Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director Name | Mr Simon Robert Vincent |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2007(64 years, 4 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ |
Director Name | Mr James Owen Percival |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2011(68 years, 9 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Castle Hill Berkhamsted HP4 1HE |
Director Name | Mr Stuart Beasley |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2014(71 years, 8 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ |
Director Name | Mr Richard Geoffrey Beeston |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2018(75 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 191 West George Street Glasgow G2 2LD Scotland |
Director Name | Mr Stephen Patrick Cassidy |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2018(75 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Svp Ops Uk & Ireland |
Country of Residence | United Kingdom |
Correspondence Address | 191 West George Street Glasgow G2 2LD Scotland |
Director Name | Mr George Christopher Ogle |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2018(76 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Attorney |
Country of Residence | United Kingdom |
Correspondence Address | 191 West George Street Glasgow G2 2LD Scotland |
Director Name | Ms Michelle Momdjian |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2018(76 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Attorney |
Country of Residence | United Kingdom |
Correspondence Address | 191 West George Street Glasgow G2 2LD Scotland |
Director Name | Kimberly Jane Coari |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2019(77 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Vp Asset Management Europe |
Country of Residence | United Kingdom |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ |
Secretary Name | HLT Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 November 2007(65 years, 1 month after company formation) |
Appointment Duration | 16 years, 5 months |
Correspondence Address | Maple Court Central Park, Reeds Crescent Watford Hertfordshire WD24 4QQ |
Director Name | Hilton Corporate Director Llc (Corporation) |
---|---|
Status | Current |
Appointed | 20 March 2009(66 years, 6 months after company formation) |
Appointment Duration | 15 years, 1 month |
Correspondence Address | 251 Little Falls Drive Wilmington New Castle County Delaware 19808 |
Director Name | David William Aspin |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1989(46 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 July 1991) |
Role | Company Director |
Correspondence Address | Southover Spring Lane Burwash Etchingham East Sussex TN19 7JB |
Director Name | Sir Kenneth John Wilson Alexander |
---|---|
Date of Birth | March 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1989(46 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 23 March 1993) |
Role | Company Director |
Correspondence Address | 9 West Shore Pittenweem Anstruther Fife KY10 2NU Scotland |
Director Name | Charles Anthony Bystram |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1989(46 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 23 March 1993) |
Role | Company Director |
Correspondence Address | 53 Drayton Gardens London SW10 9RX |
Director Name | Sir Charles Annand Fraser |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1989(46 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 16 October 1998) |
Role | Company Director |
Correspondence Address | Shepherd House Inveresk Midlothian EH21 7TH Scotland |
Secretary Name | Anthony Lang |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1989(46 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 April 1990) |
Role | Company Director |
Correspondence Address | 58 West Regent Street Glasgow Lanarkshire G2 2QZ Scotland |
Director Name | Ronald Neil Chisman |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1989(46 years, 8 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 August 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Beaufort Close London SW15 3TL |
Secretary Name | Ronald Neil Chisman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1990(47 years, 7 months after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 01 May 1990) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Beaufort Close London SW15 3TL |
Secretary Name | Andrew Ross Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1990(47 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 June 1993) |
Role | Chartered Secretary |
Correspondence Address | Highwood Kilmacolm Refrewshire PA13 4TA Scotland |
Director Name | Thomas Banks Hamilton |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(49 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 February 1993) |
Role | Company Director |
Correspondence Address | 29 Montrose Avenue Hillington Park Glasgow G52 4LA Scotland |
Director Name | Arthur Richard Cole-Hamilton |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1992(50 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 21 April 1999) |
Role | Chartered Accountant |
Correspondence Address | Fairways 26 Lady Margaret Drive Troon Ayrshire KA10 7AL Scotland |
Secretary Name | John Ashley Laing Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1993(50 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 August 1994) |
Role | Company Director |
Correspondence Address | 18 Learmonth Gardens Edinburgh Midlothian EH4 1HB Scotland |
Secretary Name | William Donald Mackay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1994(51 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 20 March 1995) |
Role | Company Director |
Correspondence Address | 79 Tweedsmuir Road Glasgow G52 2RX Scotland |
Director Name | Mr Ian Patrick Bankier |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1994(52 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 21 April 1999) |
Role | Corporate Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 2/2 168 Crow Road Glasgow G11 7JS Scotland |
Secretary Name | Simon Hodges |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1995(52 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 June 1999) |
Role | Company Director |
Correspondence Address | Meadowbank 102 Crosshill Street Lennoxtown Glasgow Lanarkshire G66 7HQ Scotland |
Director Name | Anthony Richard Harris |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(53 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 25 July 2000) |
Role | Hotelier |
Correspondence Address | 43 Alma Square London NW8 9PY |
Secretary Name | Mr Michael Jeremy Noble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(56 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 23 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Goathill Farm Well Hill Lane Well Hill Chelsfield Kent BR6 7QJ |
Director Name | Paul Victor Harvey |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1999(56 years, 12 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 October 2001) |
Role | Accountant |
Correspondence Address | Flat 2, The Cotton Mill 35 King Street Leicester Leicestershire LE1 6RN |
Director Name | Mr Peter Charles Gosling |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 September 1999(56 years, 12 months after company formation) |
Appointment Duration | 2 years (resigned 30 September 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 95 Worcester Road Cheam Surrey SM2 6QL |
Director Name | Mr Grant David Hearn |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2000(57 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 January 2003) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Bishops Platt Norlands Lane Thorpe Surrey TW20 8SS |
Director Name | Mr Adrian Paul Bradley |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2003(60 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 23 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Spinney Misbourne Avenue Chalfont St Peter Buckinghamshire SL9 0PF |
Director Name | Howard Friedman |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2005(62 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 January 2007) |
Role | Company Director |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ |
Secretary Name | Mr Brian Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2006(63 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tudor Cottage 70 High Street, Eaton Bray Dunstable LU6 2DP |
Director Name | Andrew Lawrence Hughes |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2009(66 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2010) |
Role | Vice President Finance |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ |
Director Name | Mr Christopher Philip Heath |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2016(73 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 2018) |
Role | Attorney |
Country of Residence | England |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford WD24 4QQ |
Website | hilton.com |
---|
Registered Address | 191 West George Street Glasgow G2 2LD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
778.3m at £0.1 | Hilton Worldwide Manage LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £202,506,389 |
Gross Profit | £11,998,515 |
Net Worth | £543,914,560 |
Cash | £6,837,543 |
Current Liabilities | £371,317,431 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 3 weeks from now) |
11 June 1983 | Delivered on: 10 August 1984 Satisfied on: 23 August 1991 Persons entitled: Perth and Kinross District Council Classification: Charge Secured details: £140,000. Particulars: Tennants part of a lease of 1.522 hectares of ground at south crieff road,perth. Fully Satisfied |
---|---|
10 August 1981 | Delivered on: 13 August 1981 Satisfied on: 3 October 1985 Persons entitled: Scottish and Newcastle Breweries Limited Classification: Supplementary minute of agreement Secured details: £76,655.15. Particulars: Lease over upper city mill,perth. Fully Satisfied |
10 August 1981 | Delivered on: 13 August 1991 Satisfied on: 3 October 1985 Persons entitled: Scottish and Newcastle Limited Classification: Supplementary minute of agreement Secured details: £32,711.55. Particulars: Coach house inn, 3 bernersyde avenue,glasgow. Fully Satisfied |
14 October 1994 | Delivered on: 20 October 1994 Satisfied on: 21 August 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Avisford park hotel, yapton lane, walberton, west sussex & coburg hotel, bayswater road, london. Fully Satisfied |
17 June 1994 | Delivered on: 1 July 1994 Satisfied on: 4 February 2004 Persons entitled: Nws Property Investment Limited Classification: Mortgage Secured details: All sums due or to become due. Particulars: The victoria hotel, milton street, nottingham. Fully Satisfied |
17 June 1994 | Delivered on: 1 July 1994 Satisfied on: 4 February 2004 Persons entitled: Nws Property Investments Limited Classification: Mortgage Secured details: All sums due or to become due. Particulars: The lodore swiss hotel, borrowdale, keswick. Fully Satisfied |
10 August 1981 | Delivered on: 13 August 1981 Satisfied on: 29 December 2005 Persons entitled: Scottish and Newcastle Breweries Limited Classification: Supplementary minute of agreement Secured details: £51,326.75. Particulars: The doune castle, 61 kilmarnock road, glasgow. Fully Satisfied |
9 September 1993 | Delivered on: 14 September 1993 Satisfied on: 11 May 2001 Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for Itself and Others Classification: Assignation Secured details: All sums due or to become due. Particulars: The company's whole right, title and interest, present and future, in and to all monies any liabilities then or thereafter due owing or incurred to the company by any of the acquired companies and all rights and remedies for recovering the same and any other charge then or thereafter created which secures the payment of the same including the debentures dated 030993 given by the acquired companies to the company. Fully Satisfied |
29 August 1991 | Delivered on: 3 September 1991 Satisfied on: 11 May 2001 Persons entitled: The Royal Bank of Scotland PLC as Agent & Trustee Classification: Assignation Secured details: All sums due or to become due. Particulars: Company's whole right,title and interestpresent and future. Fully Satisfied |
14 August 1991 | Delivered on: 3 September 1991 Satisfied on: 17 September 1996 Persons entitled: Royal Bank of Scotland PLC as Agent and Trustee Classification: 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. Fully Satisfied |
1 April 1980 | Delivered on: 9 April 1980 Satisfied on: 29 December 2005 Persons entitled: Scottiah and Newcastle Breweries Limited Classification: Minute of agreement Secured details: £40,83336. Particulars: All and whole the various subjects forming the station hotel,burn's statue square,ayr. Fully Satisfied |
30 May 2008 | Delivered on: 20 June 2008 Persons entitled: Bear, Stearns International Limited Classification: Deed of charge over english bank accounts Secured details: All sums due or to become due. Particulars: First fixed charge over all rights in respect of any amount standing to the credit of any account and the debt represented by it. Outstanding |
19 December 2020 | Full accounts made up to 31 December 2019 (36 pages) |
---|---|
3 November 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
28 August 2020 | Registered office address changed from 4 Cadogan Square Cadogan Street Glasgow G2 7PH to 191 West George Street Glasgow G2 2LD on 28 August 2020 (1 page) |
20 December 2019 | Appointment of Kimberly Jane Coari as a director on 19 December 2019 (2 pages) |
5 November 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
20 September 2019 | Full accounts made up to 31 December 2018 (36 pages) |
7 January 2019 | Termination of appointment of Christopher Philip Heath as a director on 31 December 2018 (1 page) |
14 December 2018 | Appointment of Mr George Christopher Ogle as a director on 19 November 2018 (2 pages) |
14 December 2018 | Appointment of Mrs Michelle Momdjian as a director on 19 November 2018 (2 pages) |
24 October 2018 | Cessation of Hilton Worldwide Manage Limited as a person with significant control on 4 September 2018 (1 page) |
24 October 2018 | Notification of Hilton International Entities Holding Limited as a person with significant control on 4 September 2018 (2 pages) |
24 October 2018 | Confirmation statement made on 24 October 2018 with updates (5 pages) |
9 October 2018 | Termination of appointment of James Tynan as a director on 1 October 2018 (1 page) |
28 September 2018 | Full accounts made up to 31 December 2017 (32 pages) |
28 August 2018 | Appointment of Mr Stephen Patrick Cassidy as a director on 22 August 2018 (2 pages) |
24 August 2018 | Termination of appointment of Oded Lifschitz as a director on 22 August 2018 (1 page) |
7 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
5 June 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
12 February 2018 | Appointment of Mr Richard Geoffrey Beeston as a director on 6 February 2018 (2 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (30 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (30 pages) |
30 May 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
26 April 2017 | Director's details changed for Mr Brian Wilson on 26 April 2017 (2 pages) |
26 April 2017 | Director's details changed for Mr Brian Wilson on 26 April 2017 (2 pages) |
8 February 2017 | Second filing for the appointment of Christopher Heath as a director (6 pages) |
8 February 2017 | Second filing for the appointment of Christopher Heath as a director (6 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (39 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (39 pages) |
30 September 2016 | Director's details changed for Mr Stuart Beasley on 12 August 2016 (2 pages) |
30 September 2016 | Director's details changed for Mr Stuart Beasley on 12 August 2016 (2 pages) |
28 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
15 March 2016 | Director's details changed for Mr Christopher Heath on 1 March 2016 (2 pages) |
15 March 2016 | Director's details changed for Mr Christopher Heath on 1 March 2016 (2 pages) |
7 March 2016 | Appointment of Mr Christopher Heath as a director on 1 March 2016
|
7 March 2016 | Appointment of Mr Christopher Heath as a director on 1 March 2016
|
7 March 2016 | Appointment of Mr Christopher Heath as a director on 1 March 2016 (2 pages) |
29 January 2016 | Director's details changed for Mr Simon Robert Vincent on 21 August 2014 (2 pages) |
29 January 2016 | Director's details changed for Mr Simon Robert Vincent on 21 August 2014 (2 pages) |
8 October 2015 | Second filing of SH01 previously delivered to Companies House (6 pages) |
8 October 2015 | Second filing of SH01 previously delivered to Companies House (6 pages) |
6 October 2015 | Full accounts made up to 31 December 2014 (25 pages) |
6 October 2015 | Full accounts made up to 31 December 2014 (25 pages) |
16 September 2015 | Director's details changed for Mr James Tynan on 15 July 2015 (2 pages) |
16 September 2015 | Director's details changed for Mr James Tynan on 15 July 2015 (2 pages) |
25 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 30 May 2015 (20 pages) |
25 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 30 May 2015 (20 pages) |
20 July 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Secretary's details changed for Hlt Secretary Limited on 20 July 2015 (1 page) |
20 July 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-07-20
Statement of capital on 2015-08-25
|
20 July 2015 | Secretary's details changed for Hlt Secretary Limited on 20 July 2015 (1 page) |
20 July 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-07-20
Statement of capital on 2015-08-25
|
20 July 2015 | Director's details changed for Hilton Corporate Director Llc on 20 July 2015 (1 page) |
20 July 2015 | Director's details changed for Hilton Corporate Director Llc on 20 July 2015 (1 page) |
7 January 2015 | Appointment of Mr James Tynan as a director on 1 January 2015 (2 pages) |
7 January 2015 | Appointment of Mr James Tynan as a director on 1 January 2015 (2 pages) |
7 January 2015 | Appointment of Mr James Tynan as a director on 1 January 2015 (2 pages) |
27 October 2014 | Director's details changed for Oded Lifschitz on 24 June 2014 (2 pages) |
27 October 2014 | Director's details changed for Oded Lifschitz on 24 June 2014 (2 pages) |
3 October 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
3 October 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
3 October 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
3 October 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
2 October 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
2 October 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
2 October 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
16 September 2014 | Termination of appointment of Mark Jonathan Way as a director on 29 August 2014 (1 page) |
16 September 2014 | Termination of appointment of Mark Jonathan Way as a director on 29 August 2014 (1 page) |
11 September 2014 | Full accounts made up to 31 December 2013 (22 pages) |
11 September 2014 | Full accounts made up to 31 December 2013 (22 pages) |
15 July 2014 | Termination of appointment of Elizabeth Jane Rabin as a director on 13 June 2014 (1 page) |
15 July 2014 | Termination of appointment of Elizabeth Jane Rabin as a director on 13 June 2014 (1 page) |
3 July 2014 | Termination of appointment of Elizabeth Rabin as a director (1 page) |
3 July 2014 | Termination of appointment of Elizabeth Rabin as a director (1 page) |
19 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
3 June 2014 | Appointment of Mr. Stuart Beasley as a director (2 pages) |
3 June 2014 | Appointment of Mr. Stuart Beasley as a director (2 pages) |
23 September 2013 | Full accounts made up to 31 December 2012 (21 pages) |
23 September 2013 | Full accounts made up to 31 December 2012 (21 pages) |
11 September 2013 | Termination of appointment of Stephen Humphreys as a director (1 page) |
11 September 2013 | Termination of appointment of Stephen Humphreys as a director (1 page) |
30 May 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (11 pages) |
30 May 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (11 pages) |
24 October 2012 | Appointment of Oded Lifschitz as a director (2 pages) |
24 October 2012 | Appointment of Oded Lifschitz as a director (2 pages) |
17 October 2012 | Termination of appointment of John Rogers as a director (1 page) |
17 October 2012 | Termination of appointment of John Rogers as a director (1 page) |
2 October 2012 | Full accounts made up to 31 December 2011 (21 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (21 pages) |
3 July 2012 | Director's details changed for Stephen Humphreys on 1 May 2011 (2 pages) |
3 July 2012 | Director's details changed for Stephen Humphreys on 1 May 2011 (2 pages) |
3 July 2012 | Director's details changed for Stephen Humphreys on 1 May 2011 (2 pages) |
31 May 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (11 pages) |
31 May 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (11 pages) |
26 April 2012 | Termination of appointment of Paul James as a director (1 page) |
26 April 2012 | Termination of appointment of Paul James as a director (1 page) |
12 September 2011 | Appointment of John Rogers as a director (3 pages) |
12 September 2011 | Termination of appointment of John Philip as a director (2 pages) |
12 September 2011 | Termination of appointment of John Philip as a director (2 pages) |
12 September 2011 | Appointment of John Rogers as a director (3 pages) |
10 August 2011 | Full accounts made up to 31 December 2010 (20 pages) |
10 August 2011 | Full accounts made up to 31 December 2010 (20 pages) |
4 July 2011 | Appointment of James Owen Percival as a director (3 pages) |
4 July 2011 | Appointment of James Owen Percival as a director (3 pages) |
2 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (11 pages) |
2 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (11 pages) |
5 January 2011 | Termination of appointment of Andrew Lawrence Hughes as a director (1 page) |
5 January 2011 | Termination of appointment of Andrew Lawrence Hughes as a director (1 page) |
22 December 2010 | Company name changed stakis LIMITED\certificate issued on 22/12/10
|
22 December 2010 | Resolutions
|
22 December 2010 | Resolutions
|
22 December 2010 | Company name changed stakis LIMITED\certificate issued on 22/12/10
|
4 October 2010 | Full accounts made up to 31 December 2009 (19 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (19 pages) |
9 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (8 pages) |
9 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (8 pages) |
9 November 2009 | Full accounts made up to 31 December 2008 (20 pages) |
9 November 2009 | Full accounts made up to 31 December 2008 (20 pages) |
20 October 2009 | Director's details changed for Stephen Humphreys on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for John Crosbie Philip on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Stephen Humphreys on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Paul Frederick James on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Paul Frederick James on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Stephen Humphreys on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for John Crosbie Philip on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for John Crosbie Philip on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Paul Frederick James on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Andrew Lawrence Hughes on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Andrew Lawrence Hughes on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Simon Robert Vincent on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Simon Robert Vincent on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Simon Robert Vincent on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Andrew Lawrence Hughes on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Brian Wilson on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Brian Wilson on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Mark Jonathan Way on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Mark Jonathan Way on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Elizabeth Jane Rabin on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Elizabeth Jane Rabin on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Mark Jonathan Way on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Brian Wilson on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Elizabeth Jane Rabin on 1 October 2009 (2 pages) |
17 July 2009 | Appointment terminated director laurence lichman (1 page) |
17 July 2009 | Appointment terminated director laurence lichman (1 page) |
2 June 2009 | Return made up to 30/05/09; full list of members (6 pages) |
2 June 2009 | Return made up to 30/05/09; full list of members (6 pages) |
28 March 2009 | Director appointed hilton corporate director llc (2 pages) |
28 March 2009 | Director appointed hilton corporate director llc (2 pages) |
20 February 2009 | Director appointed andrew lawrence hughes (2 pages) |
20 February 2009 | Director appointed andrew lawrence hughes (2 pages) |
29 January 2009 | Appointment terminated director adrian bradley (1 page) |
29 January 2009 | Appointment terminated director adrian bradley (1 page) |
5 November 2008 | Full accounts made up to 31 December 2007 (20 pages) |
5 November 2008 | Full accounts made up to 31 December 2007 (20 pages) |
27 June 2008 | Director appointed elizabeth jane rabin (4 pages) |
27 June 2008 | Return made up to 30/05/08; full list of members (8 pages) |
27 June 2008 | Return made up to 30/05/08; full list of members (8 pages) |
27 June 2008 | Director appointed laurence lichman (1 page) |
27 June 2008 | Director appointed elizabeth jane rabin (4 pages) |
27 June 2008 | Director appointed laurence lichman (1 page) |
20 June 2008 | Particulars of a mortgage or charge / charge no: 25 (38 pages) |
20 June 2008 | Director's change of particulars / mark way / 13/02/2008 (1 page) |
20 June 2008 | Particulars of a mortgage or charge / charge no: 25 (38 pages) |
20 June 2008 | Director's change of particulars / mark way / 13/02/2008 (1 page) |
4 March 2008 | Full accounts made up to 31 December 2006 (20 pages) |
4 March 2008 | Full accounts made up to 31 December 2006 (20 pages) |
5 February 2008 | Director resigned (1 page) |
5 February 2008 | Director resigned (1 page) |
28 November 2007 | New secretary appointed (2 pages) |
28 November 2007 | Secretary resigned (1 page) |
28 November 2007 | New secretary appointed (2 pages) |
28 November 2007 | Secretary resigned (1 page) |
19 June 2007 | Return made up to 30/05/07; full list of members (8 pages) |
19 June 2007 | Return made up to 30/05/07; full list of members (8 pages) |
20 March 2007 | Director's particulars changed (1 page) |
20 March 2007 | Director's particulars changed (1 page) |
20 February 2007 | Director resigned (1 page) |
20 February 2007 | New director appointed (3 pages) |
20 February 2007 | New director appointed (3 pages) |
20 February 2007 | Director resigned (1 page) |
13 October 2006 | Full accounts made up to 31 December 2005 (23 pages) |
13 October 2006 | Full accounts made up to 31 December 2005 (23 pages) |
7 July 2006 | Return made up to 03/05/06; full list of members (10 pages) |
7 July 2006 | Return made up to 03/05/06; full list of members (10 pages) |
9 March 2006 | New secretary appointed (2 pages) |
9 March 2006 | Secretary resigned (1 page) |
9 March 2006 | Secretary resigned (1 page) |
9 March 2006 | New secretary appointed (2 pages) |
28 February 2006 | Director resigned (1 page) |
28 February 2006 | Director resigned (1 page) |
29 December 2005 | Dec mort/charge * (2 pages) |
29 December 2005 | Dec mort/charge * (2 pages) |
29 December 2005 | Dec mort/charge * (2 pages) |
29 December 2005 | Dec mort/charge * (2 pages) |
6 December 2005 | New director appointed (3 pages) |
6 December 2005 | New director appointed (3 pages) |
10 October 2005 | Full accounts made up to 31 December 2004 (22 pages) |
10 October 2005 | Full accounts made up to 31 December 2004 (22 pages) |
11 August 2005 | New director appointed (3 pages) |
11 August 2005 | New director appointed (3 pages) |
1 August 2005 | Director resigned (1 page) |
1 August 2005 | Director resigned (1 page) |
21 June 2005 | Return made up to 03/05/05; full list of members (4 pages) |
21 June 2005 | Return made up to 03/05/05; full list of members (4 pages) |
13 January 2005 | New director appointed (2 pages) |
13 January 2005 | New director appointed (2 pages) |
25 November 2004 | New director appointed (2 pages) |
25 November 2004 | New director appointed (2 pages) |
17 November 2004 | Director resigned (1 page) |
17 November 2004 | Director resigned (1 page) |
17 November 2004 | Director resigned (1 page) |
17 November 2004 | Director resigned (1 page) |
9 October 2004 | Full accounts made up to 31 December 2003 (21 pages) |
9 October 2004 | Full accounts made up to 31 December 2003 (21 pages) |
11 May 2004 | Return made up to 03/05/04; full list of members (8 pages) |
11 May 2004 | Return made up to 03/05/04; full list of members (8 pages) |
4 February 2004 | Dec mort/charge * (4 pages) |
4 February 2004 | Dec mort/charge * (4 pages) |
4 February 2004 | Dec mort/charge * (4 pages) |
4 February 2004 | Dec mort/charge * (4 pages) |
9 December 2003 | Director's particulars changed (1 page) |
9 December 2003 | Director's particulars changed (1 page) |
8 October 2003 | Full accounts made up to 31 December 2002 (21 pages) |
8 October 2003 | Full accounts made up to 31 December 2002 (21 pages) |
22 July 2003 | Director's particulars changed (1 page) |
22 July 2003 | Director's particulars changed (1 page) |
18 June 2003 | New director appointed (2 pages) |
18 June 2003 | New director appointed (2 pages) |
13 June 2003 | New director appointed (2 pages) |
13 June 2003 | New director appointed (2 pages) |
31 May 2003 | Return made up to 03/05/03; full list of members (7 pages) |
31 May 2003 | Return made up to 03/05/03; full list of members (7 pages) |
29 May 2003 | New director appointed (2 pages) |
29 May 2003 | New director appointed (2 pages) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | Director resigned (1 page) |
27 February 2003 | New director appointed (2 pages) |
27 February 2003 | New director appointed (2 pages) |
14 February 2003 | Director resigned (1 page) |
14 February 2003 | Director resigned (1 page) |
29 January 2003 | Director resigned (1 page) |
29 January 2003 | Director resigned (1 page) |
10 September 2002 | Full accounts made up to 31 December 2001 (19 pages) |
10 September 2002 | Full accounts made up to 31 December 2001 (19 pages) |
2 June 2002 | Return made up to 03/05/02; full list of members (7 pages) |
2 June 2002 | Return made up to 03/05/02; full list of members (7 pages) |
15 April 2002 | Director's particulars changed (1 page) |
15 April 2002 | Director's particulars changed (1 page) |
9 November 2001 | New director appointed (3 pages) |
9 November 2001 | New director appointed (3 pages) |
6 November 2001 | Full accounts made up to 31 December 2000 (20 pages) |
6 November 2001 | Full accounts made up to 31 December 2000 (20 pages) |
30 October 2001 | Director resigned (1 page) |
30 October 2001 | Director resigned (1 page) |
30 October 2001 | Director resigned (1 page) |
30 October 2001 | Director resigned (1 page) |
16 October 2001 | Return made up to 03/05/01; full list of members (8 pages) |
16 October 2001 | Return made up to 03/05/01; full list of members (8 pages) |
16 October 2001 | Director resigned (1 page) |
16 October 2001 | Director resigned (1 page) |
4 September 2001 | New director appointed (2 pages) |
4 September 2001 | New director appointed (2 pages) |
4 September 2001 | Director resigned (1 page) |
4 September 2001 | Director resigned (1 page) |
31 July 2001 | Application for reregistration from PLC to private (1 page) |
31 July 2001 | Certificate of re-registration from Public Limited Company to Private (1 page) |
31 July 2001 | Resolutions
|
31 July 2001 | Resolutions
|
31 July 2001 | Re-registration of Memorandum and Articles (96 pages) |
31 July 2001 | Certificate of re-registration from Public Limited Company to Private (1 page) |
31 July 2001 | Re-registration of Memorandum and Articles (96 pages) |
31 July 2001 | Application for reregistration from PLC to private (1 page) |
11 May 2001 | Dec mort/charge * (4 pages) |
11 May 2001 | Dec mort/charge * (4 pages) |
11 May 2001 | Dec mort/charge * (4 pages) |
11 May 2001 | Dec mort/charge * (4 pages) |
10 May 2001 | Registered office changed on 10/05/01 from: 3 atlantic quay, york street, glasgow, G2 8JH (1 page) |
10 May 2001 | Registered office changed on 10/05/01 from: 3 atlantic quay, york street, glasgow, G2 8JH (1 page) |
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | New director appointed (2 pages) |
19 February 2001 | Director resigned (1 page) |
19 February 2001 | Director resigned (1 page) |
14 November 2000 | Full accounts made up to 31 December 1999 (20 pages) |
14 November 2000 | Full accounts made up to 31 December 1999 (20 pages) |
22 September 2000 | New director appointed (3 pages) |
22 September 2000 | New director appointed (4 pages) |
22 September 2000 | New director appointed (3 pages) |
22 September 2000 | New director appointed (4 pages) |
21 August 2000 | Director resigned (1 page) |
21 August 2000 | New director appointed (2 pages) |
21 August 2000 | Director resigned (1 page) |
21 August 2000 | Dec mort/charge * (4 pages) |
21 August 2000 | Dec mort/charge * (4 pages) |
21 August 2000 | New director appointed (2 pages) |
28 July 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
28 July 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
28 July 2000 | Accounting reference date shortened from 04/04/00 to 31/12/99 (1 page) |
28 July 2000 | Accounting reference date shortened from 04/04/00 to 31/12/99 (1 page) |
26 May 2000 | Return made up to 03/05/00; full list of members (7 pages) |
26 May 2000 | Return made up to 03/05/00; full list of members (7 pages) |
8 November 1999 | Full group accounts made up to 4 April 1999 (34 pages) |
8 November 1999 | Full group accounts made up to 4 April 1999 (34 pages) |
8 November 1999 | Full group accounts made up to 4 April 1999 (34 pages) |
11 October 1999 | Director resigned (1 page) |
11 October 1999 | Director resigned (1 page) |
11 October 1999 | Director resigned (1 page) |
11 October 1999 | Director resigned (1 page) |
11 October 1999 | Director resigned (1 page) |
11 October 1999 | Director resigned (1 page) |
11 October 1999 | Director resigned (1 page) |
11 October 1999 | Director resigned (1 page) |
8 October 1999 | New director appointed (2 pages) |
8 October 1999 | New director appointed (4 pages) |
8 October 1999 | New director appointed (4 pages) |
8 October 1999 | New director appointed (4 pages) |
8 October 1999 | New director appointed (4 pages) |
8 October 1999 | New director appointed (2 pages) |
9 September 1999 | Director's particulars changed (1 page) |
9 September 1999 | Director's particulars changed (1 page) |
2 September 1999 | New director appointed (5 pages) |
2 September 1999 | New director appointed (5 pages) |
29 July 1999 | Auditor's resignation (2 pages) |
29 July 1999 | Auditor's resignation (2 pages) |
26 July 1999 | Return made up to 29/06/99; bulk list available separately (13 pages) |
26 July 1999 | Return made up to 29/06/99; bulk list available separately (13 pages) |
26 July 1999 | Director's particulars changed (1 page) |
26 July 1999 | Director's particulars changed (1 page) |
19 July 1999 | Accounting reference date shortened from 30/09/99 to 04/04/99 (1 page) |
19 July 1999 | New secretary appointed (2 pages) |
19 July 1999 | New secretary appointed (2 pages) |
19 July 1999 | Secretary resigned (1 page) |
19 July 1999 | Secretary resigned (1 page) |
19 July 1999 | Accounting reference date shortened from 30/09/99 to 04/04/99 (1 page) |
7 May 1999 | Director resigned (1 page) |
7 May 1999 | Director resigned (1 page) |
7 May 1999 | Director resigned (1 page) |
7 May 1999 | Director resigned (1 page) |
7 May 1999 | Director resigned (1 page) |
7 May 1999 | Director resigned (1 page) |
7 May 1999 | Director resigned (1 page) |
7 May 1999 | Director resigned (1 page) |
2 April 1999 | Return made up to 07/03/99; bulk list available separately (7 pages) |
2 April 1999 | Return made up to 07/03/99; bulk list available separately (7 pages) |
5 March 1999 | Full group accounts made up to 27 September 1998 (88 pages) |
5 March 1999 | Full group accounts made up to 27 September 1998 (88 pages) |
24 February 1999 | Resolutions
|
24 February 1999 | Memorandum and Articles of Association (76 pages) |
24 February 1999 | Memorandum and Articles of Association (76 pages) |
24 February 1999 | Resolutions
|
17 December 1998 | New director appointed (2 pages) |
17 December 1998 | New director appointed (2 pages) |
30 October 1998 | Director resigned (1 page) |
30 October 1998 | Director resigned (1 page) |
2 April 1998 | Return made up to 07/03/98; bulk list available separately (18 pages) |
2 April 1998 | Return made up to 07/03/98; bulk list available separately (18 pages) |
12 February 1998 | Full group accounts made up to 28 September 1997 (82 pages) |
12 February 1998 | Full group accounts made up to 28 September 1997 (82 pages) |
10 February 1998 | Resolutions
|
10 February 1998 | Resolutions
|
10 February 1998 | Resolutions
|
10 February 1998 | Resolutions
|
14 July 1997 | Director's particulars changed (1 page) |
14 July 1997 | Director's particulars changed (1 page) |
7 July 1997 | New director appointed (3 pages) |
7 July 1997 | New director appointed (3 pages) |
15 May 1997 | New director appointed (2 pages) |
15 May 1997 | New director appointed (2 pages) |
24 March 1997 | Return made up to 07/03/97; bulk list available separately (12 pages) |
24 March 1997 | Return made up to 07/03/97; bulk list available separately (12 pages) |
10 March 1997 | Full group accounts made up to 29 September 1996 (77 pages) |
10 March 1997 | Full group accounts made up to 29 September 1996 (77 pages) |
6 February 1997 | Resolutions
|
6 February 1997 | Resolutions
|
6 February 1997 | Resolutions
|
6 February 1997 | Resolutions
|
28 January 1997 | Ad 12/12/96--------- £ si [email protected]=27726930 £ ic 47896377/75623307 (4 pages) |
28 January 1997 | Ad 12/12/96--------- £ si [email protected]=27726930 £ ic 47896377/75623307 (4 pages) |
19 January 1997 | Resolutions
|
19 January 1997 | Resolutions
|
19 January 1997 | Resolutions
|
19 January 1997 | Resolutions
|
31 October 1996 | Prospectus-31/10/96-277,277,906 (57 pages) |
31 October 1996 | Prospectus-31/10/96-277,277,906 (57 pages) |
17 September 1996 | Dec mort/charge * (4 pages) |
17 September 1996 | Dec mort/charge * (4 pages) |
19 August 1996 | Location of register of members (1 page) |
19 August 1996 | Location of register of members (1 page) |
11 July 1996 | New director appointed (2 pages) |
11 July 1996 | New director appointed (2 pages) |
13 June 1996 | Resolutions
|
13 June 1996 | Resolutions
|
2 April 1996 | Return made up to 07/03/96; bulk list available separately
|
2 April 1996 | Return made up to 07/03/96; bulk list available separately
|
16 February 1996 | Resolutions
|
16 February 1996 | Resolutions
|
16 February 1996 | Resolutions
|
16 February 1996 | Resolutions
|
16 February 1996 | Resolutions
|
2 February 1996 | Full group accounts made up to 1 October 1995 (59 pages) |
2 February 1996 | Full group accounts made up to 1 October 1995 (59 pages) |
2 February 1996 | Full group accounts made up to 1 October 1995 (59 pages) |
20 March 1995 | Full group accounts made up to 2 October 1994 (60 pages) |
20 March 1995 | Full group accounts made up to 2 October 1994 (60 pages) |
20 March 1995 | Full group accounts made up to 2 October 1994 (60 pages) |
2 March 1995 | Resolutions
|
2 March 1995 | Resolutions
|
1 July 1994 | Partic of mort/charge * (3 pages) |
1 July 1994 | Partic of mort/charge * (3 pages) |
1 July 1994 | Partic of mort/charge * (3 pages) |
1 July 1994 | Partic of mort/charge * (3 pages) |
6 April 1994 | Listing of particulars (23 pages) |
6 April 1994 | Listing of particulars (23 pages) |
13 March 1994 | Memorandum and Articles of Association (76 pages) |
13 March 1994 | Memorandum and Articles of Association (76 pages) |
28 February 1994 | Resolutions
|
28 February 1994 | Resolutions
|
5 February 1994 | Full group accounts made up to 3 October 1993 (52 pages) |
5 February 1994 | Full group accounts made up to 3 October 1993 (52 pages) |
5 February 1994 | Full group accounts made up to 3 October 1993 (52 pages) |
27 May 1993 | Memorandum and Articles of Association (71 pages) |
27 May 1993 | Memorandum and Articles of Association (71 pages) |
18 May 1993 | £ nc 40000000/50000000 23/03/93 (1 page) |
18 May 1993 | Resolutions
|
18 May 1993 | Resolutions
|
18 May 1993 | £ nc 40000000/50000000 23/03/93 (1 page) |
4 March 1993 | Full group accounts made up to 27 September 1992 (42 pages) |
4 March 1993 | Full group accounts made up to 27 September 1992 (42 pages) |
19 March 1992 | Full group accounts made up to 29 September 1991 (38 pages) |
19 March 1992 | Full group accounts made up to 29 September 1991 (38 pages) |
10 March 1992 | Memorandum and Articles of Association (66 pages) |
10 March 1992 | Memorandum and Articles of Association (66 pages) |
8 April 1991 | Full group accounts made up to 30 September 1990 (25 pages) |
8 April 1991 | Full group accounts made up to 30 September 1990 (25 pages) |
20 March 1990 | Full accounts made up to 1 October 1989 (35 pages) |
20 March 1990 | Full accounts made up to 1 October 1989 (35 pages) |
20 March 1990 | Full accounts made up to 1 October 1989 (35 pages) |
7 July 1989 | Full group accounts made up to 2 October 1988 (35 pages) |
7 July 1989 | Full group accounts made up to 2 October 1988 (35 pages) |
7 July 1989 | Full group accounts made up to 2 October 1988 (35 pages) |
25 March 1988 | Full group accounts made up to 27 September 1987 (25 pages) |
25 March 1988 | Full group accounts made up to 27 September 1987 (25 pages) |
30 June 1987 | Full accounts made up to 28 September 1986 (26 pages) |
30 June 1987 | Full accounts made up to 28 September 1986 (26 pages) |
5 May 1987 | Registered office changed on 05/05/87 from: 244 buchanan st, glasgow (1 page) |
5 May 1987 | Registered office changed on 05/05/87 from: 244 buchanan st, glasgow (1 page) |
11 June 1986 | Full accounts made up to 29 September 1985 (28 pages) |
11 June 1986 | Full accounts made up to 29 September 1985 (28 pages) |
3 October 1985 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 October 1985 | Satisfaction of mortgage/charge (2 pages) |
3 October 1985 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 October 1985 | Satisfaction of mortgage/charge (2 pages) |
21 May 1985 | Accounts made up to 30 September 1984 (29 pages) |
21 May 1985 | Accounts made up to 30 September 1984 (29 pages) |
20 November 1983 | Accounts made up to 3 October 1982 (25 pages) |
20 November 1983 | Accounts made up to 3 October 1982 (25 pages) |
20 November 1983 | Accounts made up to 3 October 1982 (25 pages) |
10 June 1982 | Accounts made up to 27 September 1981 (38 pages) |
10 June 1982 | Accounts made up to 27 September 1981 (38 pages) |
22 March 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
22 March 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
4 March 1982 | Company name changed\certificate issued on 04/03/82 (3 pages) |
4 March 1982 | Company name changed\certificate issued on 04/03/82 (3 pages) |
13 August 1981 | Particulars of mortgage/charge (3 pages) |
13 August 1981 | Particulars of mortgage/charge (3 pages) |
18 June 1981 | Accounts made up to 28 September 1980 (30 pages) |
18 June 1981 | Accounts made up to 28 September 1980 (30 pages) |
30 June 1980 | Accounts made up to 30 September 1979 (26 pages) |
30 June 1980 | Accounts made up to 30 September 1979 (26 pages) |
9 April 1980 | Particulars of mortgage/charge (3 pages) |
9 April 1980 | Particulars of mortgage/charge (3 pages) |
13 July 1979 | Accounts made up to 1 October 1978 (24 pages) |
13 July 1979 | Accounts made up to 1 October 1978 (24 pages) |
13 July 1979 | Accounts made up to 1 October 1978 (24 pages) |
12 July 1978 | Accounts made up to 2 October 1977 (18 pages) |
12 July 1978 | Accounts made up to 2 October 1977 (18 pages) |
12 July 1978 | Accounts made up to 2 October 1977 (18 pages) |
8 July 1977 | Accounts made up to 3 October 1976 (16 pages) |
8 July 1977 | Accounts made up to 3 October 1976 (16 pages) |
8 July 1977 | Accounts made up to 3 October 1976 (16 pages) |
6 August 1976 | Accounts made up to 30 April 1976 (16 pages) |
6 August 1976 | Accounts made up to 30 April 1976 (16 pages) |
22 July 1974 | Particulars of mortgage/charge (3 pages) |
22 July 1974 | Particulars of mortgage/charge (3 pages) |
22 May 1974 | Particulars of mortgage/charge (3 pages) |
22 May 1974 | Particulars of mortgage/charge (3 pages) |
15 March 1971 | Company name changed\certificate issued on 15/03/71 (2 pages) |
15 March 1971 | Company name changed\certificate issued on 15/03/71 (2 pages) |
17 April 1962 | Company name changed\certificate issued on 17/04/62 (2 pages) |
17 April 1962 | Company name changed\certificate issued on 17/04/62 (2 pages) |
25 September 1942 | Certificate of incorporation (1 page) |
25 September 1942 | Incorporation (17 pages) |
25 September 1942 | Certificate of incorporation (1 page) |
25 September 1942 | Certificate of incorporation (2 pages) |
25 September 1942 | Incorporation (17 pages) |