DAVRON HOTEL - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-07-07 delete address C/O JOHNSTON CARMICHAEL FRASERBURGH BUSINESS CENTRE SOUTH HARBOUR ROAD FRASERBURGH ABERDEENSHIRE SCOTLAND AB43 9TN
2023-07-07 insert address C/O M SQUARED ACCOUNTANTS BANK HOUSE SEAFORTH STREET FRASERBURGH ABERDEENSHIRE SCOTLAND AB43 9BB
2023-07-07 update registered_address
2023-06-15 update statutory_documents SAIL ADDRESS CHANGED FROM: COMMERCE HOUSE SOUTH STREET ELGIN MORAY IV30 1JE SCOTLAND
2023-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/23, NO UPDATES
2023-06-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/06/2023 FROM C/O JOHNSTON CARMICHAEL FRASERBURGH BUSINESS CENTRE SOUTH HARBOUR ROAD FRASERBURGH ABERDEENSHIRE AB43 9TN SCOTLAND
2023-06-08 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC
2023-04-07 delete address C/O JOHNSTON CARMICHAEL BANK HOUSE SEAFORTH STREET FRASERBURGH AB43 9BB
2023-04-07 insert address C/O JOHNSTON CARMICHAEL FRASERBURGH BUSINESS CENTRE SOUTH HARBOUR ROAD FRASERBURGH ABERDEENSHIRE SCOTLAND AB43 9TN
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-04-07 update registered_address
2023-03-22 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-11-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/11/2022 FROM C/O JOHNSTON CARMICHAEL BANK HOUSE SEAFORTH STREET FRASERBURGH AB43 9BB
2022-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/22, WITH UPDATES
2022-05-31 update statutory_documents PSC'S CHANGE OF PARTICULARS / DAVID ALEXANDER WATT / 06/04/2016
2022-05-31 update statutory_documents PSC'S CHANGE OF PARTICULARS / SHARON WATT / 06/04/2016
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-25 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-07-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-06-29 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2021-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/21, WITH UPDATES
2020-07-08 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES
2020-05-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-05-07 update accounts_next_due_date 2020-06-30 => 2021-03-31
2020-04-29 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2020-04-07 update accounts_next_due_date 2020-03-31 => 2020-06-30
2019-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-05-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-04-02 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES
2018-05-11 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-05-11 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-05-11 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-04-03 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-06-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALEXANDER WATT / 02/05/2017
2017-06-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHARON WATT / 02/05/2017
2017-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-02-10 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-02-10 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-01-23 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-06-08 update returns_last_madeup_date 2015-05-31 => 2016-05-31
2016-06-08 update returns_next_due_date 2016-06-28 => 2017-06-28
2016-05-31 update statutory_documents 31/05/16 FULL LIST
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-04-06 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-07-09 update returns_last_madeup_date 2014-05-31 => 2015-05-31
2015-07-09 update returns_next_due_date 2015-06-28 => 2016-06-28
2015-06-01 update statutory_documents 31/05/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-03-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-02-23 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address C/O JOHNSTON CARMICHAEL BANK HOUSE SEAFORTH STREET FRASERBURGH UNITED KINGDOM AB43 9BB
2014-07-07 insert address C/O JOHNSTON CARMICHAEL BANK HOUSE SEAFORTH STREET FRASERBURGH AB43 9BB
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-05-31 => 2014-05-31
2014-07-07 update returns_next_due_date 2014-06-28 => 2015-06-28
2014-06-18 update statutory_documents 31/05/14 FULL LIST
2014-06-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALEXANDER WATT / 01/05/2014
2014-06-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHARON WATT / 01/05/2014
2014-04-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-04-07 update accounts_last_madeup_date null => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-02-28 => 2015-03-31
2014-03-03 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-06-26 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-26 update returns_last_madeup_date null => 2013-05-31
2013-06-26 update returns_next_due_date 2013-06-28 => 2014-06-28
2013-06-21 update account_ref_day 31 => 30
2013-06-21 update account_ref_month 5 => 6
2013-06-21 update num_mort_charges 0 => 1
2013-06-21 update num_mort_outstanding 0 => 1
2013-06-21 update num_mort_charges 1 => 2
2013-06-21 update num_mort_outstanding 1 => 2
2013-05-31 update statutory_documents 31/05/13 FULL LIST
2012-12-18 update statutory_documents SAIL ADDRESS CREATED
2012-12-18 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2012-07-21 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-06-26 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-06-04 update statutory_documents CURREXT FROM 31/05/2013 TO 30/06/2013
2012-05-31 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION