Company NameHilton Worldwide Limited
Company StatusActive
Company NumberSC022163
CategoryPrivate Limited Company
Incorporation Date25 September 1942(81 years, 7 months ago)
Previous NameStakis Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Brian McKay Wilson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2005(63 years, 2 months after company formation)
Appointment Duration18 years, 5 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameMr Simon Robert Vincent
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2007(64 years, 4 months after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameMr James Owen Percival
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2011(68 years, 9 months after company formation)
Appointment Duration12 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Castle Hill
Berkhamsted
HP4 1HE
Director NameMr Stuart Beasley
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2014(71 years, 8 months after company formation)
Appointment Duration9 years, 10 months
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameMr Richard Geoffrey Beeston
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2018(75 years, 5 months after company formation)
Appointment Duration6 years, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address191 West George Street
Glasgow
G2 2LD
Scotland
Director NameMr Stephen Patrick Cassidy
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2018(75 years, 11 months after company formation)
Appointment Duration5 years, 8 months
RoleSvp Ops Uk & Ireland
Country of ResidenceUnited Kingdom
Correspondence Address191 West George Street
Glasgow
G2 2LD
Scotland
Director NameMr George Christopher Ogle
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2018(76 years, 2 months after company formation)
Appointment Duration5 years, 5 months
RoleAttorney
Country of ResidenceUnited Kingdom
Correspondence Address191 West George Street
Glasgow
G2 2LD
Scotland
Director NameMs Michelle Momdjian
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2018(76 years, 2 months after company formation)
Appointment Duration5 years, 5 months
RoleAttorney
Country of ResidenceUnited Kingdom
Correspondence Address191 West George Street
Glasgow
G2 2LD
Scotland
Director NameKimberly Jane Coari
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2019(77 years, 3 months after company formation)
Appointment Duration4 years, 4 months
RoleVp Asset Management Europe
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Secretary NameHLT Secretary Limited (Corporation)
StatusCurrent
Appointed01 November 2007(65 years, 1 month after company formation)
Appointment Duration16 years, 5 months
Correspondence AddressMaple Court
Central Park, Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameHilton Corporate Director Llc (Corporation)
StatusCurrent
Appointed20 March 2009(66 years, 6 months after company formation)
Appointment Duration15 years, 1 month
Correspondence Address251 Little Falls Drive
Wilmington
New Castle County
Delaware
19808
Director NameDavid William Aspin
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1989(46 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 July 1991)
RoleCompany Director
Correspondence AddressSouthover
Spring Lane Burwash
Etchingham
East Sussex
TN19 7JB
Director NameSir Kenneth John Wilson Alexander
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1989(46 years, 5 months after company formation)
Appointment Duration4 years (resigned 23 March 1993)
RoleCompany Director
Correspondence Address9 West Shore
Pittenweem
Anstruther
Fife
KY10 2NU
Scotland
Director NameCharles Anthony Bystram
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1989(46 years, 5 months after company formation)
Appointment Duration4 years (resigned 23 March 1993)
RoleCompany Director
Correspondence Address53 Drayton Gardens
London
SW10 9RX
Director NameSir Charles Annand Fraser
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1989(46 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 16 October 1998)
RoleCompany Director
Correspondence AddressShepherd House
Inveresk
Midlothian
EH21 7TH
Scotland
Secretary NameAnthony Lang
NationalityBritish
StatusResigned
Appointed08 March 1989(46 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 April 1990)
RoleCompany Director
Correspondence Address58 West Regent Street
Glasgow
Lanarkshire
G2 2QZ
Scotland
Director NameRonald Neil Chisman
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1989(46 years, 8 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 August 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Beaufort Close
London
SW15 3TL
Secretary NameRonald Neil Chisman
NationalityBritish
StatusResigned
Appointed12 April 1990(47 years, 7 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 01 May 1990)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Beaufort Close
London
SW15 3TL
Secretary NameAndrew Ross Mitchell
NationalityBritish
StatusResigned
Appointed01 May 1990(47 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 June 1993)
RoleChartered Secretary
Correspondence AddressHighwood
Kilmacolm
Refrewshire
PA13 4TA
Scotland
Director NameThomas Banks Hamilton
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(49 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 February 1993)
RoleCompany Director
Correspondence Address29 Montrose Avenue
Hillington Park
Glasgow
G52 4LA
Scotland
Director NameArthur Richard Cole-Hamilton
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1992(50 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 21 April 1999)
RoleChartered Accountant
Correspondence AddressFairways 26 Lady Margaret Drive
Troon
Ayrshire
KA10 7AL
Scotland
Secretary NameJohn Ashley Laing Miller
NationalityBritish
StatusResigned
Appointed28 June 1993(50 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 August 1994)
RoleCompany Director
Correspondence Address18 Learmonth Gardens
Edinburgh
Midlothian
EH4 1HB
Scotland
Secretary NameWilliam Donald Mackay
NationalityBritish
StatusResigned
Appointed22 August 1994(51 years, 11 months after company formation)
Appointment Duration7 months (resigned 20 March 1995)
RoleCompany Director
Correspondence Address79 Tweedsmuir Road
Glasgow
G52 2RX
Scotland
Director NameMr Ian Patrick Bankier
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1994(52 years after company formation)
Appointment Duration4 years, 6 months (resigned 21 April 1999)
RoleCorporate Advisor
Country of ResidenceUnited Kingdom
Correspondence Address2/2 168 Crow Road
Glasgow
G11 7JS
Scotland
Secretary NameSimon Hodges
NationalityBritish
StatusResigned
Appointed20 March 1995(52 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 June 1999)
RoleCompany Director
Correspondence AddressMeadowbank 102 Crosshill Street
Lennoxtown
Glasgow
Lanarkshire
G66 7HQ
Scotland
Director NameAnthony Richard Harris
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(53 years, 9 months after company formation)
Appointment Duration4 years (resigned 25 July 2000)
RoleHotelier
Correspondence Address43 Alma Square
London
NW8 9PY
Secretary NameMr Michael Jeremy Noble
NationalityBritish
StatusResigned
Appointed01 June 1999(56 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 23 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGoathill Farm Well Hill Lane
Well Hill
Chelsfield
Kent
BR6 7QJ
Director NamePaul Victor Harvey
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1999(56 years, 12 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 October 2001)
RoleAccountant
Correspondence AddressFlat 2, The Cotton Mill
35 King Street
Leicester
Leicestershire
LE1 6RN
Director NameMr Peter Charles Gosling
Date of BirthAugust 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed06 September 1999(56 years, 12 months after company formation)
Appointment Duration2 years (resigned 30 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Worcester Road
Cheam
Surrey
SM2 6QL
Director NameMr Grant David Hearn
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2000(57 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 2003)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBishops Platt
Norlands Lane
Thorpe
Surrey
TW20 8SS
Director NameMr Adrian Paul Bradley
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2003(60 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 23 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spinney
Misbourne Avenue
Chalfont St Peter
Buckinghamshire
SL9 0PF
Director NameHoward Friedman
Date of BirthOctober 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2005(62 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 January 2007)
RoleCompany Director
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Secretary NameMr Brian Wilson
NationalityBritish
StatusResigned
Appointed23 February 2006(63 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Cottage
70 High Street, Eaton Bray
Dunstable
LU6 2DP
Director NameAndrew Lawrence Hughes
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2009(66 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2010)
RoleVice President Finance
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameMr Christopher Philip Heath
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(73 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2018)
RoleAttorney
Country of ResidenceEngland
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
WD24 4QQ

Contact

Websitehilton.com

Location

Registered Address191 West George Street
Glasgow
G2 2LD
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

778.3m at £0.1Hilton Worldwide Manage LTD
100.00%
Ordinary

Financials

Year2014
Turnover£202,506,389
Gross Profit£11,998,515
Net Worth£543,914,560
Cash£6,837,543
Current Liabilities£371,317,431

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 October 2023 (6 months, 3 weeks ago)
Next Return Due15 October 2024 (5 months, 3 weeks from now)

Charges

11 June 1983Delivered 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 1981Delivered 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 1981Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1981Delivered 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 1993Delivered 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 1991Delivered 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 1991Delivered 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 1980Delivered 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 2008Delivered 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

Filing History

19 December 2020Full accounts made up to 31 December 2019 (36 pages)
3 November 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
28 August 2020Registered 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 2019Appointment of Kimberly Jane Coari as a director on 19 December 2019 (2 pages)
5 November 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
20 September 2019Full accounts made up to 31 December 2018 (36 pages)
7 January 2019Termination of appointment of Christopher Philip Heath as a director on 31 December 2018 (1 page)
14 December 2018Appointment of Mr George Christopher Ogle as a director on 19 November 2018 (2 pages)
14 December 2018Appointment of Mrs Michelle Momdjian as a director on 19 November 2018 (2 pages)
24 October 2018Cessation of Hilton Worldwide Manage Limited as a person with significant control on 4 September 2018 (1 page)
24 October 2018Notification of Hilton International Entities Holding Limited as a person with significant control on 4 September 2018 (2 pages)
24 October 2018Confirmation statement made on 24 October 2018 with updates (5 pages)
9 October 2018Termination of appointment of James Tynan as a director on 1 October 2018 (1 page)
28 September 2018Full accounts made up to 31 December 2017 (32 pages)
28 August 2018Appointment of Mr Stephen Patrick Cassidy as a director on 22 August 2018 (2 pages)
24 August 2018Termination of appointment of Oded Lifschitz as a director on 22 August 2018 (1 page)
7 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
5 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
12 February 2018Appointment of Mr Richard Geoffrey Beeston as a director on 6 February 2018 (2 pages)
4 October 2017Full accounts made up to 31 December 2016 (30 pages)
4 October 2017Full accounts made up to 31 December 2016 (30 pages)
30 May 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
26 April 2017Director's details changed for Mr Brian Wilson on 26 April 2017 (2 pages)
26 April 2017Director's details changed for Mr Brian Wilson on 26 April 2017 (2 pages)
8 February 2017Second filing for the appointment of Christopher Heath as a director (6 pages)
8 February 2017Second filing for the appointment of Christopher Heath as a director (6 pages)
1 October 2016Full accounts made up to 31 December 2015 (39 pages)
1 October 2016Full accounts made up to 31 December 2015 (39 pages)
30 September 2016Director's details changed for Mr Stuart Beasley on 12 August 2016 (2 pages)
30 September 2016Director's details changed for Mr Stuart Beasley on 12 August 2016 (2 pages)
28 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 77,834,770.3
(11 pages)
28 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 77,834,770.3
(11 pages)
15 March 2016Director's details changed for Mr Christopher Heath on 1 March 2016 (2 pages)
15 March 2016Director's details changed for Mr Christopher Heath on 1 March 2016 (2 pages)
7 March 2016Appointment of Mr Christopher Heath as a director on 1 March 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 08/02/2017.
(3 pages)
7 March 2016Appointment of Mr Christopher Heath as a director on 1 March 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 08/02/2017.
(3 pages)
7 March 2016Appointment of Mr Christopher Heath as a director on 1 March 2016 (2 pages)
29 January 2016Director's details changed for Mr Simon Robert Vincent on 21 August 2014 (2 pages)
29 January 2016Director's details changed for Mr Simon Robert Vincent on 21 August 2014 (2 pages)
8 October 2015Second filing of SH01 previously delivered to Companies House (6 pages)
8 October 2015Second filing of SH01 previously delivered to Companies House (6 pages)
6 October 2015Full accounts made up to 31 December 2014 (25 pages)
6 October 2015Full accounts made up to 31 December 2014 (25 pages)
16 September 2015Director's details changed for Mr James Tynan on 15 July 2015 (2 pages)
16 September 2015Director's details changed for Mr James Tynan on 15 July 2015 (2 pages)
25 August 2015Second filing of AR01 previously delivered to Companies House made up to 30 May 2015 (20 pages)
25 August 2015Second filing of AR01 previously delivered to Companies House made up to 30 May 2015 (20 pages)
20 July 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 78,030,465
(10 pages)
20 July 2015Secretary's details changed for Hlt Secretary Limited on 20 July 2015 (1 page)
20 July 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 78,030,465

Statement of capital on 2015-08-25
  • GBP 77,834,770
  • ANNOTATION Clarification a second filed AR01 was registered on 25/08/2015.
(11 pages)
20 July 2015Secretary's details changed for Hlt Secretary Limited on 20 July 2015 (1 page)
20 July 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 78,030,465

Statement of capital on 2015-08-25
  • GBP 77,834,770
  • ANNOTATION Clarification a second filed AR01 was registered on 25/08/2015.
(11 pages)
20 July 2015Director's details changed for Hilton Corporate Director Llc on 20 July 2015 (1 page)
20 July 2015Director's details changed for Hilton Corporate Director Llc on 20 July 2015 (1 page)
7 January 2015Appointment of Mr James Tynan as a director on 1 January 2015 (2 pages)
7 January 2015Appointment of Mr James Tynan as a director on 1 January 2015 (2 pages)
7 January 2015Appointment of Mr James Tynan as a director on 1 January 2015 (2 pages)
27 October 2014Director's details changed for Oded Lifschitz on 24 June 2014 (2 pages)
27 October 2014Director's details changed for Oded Lifschitz on 24 June 2014 (2 pages)
3 October 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 398,735,676.15
  • ANNOTATION Clarification a second filed SH01 was registered on 08/10/2015.
  • ANNOTATION Clarification a second filed SH01 was registered on 08/10/2015.
(4 pages)
3 October 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 398,735,676.15
(3 pages)
3 October 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 398,735,676.15
  • ANNOTATION Clarification a second filed SH01 was registered on 08/10/2015.
  • ANNOTATION Clarification a second filed SH01 was registered on 08/10/2015.
(4 pages)
3 October 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 398,735,676.15
  • ANNOTATION Clarification a second filed SH01 was registered on 08/10/2015.
  • ANNOTATION Clarification a second filed SH01 was registered on 08/10/2015.
(3 pages)
2 October 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 398,735,675.639
(3 pages)
2 October 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 398,735,675.639
(3 pages)
2 October 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 398,735,675.639
(3 pages)
16 September 2014Termination of appointment of Mark Jonathan Way as a director on 29 August 2014 (1 page)
16 September 2014Termination of appointment of Mark Jonathan Way as a director on 29 August 2014 (1 page)
11 September 2014Full accounts made up to 31 December 2013 (22 pages)
11 September 2014Full accounts made up to 31 December 2013 (22 pages)
15 July 2014Termination of appointment of Elizabeth Jane Rabin as a director on 13 June 2014 (1 page)
15 July 2014Termination of appointment of Elizabeth Jane Rabin as a director on 13 June 2014 (1 page)
3 July 2014Termination of appointment of Elizabeth Rabin as a director (1 page)
3 July 2014Termination of appointment of Elizabeth Rabin as a director (1 page)
19 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 77,834,770.2
(10 pages)
19 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 77,834,770.2
(10 pages)
3 June 2014Appointment of Mr. Stuart Beasley as a director (2 pages)
3 June 2014Appointment of Mr. Stuart Beasley as a director (2 pages)
23 September 2013Full accounts made up to 31 December 2012 (21 pages)
23 September 2013Full accounts made up to 31 December 2012 (21 pages)
11 September 2013Termination of appointment of Stephen Humphreys as a director (1 page)
11 September 2013Termination of appointment of Stephen Humphreys as a director (1 page)
30 May 2013Annual return made up to 30 May 2013 with a full list of shareholders (11 pages)
30 May 2013Annual return made up to 30 May 2013 with a full list of shareholders (11 pages)
24 October 2012Appointment of Oded Lifschitz as a director (2 pages)
24 October 2012Appointment of Oded Lifschitz as a director (2 pages)
17 October 2012Termination of appointment of John Rogers as a director (1 page)
17 October 2012Termination of appointment of John Rogers as a director (1 page)
2 October 2012Full accounts made up to 31 December 2011 (21 pages)
2 October 2012Full accounts made up to 31 December 2011 (21 pages)
3 July 2012Director's details changed for Stephen Humphreys on 1 May 2011 (2 pages)
3 July 2012Director's details changed for Stephen Humphreys on 1 May 2011 (2 pages)
3 July 2012Director's details changed for Stephen Humphreys on 1 May 2011 (2 pages)
31 May 2012Annual return made up to 30 May 2012 with a full list of shareholders (11 pages)
31 May 2012Annual return made up to 30 May 2012 with a full list of shareholders (11 pages)
26 April 2012Termination of appointment of Paul James as a director (1 page)
26 April 2012Termination of appointment of Paul James as a director (1 page)
12 September 2011Appointment of John Rogers as a director (3 pages)
12 September 2011Termination of appointment of John Philip as a director (2 pages)
12 September 2011Termination of appointment of John Philip as a director (2 pages)
12 September 2011Appointment of John Rogers as a director (3 pages)
10 August 2011Full accounts made up to 31 December 2010 (20 pages)
10 August 2011Full accounts made up to 31 December 2010 (20 pages)
4 July 2011Appointment of James Owen Percival as a director (3 pages)
4 July 2011Appointment of James Owen Percival as a director (3 pages)
2 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (11 pages)
2 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (11 pages)
5 January 2011Termination of appointment of Andrew Lawrence Hughes as a director (1 page)
5 January 2011Termination of appointment of Andrew Lawrence Hughes as a director (1 page)
22 December 2010Company name changed stakis LIMITED\certificate issued on 22/12/10
  • CONNOT ‐
(4 pages)
22 December 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-12-16
(1 page)
22 December 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-12-16
(1 page)
22 December 2010Company name changed stakis LIMITED\certificate issued on 22/12/10
  • CONNOT ‐
(4 pages)
4 October 2010Full accounts made up to 31 December 2009 (19 pages)
4 October 2010Full accounts made up to 31 December 2009 (19 pages)
9 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (8 pages)
9 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (8 pages)
9 November 2009Full accounts made up to 31 December 2008 (20 pages)
9 November 2009Full accounts made up to 31 December 2008 (20 pages)
20 October 2009Director's details changed for Stephen Humphreys on 1 October 2009 (2 pages)
20 October 2009Director's details changed for John Crosbie Philip on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Stephen Humphreys on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Paul Frederick James on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Paul Frederick James on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Stephen Humphreys on 1 October 2009 (2 pages)
20 October 2009Director's details changed for John Crosbie Philip on 1 October 2009 (2 pages)
20 October 2009Director's details changed for John Crosbie Philip on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Paul Frederick James on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Andrew Lawrence Hughes on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Andrew Lawrence Hughes on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Simon Robert Vincent on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Simon Robert Vincent on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Simon Robert Vincent on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Andrew Lawrence Hughes on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Brian Wilson on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Brian Wilson on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Mark Jonathan Way on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Mark Jonathan Way on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Elizabeth Jane Rabin on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Elizabeth Jane Rabin on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Mark Jonathan Way on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Brian Wilson on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Elizabeth Jane Rabin on 1 October 2009 (2 pages)
17 July 2009Appointment terminated director laurence lichman (1 page)
17 July 2009Appointment terminated director laurence lichman (1 page)
2 June 2009Return made up to 30/05/09; full list of members (6 pages)
2 June 2009Return made up to 30/05/09; full list of members (6 pages)
28 March 2009Director appointed hilton corporate director llc (2 pages)
28 March 2009Director appointed hilton corporate director llc (2 pages)
20 February 2009Director appointed andrew lawrence hughes (2 pages)
20 February 2009Director appointed andrew lawrence hughes (2 pages)
29 January 2009Appointment terminated director adrian bradley (1 page)
29 January 2009Appointment terminated director adrian bradley (1 page)
5 November 2008Full accounts made up to 31 December 2007 (20 pages)
5 November 2008Full accounts made up to 31 December 2007 (20 pages)
27 June 2008Director appointed elizabeth jane rabin (4 pages)
27 June 2008Return made up to 30/05/08; full list of members (8 pages)
27 June 2008Return made up to 30/05/08; full list of members (8 pages)
27 June 2008Director appointed laurence lichman (1 page)
27 June 2008Director appointed elizabeth jane rabin (4 pages)
27 June 2008Director appointed laurence lichman (1 page)
20 June 2008Particulars of a mortgage or charge / charge no: 25 (38 pages)
20 June 2008Director's change of particulars / mark way / 13/02/2008 (1 page)
20 June 2008Particulars of a mortgage or charge / charge no: 25 (38 pages)
20 June 2008Director's change of particulars / mark way / 13/02/2008 (1 page)
4 March 2008Full accounts made up to 31 December 2006 (20 pages)
4 March 2008Full accounts made up to 31 December 2006 (20 pages)
5 February 2008Director resigned (1 page)
5 February 2008Director resigned (1 page)
28 November 2007New secretary appointed (2 pages)
28 November 2007Secretary resigned (1 page)
28 November 2007New secretary appointed (2 pages)
28 November 2007Secretary resigned (1 page)
19 June 2007Return made up to 30/05/07; full list of members (8 pages)
19 June 2007Return made up to 30/05/07; full list of members (8 pages)
20 March 2007Director's particulars changed (1 page)
20 March 2007Director's particulars changed (1 page)
20 February 2007Director resigned (1 page)
20 February 2007New director appointed (3 pages)
20 February 2007New director appointed (3 pages)
20 February 2007Director resigned (1 page)
13 October 2006Full accounts made up to 31 December 2005 (23 pages)
13 October 2006Full accounts made up to 31 December 2005 (23 pages)
7 July 2006Return made up to 03/05/06; full list of members (10 pages)
7 July 2006Return made up to 03/05/06; full list of members (10 pages)
9 March 2006New secretary appointed (2 pages)
9 March 2006Secretary resigned (1 page)
9 March 2006Secretary resigned (1 page)
9 March 2006New secretary appointed (2 pages)
28 February 2006Director resigned (1 page)
28 February 2006Director resigned (1 page)
29 December 2005Dec mort/charge * (2 pages)
29 December 2005Dec mort/charge * (2 pages)
29 December 2005Dec mort/charge * (2 pages)
29 December 2005Dec mort/charge * (2 pages)
6 December 2005New director appointed (3 pages)
6 December 2005New director appointed (3 pages)
10 October 2005Full accounts made up to 31 December 2004 (22 pages)
10 October 2005Full accounts made up to 31 December 2004 (22 pages)
11 August 2005New director appointed (3 pages)
11 August 2005New director appointed (3 pages)
1 August 2005Director resigned (1 page)
1 August 2005Director resigned (1 page)
21 June 2005Return made up to 03/05/05; full list of members (4 pages)
21 June 2005Return made up to 03/05/05; full list of members (4 pages)
13 January 2005New director appointed (2 pages)
13 January 2005New director appointed (2 pages)
25 November 2004New director appointed (2 pages)
25 November 2004New director appointed (2 pages)
17 November 2004Director resigned (1 page)
17 November 2004Director resigned (1 page)
17 November 2004Director resigned (1 page)
17 November 2004Director resigned (1 page)
9 October 2004Full accounts made up to 31 December 2003 (21 pages)
9 October 2004Full accounts made up to 31 December 2003 (21 pages)
11 May 2004Return made up to 03/05/04; full list of members (8 pages)
11 May 2004Return made up to 03/05/04; full list of members (8 pages)
4 February 2004Dec mort/charge * (4 pages)
4 February 2004Dec mort/charge * (4 pages)
4 February 2004Dec mort/charge * (4 pages)
4 February 2004Dec mort/charge * (4 pages)
9 December 2003Director's particulars changed (1 page)
9 December 2003Director's particulars changed (1 page)
8 October 2003Full accounts made up to 31 December 2002 (21 pages)
8 October 2003Full accounts made up to 31 December 2002 (21 pages)
22 July 2003Director's particulars changed (1 page)
22 July 2003Director's particulars changed (1 page)
18 June 2003New director appointed (2 pages)
18 June 2003New director appointed (2 pages)
13 June 2003New director appointed (2 pages)
13 June 2003New director appointed (2 pages)
31 May 2003Return made up to 03/05/03; full list of members (7 pages)
31 May 2003Return made up to 03/05/03; full list of members (7 pages)
29 May 2003New director appointed (2 pages)
29 May 2003New director appointed (2 pages)
27 May 2003Director resigned (1 page)
27 May 2003Director resigned (1 page)
27 February 2003New director appointed (2 pages)
27 February 2003New director appointed (2 pages)
14 February 2003Director resigned (1 page)
14 February 2003Director resigned (1 page)
29 January 2003Director resigned (1 page)
29 January 2003Director resigned (1 page)
10 September 2002Full accounts made up to 31 December 2001 (19 pages)
10 September 2002Full accounts made up to 31 December 2001 (19 pages)
2 June 2002Return made up to 03/05/02; full list of members (7 pages)
2 June 2002Return made up to 03/05/02; full list of members (7 pages)
15 April 2002Director's particulars changed (1 page)
15 April 2002Director's particulars changed (1 page)
9 November 2001New director appointed (3 pages)
9 November 2001New director appointed (3 pages)
6 November 2001Full accounts made up to 31 December 2000 (20 pages)
6 November 2001Full accounts made up to 31 December 2000 (20 pages)
30 October 2001Director resigned (1 page)
30 October 2001Director resigned (1 page)
30 October 2001Director resigned (1 page)
30 October 2001Director resigned (1 page)
16 October 2001Return made up to 03/05/01; full list of members (8 pages)
16 October 2001Return made up to 03/05/01; full list of members (8 pages)
16 October 2001Director resigned (1 page)
16 October 2001Director resigned (1 page)
4 September 2001New director appointed (2 pages)
4 September 2001New director appointed (2 pages)
4 September 2001Director resigned (1 page)
4 September 2001Director resigned (1 page)
31 July 2001Application for reregistration from PLC to private (1 page)
31 July 2001Certificate of re-registration from Public Limited Company to Private (1 page)
31 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 July 2001Re-registration of Memorandum and Articles (96 pages)
31 July 2001Certificate of re-registration from Public Limited Company to Private (1 page)
31 July 2001Re-registration of Memorandum and Articles (96 pages)
31 July 2001Application for reregistration from PLC to private (1 page)
11 May 2001Dec mort/charge * (4 pages)
11 May 2001Dec mort/charge * (4 pages)
11 May 2001Dec mort/charge * (4 pages)
11 May 2001Dec mort/charge * (4 pages)
10 May 2001Registered office changed on 10/05/01 from: 3 atlantic quay, york street, glasgow, G2 8JH (1 page)
10 May 2001Registered office changed on 10/05/01 from: 3 atlantic quay, york street, glasgow, G2 8JH (1 page)
5 March 2001New director appointed (2 pages)
5 March 2001New director appointed (2 pages)
5 March 2001New director appointed (2 pages)
5 March 2001New director appointed (2 pages)
19 February 2001Director resigned (1 page)
19 February 2001Director resigned (1 page)
14 November 2000Full accounts made up to 31 December 1999 (20 pages)
14 November 2000Full accounts made up to 31 December 1999 (20 pages)
22 September 2000New director appointed (3 pages)
22 September 2000New director appointed (4 pages)
22 September 2000New director appointed (3 pages)
22 September 2000New director appointed (4 pages)
21 August 2000Director resigned (1 page)
21 August 2000New director appointed (2 pages)
21 August 2000Director resigned (1 page)
21 August 2000Dec mort/charge * (4 pages)
21 August 2000Dec mort/charge * (4 pages)
21 August 2000New director appointed (2 pages)
28 July 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
28 July 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
28 July 2000Accounting reference date shortened from 04/04/00 to 31/12/99 (1 page)
28 July 2000Accounting reference date shortened from 04/04/00 to 31/12/99 (1 page)
26 May 2000Return made up to 03/05/00; full list of members (7 pages)
26 May 2000Return made up to 03/05/00; full list of members (7 pages)
8 November 1999Full group accounts made up to 4 April 1999 (34 pages)
8 November 1999Full group accounts made up to 4 April 1999 (34 pages)
8 November 1999Full group accounts made up to 4 April 1999 (34 pages)
11 October 1999Director resigned (1 page)
11 October 1999Director resigned (1 page)
11 October 1999Director resigned (1 page)
11 October 1999Director resigned (1 page)
11 October 1999Director resigned (1 page)
11 October 1999Director resigned (1 page)
11 October 1999Director resigned (1 page)
11 October 1999Director resigned (1 page)
8 October 1999New director appointed (2 pages)
8 October 1999New director appointed (4 pages)
8 October 1999New director appointed (4 pages)
8 October 1999New director appointed (4 pages)
8 October 1999New director appointed (4 pages)
8 October 1999New director appointed (2 pages)
9 September 1999Director's particulars changed (1 page)
9 September 1999Director's particulars changed (1 page)
2 September 1999New director appointed (5 pages)
2 September 1999New director appointed (5 pages)
29 July 1999Auditor's resignation (2 pages)
29 July 1999Auditor's resignation (2 pages)
26 July 1999Return made up to 29/06/99; bulk list available separately (13 pages)
26 July 1999Return made up to 29/06/99; bulk list available separately (13 pages)
26 July 1999Director's particulars changed (1 page)
26 July 1999Director's particulars changed (1 page)
19 July 1999Accounting reference date shortened from 30/09/99 to 04/04/99 (1 page)
19 July 1999New secretary appointed (2 pages)
19 July 1999New secretary appointed (2 pages)
19 July 1999Secretary resigned (1 page)
19 July 1999Secretary resigned (1 page)
19 July 1999Accounting reference date shortened from 30/09/99 to 04/04/99 (1 page)
7 May 1999Director resigned (1 page)
7 May 1999Director resigned (1 page)
7 May 1999Director resigned (1 page)
7 May 1999Director resigned (1 page)
7 May 1999Director resigned (1 page)
7 May 1999Director resigned (1 page)
7 May 1999Director resigned (1 page)
7 May 1999Director resigned (1 page)
2 April 1999Return made up to 07/03/99; bulk list available separately (7 pages)
2 April 1999Return made up to 07/03/99; bulk list available separately (7 pages)
5 March 1999Full group accounts made up to 27 September 1998 (88 pages)
5 March 1999Full group accounts made up to 27 September 1998 (88 pages)
24 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 February 1999Memorandum and Articles of Association (76 pages)
24 February 1999Memorandum and Articles of Association (76 pages)
24 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 December 1998New director appointed (2 pages)
17 December 1998New director appointed (2 pages)
30 October 1998Director resigned (1 page)
30 October 1998Director resigned (1 page)
2 April 1998Return made up to 07/03/98; bulk list available separately (18 pages)
2 April 1998Return made up to 07/03/98; bulk list available separately (18 pages)
12 February 1998Full group accounts made up to 28 September 1997 (82 pages)
12 February 1998Full group accounts made up to 28 September 1997 (82 pages)
10 February 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
10 February 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
10 February 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
10 February 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
14 July 1997Director's particulars changed (1 page)
14 July 1997Director's particulars changed (1 page)
7 July 1997New director appointed (3 pages)
7 July 1997New director appointed (3 pages)
15 May 1997New director appointed (2 pages)
15 May 1997New director appointed (2 pages)
24 March 1997Return made up to 07/03/97; bulk list available separately (12 pages)
24 March 1997Return made up to 07/03/97; bulk list available separately (12 pages)
10 March 1997Full group accounts made up to 29 September 1996 (77 pages)
10 March 1997Full group accounts made up to 29 September 1996 (77 pages)
6 February 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
6 February 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
6 February 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
6 February 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
28 January 1997Ad 12/12/96--------- £ si [email protected]=27726930 £ ic 47896377/75623307 (4 pages)
28 January 1997Ad 12/12/96--------- £ si [email protected]=27726930 £ ic 47896377/75623307 (4 pages)
19 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 January 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
19 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 January 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
31 October 1996Prospectus-31/10/96-277,277,906 (57 pages)
31 October 1996Prospectus-31/10/96-277,277,906 (57 pages)
17 September 1996Dec mort/charge * (4 pages)
17 September 1996Dec mort/charge * (4 pages)
19 August 1996Location of register of members (1 page)
19 August 1996Location of register of members (1 page)
11 July 1996New director appointed (2 pages)
11 July 1996New director appointed (2 pages)
13 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 April 1996Return made up to 07/03/96; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
2 April 1996Return made up to 07/03/96; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
16 February 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
16 February 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
16 February 1996Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
16 February 1996Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
16 February 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
2 February 1996Full group accounts made up to 1 October 1995 (59 pages)
2 February 1996Full group accounts made up to 1 October 1995 (59 pages)
2 February 1996Full group accounts made up to 1 October 1995 (59 pages)
20 March 1995Full group accounts made up to 2 October 1994 (60 pages)
20 March 1995Full group accounts made up to 2 October 1994 (60 pages)
20 March 1995Full group accounts made up to 2 October 1994 (60 pages)
2 March 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
2 March 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
1 July 1994Partic of mort/charge * (3 pages)
1 July 1994Partic of mort/charge * (3 pages)
1 July 1994Partic of mort/charge * (3 pages)
1 July 1994Partic of mort/charge * (3 pages)
6 April 1994Listing of particulars (23 pages)
6 April 1994Listing of particulars (23 pages)
13 March 1994Memorandum and Articles of Association (76 pages)
13 March 1994Memorandum and Articles of Association (76 pages)
28 February 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(78 pages)
28 February 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(78 pages)
5 February 1994Full group accounts made up to 3 October 1993 (52 pages)
5 February 1994Full group accounts made up to 3 October 1993 (52 pages)
5 February 1994Full group accounts made up to 3 October 1993 (52 pages)
27 May 1993Memorandum and Articles of Association (71 pages)
27 May 1993Memorandum and Articles of Association (71 pages)
18 May 1993£ nc 40000000/50000000 23/03/93 (1 page)
18 May 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 May 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 May 1993£ nc 40000000/50000000 23/03/93 (1 page)
4 March 1993Full group accounts made up to 27 September 1992 (42 pages)
4 March 1993Full group accounts made up to 27 September 1992 (42 pages)
19 March 1992Full group accounts made up to 29 September 1991 (38 pages)
19 March 1992Full group accounts made up to 29 September 1991 (38 pages)
10 March 1992Memorandum and Articles of Association (66 pages)
10 March 1992Memorandum and Articles of Association (66 pages)
8 April 1991Full group accounts made up to 30 September 1990 (25 pages)
8 April 1991Full group accounts made up to 30 September 1990 (25 pages)
20 March 1990Full accounts made up to 1 October 1989 (35 pages)
20 March 1990Full accounts made up to 1 October 1989 (35 pages)
20 March 1990Full accounts made up to 1 October 1989 (35 pages)
7 July 1989Full group accounts made up to 2 October 1988 (35 pages)
7 July 1989Full group accounts made up to 2 October 1988 (35 pages)
7 July 1989Full group accounts made up to 2 October 1988 (35 pages)
25 March 1988Full group accounts made up to 27 September 1987 (25 pages)
25 March 1988Full group accounts made up to 27 September 1987 (25 pages)
30 June 1987Full accounts made up to 28 September 1986 (26 pages)
30 June 1987Full accounts made up to 28 September 1986 (26 pages)
5 May 1987Registered office changed on 05/05/87 from: 244 buchanan st, glasgow (1 page)
5 May 1987Registered office changed on 05/05/87 from: 244 buchanan st, glasgow (1 page)
11 June 1986Full accounts made up to 29 September 1985 (28 pages)
11 June 1986Full accounts made up to 29 September 1985 (28 pages)
3 October 1985Declaration of satisfaction of mortgage/charge (2 pages)
3 October 1985Satisfaction of mortgage/charge (2 pages)
3 October 1985Declaration of satisfaction of mortgage/charge (2 pages)
3 October 1985Satisfaction of mortgage/charge (2 pages)
21 May 1985Accounts made up to 30 September 1984 (29 pages)
21 May 1985Accounts made up to 30 September 1984 (29 pages)
20 November 1983Accounts made up to 3 October 1982 (25 pages)
20 November 1983Accounts made up to 3 October 1982 (25 pages)
20 November 1983Accounts made up to 3 October 1982 (25 pages)
10 June 1982Accounts made up to 27 September 1981 (38 pages)
10 June 1982Accounts made up to 27 September 1981 (38 pages)
22 March 1982Certificate of re-registration from Private to Public Limited Company (1 page)
22 March 1982Certificate of re-registration from Private to Public Limited Company (1 page)
4 March 1982Company name changed\certificate issued on 04/03/82 (3 pages)
4 March 1982Company name changed\certificate issued on 04/03/82 (3 pages)
13 August 1981Particulars of mortgage/charge (3 pages)
13 August 1981Particulars of mortgage/charge (3 pages)
18 June 1981Accounts made up to 28 September 1980 (30 pages)
18 June 1981Accounts made up to 28 September 1980 (30 pages)
30 June 1980Accounts made up to 30 September 1979 (26 pages)
30 June 1980Accounts made up to 30 September 1979 (26 pages)
9 April 1980Particulars of mortgage/charge (3 pages)
9 April 1980Particulars of mortgage/charge (3 pages)
13 July 1979Accounts made up to 1 October 1978 (24 pages)
13 July 1979Accounts made up to 1 October 1978 (24 pages)
13 July 1979Accounts made up to 1 October 1978 (24 pages)
12 July 1978Accounts made up to 2 October 1977 (18 pages)
12 July 1978Accounts made up to 2 October 1977 (18 pages)
12 July 1978Accounts made up to 2 October 1977 (18 pages)
8 July 1977Accounts made up to 3 October 1976 (16 pages)
8 July 1977Accounts made up to 3 October 1976 (16 pages)
8 July 1977Accounts made up to 3 October 1976 (16 pages)
6 August 1976Accounts made up to 30 April 1976 (16 pages)
6 August 1976Accounts made up to 30 April 1976 (16 pages)
22 July 1974Particulars of mortgage/charge (3 pages)
22 July 1974Particulars of mortgage/charge (3 pages)
22 May 1974Particulars of mortgage/charge (3 pages)
22 May 1974Particulars of mortgage/charge (3 pages)
15 March 1971Company name changed\certificate issued on 15/03/71 (2 pages)
15 March 1971Company name changed\certificate issued on 15/03/71 (2 pages)
17 April 1962Company name changed\certificate issued on 17/04/62 (2 pages)
17 April 1962Company name changed\certificate issued on 17/04/62 (2 pages)
25 September 1942Certificate of incorporation (1 page)
25 September 1942Incorporation (17 pages)
25 September 1942Certificate of incorporation (1 page)
25 September 1942Certificate of incorporation (2 pages)
25 September 1942Incorporation (17 pages)