPTION FULL
2014-01-07 update accounts_last_madeup_date 2012-04-05 => 2013-04-05
2014-01-07 update accounts_next_due_date 2014-01-05 => 2015-01-05
2013-12-05 update statutory_documents 05/04/13 TOTAL EXEMPTION FULL
2013-09-06 update returns_last_madeup_date 2012-07-06 => 2013-07-06
2013-09-06 update returns_next_due_date 2013-08-03 => 2014-08-03
2013-08-22 update statutory_documents ANNUAL RETURN MADE UP TO 06/07/13
2013-06-24 update accounts_last_madeup_date 2011-04-05 => 2012-04-05
2013-06-24 update accounts_next_due_date 2013-01-05 => 2014-01-05
2013-06-22 update returns_last_madeup_date 2011-07-06 => 2012-07-06
2013-06-22 update returns_next_due_date 2012-08-03 => 2013-08-03
2013-06-21 update num_mort_charges 2 => 3
2013-06-21 update num_mort_outstanding 2 => 3
2013-01-04 update statutory_documents FULL ACCOUNTS MADE UP TO 05/04/12
2012-10-08 update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1
2012-08-28 update statutory_documents ANNUAL RETURN MADE UP TO 06/07/12
2012-07-06 update statutory_documents PARTICULARS OF A CHARGE CREATED BY A LIMITED LIABILITY PARTNERSHIP REGISTERED IN SCOTLAND / CHARGE NO: 3
2012-01-09 update statutory_documents FULL ACCOUNTS MADE UP TO 05/04/11
2011-08-04 update statutory_documents ANNUAL RETURN MADE UP TO 06/07/11
2011-08-04 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / JOHN MICHAEL MITCHELL / 06/07/2011
2011-08-04 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MARLENE MITCHELL / 06/07/2011
2010-12-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/10
2010-09-02 update statutory_documents ANNUAL RETURN MADE UP TO 06/07/10
2010-07-03 update statutory_documents PARTICULARS OF A CHARGE CREATED BY A LIMITED LIABILITY PARTNERSHIP REGISTERED IN SCOTLAND / CHARGE NO: 2
2010-06-18 update statutory_documents PARTICULARS OF A CHARGE CREATED BY A LIMITED LIABILITY PARTNERSHIP REGISTERED IN SCOTLAND / CHARGE NO: 1
2010-02-09 update statutory_documents 05/04/09 TOTAL EXEMPTION SMALL
2010-01-07 update statutory_documents CORPORATE LLP MEMBER APPOINTED THE ROX HOTEL LLP
2010-01-07 update statutory_documents CORPORATE LLP MEMBER APPOINTED THE ROX HOTEL LTD
2009-10-19 update statutory_documents ANNUAL RETURN MADE UP TO 06/07/09
2009-07-14 update statutory_documents PREVEXT FROM 28/02/2009 TO 05/04/2009
2009-05-07 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2009-05-07 update statutory_documents PREVSHO FROM 31/07/2009 TO 28/02/2009
2008-10-10 update statutory_documents ANNUAL RETURN MADE UP TO 06/07/08
2007-07-06 update statutory_documents INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION