Company NameParliament House Hotel Company Limited
Company StatusActive
Company NumberSC029576
CategoryPrivate Limited Company
Incorporation Date28 July 1953(70 years, 9 months ago)
Previous NameAdams Hotels Limited

Business Activity

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

Directors

Director NameMr David George Thompson
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 1995(42 years, 4 months after company formation)
Appointment Duration28 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressParliament House Hotel 15 Calton Hill
Edinburgh
EH1 3BJ
Scotland
Secretary NameMr David George Thompson
NationalityBritish
StatusCurrent
Appointed22 November 1995(42 years, 4 months after company formation)
Appointment Duration28 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressParliament House Hotel 15 Calton Hill
Edinburgh
EH1 3BJ
Scotland
Director NameMrs Carol Anne Woodcock
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2006(53 years after company formation)
Appointment Duration17 years, 8 months
RoleCatering Consultant
Country of ResidenceScotland
Correspondence AddressParliament House Hotel 15 Calton Hill
Edinburgh
EH1 3BJ
Scotland
Director NameMr Daniel Louis Woodcock
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2006(53 years after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressParliament House Hotel 15 Calton Hill
Edinburgh
EH1 3BJ
Scotland
Director NameMr Antony James Woodcock
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2006(53 years, 1 month after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressParliament House Hotel 15 Calton Hill
Edinburgh
EH1 3BJ
Scotland
Director NameMs Caroline Thompson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2008(55 years, 1 month after company formation)
Appointment Duration15 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressParliament House Hotel 15 Calton Hill
Edinburgh
EH1 3BJ
Scotland
Director NameClaire Janet Harper Thompson
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2008(55 years, 1 month after company formation)
Appointment Duration15 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressParliament House Hotel 15 Calton Hill
Edinburgh
EH1 3BJ
Scotland
Director NameJulia Frances Thompson
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2008(55 years, 1 month after company formation)
Appointment Duration15 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressParliament House Hotel 15 Calton Hill
Edinburgh
EH1 3BJ
Scotland
Director NameMrs Claire Janet Harper Arthur
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2008(55 years, 1 month after company formation)
Appointment Duration15 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressParliament House Hotel 15 Calton Hill
Edinburgh
EH1 3BJ
Scotland
Director NameHerbert Crawford Edward
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1989(35 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 23 November 1995)
RoleHotelier
Correspondence AddressEwington Hotel
Queens Park
Glasgow
G42 8QW
Scotland
Director NameMary Campbell Edward
Date of BirthMarch 1908 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1989(35 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 06 November 1995)
RoleCompany Director
Correspondence AddressBaker 133 Makepeace Mansions
London
N6 6ER
Secretary NameHerbert Crawford Edward
NationalityBritish
StatusResigned
Appointed09 January 1989(35 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 23 November 1995)
RoleCompany Director
Correspondence AddressEwington Hotel
Queens Park
Glasgow
G42 8QW
Scotland
Director NameJune Eglinton Baker
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1995(42 years, 3 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 23 November 1995)
RoleSecy
Correspondence Address133 Makepeace Mansions
Makepeace Avenue
London
N6 6ER
Director NameMr Louis Peter Woodcock
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1995(42 years, 4 months after company formation)
Appointment Duration16 years, 9 months (resigned 09 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Brand Street
Glasgow
G51 1DG
Scotland
Director NameMr Douglas Richard Kearney
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1996(42 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 18 September 2000)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address11 Eastwoodmains Road
Glasgow
G46 6QB
Scotland

Contact

Telephone0141 2214133
Telephone regionGlasgow

Location

Registered AddressParliament House Hotel
15 Calton Hill
Edinburgh
EH1 3BJ
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

50k at £1Adams Hotels Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£4,749,514
Cash£271,878
Current Liabilities£815,564

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Charges

11 March 1996Delivered on: 21 March 1996
Satisfied on: 4 September 2001
Persons entitled: Royal Bank Investments Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The town house hotel,54 west george street,glasgow.
Fully Satisfied
7 March 1996Delivered on: 13 March 1996
Satisfied on: 4 September 2001
Persons entitled: Royal Bank Investments Limited

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
29 November 1995Delivered on: 30 November 1995
Satisfied on: 4 September 2001
Persons entitled: Royal Bank Investments Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The westmost top flat at 128 queens drive, glasgow, registered under title number gla 30142.
Fully Satisfied
29 November 1995Delivered on: 30 November 1995
Satisfied on: 4 September 2001
Persons entitled: Royal Bank Investments Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The ewington hotel, queens drive, glasgow....... See ch microfiche for full details.
Fully Satisfied
23 November 1995Delivered on: 28 November 1995
Satisfied on: 4 September 2001
Persons entitled: Royal Bank Investments Limited

Classification: Bond & floating charge
Secured details: All sums and obligations due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
11 March 1996Delivered on: 13 March 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The town house hotel,54 west george street,glasgow.
Outstanding
29 November 1995Delivered on: 1 December 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ewington hotel,132 queens drive,glasgow.
Outstanding
29 November 1995Delivered on: 1 December 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 128 queens drive,glasgow.
Outstanding
29 October 2001Delivered on: 9 November 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Parliament house, 3-15 calton hill, edinburgh.
Outstanding
23 November 1995Delivered on: 27 November 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

31 January 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
3 November 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
29 March 2022Total exemption full accounts made up to 31 March 2021 (12 pages)
21 January 2022Confirmation statement made on 10 January 2022 with no updates (3 pages)
24 February 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
8 February 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
23 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
24 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
24 January 2019Director's details changed for Ms Caroline Thompson on 4 April 2018 (2 pages)
24 January 2019Director's details changed for Mr David George Thompson on 4 April 2018 (2 pages)
24 January 2019Director's details changed for Julia Frances Thompson on 4 April 2018 (2 pages)
24 January 2019Director's details changed for Julia Frances Thompson on 4 April 2018 (2 pages)
24 January 2019Director's details changed for Claire Janet Harper Thompson on 4 April 2018 (2 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
9 March 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
24 January 2018Confirmation statement made on 10 January 2018 with updates (3 pages)
19 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
19 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
24 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
24 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 January 2016Registered office address changed from 40 Brand Street Glasgow G51 1DG to Parliament House Hotel 15 Calton Hill Edinburgh EH1 3BJ on 19 January 2016 (1 page)
19 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 50,000
(6 pages)
19 January 2016Registered office address changed from 40 Brand Street Glasgow G51 1DG to Parliament House Hotel 15 Calton Hill Edinburgh EH1 3BJ on 19 January 2016 (1 page)
19 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 50,000
(6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 50,000
(6 pages)
15 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 50,000
(6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
27 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 50,000
(6 pages)
27 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 50,000
(6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
10 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (6 pages)
10 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (6 pages)
24 December 2012Accounts for a small company made up to 31 March 2012 (8 pages)
24 December 2012Accounts for a small company made up to 31 March 2012 (8 pages)
24 September 2012Termination of appointment of Louis Woodcock as a director (1 page)
24 September 2012Termination of appointment of Louis Woodcock as a director (1 page)
11 January 2012Director's details changed for Mr Louis Peter Woodcock on 11 January 2012 (2 pages)
11 January 2012Director's details changed for Ms Caroline Thompson on 11 January 2012 (2 pages)
11 January 2012Director's details changed for Mr Louis Peter Woodcock on 11 January 2012 (2 pages)
11 January 2012Director's details changed for Daniel Louis Woodcock on 11 January 2012 (2 pages)
11 January 2012Director's details changed for Julia Frances Thompson on 11 January 2012 (2 pages)
11 January 2012Director's details changed for Julia Frances Thompson on 11 January 2012 (2 pages)
11 January 2012Director's details changed for Antony James Woodcock on 11 January 2012 (2 pages)
11 January 2012Director's details changed for Claire Janet Harper Thompson on 11 January 2012 (2 pages)
11 January 2012Director's details changed for Ms Caroline Thompson on 11 January 2012 (2 pages)
11 January 2012Secretary's details changed for Mr David George Thompson on 11 January 2012 (1 page)
11 January 2012Secretary's details changed for Mr David George Thompson on 11 January 2012 (1 page)
11 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (7 pages)
11 January 2012Director's details changed for Antony James Woodcock on 11 January 2012 (2 pages)
11 January 2012Director's details changed for Claire Janet Harper Thompson on 11 January 2012 (2 pages)
11 January 2012Director's details changed for Daniel Louis Woodcock on 11 January 2012 (2 pages)
11 January 2012Director's details changed for Mr David George Thompson on 11 January 2012 (2 pages)
11 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (7 pages)
11 January 2012Director's details changed for Carol Anne Woodcock on 11 January 2012 (2 pages)
11 January 2012Director's details changed for Mr David George Thompson on 11 January 2012 (2 pages)
11 January 2012Director's details changed for Carol Anne Woodcock on 11 January 2012 (2 pages)
19 August 2011Accounts for a small company made up to 31 March 2011 (7 pages)
19 August 2011Accounts for a small company made up to 31 March 2011 (7 pages)
19 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (11 pages)
19 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (11 pages)
29 September 2010Accounts for a small company made up to 31 March 2010 (8 pages)
29 September 2010Accounts for a small company made up to 31 March 2010 (8 pages)
15 January 2010Director's details changed for Ms Caroline Thompson on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Carol Anne Woodcock on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Claire Janet Harper Thompson on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Daniel Louis Woodcock on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Carol Anne Woodcock on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Ms Caroline Thompson on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Julia Frances Thompson on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Antony James Woodcock on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Daniel Louis Woodcock on 15 January 2010 (2 pages)
15 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (8 pages)
15 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (8 pages)
15 January 2010Director's details changed for Claire Janet Harper Thompson on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Antony James Woodcock on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Julia Frances Thompson on 15 January 2010 (2 pages)
28 September 2009Accounts for a small company made up to 31 March 2009 (7 pages)
28 September 2009Accounts for a small company made up to 31 March 2009 (7 pages)
21 January 2009Return made up to 10/01/09; full list of members (5 pages)
21 January 2009Return made up to 10/01/09; full list of members (5 pages)
23 October 2008Director's change of particulars / caroline gordon / 23/10/2008 (1 page)
23 October 2008Director's change of particulars / caroline gordon / 23/10/2008 (1 page)
26 August 2008Director appointed ms caroline gordon (1 page)
26 August 2008Director appointed julia frances thompson (1 page)
26 August 2008Director appointed claire janet harper thompson (1 page)
26 August 2008Director appointed julia frances thompson (1 page)
26 August 2008Director appointed claire janet harper thompson (1 page)
26 August 2008Director appointed ms caroline gordon (1 page)
6 August 2008Accounts for a small company made up to 31 March 2008 (7 pages)
6 August 2008Accounts for a small company made up to 31 March 2008 (7 pages)
1 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
1 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
28 January 2008Return made up to 10/01/08; full list of members (3 pages)
28 January 2008Return made up to 10/01/08; full list of members (3 pages)
6 December 2007Secretary's particulars changed;director's particulars changed (1 page)
6 December 2007Secretary's particulars changed;director's particulars changed (1 page)
1 November 2007Director's particulars changed (1 page)
1 November 2007Director's particulars changed (1 page)
1 November 2007Registered office changed on 01/11/07 from: clyde house 209 govan road glasgow G51 1HJ (1 page)
1 November 2007Registered office changed on 01/11/07 from: clyde house 209 govan road glasgow G51 1HJ (1 page)
1 February 2007Return made up to 10/01/07; full list of members (3 pages)
1 February 2007Return made up to 10/01/07; full list of members (3 pages)
29 January 2007Accounts for a small company made up to 31 March 2006 (8 pages)
29 January 2007Accounts for a small company made up to 31 March 2006 (8 pages)
18 October 2006Company name changed adams hotels LIMITED\certificate issued on 18/10/06 (2 pages)
18 October 2006Company name changed adams hotels LIMITED\certificate issued on 18/10/06 (2 pages)
17 October 2006New director appointed (2 pages)
17 October 2006New director appointed (2 pages)
17 October 2006New director appointed (2 pages)
17 October 2006New director appointed (2 pages)
17 October 2006New director appointed (2 pages)
17 October 2006New director appointed (2 pages)
23 January 2006Return made up to 10/01/06; full list of members (2 pages)
23 January 2006Return made up to 10/01/06; full list of members (2 pages)
23 December 2005Accounts for a small company made up to 31 March 2005 (8 pages)
23 December 2005Accounts for a small company made up to 31 March 2005 (8 pages)
12 January 2005Return made up to 10/01/05; full list of members (7 pages)
12 January 2005Return made up to 10/01/05; full list of members (7 pages)
10 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 October 2004Accounts for a small company made up to 31 March 2004 (8 pages)
6 October 2004Accounts for a small company made up to 31 March 2004 (8 pages)
29 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
29 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
20 January 2004Return made up to 10/01/04; full list of members (7 pages)
20 January 2004Return made up to 10/01/04; full list of members (7 pages)
29 January 2003Accounts for a medium company made up to 31 March 2002 (17 pages)
29 January 2003Accounts for a medium company made up to 31 March 2002 (17 pages)
13 January 2003Return made up to 10/01/03; full list of members (7 pages)
13 January 2003Return made up to 10/01/03; full list of members (7 pages)
2 April 2002Accounts for a medium company made up to 31 March 2001 (17 pages)
2 April 2002Accounts for a medium company made up to 31 March 2001 (17 pages)
7 March 2002Secretary's particulars changed;director's particulars changed (1 page)
7 March 2002Return made up to 10/01/02; full list of members (5 pages)
7 March 2002Return made up to 10/01/02; full list of members (5 pages)
7 March 2002Secretary's particulars changed;director's particulars changed (1 page)
9 November 2001Partic of mort/charge * (5 pages)
9 November 2001Partic of mort/charge * (5 pages)
4 September 2001Dec mort/charge * (2 pages)
4 September 2001Dec mort/charge * (14 pages)
4 September 2001Dec mort/charge * (2 pages)
4 September 2001Dec mort/charge * (14 pages)
4 September 2001Dec mort/charge * (2 pages)
4 September 2001Dec mort/charge * (2 pages)
4 September 2001Dec mort/charge * (2 pages)
4 September 2001Dec mort/charge * (2 pages)
4 September 2001Dec mort/charge * (2 pages)
4 September 2001Dec mort/charge * (2 pages)
31 January 2001Accounts for a medium company made up to 31 March 2000 (18 pages)
31 January 2001Accounts for a medium company made up to 31 March 2000 (18 pages)
16 January 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
11 January 2001Return made up to 10/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 January 2001Return made up to 10/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 November 2000Registered office changed on 07/11/00 from: the ewington hotel 132 queens drive queens park glasgow G42 8QW (1 page)
7 November 2000Registered office changed on 07/11/00 from: the ewington hotel 132 queens drive queens park glasgow G42 8QW (1 page)
21 January 2000Full accounts made up to 31 March 1999 (13 pages)
21 January 2000Full accounts made up to 31 March 1999 (13 pages)
14 January 2000Return made up to 10/01/00; full list of members (7 pages)
14 January 2000Return made up to 10/01/00; full list of members (7 pages)
2 February 1999Full accounts made up to 31 March 1998 (14 pages)
2 February 1999Full accounts made up to 31 March 1998 (14 pages)
25 January 1999Return made up to 10/01/99; full list of members (6 pages)
25 January 1999Return made up to 10/01/99; full list of members (6 pages)
16 March 1998New director appointed (2 pages)
16 March 1998New director appointed (2 pages)
13 March 1998Return made up to 10/01/98; full list of members (6 pages)
13 March 1998Return made up to 10/01/98; full list of members (6 pages)
24 February 1998New director appointed (3 pages)
24 February 1998New director appointed (3 pages)
2 February 1998Full accounts made up to 31 March 1997 (13 pages)
2 February 1998Full accounts made up to 31 March 1997 (13 pages)
19 January 1997Accounts for a small company made up to 31 March 1996 (11 pages)
19 January 1997Accounts for a small company made up to 31 March 1996 (11 pages)
7 January 1997Return made up to 10/01/97; no change of members (6 pages)
7 January 1997Return made up to 10/01/97; no change of members (6 pages)
21 March 1996Partic of mort/charge * (8 pages)
21 March 1996Partic of mort/charge * (8 pages)
13 March 1996Partic of mort/charge * (5 pages)
13 March 1996Alterations to a floating charge (13 pages)
13 March 1996Partic of mort/charge * (6 pages)
13 March 1996Partic of mort/charge * (5 pages)
13 March 1996Alterations to a floating charge (6 pages)
13 March 1996Alterations to a floating charge (13 pages)
13 March 1996Alterations to a floating charge (13 pages)
13 March 1996Partic of mort/charge * (6 pages)
13 March 1996Alterations to a floating charge (6 pages)
13 March 1996Alterations to a floating charge (13 pages)
28 February 1996Return made up to 10/01/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
28 February 1996Return made up to 10/01/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
14 February 1996New secretary appointed;new director appointed (2 pages)
14 February 1996New director appointed (2 pages)
14 February 1996New secretary appointed;new director appointed (2 pages)
14 February 1996New director appointed (2 pages)
1 December 1995Partic of mort/charge * (10 pages)
1 December 1995Partic of mort/charge * (8 pages)
1 December 1995Partic of mort/charge * (8 pages)
1 December 1995Partic of mort/charge * (10 pages)
30 November 1995Partic of mort/charge * (3 pages)
30 November 1995Partic of mort/charge * (3 pages)
29 November 1995Registered office changed on 29/11/95 from: george house 50 george square glasgow G2 1RR (1 page)
29 November 1995Registered office changed on 29/11/95 from: george house 50 george square glasgow G2 1RR (1 page)
29 November 1995Declaration of assistance for shares acquisition (16 pages)
29 November 1995Auditor's resignation (2 pages)
29 November 1995Auditor's resignation (2 pages)
29 November 1995Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(4 pages)
29 November 1995Memorandum and Articles of Association (10 pages)
29 November 1995Declaration of assistance for shares acquisition (12 pages)
29 November 1995Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(4 pages)
29 November 1995Declaration of assistance for shares acquisition (12 pages)
29 November 1995Memorandum and Articles of Association (10 pages)
29 November 1995Declaration of assistance for shares acquisition (16 pages)
28 November 1995Partic of mort/charge * (8 pages)
28 November 1995Partic of mort/charge * (8 pages)
23 November 1995New director appointed (2 pages)
23 November 1995Director resigned (2 pages)
23 November 1995Director resigned (2 pages)
23 November 1995New director appointed (2 pages)
28 July 1953Incorporation (23 pages)
28 July 1953Incorporation (23 pages)