STAYCITY LIVERPOOL LIMITED - EDINBURGH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-10-18 View Report
Accounts. Accounts type small. 2023-10-16 View Report
Confirmation statement. Statement with no updates. 2022-10-18 View Report
Accounts. Accounts type small. 2022-09-26 View Report
Mortgage. Charge creation date: 2022-07-19. Charge number: SC3499150004. 2022-07-28 View Report
Confirmation statement. Statement with no updates. 2021-10-04 View Report
Accounts. Accounts type small. 2021-10-01 View Report
Accounts. Accounts type small. 2020-12-15 View Report
Confirmation statement. Statement with updates. 2020-10-28 View Report
Persons with significant control. Change date: 2020-08-14. Psc name: Mr Tom Walsh. 2020-08-24 View Report
Mortgage. Charge number: SC3499150003. Charge creation date: 2020-07-31. 2020-08-19 View Report
Mortgage. Charge number: SC3499150002. 2020-08-07 View Report
Mortgage. Charge number: SC3499150001. 2020-01-10 View Report
Incorporation. Memorandum articles. 2019-12-23 View Report
Resolution. Description: Resolutions. 2019-12-23 View Report
Mortgage. Charge number: SC3499150002. Charge creation date: 2019-12-17. 2019-12-23 View Report
Confirmation statement. Statement with no updates. 2019-10-29 View Report
Accounts. Accounts type small. 2019-10-08 View Report
Officers. Officer name: Mr Wayne Anthony Arthur. Appointment date: 2019-02-01. 2019-04-02 View Report
Officers. Officer name: Colm Whooley. Termination date: 2019-02-01. 2019-04-02 View Report
Confirmation statement. Statement with no updates. 2018-10-18 View Report
Address. Change date: 2018-10-18. New address: Addleshaw Goddard Exchange Tower 19 Canning Street Edinburgh EH3 8EH. Old address: C/O Hbj Gateley Wareing Exchange Tower, 19 Canning Street Edinburgh EH3 8EH. 2018-10-18 View Report
Officers. Officer name: Mr Colm Whooley. Change date: 2018-10-17. 2018-10-18 View Report
Accounts. Accounts type small. 2018-09-27 View Report
Accounts. Accounts type small. 2017-10-27 View Report
Confirmation statement. Statement with no updates. 2017-10-19 View Report
Confirmation statement. Statement with updates. 2016-10-27 View Report
Accounts. Accounts type small. 2016-06-23 View Report
Document replacement. Made up date: 2015-10-15. Form type: AR01. 2016-03-03 View Report
Annual return. With made up date full list shareholders. 2015-10-15 View Report
Accounts. Accounts type small. 2015-07-15 View Report
Mortgage. Charge number: SC3499150001. Charge creation date: 2015-03-13. 2015-03-19 View Report
Incorporation. Memorandum articles. 2015-03-17 View Report
Resolution. Description: Resolutions. 2015-03-17 View Report
Annual return. With made up date full list shareholders. 2014-11-14 View Report
Accounts. Accounts type small. 2014-08-18 View Report
Officers. Officer name: Gary Wickham. 2014-04-22 View Report
Annual return. With made up date full list shareholders. 2013-11-12 View Report
Accounts. Accounts type small. 2013-07-08 View Report
Annual return. With made up date full list shareholders. 2012-11-02 View Report
Accounts. Accounts type small. 2012-08-06 View Report
Annual return. With made up date full list shareholders. 2011-11-11 View Report
Accounts. Accounts type small. 2011-07-19 View Report
Officers. Change date: 2011-04-06. Officer name: Mr Tom Walsh. 2011-04-06 View Report
Annual return. With made up date full list shareholders. 2011-01-11 View Report
Officers. Officer name: Mr Colm Whooley. 2011-01-10 View Report
Officers. Officer name: Mr Colm Whooley. 2011-01-10 View Report
Accounts. Accounts type small. 2010-07-14 View Report
Officers. Change date: 2009-10-01. Officer name: Mr Tom Walsh. 2010-05-14 View Report
Officers. Officer name: Gary Wickham. Change date: 2009-10-01. 2010-05-14 View Report