ARNLEE (HOTEL) LIMITED

Register to unlock more data on OkredoRegister

ARNLEE (HOTEL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC062441

Incorporation date

02/06/1977

Size

Micro Entity

Contacts

Registered address

Registered address

8 Walker Street, Edinburgh EH3 7LACopy
copy info iconCopy
See on map
Latest events (Record since 02/06/1977)
dot icon19/12/2025
Final Gazette dissolved following liquidation
dot icon19/09/2025
Final account prior to dissolution in MVL (final account attached)
dot icon02/05/2025
Registered office address changed from 3rd Floor 2 Semple Street Edinburgh EH3 8BL to 8 Walker Street Edinburgh EH3 7LA on 2025-05-02
dot icon08/01/2025
Registered office address changed from C/O Laurie & Company 17 Victoria Street Aberdeen AB10 1UU to 3rd Floor 2 Semple Street Edinburgh EH3 8BL on 2025-01-08
dot icon19/12/2024
Resolutions
dot icon10/10/2024
Confirmation statement made on 2024-10-08 with updates
dot icon02/10/2024
Compulsory strike-off action has been discontinued
dot icon01/10/2024
Confirmation statement made on 2024-10-01 with updates
dot icon24/09/2024
First Gazette notice for compulsory strike-off
dot icon07/03/2024
Confirmation statement made on 2024-02-05 with no updates
dot icon02/06/2023
Micro company accounts made up to 2022-07-31
dot icon16/05/2023
Previous accounting period extended from 2022-05-31 to 2022-07-31
dot icon05/05/2023
Current accounting period extended from 2023-05-31 to 2023-07-31
dot icon09/03/2023
Confirmation statement made on 2023-02-05 with updates
dot icon30/05/2022
Micro company accounts made up to 2021-05-31
dot icon14/03/2022
Confirmation statement made on 2022-02-05 with no updates
dot icon14/03/2022
Appointment of Miss Caroline Anne Stephen as a director on 2022-03-14
dot icon11/03/2022
Termination of appointment of Elizabeth Maver Milne as a director on 2021-09-08
dot icon18/03/2021
Satisfaction of charge 2 in full
dot icon18/03/2021
Satisfaction of charge 1 in full
dot icon15/03/2021
Micro company accounts made up to 2020-05-31
dot icon26/02/2021
Confirmation statement made on 2021-02-05 with updates
dot icon26/02/2021
Change of details for Mrs Elizabeth Mavor Milne as a person with significant control on 2021-02-26
dot icon25/02/2021
Director's details changed for Elizabeth Mavor Milne on 2021-02-25
dot icon17/02/2020
Confirmation statement made on 2020-02-05 with no updates
dot icon10/12/2019
Micro company accounts made up to 2019-05-31
dot icon19/02/2019
Confirmation statement made on 2019-02-05 with no updates
dot icon22/01/2019
Micro company accounts made up to 2018-05-31
dot icon21/03/2018
Satisfaction of charge 3 in full
dot icon08/02/2018
Confirmation statement made on 2018-02-05 with no updates
dot icon19/01/2018
Micro company accounts made up to 2017-05-31
dot icon27/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon21/02/2017
Confirmation statement made on 2017-02-05 with updates
dot icon02/03/2016
Total exemption small company accounts made up to 2015-05-31
dot icon29/02/2016
Annual return made up to 2016-02-05 with full list of shareholders
dot icon26/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon25/02/2015
Annual return made up to 2015-02-05 with full list of shareholders
dot icon12/02/2014
Annual return made up to 2014-02-05 with full list of shareholders
dot icon22/01/2014
Total exemption small company accounts made up to 2013-05-31
dot icon08/02/2013
Annual return made up to 2013-02-05 with full list of shareholders
dot icon16/01/2013
Total exemption small company accounts made up to 2012-05-31
dot icon24/02/2012
Annual return made up to 2012-02-05 with full list of shareholders
dot icon09/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon22/02/2011
Annual return made up to 2011-02-05 with full list of shareholders
dot icon23/09/2010
Total exemption small company accounts made up to 2010-05-31
dot icon15/02/2010
Annual return made up to 2010-02-05 with full list of shareholders
dot icon15/02/2010
Secretary's details changed for Laurie & Co on 2010-02-05
dot icon15/02/2010
Director's details changed for Elizabeth Mavor Milne on 2010-02-05
dot icon18/11/2009
Total exemption small company accounts made up to 2009-05-31
dot icon02/03/2009
Return made up to 05/02/09; full list of members
dot icon07/10/2008
Total exemption small company accounts made up to 2008-05-31
dot icon11/03/2008
Return made up to 05/02/08; full list of members
dot icon17/12/2007
Total exemption small company accounts made up to 2007-05-31
dot icon23/02/2007
Return made up to 05/02/07; full list of members
dot icon12/10/2006
Total exemption small company accounts made up to 2006-05-31
dot icon31/03/2006
Return made up to 05/02/06; full list of members
dot icon17/02/2006
Total exemption small company accounts made up to 2005-05-31
dot icon23/01/2006
New secretary appointed
dot icon23/01/2006
Secretary resigned
dot icon06/01/2006
Registered office changed on 06/01/06 from: 34 albyn place aberdeen aberdeenshire AB9 1FW
dot icon28/01/2005
Return made up to 05/02/05; full list of members
dot icon27/10/2004
Total exemption small company accounts made up to 2004-05-31
dot icon13/02/2004
Return made up to 05/02/04; full list of members
dot icon28/10/2003
Total exemption small company accounts made up to 2003-05-31
dot icon19/02/2003
Return made up to 05/02/03; full list of members
dot icon05/12/2002
Total exemption small company accounts made up to 2002-05-31
dot icon21/02/2002
Return made up to 05/02/02; full list of members
dot icon21/12/2001
Total exemption small company accounts made up to 2001-05-31
dot icon14/02/2001
Return made up to 05/02/01; full list of members
dot icon02/11/2000
Accounts for a small company made up to 2000-05-31
dot icon23/02/2000
Return made up to 05/02/00; full list of members
dot icon16/11/1999
Accounts for a small company made up to 1999-05-31
dot icon22/03/1999
Return made up to 05/02/99; full list of members
dot icon25/09/1998
Accounts for a small company made up to 1998-05-31
dot icon19/02/1998
Return made up to 05/02/98; no change of members
dot icon19/02/1998
Location of register of members address changed
dot icon28/01/1998
Accounts for a small company made up to 1997-05-31
dot icon06/03/1997
Return made up to 05/02/97; no change of members
dot icon19/01/1997
Full accounts made up to 1996-05-31
dot icon12/02/1996
Return made up to 05/02/96; full list of members
dot icon02/02/1996
Full accounts made up to 1995-05-31
dot icon10/01/1996
Secretary's particulars changed
dot icon22/12/1995
Registered office changed on 22/12/95 from: 12 carden place aberdeen AB9 1FW
dot icon21/02/1995
Return made up to 05/02/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon08/11/1994
Accounts for a small company made up to 1994-05-31
dot icon31/03/1994
Return made up to 05/02/94; no change of members
dot icon14/02/1994
Full accounts made up to 1993-05-31
dot icon12/02/1993
Return made up to 05/02/93; full list of members
dot icon08/02/1993
Full accounts made up to 1992-05-31
dot icon02/06/1992
Full accounts made up to 1991-05-31
dot icon14/02/1992
Return made up to 05/02/92; no change of members
dot icon04/10/1991
Secretary resigned;new secretary appointed
dot icon27/07/1991
Full accounts made up to 1990-05-31
dot icon26/03/1991
Return made up to 05/02/91; full list of members
dot icon10/05/1990
Return made up to 05/02/90; full list of members
dot icon16/04/1990
Director's particulars changed
dot icon28/01/1990
Full accounts made up to 1989-05-31
dot icon14/05/1989
Full accounts made up to 1988-05-31
dot icon14/05/1989
Return made up to 20/03/89; full list of members
dot icon14/05/1989
Return made up to 31/12/88; full list of members
dot icon18/03/1988
Full accounts made up to 1987-05-31
dot icon02/02/1988
Return made up to 31/12/87; full list of members
dot icon22/06/1987
Registered office changed on 22/06/87 from: 7 victoria street aberdeen AB1 1XB
dot icon23/02/1987
Full accounts made up to 1986-05-31
dot icon23/02/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon21/05/1986
Full accounts made up to 1985-05-31
dot icon21/05/1986
Return made up to 19/11/85; full list of members
dot icon02/06/1977
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2022
dot iconNext confirmation date
08/10/2025
dot iconLast change occurred
31/07/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2022
dot iconNext account date
31/07/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
STRONACHS
Corporate Secretary
02/09/1991 - 04/01/2006
69
Stephen, Caroline Anne
Director
14/03/2022 - Present
1
LAURIE & CO
Corporate Secretary
04/01/2006 - Present
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARNLEE (HOTEL) LIMITED

ARNLEE (HOTEL) LIMITED is an(a) Dissolved company incorporated on 02/06/1977 with the registered office located at 8 Walker Street, Edinburgh EH3 7LA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARNLEE (HOTEL) LIMITED?

toggle

ARNLEE (HOTEL) LIMITED is currently Dissolved. It was registered on 02/06/1977 and dissolved on 19/12/2025.

Where is ARNLEE (HOTEL) LIMITED located?

toggle

ARNLEE (HOTEL) LIMITED is registered at 8 Walker Street, Edinburgh EH3 7LA.

What does ARNLEE (HOTEL) LIMITED do?

toggle

ARNLEE (HOTEL) LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for ARNLEE (HOTEL) LIMITED?

toggle

The latest filing was on 19/12/2025: Final Gazette dissolved following liquidation.