EDINBURGH THISTLE HOTEL LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-30 => 2023-03-30
2024-04-07 update accounts_next_due_date 2023-12-30 => 2024-12-30
2023-07-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-30 => 2022-03-30
2023-04-07 update accounts_next_due_date 2022-12-30 => 2023-12-30
2023-03-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/03/22
2022-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-03-30 => 2021-03-30
2022-04-07 update accounts_next_due_date 2022-03-30 => 2022-12-30
2022-03-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/03/21
2021-12-07 update accounts_next_due_date 2021-12-30 => 2022-03-30
2021-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-03-30 => 2020-03-30
2021-04-07 update accounts_next_due_date 2021-03-30 => 2021-12-30
2021-03-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/03/20
2020-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-30 => 2021-03-30
2020-06-07 update account_category TOTAL EXEMPTION FULL => null
2020-06-07 update accounts_last_madeup_date 2018-03-30 => 2019-03-30
2020-06-07 update accounts_next_due_date 2019-12-30 => 2020-12-30
2020-05-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/03/19
2019-08-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-30
2019-04-07 update accounts_next_due_date 2019-03-21 => 2019-12-30
2019-03-21 update statutory_documents 30/03/18 TOTAL EXEMPTION FULL
2019-01-07 update account_ref_day 31 => 30
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-03-21
2018-12-21 update statutory_documents PREVSHO FROM 31/03/2018 TO 30/03/2018
2018-08-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES
2018-04-16 delete source_ip 217.10.138.217
2018-04-16 insert source_ip 85.233.160.22
2018-04-16 insert source_ip 85.233.160.23
2018-04-16 insert source_ip 85.233.160.24
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-01-04 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-28 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-11-13 delete general_emails in..@edinburghthistlehotel.com
2016-11-13 delete alias Edinburgh Thistle Hotel Limited
2016-11-13 delete email in..@edinburghthistlehotel.com
2016-11-13 delete fax +44 (0)131 225 5014
2016-11-13 delete phone 0131 - 225 6144
2016-11-13 insert alias Edinburgh International Airport
2016-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES
2016-06-11 delete source_ip 217.10.138.201
2016-06-11 insert source_ip 217.10.138.217
2016-03-28 insert general_emails in..@edinburghthistlehotel.com
2016-03-28 delete index_pages_linkeddomain skiddle.com
2016-03-28 insert email in..@edinburghthistlehotel.com
2016-02-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-08 insert index_pages_linkeddomain skiddle.com
2016-01-06 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-09-07 update returns_last_madeup_date 2014-07-25 => 2015-07-25
2015-09-07 update returns_next_due_date 2015-08-22 => 2016-08-22
2015-08-25 update statutory_documents 25/07/15 FULL LIST
2015-04-01 delete about_pages_linkeddomain guestmaster.com
2015-04-01 delete contact_pages_linkeddomain guestmaster.com
2015-04-01 delete index_pages_linkeddomain guestmaster.com
2015-04-01 delete service_pages_linkeddomain guestmaster.com
2015-04-01 insert about_pages_linkeddomain littlehotelier.com
2015-04-01 insert contact_pages_linkeddomain littlehotelier.com
2015-04-01 insert index_pages_linkeddomain littlehotelier.com
2015-04-01 insert service_pages_linkeddomain littlehotelier.com
2015-02-21 delete index_pages_linkeddomain skiddle.com
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-30 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-17 insert phone +44 131 225 5014
2014-12-17 insert phone +44 131 225 6144
2014-12-17 insert phone 0131 - 225 5014
2014-11-10 insert index_pages_linkeddomain skiddle.com
2014-09-07 update returns_last_madeup_date 2013-07-25 => 2014-07-25
2014-09-07 update returns_next_due_date 2014-08-22 => 2015-08-22
2014-08-28 update statutory_documents 25/07/14 FULL LIST
2014-07-22 delete phone (+44) 131 225 6144
2014-06-13 insert phone (+44) 131 225 6144
2014-02-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-02-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-06 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-12-27 delete source_ip 217.10.138.195
2013-12-27 insert source_ip 217.10.138.201
2013-10-07 update returns_last_madeup_date 2012-07-25 => 2013-07-25
2013-10-07 update returns_next_due_date 2013-08-22 => 2014-08-22
2013-09-05 update statutory_documents 25/07/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 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 2011-07-25 => 2012-07-25
2013-06-22 update returns_next_due_date 2012-08-22 => 2013-08-22
2012-12-21 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-08-24 update statutory_documents 25/07/12 FULL LIST
2012-02-14 update statutory_documents DIRECTOR APPOINTED MR GREGORY FAVIER
2012-02-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEAN FAVIER
2011-12-22 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-08-15 update statutory_documents 25/07/11 FULL LIST
2010-12-23 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-08-11 update statutory_documents 25/07/10 FULL LIST
2010-08-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR JEAN PAUL FAVIER / 24/07/2010
2010-01-29 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-07-27 update statutory_documents RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS
2009-05-05 update statutory_documents DIRECTOR APPOINTED DR JEAN FAVIER
2009-05-05 update statutory_documents APPOINTMENT TERMINATED DIRECTOR ANNICK FAVIER
2009-05-05 update statutory_documents APPOINTMENT TERMINATED DIRECTOR GREGORY FAVIER
2009-05-05 update statutory_documents APPOINTMENT TERMINATED SECRETARY ANNICK FAVIER
2009-04-27 update statutory_documents RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS
2009-03-05 update statutory_documents DISS40 (DISS40(SOAD))
2009-03-04 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2009-02-06 update statutory_documents FIRST GAZETTE
2008-03-31 update statutory_documents 31/03/07 TOTAL EXEMPTION SMALL
2007-10-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-10-12 update statutory_documents S366A DISP HOLDING AGM 11/10/07
2007-10-03 update statutory_documents RETURN MADE UP TO 25/07/07; NO CHANGE OF MEMBERS
2007-05-02 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/03/07
2006-09-20 update statutory_documents RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS
2006-06-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-09-06 update statutory_documents RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS
2005-01-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-08-23 update statutory_documents RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS
2003-07-25 update statutory_documents SECRETARY RESIGNED
2003-07-25 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION