Petaling Jaya 46000
Selangor
Malaysia
Director Name | Mr Qan Omar Chiew Chai |
---|---|
Date of Birth | May 1973 (Born 49 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 12 April 2010(62 years, 6 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Civil Sevant |
Country of Residence | United Kingdom |
Correspondence Address | Inverlochy Castle Hotel Torlundy Fort William PH33 6SN Scotland |
Secretary Name | Mr Andrew Yearling |
---|---|
Status | Current |
Appointed | 13 July 2021(73 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Correspondence Address | Inverlochy Castle Hotel Torlundy Fort William PH33 6SN Scotland |
Director Name | Reginald Ernest Andersen |
---|---|
Date of Birth | September 1927 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(42 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 19 July 1990) |
Role | Chartered Accountant |
Correspondence Address | 7 Garners Road Gerrards Cross Buckinghamshire SL9 0HA |
Director Name | Michael Christopher Leonard |
---|---|
Date of Birth | May 1940 (Born 82 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 December 1989(42 years, 3 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 31 August 2002) |
Role | Hotel Manager |
Correspondence Address | Avilon Torlundy Fort William PH33 6SN Scotland |
Director Name | Michael Christopher Leonard |
---|---|
Date of Birth | May 1940 (Born 82 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 December 1989(42 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 March 1997) |
Role | Hotel Manager |
Correspondence Address | Avilon Torlundy Fort William PH33 6SN Scotland |
Director Name | Ezekiel Sturgeon |
---|---|
Date of Birth | July 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(42 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 July 1993) |
Role | Chartered Accountant |
Correspondence Address | 43 Thorn Road Bearsden Glasgow Lanarkshire G61 4BP Scotland |
Director Name | Grete Hobbs |
---|---|
Date of Birth | December 1927 (Born 95 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 12 February 1992(44 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 06 March 2000) |
Role | Hotelier |
Correspondence Address | 72 Manor Road Oadby Leicester LE2 2SA |
Director Name | Joseph Peter Oscar Hobbs |
---|---|
Date of Birth | November 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1993(45 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 December 1996) |
Role | Hotelier |
Correspondence Address | The Factors House Torlundy Fort William Inverness Shire PH33 6SN Scotland |
Director Name | Alexander Frederick Cecil Roberts |
---|---|
Date of Birth | February 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1996(49 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 11 June 2003) |
Role | Company Director |
Correspondence Address | Gweebarra Station Road Craigavad Holywood Co Down BT18 0BP Northern Ireland |
Director Name | Nicholas Rutledge Alexander Roberts |
---|---|
Date of Birth | August 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1996(49 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 1998) |
Role | Property Agent & Hotelier |
Correspondence Address | 2 Murrayfield Avenue Edinburgh Midlothian EH12 6AX Scotland |
Director Name | Paul Joseph Sanner |
---|---|
Date of Birth | September 1940 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 December 1996(49 years, 2 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 12 September 2008) |
Role | Aerospace Consultant |
Correspondence Address | 37 Grahaber Tolland Conneticut 06084 |
Director Name | Dr King Chong Chai |
---|---|
Date of Birth | December 1934 (Born 88 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 20 December 1996(49 years, 2 months after company formation) |
Appointment Duration | 23 years, 6 months (resigned 06 July 2020) |
Role | Consultant Advocate/Solicitor |
Country of Residence | Malaysia |
Correspondence Address | 56 Ialan, 5/4 Petaling Jaya Selangor Malaysia 46000 |
Director Name | Simon Mark Haigh |
---|---|
Date of Birth | July 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(49 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 November 1999) |
Role | Head Chef |
Correspondence Address | Flat 4a Caberfeidh Fassifearn Road Fort William Inverness Shire PH33 6BE Scotland |
Secretary Name | Nicholas Rutledge Alexander Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1997(49 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 24 April 1998) |
Role | Company Director |
Correspondence Address | 2 Murrayfield Avenue Edinburgh Midlothian EH12 6AX Scotland |
Director Name | Dodie Chuen-Lun Chai |
---|---|
Date of Birth | August 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1998(50 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 January 2003) |
Role | Barrister |
Correspondence Address | 3 Black Lion Mews Hammersmith London W6 9BJ |
Director Name | Jen Chiew Chai |
---|---|
Date of Birth | February 1969 (Born 54 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 24 April 1998(50 years, 6 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 12 September 2008) |
Role | Barrister (Middle Temple) |
Country of Residence | Malaysia |
Correspondence Address | 156-12-2 Aspen Tower Jahal 1/70/C Kuala Lumpur 50480 Selangor |
Director Name | Michael Terence Purcell |
---|---|
Date of Birth | September 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1998(50 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 August 2002) |
Role | Estate Manager |
Correspondence Address | Eilean Aigas Cottage Kiltarlity Inverness Shire IV4 7JP Scotland |
Secretary Name | Michael Christopher Leonard |
---|---|
Date of Birth | May 1940 (Born 82 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 October 2000(53 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 August 2002) |
Role | Hotel Manager |
Correspondence Address | Avilon Torlundy Fort William PH33 6SN Scotland |
Secretary Name | Michael Christopher Leonard |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 25 October 2000(53 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 August 2002) |
Role | Hotel Manager |
Correspondence Address | Avilon Torlundy Fort William PH33 6SN Scotland |
Secretary Name | Mrs Christine Herbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2002(54 years, 11 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 12 July 2021) |
Role | Accountant Mananger |
Correspondence Address | 1 Kearan Road Kinlochleven Argyll PH50 4QU Scotland |
Director Name | Qan Chiew Omar Chai |
---|---|
Date of Birth | May 1973 (Born 49 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 01 January 2003(55 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 12 September 2008) |
Role | Civil Servant |
Country of Residence | Malaysia |
Correspondence Address | 56 Jalan 5/4 46000 Petaling Jaya Selangor Darul Ehsan Foreign Malaysia |
Secretary Name | STOY Hayward (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1989(42 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 27 December 1991) |
Correspondence Address | 144 West George Street Glasgow Lanarkshire G2 2HG Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 1998(50 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 October 2000) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Website | inverlochycastlehotel.com |
---|---|
Telephone | 01397 702177 |
Telephone region | Fort William |
Registered Address | Inverlochy Castle Hotel Torlundy Fort William PH33 6SN Scotland |
---|---|
Constituency | Ross, Skye and Lochaber |
Ward | Fort William and Ardnamurchan |
Address Matches | 2 other UK companies use this postal address |
57.5k at £1 | Inverlochy Castle (International) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,479,282 |
Net Worth | £2,270,834 |
Cash | £132,815 |
Current Liabilities | £1,821,629 |
Latest Accounts | 31 March 2022 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2022 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2024 (9 months, 3 weeks from now) |
6 June 2022 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 1980 | Delivered 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 1976 | Delivered 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 |
10 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
---|---|
30 December 2021 | Full accounts made up to 31 March 2021 (30 pages) |
13 July 2021 | Termination of appointment of Christine Herbert as a secretary on 12 July 2021 (1 page) |
13 July 2021 | Appointment of Mr Andrew Yearling as a secretary on 13 July 2021 (2 pages) |
3 March 2021 | Full accounts made up to 31 March 2020 (30 pages) |
12 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
24 December 2020 | Cessation of King Chong Chai as a person with significant control on 6 July 2020 (1 page) |
24 December 2020 | Termination of appointment of King Chong Chai as a director on 6 July 2020 (1 page) |
14 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
10 December 2019 | Full accounts made up to 31 March 2019 (28 pages) |
8 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
28 December 2018 | Full accounts made up to 31 March 2018 (30 pages) |
11 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
19 December 2017 | Full accounts made up to 31 March 2017 (31 pages) |
19 December 2017 | Full accounts made up to 31 March 2017 (31 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
10 January 2017 | Full accounts made up to 31 March 2016 (31 pages) |
10 January 2017 | Full accounts made up to 31 March 2016 (31 pages) |
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
29 December 2015 | Accounts for a medium company made up to 31 March 2015 (22 pages) |
29 December 2015 | Accounts for a medium company made up to 31 March 2015 (22 pages) |
3 February 2015 | Accounts for a medium company made up to 31 March 2014 (20 pages) |
3 February 2015 | Accounts for a medium company made up to 31 March 2014 (20 pages) |
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
28 January 2014 | Accounts for a medium company made up to 31 March 2013 (19 pages) |
28 January 2014 | Accounts for a medium company made up to 31 March 2013 (19 pages) |
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
12 October 2012 | Accounts for a medium company made up to 31 March 2012 (19 pages) |
12 October 2012 | Accounts for a medium company made up to 31 March 2012 (19 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
22 November 2011 | Accounts for a medium company made up to 31 March 2011 (20 pages) |
22 November 2011 | Accounts for a medium company made up to 31 March 2011 (20 pages) |
1 February 2011 | Accounts for a medium company made up to 31 March 2010 (20 pages) |
1 February 2011 | Accounts for a medium company made up to 31 March 2010 (20 pages) |
20 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
20 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
12 April 2010 | Appointment of Mr Qan Omar Chiew Chai as a director (2 pages) |
12 April 2010 | Appointment of Mr Qan Omar Chiew Chai as a director (2 pages) |
22 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
22 January 2010 | Director's details changed for Dr King Chong Chai on 21 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Jen Chiew Chai on 21 January 2010 (2 pages) |
22 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
22 January 2010 | Director's details changed for Dr King Chong Chai on 21 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Jen Chiew Chai on 21 January 2010 (2 pages) |
24 December 2009 | Accounts for a medium company made up to 31 March 2009 (21 pages) |
24 December 2009 | Accounts for a medium company made up to 31 March 2009 (21 pages) |
2 April 2009 | Director appointed jen chiew chai (2 pages) |
2 April 2009 | Director appointed jen chiew chai (2 pages) |
28 January 2009 | Resolutions
|
28 January 2009 | Resolutions
|
24 January 2009 | Full accounts made up to 31 March 2008 (19 pages) |
24 January 2009 | Full accounts made up to 31 March 2008 (19 pages) |
20 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
20 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
18 September 2008 | Appointment terminated director paul sanner (1 page) |
18 September 2008 | Appointment terminated director jen chai (1 page) |
18 September 2008 | Appointment terminated director qan chai (1 page) |
18 September 2008 | Appointment terminated director paul sanner (1 page) |
18 September 2008 | Appointment terminated director jen chai (1 page) |
18 September 2008 | Appointment terminated director qan chai (1 page) |
18 April 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
18 April 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
16 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
16 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
15 October 2007 | Accounts for a medium company made up to 31 March 2007 (19 pages) |
15 October 2007 | Accounts for a medium company made up to 31 March 2007 (19 pages) |
16 January 2007 | Full accounts made up to 31 March 2006 (24 pages) |
16 January 2007 | Full accounts made up to 31 March 2006 (24 pages) |
10 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
10 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
1 February 2006 | Full accounts made up to 31 March 2005 (22 pages) |
1 February 2006 | Full accounts made up to 31 March 2005 (22 pages) |
31 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
31 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
27 May 2005 | Full accounts made up to 31 March 2004 (22 pages) |
27 May 2005 | Full accounts made up to 31 March 2004 (22 pages) |
30 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
30 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
27 February 2004 | Full accounts made up to 31 March 2003 (20 pages) |
27 February 2004 | Full accounts made up to 31 March 2003 (20 pages) |
20 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
20 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
19 June 2003 | Director resigned (1 page) |
19 June 2003 | Director resigned (1 page) |
4 February 2003 | New director appointed (2 pages) |
4 February 2003 | New director appointed (2 pages) |
15 January 2003 | Full accounts made up to 31 March 2002 (17 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
15 January 2003 | Full accounts made up to 31 March 2002 (17 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
6 January 2003 | Director resigned (1 page) |
6 January 2003 | Director resigned (1 page) |
31 October 2002 | New secretary appointed (1 page) |
31 October 2002 | Director resigned (1 page) |
31 October 2002 | Secretary resigned;director resigned (1 page) |
31 October 2002 | New secretary appointed (1 page) |
31 October 2002 | Director resigned (1 page) |
31 October 2002 | Secretary resigned;director resigned (1 page) |
17 January 2002 | Return made up to 31/12/01; full list of members
|
17 January 2002 | Return made up to 31/12/01; full list of members
|
14 June 2001 | Full accounts made up to 31 March 2001 (17 pages) |
14 June 2001 | Full accounts made up to 31 March 2001 (17 pages) |
19 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
19 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
22 November 2000 | Secretary resigned (1 page) |
22 November 2000 | Secretary resigned (1 page) |
7 November 2000 | New secretary appointed (2 pages) |
7 November 2000 | New secretary appointed (2 pages) |
28 June 2000 | Full accounts made up to 31 March 2000 (13 pages) |
28 June 2000 | Full accounts made up to 31 March 2000 (13 pages) |
8 March 2000 | Director resigned (1 page) |
8 March 2000 | Director resigned (1 page) |
11 February 2000 | Return made up to 31/12/99; full list of members (9 pages) |
11 February 2000 | Return made up to 31/12/99; full list of members (9 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (13 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (13 pages) |
17 November 1999 | Director resigned (1 page) |
17 November 1999 | Director resigned (1 page) |
25 February 1999 | Return made up to 31/12/98; full list of members (10 pages) |
25 February 1999 | Return made up to 31/12/98; full list of members (10 pages) |
15 February 1999 | Director resigned (1 page) |
15 February 1999 | Director resigned (1 page) |
2 February 1999 | Full accounts made up to 31 March 1998 (14 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (14 pages) |
19 May 1998 | Dec mort/charge * (7 pages) |
19 May 1998 | Dec mort/charge * (2 pages) |
19 May 1998 | Dec mort/charge * (7 pages) |
19 May 1998 | Dec mort/charge * (2 pages) |
11 May 1998 | Registered office changed on 11/05/98 from: 12 hope street edinburgh lothian EH2 4DD (1 page) |
11 May 1998 | Secretary resigned (1 page) |
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | New secretary appointed (2 pages) |
11 May 1998 | Registered office changed on 11/05/98 from: 12 hope street edinburgh lothian EH2 4DD (1 page) |
11 May 1998 | Secretary resigned (1 page) |
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | New secretary appointed (2 pages) |
11 May 1998 | Resolutions
|
28 April 1998 | New director appointed (2 pages) |
28 April 1998 | New director appointed (2 pages) |
9 February 1998 | Full accounts made up to 31 March 1997 (13 pages) |
9 February 1998 | New secretary appointed (2 pages) |
9 February 1998 | Director resigned (1 page) |
9 February 1998 | Full accounts made up to 31 March 1997 (13 pages) |
9 February 1998 | New secretary appointed (2 pages) |
9 February 1998 | Director resigned (1 page) |
4 February 1998 | Return made up to 31/12/97; full list of members
|
4 February 1998 | Return made up to 31/12/97; full list of members
|
18 April 1997 | Return made up to 31/12/96; full list of members (9 pages) |
18 April 1997 | Registered office changed on 18/04/97 from: allan house 25 bothwell street glasgow G2 6NL (1 page) |
18 April 1997 | New director appointed (2 pages) |
18 April 1997 | Return made up to 31/12/96; full list of members (9 pages) |
18 April 1997 | Registered office changed on 18/04/97 from: allan house 25 bothwell street glasgow G2 6NL (1 page) |
18 April 1997 | New director appointed (2 pages) |
10 February 1997 | New director appointed (2 pages) |
10 February 1997 | New director appointed (2 pages) |
7 February 1997 | New director appointed (2 pages) |
7 February 1997 | New director appointed (2 pages) |
17 January 1997 | New director appointed (2 pages) |
17 January 1997 | New director appointed (2 pages) |
30 December 1996 | Resolutions
|
30 December 1996 | Resolutions
|
30 December 1996 | Resolutions
|
30 December 1996 | Resolutions
|
4 November 1996 | Amending 95 a/return (8 pages) |
4 November 1996 | Amending 95 a/return (8 pages) |
30 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
30 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
5 July 1996 | Registered office changed on 05/07/96 from: 144 west george street glasgow G2 2HG (1 page) |
5 July 1996 | Registered office changed on 05/07/96 from: 144 west george street glasgow G2 2HG (1 page) |
30 January 1996 | Return made up to 31/12/95; no change of members
|
30 January 1996 | Return made up to 31/12/95; no change of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
3 May 1994 | Return made up to 31/12/93; full list of members
|
3 May 1994 | Return made up to 31/12/93; full list of members
|
19 January 1993 | Return made up to 31/12/92; full list of members
|
19 January 1993 | Return made up to 31/12/92; full list of members
|
12 April 1990 | Return made up to 31/12/89; full list of members (15 pages) |
12 April 1990 | Return made up to 31/12/89; full list of members (15 pages) |
20 May 1977 | Company name changed\certificate issued on 20/05/77 (2 pages) |
20 May 1977 | Company name changed\certificate issued on 20/05/77 (2 pages) |
10 October 1947 | Incorporation (19 pages) |
10 October 1947 | Certificate of incorporation (1 page) |
10 October 1947 | Incorporation (19 pages) |
10 October 1947 | Certificate of incorporation (1 page) |