111 Glasgow Road
Edinburgh
EH12 8NF
Scotland
Director Name | Whitbread Directors 1 Limited (Corporation) |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Status | Current |
Appointed | 04 May 2004(102 years, 5 months after company formation) |
Appointment Duration | 19 years, 4 months |
Correspondence Address | Whitbread Court Houghton Hall Business Park, Porz Avenue Dunstable Bedfordshire LU5 5XE |
Director Name | Whitbread Directors 2 Limited (Corporation) |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Status | Current |
Appointed | 04 May 2004(102 years, 5 months after company formation) |
Appointment Duration | 19 years, 4 months |
Correspondence Address | Whitbread Court Houghton Hall Business Park, Porz Avenue Dunstable Bedfordshire LU5 5XE |
Secretary Name | Whitbread Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 May 2004(102 years, 5 months after company formation) |
Appointment Duration | 19 years, 4 months |
Correspondence Address | Whitbread Court Houghton Hall Business Park, Porz Avenue Dunstable Bedfordshire LU5 5XE |
Director Name | Mr Anthony Russell Wood |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1989(87 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 09 March 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Helister House Riding Mill Northumberland NE44 6JB |
Director Name | Timothy Graham Walker |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1989(87 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 May 1996) |
Role | Financial Director |
Correspondence Address | 17 Blaidwood Drive Durham County Durham DH1 3TD |
Director Name | Christopher James Storey |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1989(87 years, 2 months after company formation) |
Appointment Duration | 11 years (resigned 22 February 2000) |
Role | Secretary |
Correspondence Address | Red Cottage Church Lane Whitburn Sunderland Tyne And Wear SR6 7JL |
Secretary Name | Christopher James Storey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1989(87 years, 2 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 05 July 1999) |
Role | Company Director |
Correspondence Address | Red Cottage Church Lane Whitburn Sunderland Tyne And Wear SR6 7JL |
Director Name | Mark Ian Hodgson |
---|---|
Date of Birth | February 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(94 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 18 September 1996) |
Role | Solicitor |
Correspondence Address | 18 Clockburnsyde Close Whickham Newcastle Upon Tyne Tyne And Wear NE16 5UR |
Director Name | Mr Neal Trevor Gossage |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1996(94 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 February 1999) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 20 Cawdell Drive Long Whatton Leicestershire LE12 5BW |
Director Name | Mr Timothy Graham Walker |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1999(97 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 22 February 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Church Farm Great Meadow Castletown Isle Of Man IM9 4EB |
Secretary Name | Mark Ian Hodgson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1999(97 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 26 May 2000) |
Role | Company Director |
Correspondence Address | 18 Clockburnsyde Close Whickham Newcastle Upon Tyne Tyne And Wear NE16 5UR |
Director Name | Mr Simon Charles Barratt |
---|---|
Date of Birth | November 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2000(98 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 04 May 2004) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | The Farmyard Pearson's Green Road Brenchley Kent TN12 7DE |
Director Name | Mr Christopher James Wilkins |
---|---|
Date of Birth | April 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2000(98 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 04 May 2004) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Highfields House Gills Hill Lane Radlett Hertfordshire WD7 8DB |
Secretary Name | Elizabeth Anne Thorpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2000(98 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 January 2004) |
Role | Company Director |
Correspondence Address | 85 Silverdale Road Earley Reading Berkshire RG6 7NF |
Secretary Name | Maria Rita Buxton Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2000(98 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 September 2002) |
Role | Company Director |
Correspondence Address | 83 Wordsworth Avenue Newport Pagnell Bucks MK16 8RH |
Director Name | Mr Russell William Fairhurst |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2003(101 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 May 2004) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 37 Windermere Road Muswell Hill London N10 2RD |
Secretary Name | Stuart William Weeks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 2003(102 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 04 May 2004) |
Role | Company Director |
Correspondence Address | 79a Clayton Road Chessington Surrey KT9 1NQ |
Secretary Name | Daren Clive Lowry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(102 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 04 May 2004) |
Role | Company Director |
Correspondence Address | 118 Bridport Way Braintree Essex CM7 9FJ |
Registered Address | The Royal Scot Hotel 111 Glasgow Road Edinburgh EH12 8NF Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Drum Brae/Gyle |
Address Matches | 2 other UK companies use this postal address |
24k at £1 | Whitbread Hotel Company LTD 100.00% Ordinary |
---|
Latest Accounts | 3 March 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 27 November 2023 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 27 February |
Latest Return | 25 January 2023 (8 months ago) |
---|---|
Next Return Due | 8 February 2024 (4 months, 2 weeks from now) |
8 December 1966 | Delivered on: 12 December 1966 Persons entitled: The Scottish Amicable Life Assurance Society Classification: Minute of agreement, disposition & assignation Secured details: All sums due or to become due but not exceeding £250,000 of principal. See also col. (2) of doc 153 & 69. Particulars: Lamlash hotel, arran. Outstanding |
---|---|
8 December 1966 | Delivered on: 12 December 1966 Persons entitled: The Scottish Amicable Life Assurance Society Classification: Minute of agreement, disposition & assignation Secured details: All sums due or to become due but not exceeding £250,000 of principal. See also col. (2) of doc 153 & 69. Particulars: Corrie hotel, arran. Outstanding |
8 December 1966 | Delivered on: 12 December 1966 Persons entitled: The Scottish Amicable Life Assurance Society Classification: Minute of agreement, disposition & assignation Secured details: All sums due or to become due but not exceeding £250,000 of principal. See also col. (2) of doc 153 & 69. Particulars: The douglas hotel, brodick. Outstanding |
8 December 1966 | Delivered on: 12 December 1966 Persons entitled: The Scottish Amicable Life Assurance Society Classification: Minute of agreement, disposition & assignation Secured details: All sums due or to become due but not exceeding £250,000 of principal. See also col. (2) of doc 153 & 69. Particulars: 80/82 sunnyside road, coatbridge. Outstanding |
8 December 1966 | Delivered on: 12 December 1966 Persons entitled: The Scottish Amicable Life Assurance Society Classification: Minute of agreement, disposition & assignation Secured details: All sums due or to become due but not exceeding £250,000 of principal. See also col. (2) of doc 153 & 69. Particulars: Douglas arms hotel, douglas. Outstanding |
8 December 1966 | Delivered on: 12 December 1966 Persons entitled: The Scottish Amicable Life Assurance Society Classification: Minute of agreement, disposition & assignation Secured details: All sums due or to become due but not exceeding £250,000 of principal. See also col. (2) of doc 153 & 69. Particulars: Heather inn, douglas. Outstanding |
8 December 1966 | Delivered on: 12 December 1966 Persons entitled: The Scottish Amicable Life Assurance Society Classification: Minute of agreement, disposition & assignation Secured details: All sums due or to become due but not exceeding £250,000 of principal. See also col. (2) of doc 153 & 69. Particulars: The hotel, crawford. Outstanding |
10 May 1967 | Delivered on: 12 May 1967 Persons entitled: Mrs Mary Robertson or Bannatyne Classification: Bond and disposition in security Secured details: £15,000. Particulars: St denys hotel, brodick, arran. Outstanding |
22 April 1969 | Delivered on: 25 April 1969 Persons entitled: Scottish & Newcastle Breweries LTD Classification: Bond of cash credit & floating charge Secured details: £180,000. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
22 April 1969 | Delivered on: 25 April 1969 Persons entitled: Clydesdale Bank Public Limited Company Classification: Bond of cash credit & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
5 August 1968 | Delivered on: 22 August 1968 Persons entitled: The Scottish Amicable Life Assurance Society LTD Classification: Assignation Secured details: £350,000 inclusive of £250,000 previously secured. Particulars: Scottish amicable life assurance policies nos 313578, 313580 & 313581. Outstanding |
22 August 1968 | Delivered on: 22 August 1968 Persons entitled: The Scottish Amicable Life Assurance Society LTD Classification: Disposition & minute of agreement Secured details: £350,000 inclusive of £250,000 previously secured. Particulars: 11/15 knockaishion street, girvan. Outstanding |
22 August 1968 | Delivered on: 22 August 1968 Persons entitled: The Scottish Amicable Life Assurance Society LTD Classification: Disposition & minute of agreement Secured details: £350,000 inclusive of £250,000 previously secured. Particulars: St. Denys hotel, brodick. Outstanding |
8 December 1966 | Delivered on: 12 December 1966 Persons entitled: The Scottish Amicable Life Assurance Society Classification: Minute of agreement, disposition & assignation Secured details: All sums due or to become due but not exceeding £250,000 of principal. See also col. (2) of doc 153 & 69. Particulars: Clydesdale hotel, lanark. Outstanding |
3 May 1967 | Delivered on: 15 May 1967 Persons entitled: The Scottish Amicable Life Assurance Society Classification: Disposition & minute of agreement, & assignations Secured details: For further securing all sums due or to become duebut not exceeding £250,000 of principal (of which £90,000 has already been secured) and any further sums to become due in terms of a minute of agreement dated 28.11.66 & 5.12.66 (which supersedes the charge originally registered on 12.12.66). Particulars: Heather inn, douglas. Outstanding |
8 December 1966 | Delivered on: 12 December 1966 Persons entitled: The Scottish Amicable Life Assurance Society Classification: Minute of agreement, disposition & assignation Secured details: All sums due or to become due but not exceeding £250,000 of principal see also col (2) of doc 153-169. Particulars: King's arms hotel, girvan. Outstanding |
8 December 1966 | Delivered on: 12 December 1966 Persons entitled: The Scottish Amicable Life Assurance Society Classification: Minute of agreement, disposition & assignation Secured details: All sums due or to become due but not exceeding £250,000 of principal see also col (2) of doc 153-169. Particulars: Ailsa arms hotel, girvan. Outstanding |
8 December 1966 | Delivered on: 12 December 1966 Persons entitled: The Scottish Amicable Life Assurance Society Classification: Minute of agreement, disposition & assignation Secured details: All sums due or to become due but not exceeding £250,000 of principal see also col (2) of doc 153-169. Particulars: Black bull inn, killearn. Outstanding |
8 December 1966 | Delivered on: 12 December 1966 Persons entitled: The Scottish Amicable Life Assurance Society Classification: Minute of agreement, disposition & assignation Secured details: All sums due or to become due but not exceeding £250,000 of principal. See also col. (2) of doc 153 & 69. Particulars: Star hotel, port-glasgow. Outstanding |
8 December 1966 | Delivered on: 12 December 1966 Persons entitled: The Scottish Amicable Life Assurance Society Classification: Minute of agreement, disposition & assignation Secured details: All sums due or to become due but not exceeding £250,000 of principal. See also col. (2) of doc 153 & 69. Particulars: The gartocharn hotel, gartocharn. Outstanding |
8 December 1966 | Delivered on: 12 December 1966 Persons entitled: The Scottish Amicable Life Assurance Society Classification: Minute of agreement, disposition & assignation Secured details: All sums due or to become due but not exceeding £250,000 of principal. See also col. (2) of doc 153 & 69. Particulars: Balloch hotel, balloch. Outstanding |
8 December 1966 | Delivered on: 12 December 1966 Persons entitled: The Scottish Amicable Life Assurance Society Classification: Minute of agreement, disposition & assignation Secured details: All sums due or to become due but not exceeding £250,000 of principal. See also col. (2) of doc 153 & 69. Particulars: Newton terrace, glasgow. Outstanding |
8 December 1966 | Delivered on: 12 December 1966 Persons entitled: The Scottish Amicable Life Assurance Society Classification: Minute of agreement, disposition & assignation Secured details: All sums due or to become due but not exceeding £250,000 of principal. See also col. (2) of doc 153 & 69. Particulars: 12/20 loaton road, glasgow. Outstanding |
8 December 1966 | Delivered on: 12 December 1966 Persons entitled: The Scottish Amicable Life Assurance Society Classification: Minute of agreement, disposition & assignation Secured details: All sums due or to become due but not exceeding £250,000 of principal. See also col. (2) of doc 153 & 69. Particulars: Caledonian hotel, lanark. Outstanding |
3 May 1967 | Delivered on: 15 May 1967 Persons entitled: The Scottish Amicable Life Assurance Society Classification: Disposition & minute of agreement, & assignations Secured details: For further securing all sums due or to become duebut not exceeding £250,000 of principal (of which £90,000 has already been secured) and any further sums to become due in terms of a minute of agreement dated 28.11.66 & 5.12.66 (which supersedes the charge originally registered on 12.12.66). Particulars: The hotel, crawford. Fully Satisfied |
18 February 2021 | Accounts for a dormant company made up to 27 February 2020 (1 page) |
---|---|
3 February 2021 | Previous accounting period shortened from 1 March 2020 to 27 February 2020 (1 page) |
25 January 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
11 February 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
28 June 2019 | Accounts for a dormant company made up to 28 February 2019 (1 page) |
30 January 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
12 November 2018 | Accounts for a dormant company made up to 1 March 2018 (1 page) |
9 February 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
30 May 2017 | Accounts for a dormant company made up to 2 March 2017 (1 page) |
30 May 2017 | Accounts for a dormant company made up to 2 March 2017 (1 page) |
9 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
30 November 2016 | Accounts for a dormant company made up to 3 March 2016 (1 page) |
30 November 2016 | Accounts for a dormant company made up to 3 March 2016 (1 page) |
9 March 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
29 November 2015 | Accounts for a dormant company made up to 26 February 2015 (1 page) |
29 November 2015 | Accounts for a dormant company made up to 26 February 2015 (1 page) |
19 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
26 November 2014 | Accounts for a dormant company made up to 27 February 2014 (3 pages) |
26 November 2014 | Accounts for a dormant company made up to 27 February 2014 (3 pages) |
18 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
13 November 2013 | Accounts for a dormant company made up to 28 February 2013 (3 pages) |
13 November 2013 | Accounts for a dormant company made up to 28 February 2013 (3 pages) |
22 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (15 pages) |
22 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (15 pages) |
16 November 2012 | Accounts for a dormant company made up to 1 March 2012 (3 pages) |
16 November 2012 | Accounts for a dormant company made up to 1 March 2012 (3 pages) |
16 November 2012 | Accounts for a dormant company made up to 1 March 2012 (3 pages) |
22 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (15 pages) |
22 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (15 pages) |
23 September 2011 | Accounts for a dormant company made up to 3 March 2011 (3 pages) |
23 September 2011 | Accounts for a dormant company made up to 3 March 2011 (3 pages) |
23 September 2011 | Accounts for a dormant company made up to 3 March 2011 (3 pages) |
7 March 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (15 pages) |
7 March 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (15 pages) |
20 January 2011 | Statement of company's objects (2 pages) |
20 January 2011 | Resolutions
|
20 January 2011 | Statement of company's objects (2 pages) |
20 January 2011 | Resolutions
|
24 November 2010 | Accounts for a dormant company made up to 4 March 2010 (3 pages) |
24 November 2010 | Accounts for a dormant company made up to 4 March 2010 (3 pages) |
24 November 2010 | Accounts for a dormant company made up to 4 March 2010 (3 pages) |
6 September 2010 | Appointment of Daren Clive Lowry as a director (3 pages) |
6 September 2010 | Appointment of Daren Clive Lowry as a director (3 pages) |
12 March 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (15 pages) |
12 March 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (15 pages) |
27 April 2009 | Accounts for a dormant company made up to 26 February 2009 (2 pages) |
27 April 2009 | Accounts for a dormant company made up to 26 February 2009 (2 pages) |
2 February 2009 | Return made up to 30/01/09; full list of members (3 pages) |
2 February 2009 | Return made up to 30/01/09; full list of members (3 pages) |
5 August 2008 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
5 August 2008 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
31 January 2008 | Return made up to 30/01/08; full list of members (2 pages) |
31 January 2008 | Return made up to 30/01/08; full list of members (2 pages) |
14 September 2007 | Accounts for a dormant company made up to 1 March 2007 (1 page) |
14 September 2007 | Accounts for a dormant company made up to 1 March 2007 (1 page) |
14 September 2007 | Accounts for a dormant company made up to 1 March 2007 (1 page) |
20 March 2007 | Return made up to 30/01/07; full list of members (5 pages) |
20 March 2007 | Return made up to 30/01/07; full list of members (5 pages) |
11 August 2006 | Director's particulars changed (1 page) |
11 August 2006 | Secretary's particulars changed (1 page) |
11 August 2006 | Director's particulars changed (1 page) |
11 August 2006 | Director's particulars changed (1 page) |
11 August 2006 | Secretary's particulars changed (1 page) |
11 August 2006 | Director's particulars changed (1 page) |
13 July 2006 | Accounts for a dormant company made up to 2 March 2006 (1 page) |
13 July 2006 | Accounts for a dormant company made up to 2 March 2006 (1 page) |
13 July 2006 | Accounts for a dormant company made up to 2 March 2006 (1 page) |
28 March 2006 | Return made up to 30/01/06; full list of members (5 pages) |
28 March 2006 | Return made up to 30/01/06; full list of members (5 pages) |
29 June 2005 | Accounts for a dormant company made up to 3 March 2005 (1 page) |
29 June 2005 | Accounts for a dormant company made up to 3 March 2005 (1 page) |
29 June 2005 | Accounts for a dormant company made up to 3 March 2005 (1 page) |
16 May 2005 | Director's particulars changed (1 page) |
16 May 2005 | Director's particulars changed (1 page) |
3 May 2005 | Director's particulars changed (1 page) |
3 May 2005 | Director's particulars changed (1 page) |
3 May 2005 | Director's particulars changed (1 page) |
3 May 2005 | Director's particulars changed (1 page) |
9 February 2005 | Return made up to 30/01/05; full list of members (7 pages) |
9 February 2005 | Return made up to 30/01/05; full list of members (7 pages) |
25 January 2005 | New director appointed (2 pages) |
25 January 2005 | New director appointed (2 pages) |
7 June 2004 | Director resigned (1 page) |
7 June 2004 | Secretary resigned (1 page) |
7 June 2004 | New director appointed (2 pages) |
7 June 2004 | New director appointed (2 pages) |
7 June 2004 | Secretary resigned (1 page) |
7 June 2004 | New secretary appointed (2 pages) |
7 June 2004 | Secretary resigned (1 page) |
7 June 2004 | Director resigned (1 page) |
7 June 2004 | Director resigned (1 page) |
7 June 2004 | New secretary appointed (2 pages) |
7 June 2004 | Director resigned (1 page) |
7 June 2004 | Director resigned (1 page) |
7 June 2004 | Secretary resigned (1 page) |
7 June 2004 | Director resigned (1 page) |
30 April 2004 | Director's particulars changed (1 page) |
30 April 2004 | Director's particulars changed (1 page) |
23 April 2004 | Accounts for a dormant company made up to 4 March 2004 (1 page) |
23 April 2004 | Accounts for a dormant company made up to 4 March 2004 (1 page) |
23 April 2004 | Accounts for a dormant company made up to 4 March 2004 (1 page) |
22 April 2004 | Return made up to 30/01/04; full list of members (7 pages) |
22 April 2004 | Return made up to 30/01/04; full list of members (7 pages) |
2 March 2004 | New secretary appointed (2 pages) |
2 March 2004 | New secretary appointed (2 pages) |
2 March 2004 | Secretary resigned (1 page) |
2 March 2004 | Secretary resigned (1 page) |
7 January 2004 | Secretary's particulars changed (1 page) |
7 January 2004 | Secretary's particulars changed (1 page) |
4 December 2003 | New secretary appointed (2 pages) |
4 December 2003 | New secretary appointed (2 pages) |
2 December 2003 | Accounts for a dormant company made up to 1 March 2003 (1 page) |
2 December 2003 | Accounts for a dormant company made up to 1 March 2003 (1 page) |
2 December 2003 | Accounts for a dormant company made up to 1 March 2003 (1 page) |
4 March 2003 | New director appointed (6 pages) |
4 March 2003 | New director appointed (6 pages) |
7 February 2003 | Return made up to 30/01/03; full list of members (5 pages) |
7 February 2003 | Return made up to 30/01/03; full list of members (5 pages) |
22 November 2002 | Accounts for a dormant company made up to 2 March 2002 (1 page) |
22 November 2002 | Accounts for a dormant company made up to 2 March 2002 (1 page) |
22 November 2002 | Accounts for a dormant company made up to 2 March 2002 (1 page) |
10 October 2002 | Secretary resigned (1 page) |
10 October 2002 | Secretary resigned (1 page) |
9 March 2002 | Return made up to 30/01/02; no change of members (6 pages) |
9 March 2002 | Return made up to 30/01/02; no change of members (6 pages) |
15 January 2002 | Accounts for a dormant company made up to 3 March 2001 (1 page) |
15 January 2002 | Accounts for a dormant company made up to 3 March 2001 (1 page) |
15 January 2002 | Accounts for a dormant company made up to 3 March 2001 (1 page) |
8 March 2001 | Return made up to 30/01/01; full list of members (6 pages) |
8 March 2001 | Return made up to 30/01/01; full list of members (6 pages) |
5 January 2001 | Accounts for a dormant company made up to 4 March 2000 (3 pages) |
5 January 2001 | Accounts for a dormant company made up to 4 March 2000 (3 pages) |
5 January 2001 | Accounts for a dormant company made up to 4 March 2000 (3 pages) |
19 September 2000 | Accounting reference date shortened from 30/09/00 to 01/03/00 (1 page) |
19 September 2000 | Accounting reference date shortened from 30/09/00 to 01/03/00 (1 page) |
4 September 2000 | New secretary appointed (2 pages) |
4 September 2000 | New secretary appointed (2 pages) |
4 September 2000 | Secretary resigned (1 page) |
4 September 2000 | Secretary resigned (1 page) |
4 September 2000 | New secretary appointed (2 pages) |
4 September 2000 | New secretary appointed (2 pages) |
13 April 2000 | New director appointed (6 pages) |
13 April 2000 | Director resigned (1 page) |
13 April 2000 | Director resigned (1 page) |
13 April 2000 | New director appointed (6 pages) |
13 April 2000 | New director appointed (6 pages) |
13 April 2000 | Director resigned (1 page) |
13 April 2000 | Director resigned (1 page) |
13 April 2000 | New director appointed (6 pages) |
2 February 2000 | Accounts for a dormant company made up to 30 September 1999 (2 pages) |
2 February 2000 | Return made up to 30/01/00; full list of members (6 pages) |
2 February 2000 | Accounts for a dormant company made up to 30 September 1999 (2 pages) |
2 February 2000 | Return made up to 30/01/00; full list of members (6 pages) |
9 July 1999 | New secretary appointed (2 pages) |
9 July 1999 | Secretary resigned (2 pages) |
9 July 1999 | Secretary resigned (2 pages) |
9 July 1999 | New secretary appointed (2 pages) |
24 June 1999 | Director resigned (1 page) |
24 June 1999 | Director resigned (1 page) |
24 June 1999 | New director appointed (4 pages) |
24 June 1999 | New director appointed (4 pages) |
23 February 1999 | Accounts for a dormant company made up to 30 September 1998 (2 pages) |
23 February 1999 | Accounts for a dormant company made up to 30 September 1998 (2 pages) |
23 February 1999 | Return made up to 30/01/99; full list of members (7 pages) |
23 February 1999 | Return made up to 30/01/99; full list of members (7 pages) |
11 February 1998 | Return made up to 30/01/98; full list of members
|
11 February 1998 | Return made up to 30/01/98; full list of members
|
11 February 1998 | Accounts for a dormant company made up to 30 September 1997 (2 pages) |
11 February 1998 | Accounts for a dormant company made up to 30 September 1997 (2 pages) |
28 February 1997 | Accounts for a dormant company made up to 30 September 1996 (3 pages) |
28 February 1997 | Accounts for a dormant company made up to 30 September 1996 (3 pages) |
20 February 1997 | Return made up to 30/01/97; full list of members (9 pages) |
20 February 1997 | Return made up to 30/01/97; full list of members (9 pages) |
27 September 1996 | Director resigned (1 page) |
27 September 1996 | New director appointed (3 pages) |
27 September 1996 | Director resigned (1 page) |
27 September 1996 | New director appointed (3 pages) |
16 May 1996 | Memorandum and Articles of Association (9 pages) |
16 May 1996 | Memorandum and Articles of Association (9 pages) |
16 May 1996 | Resolutions
|
16 May 1996 | Resolutions
|
16 May 1996 | Director resigned (1 page) |
16 May 1996 | New director appointed (2 pages) |
16 May 1996 | New director appointed (2 pages) |
16 May 1996 | Director resigned (1 page) |
6 March 1996 | Return made up to 30/01/96; full list of members (9 pages) |
6 March 1996 | Accounts for a dormant company made up to 30 September 1995 (2 pages) |
6 March 1996 | Return made up to 30/01/96; full list of members (9 pages) |
6 March 1996 | Accounts for a dormant company made up to 30 September 1995 (2 pages) |
14 February 1995 | Full accounts made up to 30 September 1994 (4 pages) |
14 February 1995 | Full accounts made up to 30 September 1994 (4 pages) |
13 December 1901 | Incorporation (51 pages) |
13 December 1901 | Incorporation (51 pages) |