Date | Description |
2024-03-11 |
insert contact_pages_linkeddomain guestline.app |
2024-03-11 |
insert index_pages_linkeddomain guestline.app |
2024-03-11 |
insert terms_pages_linkeddomain guestline.app |
2023-09-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/23, NO UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-06-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
2023-05-03 |
update statutory_documents PURSUANT TO ARTICLE 8.2(C)(2) OF THE COMPANY'S ARTICLES OF ASSOCIATION, 04/04/2023 |
2023-05-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DIANA DZHIGANSHINA / 21/04/2023 |
2023-04-28 |
update statutory_documents 31/07/22 TOTAL EXEMPTION FULL |
2023-04-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PENELOPE BROWN |
2023-04-07 |
update num_mort_outstanding 1 => 0 |
2023-04-07 |
update num_mort_satisfied 4 => 5 |
2023-02-28 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2023-01-21 |
delete contact_pages_linkeddomain inn-telligence.com |
2023-01-21 |
delete index_pages_linkeddomain inn-telligence.com |
2022-09-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/22, NO UPDATES |
2022-09-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DIANA DZHIGANSHINA / 26/04/2022 |
2022-09-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/22, NO UPDATES |
2022-05-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2022-05-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2022-04-12 |
update statutory_documents 31/07/21 TOTAL EXEMPTION FULL |
2021-10-26 |
update statutory_documents DIRECTOR APPOINTED DIANA DZHIGANSHINA |
2021-09-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/21, NO UPDATES |
2021-07-02 |
insert contact_pages_linkeddomain skchase.com |
2021-07-02 |
insert index_pages_linkeddomain skchase.com |
2021-07-02 |
insert terms_pages_linkeddomain skchase.com |
2021-05-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2021-05-07 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
2021-04-14 |
update statutory_documents 31/07/20 TOTAL EXEMPTION FULL |
2021-04-13 |
delete contact_pages_linkeddomain plus.google.com |
2021-04-13 |
delete contact_pages_linkeddomain twitter.com |
2021-04-13 |
delete index_pages_linkeddomain plus.google.com |
2021-04-13 |
delete index_pages_linkeddomain twitter.com |
2021-04-13 |
delete terms_pages_linkeddomain plus.google.com |
2021-04-13 |
delete terms_pages_linkeddomain twitter.com |
2020-09-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/20, NO UPDATES |
2020-07-28 |
delete contact_pages_linkeddomain bb-weymouth.com |
2020-07-28 |
delete index_pages_linkeddomain bb-weymouth.com |
2020-07-28 |
delete terms_pages_linkeddomain bb-weymouth.com |
2020-05-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2020-05-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
2020-04-20 |
update statutory_documents 31/07/19 TOTAL EXEMPTION FULL |
2020-01-26 |
delete contact_pages_linkeddomain roomlynx.net |
2020-01-26 |
delete index_pages_linkeddomain roomlynx.net |
2020-01-26 |
delete terms_pages_linkeddomain roomlynx.net |
2020-01-26 |
insert contact_pages_linkeddomain guestline.net |
2020-01-26 |
insert index_pages_linkeddomain guestline.net |
2020-01-26 |
insert terms_pages_linkeddomain guestline.net |
2019-12-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR VLADIMIR KULCHITSKIY / 16/12/2019 |
2019-09-27 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
EDINBURGH QUAY 133 FOUNTAINBRIDGE
EDINBURGH
MIDLOTHIAN
EH3 9AG |
2019-09-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS PENELOPE GILLIAN BROWN / 27/09/2019 |
2019-09-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR VLADIMIR KULCHITSKIY / 27/09/2019 |
2019-09-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES |
2019-02-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2019-02-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2019-01-26 |
update statutory_documents 31/07/18 TOTAL EXEMPTION FULL |
2019-01-08 |
delete index_pages_linkeddomain silktide.com |
2018-10-20 |
delete contact_pages_linkeddomain bb-wickham.com |
2018-10-20 |
delete index_pages_linkeddomain bb-wickham.com |
2018-10-20 |
delete terms_pages_linkeddomain bb-wickham.com |
2018-09-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/18, WITH UPDATES |
2018-08-12 |
delete contact_pages_linkeddomain silktide.com |
2018-08-12 |
delete terms_pages_linkeddomain silktide.com |
2018-06-24 |
delete source_ip 104.24.0.45 |
2018-06-24 |
delete source_ip 104.24.1.45 |
2018-06-24 |
insert source_ip 194.106.222.254 |
2018-06-24 |
update robots_txt_status www.bb-edinburgh.com: 404 => 200 |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-03-07 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2018-01-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS PENELOPE GILLIAN BROWN / 01/01/2018 |
2018-01-18 |
update statutory_documents 31/07/17 TOTAL EXEMPTION FULL |
2018-01-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR VLADIMIR KULCHITSKIY / 17/01/2018 |
2018-01-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR VLADIMIR KULCHITSKIY / 15/01/2018 |
2017-11-20 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / ELITE HOTELS LTD / 11/09/2016 |
2017-11-20 |
update statutory_documents CESSATION OF LORENIA LIMITED AS A PSC |
2017-09-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/17, NO UPDATES |
2017-05-23 |
insert index_pages_linkeddomain hotelscombined.co.uk |
2017-04-26 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-04-26 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-02-27 |
update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL |
2017-01-08 |
delete source_ip 104.24.20.6 |
2017-01-08 |
delete source_ip 104.24.21.6 |
2017-01-08 |
insert source_ip 104.24.0.45 |
2017-01-08 |
insert source_ip 104.24.1.45 |
2016-09-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES |
2016-09-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY TM COMPANY SERVICES LIMITED |
2016-05-12 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-05-12 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-03-17 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2016-01-29 |
insert about_pages_linkeddomain bb-york.com |
2016-01-29 |
insert contact_pages_linkeddomain bb-york.com |
2016-01-29 |
insert index_pages_linkeddomain bb-york.com |
2016-01-29 |
insert terms_pages_linkeddomain bb-york.com |
2015-12-07 |
update returns_last_madeup_date 2014-09-11 => 2015-09-11 |
2015-12-07 |
update returns_next_due_date 2015-10-09 => 2016-10-09 |
2015-11-06 |
update statutory_documents 11/09/15 FULL LIST |
2015-10-28 |
delete source_ip 108.162.203.153 |
2015-10-28 |
delete source_ip 108.162.204.153 |
2015-10-28 |
insert source_ip 104.24.20.6 |
2015-10-28 |
insert source_ip 104.24.21.6 |
2015-08-05 |
insert index_pages_linkeddomain expedia.com |
2015-05-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-05-07 |
update accounts_next_due_date 2015-05-31 => 2016-04-30 |
2015-04-07 |
update accounts_next_due_date 2015-04-30 => 2015-05-31 |
2015-03-24 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2015-03-13 |
insert about_pages_linkeddomain bb-wickham.com |
2015-03-13 |
insert contact_pages_linkeddomain bb-wickham.com |
2015-03-13 |
insert index_pages_linkeddomain bb-wickham.com |
2015-03-13 |
insert terms_pages_linkeddomain bb-wickham.com |
2014-11-28 |
delete source_ip 178.255.65.103 |
2014-11-28 |
insert source_ip 108.162.203.153 |
2014-11-28 |
insert source_ip 108.162.204.153 |
2014-10-07 |
update returns_last_madeup_date 2013-09-11 => 2014-09-11 |
2014-10-07 |
update returns_next_due_date 2014-10-09 => 2015-10-09 |
2014-09-15 |
update statutory_documents 11/09/14 FULL LIST |
2014-06-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-06-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-05-01 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2013-11-07 |
delete address MELVIN HOUSE HOTEL 3 ROTHESAY TERRACE EDINBURGH EH3 7RY |
2013-11-07 |
insert address 3 ROTHESAY TERRACE EDINBURGH EH3 7RY |
2013-11-07 |
update registered_address |
2013-10-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/10/2013 FROM
MELVIN HOUSE HOTEL
3 ROTHESAY TERRACE
EDINBURGH
EH3 7RY |
2013-10-07 |
update returns_last_madeup_date 2012-09-11 => 2013-09-11 |
2013-10-07 |
update returns_next_due_date 2013-10-09 => 2014-10-09 |
2013-09-17 |
update statutory_documents 11/09/13 FULL LIST |
2013-06-24 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-24 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-23 |
delete sic_code 5510 - Hotels & motels with or without restaurant |
2013-06-23 |
insert sic_code 55100 - Hotels and similar accommodation |
2013-06-23 |
update returns_last_madeup_date 2011-09-11 => 2012-09-11 |
2013-06-23 |
update returns_next_due_date 2012-10-09 => 2013-10-09 |
2012-12-04 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2012-10-11 |
update statutory_documents 11/09/12 NO CHANGES |
2012-04-11 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
2011-10-17 |
update statutory_documents 11/09/11 FULL LIST |
2011-04-26 |
update statutory_documents SAIL ADDRESS CREATED |
2011-04-26 |
update statutory_documents CORPORATE SECRETARY APPOINTED TM COMPANY SERVICES LIMITED |
2011-04-20 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2011-04-13 |
update statutory_documents DIRECTOR APPOINTED VLADIMIR KULCHITSKIY |
2011-04-08 |
update statutory_documents ADOPT ARTICLES 31/03/2011 |
2011-04-06 |
update statutory_documents CURREXT FROM 31/03/2011 TO 31/07/2011 |
2011-04-06 |
update statutory_documents DIRECTOR APPOINTED PENELOPE GILLIAN BROWN |
2011-04-06 |
update statutory_documents COMPANY NAME CHANGED MELVIN ESTATES LIMITED
CERTIFICATE ISSUED ON 06/04/11 |
2011-04-06 |
update statutory_documents CHANGE OF NAME 31/03/2011 |
2011-04-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN MCKENZIE |
2011-04-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAEME MCKENZIE |
2011-04-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARJORY MCKENZIE |
2011-04-04 |
update statutory_documents STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 4 |
2011-04-04 |
update statutory_documents STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 3 |
2010-10-07 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-09-16 |
update statutory_documents 11/09/10 FULL LIST |
2010-09-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / COLIN IAN MCKENZIE / 11/09/2010 |
2009-09-24 |
update statutory_documents RETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS |
2009-09-17 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-01-08 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-10-31 |
update statutory_documents RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS |
2008-02-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-10-12 |
update statutory_documents RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS |
2007-01-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-10-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/10/06 FROM:
41 NORTH LINDSAY STREET
DUNDEE
ANGUS DD1 1PW |
2006-10-09 |
update statutory_documents RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS |
2006-01-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-10-12 |
update statutory_documents RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS |
2005-01-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-12-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/12/04 FROM:
3 ROTHESAY TERRACE
EDINBURGH
EH3 7RY |
2004-09-27 |
update statutory_documents RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS |
2004-01-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
2003-10-26 |
update statutory_documents RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS |
2003-01-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
2002-08-30 |
update statutory_documents RETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS |
2002-01-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
2001-09-06 |
update statutory_documents RETURN MADE UP TO 11/09/01; FULL LIST OF MEMBERS |
2001-01-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
2000-09-20 |
update statutory_documents RETURN MADE UP TO 11/09/00; FULL LIST OF MEMBERS |
2000-01-25 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/00 TO 31/03/00 |
2000-01-05 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-12-23 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
1999-12-21 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
1999-12-17 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
1999-12-17 |
update statutory_documents FINANCIAL ASSISTANCE - SHARES ACQUISITION 07/12/99 |
1999-12-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-12-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-12-16 |
update statutory_documents DIRECTOR RESIGNED |
1999-12-16 |
update statutory_documents SECRETARY RESIGNED |
1999-12-16 |
update statutory_documents AUDITOR'S RESIGNATION |
1999-12-15 |
update statutory_documents DEC MORT/CHARGE ***** |
1999-12-15 |
update statutory_documents DEC MORT/CHARGE ***** |
1999-09-10 |
update statutory_documents RETURN MADE UP TO 11/09/99; NO CHANGE OF MEMBERS |
1999-06-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99 |
1998-09-04 |
update statutory_documents RETURN MADE UP TO 11/09/98; NO CHANGE OF MEMBERS |
1998-06-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98 |
1998-06-16 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-10-23 |
update statutory_documents RETURN MADE UP TO 11/09/97; FULL LIST OF MEMBERS |
1997-04-15 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/01/98 |
1997-01-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/01/97 FROM:
61 MANOR PLACE
EDINBURGH
EH3 7EG |
1997-01-07 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
1996-10-21 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-10-21 |
update statutory_documents SECRETARY RESIGNED |
1996-10-08 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
1996-09-30 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1996-09-12 |
update statutory_documents DIRECTOR RESIGNED |
1996-09-12 |
update statutory_documents SECRETARY RESIGNED |
1996-09-11 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |