AYRE HOTEL - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/23, NO UPDATES
2023-04-07 delete company_previous_name FERRY INN (STROMNESS) LIMITED
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-28 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-09-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JASHPAL SINGH THIND / 13/09/2022
2022-09-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS BALJIT GILL THIND / 13/09/2022
2022-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/22, NO UPDATES
2022-09-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / ACCORA HOSPITALITY LIMITED / 27/07/2021
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-26 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-19 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-11-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/20, NO UPDATES
2020-10-01 delete phone 01856873001
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-20 insert phone 01856873001
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-27 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/19, WITH UPDATES
2019-06-11 update num_mort_charges 6 => 7
2019-06-11 update num_mort_outstanding 3 => 4
2019-05-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC1999610007
2019-02-07 update num_mort_charges 5 => 6
2019-02-07 update num_mort_satisfied 2 => 3
2019-01-28 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ACCORA HOSPITALITY LIMITED
2019-01-28 update statutory_documents CESSATION OF LYALL THOMAS CORSE HARRAY AS A PSC
2019-01-07 delete address AYRE VILLA AYRE ROAD KIRKWALL ORKNEY KW15 1QX
2019-01-07 insert address AYRE HOTEL AYRE ROAD KIRKWALL SCOTLAND KW15 1QX
2019-01-07 update num_mort_charges 4 => 5
2019-01-07 update num_mort_outstanding 2 => 3
2019-01-07 update registered_address
2019-01-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC1999610006
2018-12-31 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-12-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC1999610005
2018-12-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/12/2018 FROM AYRE VILLA AYRE ROAD KIRKWALL ORKNEY KW15 1QX
2018-12-21 update statutory_documents DIRECTOR APPOINTED JASPHAL SINGH THIND
2018-12-21 update statutory_documents DIRECTOR APPOINTED MRS BALJIT GILL THIND
2018-12-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LYALL HARRAY
2018-12-10 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ELAINE GARRIOCH
2018-12-06 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-06 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-13 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES
2017-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES
2017-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-08-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-08-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-07-31 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2016-12-12 delete about_pages_linkeddomain orkneyjar.com
2016-12-12 delete fax 01856 876197
2016-12-12 delete fax 01856 876289
2016-12-12 delete phone 01856 873001
2016-12-12 delete source_ip 77.72.204.61
2016-12-12 insert about_pages_linkeddomain nbcommunication.com
2016-12-12 insert contact_pages_linkeddomain nbcommunication.com
2016-12-12 insert fax +44 (0) 1856 876197
2016-12-12 insert index_pages_linkeddomain nbcommunication.com
2016-12-12 insert phone +44 (0) 1856 873001
2016-12-12 insert source_ip 148.253.129.130
2016-12-12 update robots_txt_status www.ayrehotel.co.uk: 200 => 404
2016-10-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-10-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-09-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES
2016-09-02 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-01-14 insert fax 01856 876197
2015-12-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2015-11-12 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15
2015-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2015-11-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-07 update returns_last_madeup_date 2014-09-13 => 2015-09-13
2015-11-07 update returns_next_due_date 2015-10-11 => 2016-10-11
2015-10-28 update statutory_documents 31/03/15 TOTAL EXEMPTION FULL
2015-10-01 update statutory_documents 13/09/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-11-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-10-07 update returns_last_madeup_date 2013-09-13 => 2014-09-13
2014-10-07 update returns_next_due_date 2014-10-11 => 2015-10-11
2014-10-07 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-09-25 update statutory_documents 13/09/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-11-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-10-24 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-09-13 => 2013-09-13
2013-10-07 update returns_next_due_date 2013-10-11 => 2014-10-11
2013-09-17 update statutory_documents 13/09/13 FULL LIST
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-22 delete sic_code 5510 - Hotels & motels with or without restaurant
2013-06-22 insert sic_code 55100 - Hotels and similar accommodation
2013-06-22 update returns_last_madeup_date 2011-09-13 => 2012-09-13
2013-06-22 update returns_next_due_date 2012-10-11 => 2013-10-11
2012-11-11 delete email ay..@btconnect.com
2012-10-24 insert email ay..@btconnect.com
2012-09-27 update statutory_documents 13/09/12 FULL LIST
2012-08-08 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2011-10-13 update statutory_documents 13/09/11 FULL LIST
2011-10-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LYALL THOMAS CORSE HARRAY / 13/09/2011
2011-07-26 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2010-09-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/09/2010 FROM ANZIO VILLA GLAITNESS ROAD KIRKWALL ORKNEY KW15 1BA
2010-09-29 update statutory_documents 13/09/10 FULL LIST
2010-09-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LYALL THOMAS CORSE HARRAY / 12/09/2010
2010-07-28 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2009-11-18 update statutory_documents 13/09/09 FULL LIST
2009-11-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LYALL THOMAS CORSE HARRAY / 10/09/2009
2009-07-10 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-07-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-02-18 update statutory_documents COMPANY NAME CHANGED L.HARRAY (ORKNEY) LTD. CERTIFICATE ISSUED ON 19/02/09
2008-10-15 update statutory_documents RETURN MADE UP TO 13/09/08; NO CHANGE OF MEMBERS
2008-09-04 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2007-10-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-12 update statutory_documents RETURN MADE UP TO 13/09/07; NO CHANGE OF MEMBERS
2006-09-21 update statutory_documents RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS
2006-08-01 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/03/07
2006-08-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-02-07 update statutory_documents DEC MORT/CHARGE *****
2005-11-04 update statutory_documents PARTIC OF MORT/CHARGE *****
2005-10-07 update statutory_documents RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS
2005-03-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-10-25 update statutory_documents RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS
2004-04-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-10-02 update statutory_documents RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS
2003-07-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-11-18 update statutory_documents DEC MORT/CHARGE *****
2002-10-30 update statutory_documents PARTIC OF MORT/CHARGE *****
2002-09-13 update statutory_documents COMPANY NAME CHANGED FERRY INN (STROMNESS) LIMITED CERTIFICATE ISSUED ON 13/09/02
2002-09-04 update statutory_documents RETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS
2002-04-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-02-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/02/02 FROM: 10 & 12 JOHN STREET STROMNESS ISLE OF ORKNEY KW16 3AA
2002-02-12 update statutory_documents RETURN MADE UP TO 13/09/01; FULL LIST OF MEMBERS
2000-12-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-10-19 update statutory_documents RETURN MADE UP TO 13/09/00; FULL LIST OF MEMBERS
1999-10-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/10/99 FROM: 302 SAINT VINCENT STREET GLASGOW LANARKSHIRE G2 5RZ
1999-10-01 update statutory_documents NEW DIRECTOR APPOINTED
1999-10-01 update statutory_documents NEW SECRETARY APPOINTED
1999-10-01 update statutory_documents DIRECTOR RESIGNED
1999-10-01 update statutory_documents SECRETARY RESIGNED
1999-10-01 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-09-27 update statutory_documents PARTIC OF MORT/CHARGE *****
1999-09-13 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION