Company NameInverlochy Castle Limited
DirectorsJen Chiew Chai and Qan Omar Chiew Chai
Company StatusActive
Company NumberSC025810
CategoryPrivate Limited Company
Incorporation Date10 October 1947(76 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameJen Chiew Chai
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityMalaysian
StatusCurrent
Appointed17 March 2009(61 years, 5 months after company formation)
Appointment Duration15 years, 1 month
RoleBarrister (Middle Temple)
Country of ResidenceMalaysia
Correspondence Address272a Jalan 5/51
Petaling Jaya 46000
Selangor
Malaysia
Director NameMr Qan Omar Chiew Chai
Date of BirthMay 1973 (Born 51 years ago)
NationalityMalaysian
StatusCurrent
Appointed12 April 2010(62 years, 6 months after company formation)
Appointment Duration14 years
RoleCivil Sevant
Country of ResidenceUnited Kingdom
Correspondence AddressInverlochy Castle Hotel
Torlundy
Fort William
PH33 6SN
Scotland
Secretary NameMr Andrew Yearling
StatusCurrent
Appointed13 July 2021(73 years, 9 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence AddressInverlochy Castle Hotel
Torlundy
Fort William
PH33 6SN
Scotland
Director NameEzekiel Sturgeon
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(42 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 July 1993)
RoleChartered Accountant
Correspondence Address43 Thorn Road
Bearsden
Glasgow
Lanarkshire
G61 4BP
Scotland
Director NameMichael Christopher Leonard
Date of BirthMay 1940 (Born 84 years ago)
NationalityIrish
StatusResigned
Appointed31 December 1989(42 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 March 1997)
RoleHotel Manager
Correspondence AddressAvilon
Torlundy
Fort William
PH33 6SN
Scotland
Director NameMichael Christopher Leonard
Date of BirthMay 1940 (Born 84 years ago)
NationalityIrish
StatusResigned
Appointed31 December 1989(42 years, 3 months after company formation)
Appointment Duration12 years, 8 months (resigned 31 August 2002)
RoleHotel Manager
Correspondence AddressAvilon
Torlundy
Fort William
PH33 6SN
Scotland
Director NameReginald Ernest Andersen
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(42 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 19 July 1990)
RoleChartered Accountant
Correspondence Address7 Garners Road
Gerrards Cross
Buckinghamshire
SL9 0HA
Director NameGrete Hobbs
Date of BirthDecember 1927 (Born 96 years ago)
NationalityDanish
StatusResigned
Appointed12 February 1992(44 years, 4 months after company formation)
Appointment Duration8 years (resigned 06 March 2000)
RoleHotelier
Correspondence Address72 Manor Road
Oadby
Leicester
LE2 2SA
Director NameJoseph Peter Oscar Hobbs
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1993(45 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 December 1996)
RoleHotelier
Correspondence AddressThe Factors House
Torlundy
Fort William
Inverness Shire
PH33 6SN
Scotland
Director NameAlexander Frederick Cecil Roberts
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1996(49 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 11 June 2003)
RoleCompany Director
Correspondence AddressGweebarra Station Road
Craigavad
Holywood
Co Down
BT18 0BP
Northern Ireland
Director NameNicholas Rutledge Alexander Roberts
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1996(49 years, 2 months after company formation)
Appointment Duration2 years (resigned 31 December 1998)
RoleProperty Agent & Hotelier
Correspondence Address2 Murrayfield Avenue
Edinburgh
Midlothian
EH12 6AX
Scotland
Director NamePaul Joseph Sanner
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed20 December 1996(49 years, 2 months after company formation)
Appointment Duration11 years, 8 months (resigned 12 September 2008)
RoleAerospace Consultant
Correspondence Address37 Grahaber
Tolland
Conneticut
06084
Director NameDr King Chong Chai
Date of BirthDecember 1934 (Born 89 years ago)
NationalityMalaysian
StatusResigned
Appointed20 December 1996(49 years, 2 months after company formation)
Appointment Duration23 years, 6 months (resigned 06 July 2020)
RoleConsultant Advocate/Solicitor
Country of ResidenceMalaysia
Correspondence Address56 Ialan, 5/4 Petaling Jaya
Selangor
Malaysia
46000
Director NameSimon Mark Haigh
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1997(49 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 November 1999)
RoleHead Chef
Correspondence AddressFlat 4a Caberfeidh
Fassifearn Road
Fort William
Inverness Shire
PH33 6BE
Scotland
Secretary NameNicholas Rutledge Alexander Roberts
NationalityBritish
StatusResigned
Appointed31 March 1997(49 years, 6 months after company formation)
Appointment Duration1 year (resigned 24 April 1998)
RoleCompany Director
Correspondence Address2 Murrayfield Avenue
Edinburgh
Midlothian
EH12 6AX
Scotland
Director NameDodie Chuen-Lun Chai
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1998(50 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 January 2003)
RoleBarrister
Correspondence Address3 Black Lion Mews
Hammersmith
London
W6 9BJ
Director NameJen Chiew Chai
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityMalaysian
StatusResigned
Appointed24 April 1998(50 years, 6 months after company formation)
Appointment Duration10 years, 4 months (resigned 12 September 2008)
RoleBarrister (Middle Temple)
Country of ResidenceMalaysia
Correspondence Address156-12-2 Aspen Tower
Jahal 1/70/C
Kuala Lumpur
50480
Selangor
Director NameMichael Terence Purcell
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1998(50 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 August 2002)
RoleEstate Manager
Correspondence AddressEilean Aigas Cottage
Kiltarlity
Inverness Shire
IV4 7JP
Scotland
Secretary NameMichael Christopher Leonard
NationalityIrish
StatusResigned
Appointed25 October 2000(53 years after company formation)
Appointment Duration1 year, 10 months (resigned 31 August 2002)
RoleHotel Manager
Correspondence AddressAvilon
Torlundy
Fort William
PH33 6SN
Scotland
Secretary NameMichael Christopher Leonard
Date of BirthMay 1940 (Born 84 years ago)
NationalityIrish
StatusResigned
Appointed25 October 2000(53 years after company formation)
Appointment Duration1 year, 10 months (resigned 31 August 2002)
RoleHotel Manager
Correspondence AddressAvilon
Torlundy
Fort William
PH33 6SN
Scotland
Secretary NameMrs Christine Herbert
NationalityBritish
StatusResigned
Appointed31 August 2002(54 years, 11 months after company formation)
Appointment Duration18 years, 10 months (resigned 12 July 2021)
RoleAccountant Mananger
Correspondence Address1 Kearan Road
Kinlochleven
Argyll
PH50 4QU
Scotland
Director NameQan Chiew Omar Chai
Date of BirthMay 1973 (Born 51 years ago)
NationalityMalaysian
StatusResigned
Appointed01 January 2003(55 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 12 September 2008)
RoleCivil Servant
Country of ResidenceMalaysia
Correspondence Address56 Jalan 5/4 46000 Petaling
Jaya Selangor
Darul Ehsan
Foreign
Malaysia
Secretary NameSTOY Hayward (Corporation)
StatusResigned
Appointed31 December 1989(42 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 27 December 1991)
Correspondence Address144 West George Street
Glasgow
Lanarkshire
G2 2HG
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed24 April 1998(50 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 October 2000)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland

Contact

Websiteinverlochycastlehotel.com
Telephone01397 702177
Telephone regionFort William

Location

Registered AddressInverlochy Castle Hotel
Torlundy
Fort William
PH33 6SN
Scotland
ConstituencyRoss, Skye and Lochaber
WardFort William and Ardnamurchan
Address Matches2 other UK companies use this postal address

Shareholders

57.5k at £1Inverlochy Castle (International) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,479,282
Net Worth£2,270,834
Cash£132,815
Current Liabilities£1,821,629

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

6 June 2022Delivered on: 7 June 2022
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming inverlochy castle hotel, fort william, PH33 6SN which subjects comprise (first) all and whole the subjects known as inverlochy castle, fort william in the parish of kilmonvaig and the county of inverness extending to forty nine acres or thereby being the two contiguous areas of ground shown delineated in red on the plan annexed and signed as relative to the disposition by ben nevis distillery (fort william) limited in favour of mealimore lodge hotel limited (now inverlochy hotel limited) dated 20 and 29 december 1976 and recorded in the division of the general register of sasines for the county of inverness on 17 january 1977 together with (one) the whole other building and erections on the said subjects including all standing and fallen timber, (two) the fittings and fixtures in and upon the said subjects, (three) the rights of access, servitudes, parts, privileges and pertinents effeiring thereto and (four) tight, title and interest in and to the said subjects; and (second) all and whole the subjects known as inverlochy farm and others, near fort william in the parish of kimonivaig and county of inverness extending to two hundred and sixty acres or thereby and being the subjects delineated in blue on the plan annexed and signed as relative to the disposition by the said ben nevis distillery (fort william) limited in favour of the said inverlochy castle limited dated 30 april and 2 may 1980 and recorded in the said division of the general register of sasines, which subjects first and second are shown shaded pink and blue on the plan annexed and signed as relative hereto.
Outstanding
11 April 2008Delivered on: 18 April 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Rocpool reserve hotel and restaurant, 14 culduthel road, inverness.
Outstanding
26 March 2008Delivered on: 2 April 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
15 May 1980Delivered on: 23 May 1980
Satisfied on: 19 May 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Inverlochy home farm, fort william, invernessshire.
Fully Satisfied
22 December 1976Delivered on: 21 January 1977
Satisfied on: 19 May 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Inverlochy castle, fort william extending to 49 acres or thereby.
Fully Satisfied

Filing History

3 March 2021Full accounts made up to 31 March 2020 (30 pages)
12 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
24 December 2020Termination of appointment of King Chong Chai as a director on 6 July 2020 (1 page)
24 December 2020Cessation of King Chong Chai as a person with significant control on 6 July 2020 (1 page)
14 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
10 December 2019Full accounts made up to 31 March 2019 (28 pages)
8 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
28 December 2018Full accounts made up to 31 March 2018 (30 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
19 December 2017Full accounts made up to 31 March 2017 (31 pages)
19 December 2017Full accounts made up to 31 March 2017 (31 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
10 January 2017Full accounts made up to 31 March 2016 (31 pages)
10 January 2017Full accounts made up to 31 March 2016 (31 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 57,500
(6 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 57,500
(6 pages)
29 December 2015Accounts for a medium company made up to 31 March 2015 (22 pages)
29 December 2015Accounts for a medium company made up to 31 March 2015 (22 pages)
3 February 2015Accounts for a medium company made up to 31 March 2014 (20 pages)
3 February 2015Accounts for a medium company made up to 31 March 2014 (20 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 57,500
(6 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 57,500
(6 pages)
28 January 2014Accounts for a medium company made up to 31 March 2013 (19 pages)
28 January 2014Accounts for a medium company made up to 31 March 2013 (19 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 57,500
(6 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 57,500
(6 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
12 October 2012Accounts for a medium company made up to 31 March 2012 (19 pages)
12 October 2012Accounts for a medium company made up to 31 March 2012 (19 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
22 November 2011Accounts for a medium company made up to 31 March 2011 (20 pages)
22 November 2011Accounts for a medium company made up to 31 March 2011 (20 pages)
1 February 2011Accounts for a medium company made up to 31 March 2010 (20 pages)
1 February 2011Accounts for a medium company made up to 31 March 2010 (20 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
12 April 2010Appointment of Mr Qan Omar Chiew Chai as a director (2 pages)
12 April 2010Appointment of Mr Qan Omar Chiew Chai as a director (2 pages)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
22 January 2010Director's details changed for Jen Chiew Chai on 21 January 2010 (2 pages)
22 January 2010Director's details changed for Dr King Chong Chai on 21 January 2010 (2 pages)
22 January 2010Director's details changed for Dr King Chong Chai on 21 January 2010 (2 pages)
22 January 2010Director's details changed for Jen Chiew Chai on 21 January 2010 (2 pages)
24 December 2009Accounts for a medium company made up to 31 March 2009 (21 pages)
24 December 2009Accounts for a medium company made up to 31 March 2009 (21 pages)
2 April 2009Director appointed jen chiew chai (2 pages)
2 April 2009Director appointed jen chiew chai (2 pages)
28 January 2009Resolutions
  • RES13 ‐ Minimum no. Director 1 22/01/2009
(1 page)
28 January 2009Resolutions
  • RES13 ‐ Minimum no. Director 1 22/01/2009
(1 page)
24 January 2009Full accounts made up to 31 March 2008 (19 pages)
24 January 2009Full accounts made up to 31 March 2008 (19 pages)
20 January 2009Return made up to 31/12/08; full list of members (3 pages)
20 January 2009Return made up to 31/12/08; full list of members (3 pages)
18 September 2008Appointment terminated director jen chai (1 page)
18 September 2008Appointment terminated director paul sanner (1 page)
18 September 2008Appointment terminated director paul sanner (1 page)
18 September 2008Appointment terminated director qan chai (1 page)
18 September 2008Appointment terminated director qan chai (1 page)
18 September 2008Appointment terminated director jen chai (1 page)
18 April 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
18 April 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
16 January 2008Return made up to 31/12/07; full list of members (3 pages)
16 January 2008Return made up to 31/12/07; full list of members (3 pages)
15 October 2007Accounts for a medium company made up to 31 March 2007 (19 pages)
15 October 2007Accounts for a medium company made up to 31 March 2007 (19 pages)
16 January 2007Full accounts made up to 31 March 2006 (24 pages)
16 January 2007Full accounts made up to 31 March 2006 (24 pages)
10 January 2007Return made up to 31/12/06; full list of members (3 pages)
10 January 2007Return made up to 31/12/06; full list of members (3 pages)
1 February 2006Full accounts made up to 31 March 2005 (22 pages)
1 February 2006Full accounts made up to 31 March 2005 (22 pages)
31 January 2006Return made up to 31/12/05; full list of members (3 pages)
31 January 2006Return made up to 31/12/05; full list of members (3 pages)
27 May 2005Full accounts made up to 31 March 2004 (22 pages)
27 May 2005Full accounts made up to 31 March 2004 (22 pages)
30 January 2005Return made up to 31/12/04; full list of members (8 pages)
30 January 2005Return made up to 31/12/04; full list of members (8 pages)
27 February 2004Full accounts made up to 31 March 2003 (20 pages)
27 February 2004Full accounts made up to 31 March 2003 (20 pages)
20 January 2004Return made up to 31/12/03; full list of members (8 pages)
20 January 2004Return made up to 31/12/03; full list of members (8 pages)
19 June 2003Director resigned (1 page)
19 June 2003Director resigned (1 page)
4 February 2003New director appointed (2 pages)
4 February 2003New director appointed (2 pages)
15 January 2003Return made up to 31/12/02; full list of members (8 pages)
15 January 2003Full accounts made up to 31 March 2002 (17 pages)
15 January 2003Full accounts made up to 31 March 2002 (17 pages)
15 January 2003Return made up to 31/12/02; full list of members (8 pages)
6 January 2003Director resigned (1 page)
6 January 2003Director resigned (1 page)
31 October 2002New secretary appointed (1 page)
31 October 2002Secretary resigned;director resigned (1 page)
31 October 2002Director resigned (1 page)
31 October 2002Director resigned (1 page)
31 October 2002Secretary resigned;director resigned (1 page)
31 October 2002New secretary appointed (1 page)
17 January 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 17/01/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 January 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 17/01/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 June 2001Full accounts made up to 31 March 2001 (17 pages)
14 June 2001Full accounts made up to 31 March 2001 (17 pages)
19 January 2001Return made up to 31/12/00; full list of members (8 pages)
19 January 2001Return made up to 31/12/00; full list of members (8 pages)
22 November 2000Secretary resigned (1 page)
22 November 2000Secretary resigned (1 page)
7 November 2000New secretary appointed (2 pages)
7 November 2000New secretary appointed (2 pages)
28 June 2000Full accounts made up to 31 March 2000 (13 pages)
28 June 2000Full accounts made up to 31 March 2000 (13 pages)
8 March 2000Director resigned (1 page)
8 March 2000Director resigned (1 page)
11 February 2000Return made up to 31/12/99; full list of members (9 pages)
11 February 2000Return made up to 31/12/99; full list of members (9 pages)
31 January 2000Full accounts made up to 31 March 1999 (13 pages)
31 January 2000Full accounts made up to 31 March 1999 (13 pages)
17 November 1999Director resigned (1 page)
17 November 1999Director resigned (1 page)
25 February 1999Return made up to 31/12/98; full list of members (10 pages)
25 February 1999Return made up to 31/12/98; full list of members (10 pages)
15 February 1999Director resigned (1 page)
15 February 1999Director resigned (1 page)
2 February 1999Full accounts made up to 31 March 1998 (14 pages)
2 February 1999Full accounts made up to 31 March 1998 (14 pages)
19 May 1998Dec mort/charge * (2 pages)
19 May 1998Dec mort/charge * (7 pages)
19 May 1998Dec mort/charge * (7 pages)
19 May 1998Dec mort/charge * (2 pages)
11 May 1998New director appointed (2 pages)
11 May 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
11 May 1998Secretary resigned (1 page)
11 May 1998Secretary resigned (1 page)
11 May 1998New secretary appointed (2 pages)
11 May 1998New secretary appointed (2 pages)
11 May 1998New director appointed (2 pages)
11 May 1998New director appointed (2 pages)
11 May 1998New director appointed (2 pages)
11 May 1998New director appointed (2 pages)
11 May 1998Registered office changed on 11/05/98 from: 12 hope street edinburgh lothian EH2 4DD (1 page)
11 May 1998New director appointed (2 pages)
11 May 1998Registered office changed on 11/05/98 from: 12 hope street edinburgh lothian EH2 4DD (1 page)
28 April 1998New director appointed (2 pages)
28 April 1998New director appointed (2 pages)
9 February 1998Full accounts made up to 31 March 1997 (13 pages)
9 February 1998Director resigned (1 page)
9 February 1998Director resigned (1 page)
9 February 1998Full accounts made up to 31 March 1997 (13 pages)
9 February 1998New secretary appointed (2 pages)
9 February 1998New secretary appointed (2 pages)
4 February 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
4 February 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
18 April 1997Registered office changed on 18/04/97 from: allan house 25 bothwell street glasgow G2 6NL (1 page)
18 April 1997New director appointed (2 pages)
18 April 1997New director appointed (2 pages)
18 April 1997Return made up to 31/12/96; full list of members (9 pages)
18 April 1997Return made up to 31/12/96; full list of members (9 pages)
18 April 1997Registered office changed on 18/04/97 from: allan house 25 bothwell street glasgow G2 6NL (1 page)
10 February 1997New director appointed (2 pages)
10 February 1997New director appointed (2 pages)
7 February 1997New director appointed (2 pages)
7 February 1997New director appointed (2 pages)
17 January 1997New director appointed (2 pages)
17 January 1997New director appointed (2 pages)
30 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 December 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
30 December 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
30 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 November 1996Amending 95 a/return (8 pages)
4 November 1996Amending 95 a/return (8 pages)
30 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
30 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
5 July 1996Registered office changed on 05/07/96 from: 144 west george street glasgow G2 2HG (1 page)
5 July 1996Registered office changed on 05/07/96 from: 144 west george street glasgow G2 2HG (1 page)
30 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (13 pages)
3 May 1994Return made up to 31/12/93; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
3 May 1994Return made up to 31/12/93; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
19 January 1993Return made up to 31/12/92; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 January 1993Return made up to 31/12/92; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 April 1990Return made up to 31/12/89; full list of members (15 pages)
12 April 1990Return made up to 31/12/89; full list of members (15 pages)
20 May 1977Company name changed\certificate issued on 20/05/77 (2 pages)
20 May 1977Company name changed\certificate issued on 20/05/77 (2 pages)
10 October 1947Certificate of incorporation (1 page)
10 October 1947Incorporation (19 pages)
10 October 1947Certificate of incorporation (1 page)
10 October 1947Incorporation (19 pages)