London
SE1 1EP
Director Name | Mr Kirk Dyson Davis |
---|---|
Date of Birth | September 1971 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2018(63 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Restaurant Group Plc 5-7 Marshalsea Road London SE1 1EP |
Secretary Name | Mr Jean-Paul Rabin |
---|---|
Status | Current |
Appointed | 16 January 2019(64 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Correspondence Address | 5-7 Marshalsea Road London SE1 1EP |
Director Name | Mr Andrew Hedley Hornby |
---|---|
Date of Birth | January 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2019(64 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5-7 Marshalsea Road London SE1 1EP |
Director Name | Mrs Zoe Jeanette Morgan |
---|---|
Date of Birth | January 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(65 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5-7 Marshalsea Road London SE1 1EP |
Director Name | Ms Alison Meryl Digges |
---|---|
Date of Birth | June 1967 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(65 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5-7 Marshalsea Road London SE1 1EP |
Director Name | Mr Alexander Gersh |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2021(66 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5-7 Marshalsea Road London SE1 1EP |
Director Name | Mr Kenneth George Hanna |
---|---|
Date of Birth | April 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(67 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5-7 Marshalsea Road London SE1 1EP |
Secretary Name | Mr Andrew David Eames |
---|---|
Status | Current |
Appointed | 10 June 2022(67 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Company Director |
Correspondence Address | 5-7 Marshalsea Road London SE1 1EP |
Director Name | Mrs Loraine Woodhouse |
---|---|
Date of Birth | December 1968 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2022(67 years, 9 months after company formation) |
Appointment Duration | 8 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5-7 Marshalsea Road London SE1 1EP |
Director Name | Mr John Michael Cowie |
---|---|
Date of Birth | December 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1989(34 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 December 1989) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 123 Glasgow Road Perth Perthshire PH2 0LU Scotland |
Director Name | Bruce William McLaren Johnston |
---|---|
Date of Birth | February 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1989(34 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 May 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Douglas Road Blairgowrie Perthshire PH10 6TR Scotland |
Secretary Name | Mr John Michael Cowie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1989(34 years, 8 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 August 1989) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 123 Glasgow Road Perth Perthshire PH2 0LU Scotland |
Secretary Name | Mr John David Wittich |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1989(34 years, 9 months after company formation) |
Appointment Duration | 12 years (resigned 01 August 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 3 41 St Georges Square London SW1V 3QN |
Director Name | Mr Andrew Graham Guy |
---|---|
Date of Birth | May 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(41 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 17 November 2003) |
Role | Restauranteur |
Country of Residence | United Kingdom |
Correspondence Address | 5 Ailanthus 65 Wood Lane Highgate London N6 5UD |
Director Name | Mr John Ellis Jackson |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(41 years, 11 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 06 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5-7 Marshalsea Road London SE1 1EP |
Director Name | Scott John Charlesworth |
---|---|
Date of Birth | December 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1999(44 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 December 2000) |
Role | MD |
Correspondence Address | 21 Bellevue Road London W13 8DF |
Director Name | Mr Alan Marchant Jackson |
---|---|
Date of Birth | August 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2001(46 years, 5 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 12 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5-7 Marshalsea Road London SE1 1EP |
Director Name | Ian George Hannah |
---|---|
Date of Birth | April 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2001(46 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 February 2004) |
Role | Restaurants |
Correspondence Address | Whitedell Farm, Belsize Sarratt Rickmansworth Hertfordshire WD3 4NX |
Secretary Name | Andrew Page |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(46 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 April 2004) |
Role | Company Director |
Correspondence Address | 9 Cranmer Road Sevenoaks Kent TN13 2AT |
Director Name | Mr Kevin John Bacon |
---|---|
Date of Birth | December 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(48 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 05 November 2008) |
Role | Restauranteur |
Country of Residence | United Kingdom |
Correspondence Address | Fields Grange Welshampton Ellesmere Salop SY12 0NP Wales |
Director Name | Patricia Ann Corzine |
---|---|
Date of Birth | May 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2003(49 years after company formation) |
Appointment Duration | 9 years, 7 months (resigned 15 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5-7 Marshalsea Road London SE1 1EP |
Director Name | Mr Robert Lewis Ivell |
---|---|
Date of Birth | May 1952 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 March 2004(49 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 September 2006) |
Role | Restaurants |
Country of Residence | United Kingdom |
Correspondence Address | Boltons Hill Barham Road Spaldwick Cambridgeshire PE28 0YT |
Secretary Name | Emma Delap |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2004(49 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 15 September 2004) |
Role | Company Director |
Correspondence Address | 24 Penton Court Jamnagar Close Staines Middlesex TW18 2JU |
Secretary Name | Robert John Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2004(49 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 05 April 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5-7 Marshalsea Road London SE1 1EP |
Director Name | Mr Stephen Mark Anthony Critoph |
---|---|
Date of Birth | June 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2004(49 years, 11 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 29 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5-7 Marshalsea Road London SE1 1EP |
Director Name | Anthony Hughes |
---|---|
Date of Birth | June 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2008(53 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 12 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5-7 Marshalsea Road London SE1 1EP |
Director Name | Mr Simon Francis Cloke |
---|---|
Date of Birth | December 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2010(55 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 26 February 2020) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 5-7 Marshalsea Road London SE1 1EP |
Secretary Name | Stephen Mark Anthony Critoph |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2013(58 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 September 2015) |
Role | Company Director |
Correspondence Address | 5-7 Marshalsea Road London SE1 1EP |
Director Name | Ms Sally Ann Cowdry |
---|---|
Date of Birth | May 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2014(59 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5-7 Marshalsea Road London SE1 1EP |
Director Name | Mr Daniel Peter Breithaupt |
---|---|
Date of Birth | June 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(59 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5-7 Marshalsea Road London SE1 1EP |
Director Name | Mrs Alison Deborah Hewitt |
---|---|
Date of Birth | August 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(60 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5-7 Marshalsea Road London SE1 1EP |
Secretary Name | Mr Alex Charles Newton Small |
---|---|
Status | Resigned |
Appointed | 01 September 2015(60 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 March 2017) |
Role | Company Director |
Correspondence Address | 5-7 Marshalsea Road London SE1 1EP |
Secretary Name | Mrs Erika Britt Percival |
---|---|
Status | Resigned |
Appointed | 10 March 2017(62 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 02 May 2017) |
Role | Company Director |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Secretary Name | Mr Jared Stephen Philip Cranney |
---|---|
Status | Resigned |
Appointed | 02 May 2017(62 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 15 August 2017) |
Role | Company Director |
Correspondence Address | 5-7 Marshalsea Road London SE1 1EP |
Secretary Name | Mr James David Seton Adams |
---|---|
Status | Resigned |
Appointed | 15 August 2017(62 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 09 March 2018) |
Role | Company Director |
Correspondence Address | The Restaurant Group Plc 5-7 Marshalsea Road London SE1 1EP |
Secretary Name | Mr Jean-Paul Rabin |
---|---|
Status | Resigned |
Appointed | 16 January 2019(64 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 June 2022) |
Role | Company Director |
Correspondence Address | 5-7 Marshalsea Road London SE1 1EP |
Director Name | Ms Alison Meryl Digges |
---|---|
Date of Birth | June 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2020(65 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 02 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5-7 Marshalsea Road London SE1 1EP |
Secretary Name | Ace Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2018(63 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 16 January 2019) |
Correspondence Address | 5-7 Marshalsea Road London SE1 1EP |
Website | www.trgplc.com/ |
---|---|
Telephone | 020 31175001 |
Telephone region | London |
Registered Address | 1 George Square Glasgow G2 1AL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £579,589,000 |
Gross Profit | £106,076,000 |
Net Worth | £189,532,000 |
Cash | £7,307,000 |
Current Liabilities | £114,955,000 |
Latest Accounts | 2 January 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (3 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 22 June 2022 (9 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2023 (3 months, 1 week from now) |
22 December 2022 | Delivered on: 30 December 2022 Persons entitled: Glas Trust Corporation Limited as Security Agent Classification: A registered charge Particulars: Trademark with registration number 009852906, registration date 05/09/2011; trademark with registration number 010275097, registration date 22/02/2012; and other intellectual property listed in schedule 3 of the charging document. Outstanding |
---|---|
14 May 2021 | Delivered on: 27 May 2021 Persons entitled: Glas Trust Corporation Limited as Security Agent and Trustee for the Secured Parties Defined in an Intercreditor Agreement Dated 9 March 2021 Classification: A registered charge Particulars: Eu trademark registration number 003539558 and the additional ip listed in schedule 3 of the attached charging document. Outstanding |
9 July 2020 | Delivered on: 17 July 2020 Persons entitled: Rbc Europe Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
7 October 2019 | Delivered on: 14 October 2019 Persons entitled: Rbc Europe Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
19 December 2018 | Delivered on: 19 December 2018 Persons entitled: Rbc Europe Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
10 January 1979 | Delivered on: 19 January 1979 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset Secured details: All sums due or to become due to the chargee by belhaven hotels limited and/or others. Particulars: All sums which are now or which may at any time be at credit of any accounts held by the bank of scotland in the name of company. Part Satisfied |
17 March 1975 | Delivered on: 21 March 1975 Persons entitled: Commonwealth Development Finance Co. LTD. Colechurch House, 1 London Bridge Walk, London. SE1. Classification: Letter of agreement Secured details: For securing all sums due or to become due. Particulars: 3,000,000 ordinary shares of 10P each, fully paid in george ewer & co. LTD. Part Satisfied |
9 February 1978 | Delivered on: 14 February 1978 Satisfied on: 7 December 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
9 February 2022 | Statement of capital following an allotment of shares on 30 September 2021
|
---|---|
9 February 2022 | Statement of capital following an allotment of shares on 29 March 2021
|
14 January 2022 | Appointment of Mr. Alexander Gersh as a director on 23 February 2021 (2 pages) |
6 January 2022 | Appointment of Mr Kenneth George Hanna as a director on 1 December 2021 (2 pages) |
6 January 2022 | Termination of appointment of Alison Deborah Hewitt as a director on 31 December 2021 (1 page) |
19 August 2021 | Confirmation statement made on 22 June 2021 with no updates (3 pages) |
29 July 2021 | Group of companies' accounts made up to 27 December 2020 (147 pages) |
15 June 2021 | Resolutions
|
27 May 2021 | Registration of charge SC0303430008, created on 14 May 2021 (57 pages) |
9 November 2020 | Termination of appointment of Allan Leslie Leighton as a director on 6 November 2020 (1 page) |
17 July 2020 | Registration of charge SC0303430007, created on 9 July 2020 (39 pages) |
3 July 2020 | Group of companies' accounts made up to 29 December 2019 (128 pages) |
22 June 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
4 June 2020 | Memorandum and Articles of Association (83 pages) |
4 June 2020 | Resolutions
|
20 April 2020 | Termination of appointment of Michael Edward Tye as a director on 6 April 2020 (1 page) |
20 April 2020 | Statement of capital following an allotment of shares on 16 April 2020
|
3 March 2020 | Appointment of Ms Alison Meryl Digges as a director on 1 January 2020 (2 pages) |
3 March 2020 | Appointment of Mrs Zoe Jeanette Morgan as a director on 1 January 2020 (2 pages) |
3 March 2020 | Termination of appointment of Simon Francis Cloke as a director on 26 February 2020 (1 page) |
14 October 2019 | Registration of charge SC0303430006, created on 7 October 2019 (37 pages) |
14 August 2019 | Appointment of Mr Andrew Hedley Hornby as a director on 1 August 2019 (2 pages) |
8 July 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
8 July 2019 | Termination of appointment of Andrew Mccue as a director on 30 June 2019 (1 page) |
18 June 2019 | Group of companies' accounts made up to 30 December 2018 (126 pages) |
28 May 2019 | Resolutions
|
14 February 2019 | Second filing of Confirmation Statement dated 22/06/2018 (4 pages) |
22 January 2019 | Appointment of Mr. Jean-Paul Rabin as a secretary on 16 January 2019 (2 pages) |
22 January 2019 | Termination of appointment of Ace Company Services Limited as a secretary on 16 January 2019 (1 page) |
14 January 2019 | Appointment of Mr Allan Leslie Leighton as a director on 24 December 2018 (2 pages) |
8 January 2019 | Satisfaction of charge 1 in full (4 pages) |
8 January 2019 | Satisfaction of charge 4 in full (4 pages) |
28 December 2018 | Statement of capital following an allotment of shares on 14 December 2018
|
19 December 2018 | Registration of charge SC0303430005, created on 19 December 2018 (35 pages) |
3 December 2018 | Resolutions
|
23 October 2018 | Auditor's resignation (2 pages) |
15 October 2018 | Termination of appointment of Paul Edward May as a director on 15 October 2018 (1 page) |
6 July 2018 | Confirmation statement made on 22 June 2018 with no updates
|
1 June 2018 | Resolutions
|
1 June 2018 | Resolutions
|
24 May 2018 | Group of companies' accounts made up to 31 December 2017 (119 pages) |
21 March 2018 | Secretary's details changed for Ace Company Services Limited on 9 March 2018 (1 page) |
21 March 2018 | Secretary's details changed for Ace Company Services Limited on 9 March 2018 (1 page) |
9 March 2018 | Appointment of Ace Company Services Limited as a secretary on 9 March 2018 (2 pages) |
9 March 2018 | Termination of appointment of James David Seton Adams as a secretary on 9 March 2018 (1 page) |
5 February 2018 | Appointment of Mr Kirk Dyson Davis as a director on 5 February 2018 (2 pages) |
28 September 2017 | Statement of capital following an allotment of shares on 11 September 2017
|
28 September 2017 | Statement of capital following an allotment of shares on 11 September 2017
|
1 September 2017 | Statement of capital following an allotment of shares on 16 August 2017
|
1 September 2017 | Termination of appointment of Sally Ann Cowdry as a director on 31 August 2017 (1 page) |
1 September 2017 | Statement of capital following an allotment of shares on 16 August 2017
|
1 September 2017 | Termination of appointment of Sally Ann Cowdry as a director on 31 August 2017 (1 page) |
15 August 2017 | Appointment of Mr James David Seton Adams as a secretary on 15 August 2017 (2 pages) |
15 August 2017 | Termination of appointment of Jared Stephen Philip Cranney as a secretary on 15 August 2017 (1 page) |
15 August 2017 | Appointment of Mr James David Seton Adams as a secretary on 15 August 2017 (2 pages) |
15 August 2017 | Termination of appointment of Jared Stephen Philip Cranney as a secretary on 15 August 2017 (1 page) |
4 July 2017 | Appointment of Mr Paul Edward May as a director on 3 July 2017 (2 pages) |
4 July 2017 | Appointment of Mr Paul Edward May as a director on 3 July 2017 (2 pages) |
27 June 2017 | Group of companies' accounts made up to 1 January 2017 (108 pages) |
27 June 2017 | Group of companies' accounts made up to 1 January 2017 (108 pages) |
22 June 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
22 June 2017 | Register inspection address has been changed from 1st Floor 34 South Gyle Crescent South Gyle Business Park Edinburgh EH12 9EB Scotland to 83 Princes Street Edinburgh EH2 2ER (1 page) |
22 June 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
22 June 2017 | Register inspection address has been changed from 1st Floor 34 South Gyle Crescent South Gyle Business Park Edinburgh EH12 9EB Scotland to 83 Princes Street Edinburgh EH2 2ER (1 page) |
8 June 2017 | Resolutions
|
8 June 2017 | Statement of capital following an allotment of shares on 3 May 2017
|
8 June 2017 | Resolutions
|
8 June 2017 | Statement of capital following an allotment of shares on 3 May 2017
|
2 May 2017 | Appointment of Mr Jared Stephen Philip Cranney as a secretary on 2 May 2017 (2 pages) |
2 May 2017 | Termination of appointment of Erika Britt Percival as a secretary on 2 May 2017 (1 page) |
2 May 2017 | Appointment of Mr Jared Stephen Philip Cranney as a secretary on 2 May 2017 (2 pages) |
2 May 2017 | Termination of appointment of Erika Britt Percival as a secretary on 2 May 2017 (1 page) |
26 April 2017 | Termination of appointment of Barry Graham Kirk Nightingale as a director on 21 April 2017 (1 page) |
26 April 2017 | Termination of appointment of Barry Graham Kirk Nightingale as a director on 21 April 2017 (1 page) |
20 March 2017 | Appointment of Mrs Erika Britt Percival as a secretary on 10 March 2017 (2 pages) |
20 March 2017 | Termination of appointment of Alex Charles Newton Small as a secretary on 10 March 2017 (1 page) |
20 March 2017 | Appointment of Mrs Erika Britt Percival as a secretary on 10 March 2017 (2 pages) |
20 March 2017 | Termination of appointment of Alex Charles Newton Small as a secretary on 10 March 2017 (1 page) |
26 September 2016 | Appointment of Mr Andrew Mccue as a director on 19 September 2016 (2 pages) |
26 September 2016 | Appointment of Mr Andrew Mccue as a director on 19 September 2016 (2 pages) |
15 August 2016 | Termination of appointment of Daniel Peter Breithaupt as a director on 12 August 2016 (1 page) |
15 August 2016 | Termination of appointment of Daniel Peter Breithaupt as a director on 12 August 2016 (1 page) |
23 June 2016 | Annual return made up to 22 June 2016 no member list Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 22 June 2016 no member list Statement of capital on 2016-06-23
|
22 June 2016 | Register(s) moved to registered inspection location 1st Floor 34 South Gyle Crescent South Gyle Business Park Edinburgh EH12 9EB (1 page) |
22 June 2016 | Appointment of Mr Barry Graham Kirk Nightingale as a director on 20 June 2016 (2 pages) |
22 June 2016 | Register(s) moved to registered inspection location 1st Floor 34 South Gyle Crescent South Gyle Business Park Edinburgh EH12 9EB (1 page) |
22 June 2016 | Appointment of Mr Barry Graham Kirk Nightingale as a director on 20 June 2016 (2 pages) |
6 June 2016 | Statement of capital following an allotment of shares on 2 June 2016
|
6 June 2016 | Statement of capital following an allotment of shares on 2 June 2016
|
1 June 2016 | Appointment of Graham Colin Clemett as a director on 1 June 2016 (2 pages) |
1 June 2016 | Appointment of Graham Colin Clemett as a director on 1 June 2016 (2 pages) |
27 May 2016 | Group of companies' accounts made up to 27 December 2015 (100 pages) |
27 May 2016 | Group of companies' accounts made up to 27 December 2015 (100 pages) |
24 May 2016 | Statement of capital following an allotment of shares on 19 May 2016
|
24 May 2016 | Statement of capital following an allotment of shares on 19 May 2016
|
18 May 2016 | Statement of capital following an allotment of shares on 5 May 2016
|
18 May 2016 | Termination of appointment of Alan Marchant Jackson as a director on 12 May 2016 (1 page) |
18 May 2016 | Termination of appointment of Anthony Hughes as a director on 12 May 2016 (1 page) |
18 May 2016 | Statement of capital following an allotment of shares on 5 May 2016
|
18 May 2016 | Termination of appointment of Alan Marchant Jackson as a director on 12 May 2016 (1 page) |
18 May 2016 | Termination of appointment of Anthony Hughes as a director on 12 May 2016 (1 page) |
16 May 2016 | Resolutions
|
16 May 2016 | Resolutions
|
4 May 2016 | Termination of appointment of Stephen Mark Anthony Critoph as a director on 29 April 2016 (1 page) |
4 May 2016 | Termination of appointment of Stephen Mark Anthony Critoph as a director on 29 April 2016 (1 page) |
13 April 2016 | Statement of capital following an allotment of shares on 7 April 2016
|
13 April 2016 | Statement of capital following an allotment of shares on 7 April 2016
|
6 April 2016 | Appointment of Mr Michael Edward Tye as a director on 4 April 2016 (2 pages) |
6 April 2016 | Appointment of Mr Michael Edward Tye as a director on 4 April 2016 (2 pages) |
29 March 2016 | Statement of capital following an allotment of shares on 24 March 2016
|
29 March 2016 | Statement of capital following an allotment of shares on 24 March 2016
|
15 March 2016 | Statement of capital following an allotment of shares on 10 March 2016
|
15 March 2016 | Statement of capital following an allotment of shares on 10 March 2016
|
1 March 2016 | Statement of capital following an allotment of shares on 29 February 2016
|
1 March 2016 | Statement of capital following an allotment of shares on 29 February 2016
|
23 February 2016 | Statement of capital following an allotment of shares on 22 February 2016
|
23 February 2016 | Statement of capital following an allotment of shares on 22 February 2016
|
16 February 2016 | Statement of capital following an allotment of shares on 15 February 2016
|
16 February 2016 | Statement of capital following an allotment of shares on 15 February 2016
|
9 February 2016 | Statement of capital following an allotment of shares on 8 February 2016
|
9 February 2016 | Statement of capital following an allotment of shares on 8 February 2016
|
3 February 2016 | Statement of capital following an allotment of shares on 1 February 2016
|
3 February 2016 | Statement of capital following an allotment of shares on 1 February 2016
|
26 January 2016 | Statement of capital following an allotment of shares on 25 January 2016
|
26 January 2016 | Statement of capital following an allotment of shares on 25 January 2016
|
20 January 2016 | Statement of capital following an allotment of shares on 18 January 2016
|
20 January 2016 | Statement of capital following an allotment of shares on 18 January 2016
|
13 January 2016 | Statement of capital following an allotment of shares on 11 January 2016
|
13 January 2016 | Statement of capital following an allotment of shares on 4 January 2016
|
13 January 2016 | Statement of capital following an allotment of shares on 29 December 2015
|
13 January 2016 | Statement of capital following an allotment of shares on 11 January 2016
|
13 January 2016 | Statement of capital following an allotment of shares on 4 January 2016
|
13 January 2016 | Statement of capital following an allotment of shares on 29 December 2015
|
11 January 2016 | Statement of capital following an allotment of shares on 22 December 2015
|
11 January 2016 | Statement of capital following an allotment of shares on 15 December 2015
|
11 January 2016 | Statement of capital following an allotment of shares on 8 December 2015
|
11 January 2016 | Statement of capital following an allotment of shares on 22 December 2015
|
11 January 2016 | Statement of capital following an allotment of shares on 15 December 2015
|
11 January 2016 | Statement of capital following an allotment of shares on 8 December 2015
|
8 December 2015 | Statement of capital following an allotment of shares on 8 December 2015
|
8 December 2015 | Statement of capital following an allotment of shares on 8 December 2015
|
2 December 2015 | Statement of capital following an allotment of shares on 1 December 2015
|
2 December 2015 | Statement of capital following an allotment of shares on 1 December 2015
|
21 September 2015 | Director's details changed for Sally Ann Cowdry on 14 September 2015 (2 pages) |
21 September 2015 | Director's details changed for Sally Ann Cowdry on 14 September 2015 (2 pages) |
1 September 2015 | Termination of appointment of Stephen Mark Anthony Critoph as a secretary on 1 September 2015 (1 page) |
1 September 2015 | Appointment of Mr Alex Charles Newton Small as a secretary on 1 September 2015 (2 pages) |
1 September 2015 | Termination of appointment of Stephen Mark Anthony Critoph as a secretary on 1 September 2015 (1 page) |
1 September 2015 | Appointment of Mr Alex Charles Newton Small as a secretary on 1 September 2015 (2 pages) |
1 September 2015 | Termination of appointment of Stephen Mark Anthony Critoph as a secretary on 1 September 2015 (1 page) |
1 September 2015 | Appointment of Mr Alex Charles Newton Small as a secretary on 1 September 2015 (2 pages) |
23 July 2015 | Annual return made up to 22 June 2015 no member list Statement of capital on 2015-07-23
|
23 July 2015 | Statement of capital following an allotment of shares on 8 April 2014
|
23 July 2015 | Statement of capital following an allotment of shares on 8 April 2014
|
23 July 2015 | Annual return made up to 22 June 2015 no member list Statement of capital on 2015-07-23
|
23 July 2015 | Statement of capital following an allotment of shares on 8 April 2014
|
22 June 2015 | Group of companies' accounts made up to 28 December 2014 (96 pages) |
22 June 2015 | Group of companies' accounts made up to 28 December 2014 (96 pages) |
19 May 2015 | Resolutions
|
1 May 2015 | Appointment of Mrs Alison Deborah Hewitt as a director on 1 May 2015 (2 pages) |
1 May 2015 | Appointment of Mrs Alison Deborah Hewitt as a director on 1 May 2015 (2 pages) |
1 May 2015 | Appointment of Mrs Alison Deborah Hewitt as a director on 1 May 2015 (2 pages) |
26 February 2015 | Statement of capital following an allotment of shares on 24 February 2015
|
26 February 2015 | Statement of capital following an allotment of shares on 24 February 2015
|
1 September 2014 | Termination of appointment of Andrew Page as a director on 1 September 2014 (1 page) |
1 September 2014 | Appointment of Mr Daniel Peter Breithaupt as a director on 1 September 2014 (2 pages) |
1 September 2014 | Termination of appointment of Andrew Page as a director on 1 September 2014 (1 page) |
1 September 2014 | Appointment of Mr Daniel Peter Breithaupt as a director on 1 September 2014 (2 pages) |
1 September 2014 | Termination of appointment of Andrew Page as a director on 1 September 2014 (1 page) |
1 September 2014 | Appointment of Mr Daniel Peter Breithaupt as a director on 1 September 2014 (2 pages) |
12 August 2014 | Statement of capital following an allotment of shares on 1 August 2014
|
12 August 2014 | Director's details changed for Sally Ann Cowdry on 12 August 2014 (2 pages) |
12 August 2014 | Statement of capital following an allotment of shares on 1 August 2014
|
12 August 2014 | Statement of capital following an allotment of shares on 1 August 2014
|
12 August 2014 | Director's details changed for Sally Ann Cowdry on 12 August 2014 (2 pages) |
8 August 2014 | Annual return made up to 22 June 2014 (19 pages) |
8 August 2014 | Annual return made up to 22 June 2014 (20 pages) |
8 August 2014 | Annual return made up to 22 June 2014 (20 pages) |
10 June 2014 | Group of companies' accounts made up to 29 December 2013 (72 pages) |
10 June 2014 | Group of companies' accounts made up to 29 December 2013 (72 pages) |
28 May 2014 | Resolutions
|
28 May 2014 | Resolutions
|
11 March 2014 | Appointment of Sally Ann Cowdry as a director (2 pages) |
11 March 2014 | Appointment of Sally Ann Cowdry as a director (2 pages) |
2 December 2013 | Statement of capital following an allotment of shares on 29 November 2013
|
2 December 2013 | Statement of capital following an allotment of shares on 29 November 2013
|
20 November 2013 | Statement of capital following an allotment of shares on 15 November 2013
|
20 November 2013 | Statement of capital following an allotment of shares on 15 November 2013
|
5 November 2013 | Statement of capital following an allotment of shares on 31 October 2013
|
5 November 2013 | Statement of capital following an allotment of shares on 31 October 2013
|
24 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 22 June 2013 (21 pages) |
24 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 22 June 2013 (21 pages) |
23 September 2013 | Statement of capital following an allotment of shares on 23 September 2013
|
23 September 2013 | Statement of capital following an allotment of shares on 23 September 2013
|
28 August 2013 | Statement of capital following an allotment of shares on 27 August 2013
|
28 August 2013 | Statement of capital following an allotment of shares on 27 August 2013
|
13 August 2013 | Statement of capital following an allotment of shares on 9 August 2013
|
13 August 2013 | Statement of capital following an allotment of shares on 9 August 2013
|
13 August 2013 | Statement of capital following an allotment of shares on 9 August 2013
|
30 July 2013 | Statement of capital following an allotment of shares on 26 July 2013
|
30 July 2013 | Statement of capital following an allotment of shares on 26 July 2013
|
19 July 2013 | Statement of capital following an allotment of shares on 15 July 2013
|
19 July 2013 | Statement of capital following an allotment of shares on 15 July 2013
|
18 July 2013 | Annual return made up to 22 June 2013 no member list
|
18 July 2013 | Annual return made up to 22 June 2013 no member list
|
1 July 2013 | Statement of capital following an allotment of shares on 28 June 2013
|
1 July 2013 | Statement of capital following an allotment of shares on 28 June 2013
|
25 June 2013 | Statement of capital following an allotment of shares on 21 June 2013
|
25 June 2013 | Statement of capital following an allotment of shares on 21 June 2013
|
18 June 2013 | Statement of capital following an allotment of shares on 17 June 2013
|
18 June 2013 | Group of companies' accounts made up to 30 December 2012 (73 pages) |
18 June 2013 | Statement of capital following an allotment of shares on 17 June 2013
|
18 June 2013 | Group of companies' accounts made up to 30 December 2012 (73 pages) |
12 June 2013 | Statement of capital following an allotment of shares on 10 June 2013
|
12 June 2013 | Statement of capital following an allotment of shares on 10 June 2013
|
7 June 2013 | Statement of capital following an allotment of shares on 5 June 2013
|
7 June 2013 | Statement of capital following an allotment of shares on 5 June 2013
|
7 June 2013 | Statement of capital following an allotment of shares on 5 June 2013
|
5 June 2013 | Resolutions
|
5 June 2013 | Resolutions
|
5 June 2013 | Resolutions
|
5 June 2013 | Resolutions
|
21 May 2013 | Statement of capital following an allotment of shares on 20 May 2013
|
21 May 2013 | Statement of capital following an allotment of shares on 20 May 2013
|
21 May 2013 | Statement of capital following an allotment of shares on 20 May 2013
|
21 May 2013 | Statement of capital following an allotment of shares on 20 May 2013
|
16 May 2013 | Termination of appointment of Patricia Corzine as a director (1 page) |
16 May 2013 | Termination of appointment of Patricia Corzine as a director (1 page) |
25 April 2013 | Appointment of Stephen Mark Anthony Critoph as a secretary (3 pages) |
25 April 2013 | Termination of appointment of Robert Morgan as a secretary (2 pages) |
25 April 2013 | Appointment of Stephen Mark Anthony Critoph as a secretary (3 pages) |
25 April 2013 | Termination of appointment of Robert Morgan as a secretary (2 pages) |
19 April 2013 | Statement of capital following an allotment of shares on 8 April 2012
|
19 April 2013 | Statement of capital following an allotment of shares on 8 April 2012
|
19 April 2013 | Statement of capital following an allotment of shares on 8 April 2012
|
17 December 2012 | Statement of capital following an allotment of shares on 6 December 2012
|
17 December 2012 | Statement of capital following an allotment of shares on 6 December 2012
|
17 December 2012 | Statement of capital following an allotment of shares on 6 December 2012
|
9 October 2012 | Statement of capital following an allotment of shares on 18 September 2012
|
9 October 2012 | Statement of capital following an allotment of shares on 18 September 2012
|
27 September 2012 | Statement of capital following an allotment of shares on 11 September 2012
|
27 September 2012 | Statement of capital following an allotment of shares on 11 September 2012
|
11 July 2012 | Annual return made up to 22 June 2012 (18 pages) |
11 July 2012 | Annual return made up to 22 June 2012 (18 pages) |
14 June 2012 | Statement of capital following an allotment of shares on 8 June 2012
|
14 June 2012 | Statement of capital following an allotment of shares on 8 June 2012
|
14 June 2012 | Statement of capital following an allotment of shares on 8 June 2012
|
7 June 2012 | Director's details changed for Anthony Hughes on 1 June 2012 (3 pages) |
7 June 2012 | Director's details changed for Anthony Hughes on 1 June 2012 (3 pages) |
7 June 2012 | Director's details changed for Anthony Hughes on 1 June 2012 (3 pages) |
25 May 2012 | Resolutions
|
25 May 2012 | Resolutions
|
23 May 2012 | Group of companies' accounts made up to 1 January 2012 (76 pages) |
23 May 2012 | Group of companies' accounts made up to 1 January 2012 (76 pages) |
23 May 2012 | Group of companies' accounts made up to 1 January 2012 (76 pages) |
20 January 2012 | Statement of capital following an allotment of shares on 4 January 2012
|
20 January 2012 | Statement of capital following an allotment of shares on 4 January 2012
|
20 January 2012 | Statement of capital following an allotment of shares on 4 January 2012
|
13 December 2011 | Statement of capital following an allotment of shares on 1 December 2011
|
13 December 2011 | Statement of capital following an allotment of shares on 21 November 2011
|
13 December 2011 | Statement of capital following an allotment of shares on 1 December 2011
|
13 December 2011 | Statement of capital following an allotment of shares on 1 December 2011
|
13 December 2011 | Statement of capital following an allotment of shares on 21 November 2011
|
9 December 2011 | Statement of capital following an allotment of shares on 30 November 2011
|
9 December 2011 | Statement of capital following an allotment of shares on 30 November 2011
|
2 December 2011 | Statement of capital following an allotment of shares on 12 October 2011
|
2 December 2011 | Statement of capital following an allotment of shares on 12 October 2011
|
10 October 2011 | Statement of capital following an allotment of shares on 19 September 2011
|
10 October 2011 | Statement of capital following an allotment of shares on 12 September 2011
|
10 October 2011 | Statement of capital following an allotment of shares on 9 September 2011
|
10 October 2011 | Statement of capital following an allotment of shares on 6 September 2011
|
10 October 2011 | Statement of capital following an allotment of shares on 23 August 2011
|
10 October 2011 | Statement of capital following an allotment of shares on 9 September 2011
|
10 October 2011 | Statement of capital following an allotment of shares on 6 September 2011
|
10 October 2011 | Statement of capital following an allotment of shares on 19 September 2011
|
10 October 2011 | Statement of capital following an allotment of shares on 12 September 2011
|
10 October 2011 | Statement of capital following an allotment of shares on 9 September 2011
|
10 October 2011 | Statement of capital following an allotment of shares on 6 September 2011
|
10 October 2011 | Statement of capital following an allotment of shares on 23 August 2011
|
2 September 2011 | Statement of capital following an allotment of shares on 19 July 2011
|
2 September 2011 | Statement of capital following an allotment of shares on 19 July 2011
|
28 July 2011 | Statement of capital following an allotment of shares on 1 June 2011
|
28 July 2011 | Statement of capital following an allotment of shares on 1 June 2011
|
28 July 2011 | Statement of capital following an allotment of shares on 1 June 2011
|
22 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (31 pages) |
22 July 2011 | Register inspection address has been changed (2 pages) |
22 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (31 pages) |
22 July 2011 | Register inspection address has been changed (2 pages) |
20 July 2011 | Statement of capital following an allotment of shares on 28 June 2011
|
20 July 2011 | Statement of capital following an allotment of shares on 22 June 2011
|
20 July 2011 | Statement of capital following an allotment of shares on 15 June 2011
|
20 July 2011 | Statement of capital following an allotment of shares on 15 June 2011
|
20 July 2011 | Statement of capital following an allotment of shares on 28 June 2011
|
20 July 2011 | Statement of capital following an allotment of shares on 22 June 2011
|
20 July 2011 | Statement of capital following an allotment of shares on 15 June 2011
|
20 July 2011 | Statement of capital following an allotment of shares on 15 June 2011
|
16 June 2011 | Statement of capital following an allotment of shares on 16 May 2011
|
16 June 2011 | Statement of capital following an allotment of shares on 18 April 2011
|
16 June 2011 | Statement of capital following an allotment of shares on 14 April 2011
|
16 June 2011 | Statement of capital following an allotment of shares on 22 March 2011
|
16 June 2011 | Statement of capital following an allotment of shares on 16 May 2011
|
16 June 2011 | Statement of capital following an allotment of shares on 18 April 2011
|
16 June 2011 | Statement of capital following an allotment of shares on 14 April 2011
|
16 June 2011 | Statement of capital following an allotment of shares on 22 March 2011
|
18 May 2011 | Resolutions
|
18 May 2011 | Resolutions
|
16 May 2011 | Group of companies' accounts made up to 2 January 2011 (76 pages) |
16 May 2011 | Group of companies' accounts made up to 2 January 2011 (76 pages) |
16 May 2011 | Group of companies' accounts made up to 2 January 2011 (76 pages) |
6 May 2011 | Statement of capital following an allotment of shares on 30 March 2011
|
6 May 2011 | Statement of capital following an allotment of shares on 16 March 2011
|
6 May 2011 | Statement of capital following an allotment of shares on 30 March 2011
|
6 May 2011 | Statement of capital following an allotment of shares on 16 March 2011
|
24 March 2011 | Registered office address changed from , 151 St Vincent Street, Glasgow, G2 5NJ on 24 March 2011 (2 pages) |
24 March 2011 | Registered office address changed from , 151 St Vincent Street, Glasgow, G2 5NJ on 24 March 2011 (2 pages) |
14 March 2011 | Statement of capital following an allotment of shares on 2 February 2011
|
14 March 2011 | Statement of capital following an allotment of shares on 10 January 2011
|
14 March 2011 | Statement of capital following an allotment of shares on 2 February 2011
|
14 March 2011 | Statement of capital following an allotment of shares on 2 February 2011
|
14 March 2011 | Statement of capital following an allotment of shares on 10 January 2011
|
1 February 2011 | Statement of capital following an allotment of shares on 27 October 2010
|
1 February 2011 | Statement of capital following an allotment of shares on 20 October 2010
|
1 February 2011 | Statement of capital following an allotment of shares on 18 October 2010
|
1 February 2011 | Statement of capital following an allotment of shares on 15 October 2010
|
1 February 2011 | Statement of capital following an allotment of shares on 27 October 2010
|
1 February 2011 | Statement of capital following an allotment of shares on 20 October 2010
|
1 February 2011 | Statement of capital following an allotment of shares on 18 October 2010
|
1 February 2011 | Statement of capital following an allotment of shares on 15 October 2010
|
5 November 2010 | Statement of capital following an allotment of shares on 13 October 2010
|
5 November 2010 | Statement of capital following an allotment of shares on 12 October 2010
|
5 November 2010 | Statement of capital following an allotment of shares on 13 October 2010
|
5 November 2010 | Statement of capital following an allotment of shares on 12 October 2010
|
21 October 2010 | Statement of capital following an allotment of shares on 28 September 2010
|
21 October 2010 | Statement of capital following an allotment of shares on 28 September 2010
|
6 October 2010 | Statement of capital following an allotment of shares on 10 September 2010
|
6 October 2010 | Statement of capital following an allotment of shares on 6 September 2010
|
6 October 2010 | Statement of capital following an allotment of shares on 6 September 2010
|
6 October 2010 | Statement of capital following an allotment of shares on 10 September 2010
|
6 October 2010 | Statement of capital following an allotment of shares on 6 September 2010
|
2 August 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (24 pages) |
2 August 2010 | Director's details changed for Simon Francis Cloke on 27 July 2010 (3 pages) |
2 August 2010 | Appointment of Simon Francis Cloke as a director (3 pages) |
2 August 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (24 pages) |
2 August 2010 | Director's details changed for Simon Francis Cloke on 27 July 2010 (3 pages) |
2 August 2010 | Appointment of Simon Francis Cloke as a director (3 pages) |
16 June 2010 | Statement of capital following an allotment of shares on 23 April 2010
|
16 June 2010 | Statement of capital following an allotment of shares on 23 April 2010
|
7 June 2010 | Termination of appointment of John Jackson as a director (2 pages) |
7 June 2010 | Termination of appointment of John Jackson as a director (2 pages) |
4 June 2010 | Group of companies' accounts made up to 27 December 2009 (80 pages) |
4 June 2010 | Group of companies' accounts made up to 27 December 2009 (80 pages) |
11 May 2010 | Resolutions
|
11 May 2010 | Resolutions
|
29 April 2010 | Statement of capital following an allotment of shares on 23 March 2010
|
29 April 2010 | Statement of capital following an allotment of shares on 18 March 2010
|
29 April 2010 | Statement of capital following an allotment of shares on 17 March 2010
|
29 April 2010 | Statement of capital following an allotment of shares on 16 March 2010
|
29 April 2010 | Statement of capital following an allotment of shares on 9 March 2010
|
29 April 2010 | Statement of capital following an allotment of shares on 8 March 2010
|
29 April 2010 | Statement of capital following an allotment of shares on 8 March 2010
|
29 April 2010 | Statement of capital following an allotment of shares on 5 March 2010
|
29 April 2010 | Statement of capital following an allotment of shares on 4 March 2010
|
29 April 2010 | Statement of capital following an allotment of shares on 9 March 2010
|
29 April 2010 | Statement of capital following an allotment of shares on 8 March 2010
|
29 April 2010 | Statement of capital following an allotment of shares on 8 March 2010
|
29 April 2010 | Statement of capital following an allotment of shares on 5 March 2010
|
29 April 2010 | Statement of capital following an allotment of shares on 4 March 2010
|
29 April 2010 | Statement of capital following an allotment of shares on 23 March 2010
|
29 April 2010 | Statement of capital following an allotment of shares on 18 March 2010
|
29 April 2010 | Statement of capital following an allotment of shares on 17 March 2010
|
29 April 2010 | Statement of capital following an allotment of shares on 16 March 2010
|
29 April 2010 | Statement of capital following an allotment of shares on 9 March 2010
|
29 April 2010 | Statement of capital following an allotment of shares on 8 March 2010
|
29 April 2010 | Statement of capital following an allotment of shares on 8 March 2010
|
29 April 2010 | Statement of capital following an allotment of shares on 5 March 2010
|
29 April 2010 | Statement of capital following an allotment of shares on 4 March 2010
|
4 February 2010 | Statement of capital following an allotment of shares on 15 December 2009
|
4 February 2010 | Statement of capital following an allotment of shares on 24 November 2009
|
4 February 2010 | Statement of capital following an allotment of shares on 15 December 2009
|
4 February 2010 | Statement of capital following an allotment of shares on 24 November 2009
|
27 January 2010 | Statement of capital following an allotment of shares on 16 November 2009
|
27 January 2010 | Statement of capital following an allotment of shares on 10 November 2009
|
27 January 2010 | Statement of capital following an allotment of shares on 5 November 2009
|
27 January 2010 | Statement of capital following an allotment of shares on 29 October 2009
|
27 January 2010 | Statement of capital following an allotment of shares on 28 October 2009
|
27 January 2010 | Statement of capital following an allotment of shares on 26 October 2009
|
27 January 2010 | Statement of capital following an allotment of shares on 5 November 2009
|
27 January 2010 | Statement of capital following an allotment of shares on 16 November 2009
|
27 January 2010 | Statement of capital following an allotment of shares on 10 November 2009
|
27 January 2010 | Statement of capital following an allotment of shares on 5 November 2009
|
27 January 2010 | Statement of capital following an allotment of shares on 29 October 2009
|
27 January 2010 | Statement of capital following an allotment of shares on 28 October 2009
|
27 January 2010 | Statement of capital following an allotment of shares on 26 October 2009
|
25 November 2009 | Director's details changed for Mr John Ellis Jackson on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Anthony Hughes on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Alan Marchant Jackson on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Stephen Mark Anthony Critoph on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Patricia Ann Corzine on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Andrew Page on 25 November 2009 (2 pages) |
25 November 2009 | Secretary's details changed for Robert John Morgan on 25 November 2009 (1 page) |
25 November 2009 | Director's details changed for Mr John Ellis Jackson on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Anthony Hughes on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Alan Marchant Jackson on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Stephen Mark Anthony Critoph on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Patricia Ann Corzine on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Andrew Page on 25 November 2009 (2 pages) |
25 November 2009 | Secretary's details changed for Robert John Morgan on 25 November 2009 (1 page) |
20 November 2009 | Statement of capital following an allotment of shares on 24 September 2009
|
20 November 2009 | Statement of capital following an allotment of shares on 24 September 2009
|
3 November 2009 | Statement of capital following an allotment of shares on 15 September 2009
|
3 November 2009 | Statement of capital following an allotment of shares on 15 September 2009
|
2 October 2009 | Capitals not rolled up (2 pages) |
2 October 2009 | Capitals not rolled up (2 pages) |
21 August 2009 | Ad 13/07/09\gbp si [email protected]=10125\gbp ic 55485325.96/55495450.96\ (2 pages) |
21 August 2009 | Ad 13/07/09\gbp si [email protected]=10125\gbp ic 55485325.96/55495450.96\ (2 pages) |
24 July 2009 | Capitals not rolled up (2 pages) |
24 July 2009 | Capitals not rolled up (2 pages) |
24 July 2009 | Capitals not rolled up (2 pages) |
24 July 2009 | Capitals not rolled up (2 pages) |
24 July 2009 | Capitals not rolled up (2 pages) |
24 July 2009 | Capitals not rolled up (2 pages) |
24 July 2009 | Capitals not rolled up (2 pages) |
24 July 2009 | Capitals not rolled up (2 pages) |
16 July 2009 | Return made up to 22/06/09; bulk list available separately (7 pages) |
16 July 2009 | Return made up to 22/06/09; bulk list available separately (7 pages) |
21 May 2009 | Group of companies' accounts made up to 28 December 2008 (65 pages) |
21 May 2009 | Group of companies' accounts made up to 28 December 2008 (65 pages) |
12 May 2009 | Resolutions
|
12 May 2009 | Resolutions
|
11 May 2009 | Ad 15/04/09\gbp si [email protected]=39217.5\gbp ic 55410028.625/55449246.125\ (2 pages) |
11 May 2009 | Ad 25/03/09\gbp si [email protected]=28012.5\gbp ic 55382016.125/55410028.625\ (2 pages) |
11 May 2009 | Ad 15/04/09\gbp si [email protected]=39217.5\gbp ic 55410028.625/55449246.125\ (2 pages) |
11 May 2009 | Ad 25/03/09\gbp si [email protected]=28012.5\gbp ic 55382016.125/55410028.625\ (2 pages) |
20 April 2009 | Ad 13/03/09\gbp si [email protected]=28125\gbp ic 55353891.125/55382016.125\ (2 pages) |
20 April 2009 | Ad 10/03/09\gbp si [email protected]=35156.25\gbp ic 55318734.875/55353891.125\ (2 pages) |
20 April 2009 | Ad 13/03/09\gbp si [email protected]=28125\gbp ic 55353891.125/55382016.125\ (2 pages) |
20 April 2009 | Ad 10/03/09\gbp si [email protected]=35156.25\gbp ic 55318734.875/55353891.125\ (2 pages) |
31 March 2009 | Location of register of members (non legible) (1 page) |
31 March 2009 | Location of register of members (non legible) (1 page) |
10 February 2009 | Ad 16/12/08\gbp si [email protected]=4084.3125\gbp ic 55314650.5625/55318734.875\ (2 pages) |
10 February 2009 | Ad 16/12/08\gbp si [email protected]=4084.3125\gbp ic 55314650.5625/55318734.875\ (2 pages) |
15 January 2009 | Ad 09/12/08\gbp si [email protected]=1406.25\gbp ic 55313244.3125/55314650.5625\ (2 pages) |
15 January 2009 | Ad 09/12/08\gbp si [email protected]=1406.25\gbp ic 55313244.3125/55314650.5625\ (2 pages) |
12 November 2008 | Appointment terminated director kevin bacon (1 page) |
12 November 2008 | Appointment terminated director kevin bacon (1 page) |
14 August 2008 | Ad 30/06/08\gbp si [email protected]=3175.3125\gbp ic 55310069/55313244.3125\ (2 pages) |
14 August 2008 | Ad 30/06/08\gbp si [email protected]=3175.3125\gbp ic 55310069/55313244.3125\ (2 pages) |
12 August 2008 | Appointment terminated director david richardson (1 page) |
12 August 2008 | Appointment terminated director david richardson (1 page) |
29 July 2008 | Return made up to 22/06/08; bulk list available separately (10 pages) |
29 July 2008 | Return made up to 22/06/08; bulk list available separately (10 pages) |
8 July 2008 | Ad 20/05/08\gbp si [email protected]=3373.03125\gbp ic 55298251.0625/55301624.09375\ (2 pages) |
8 July 2008 | Ad 20/05/08\gbp si [email protected]=3373.03125\gbp ic 55298251.0625/55301624.09375\ (2 pages) |
13 June 2008 | Group of companies' accounts made up to 30 December 2007 (70 pages) |
13 June 2008 | Group of companies' accounts made up to 30 December 2007 (70 pages) |
14 May 2008 | Ad 03/04/08\gbp si [email protected]=1349.15625\gbp ic 55296901.90625/55298251.0625\ (2 pages) |
14 May 2008 | Ad 03/04/08\gbp si [email protected]=1349.15625\gbp ic 55296901.90625/55298251.0625\ (2 pages) |
13 May 2008 | Resolutions
|
13 May 2008 | Resolutions
|
21 April 2008 | Ad 06/03/08\gbp si [email protected]=4047.46875\gbp ic 55292854.4375/55296901.90625\ (2 pages) |
21 April 2008 | Ad 06/03/08\gbp si [email protected]=4047.46875\gbp ic 55292854.4375/55296901.90625\ (2 pages) |
29 February 2008 | Ad 07/02/08\gbp si [email protected]=674.4375\gbp ic 55292180/55292854.4375\ (2 pages) |
29 February 2008 | Ad 07/02/08\gbp si [email protected]=674.4375\gbp ic 55292180/55292854.4375\ (2 pages) |
9 February 2008 | Director resigned (1 page) |
9 February 2008 | Director resigned (1 page) |
1 February 2008 | Ad 20/12/07--------- £ si [email protected]=7031 £ ic 55285149/55292180 (2 pages) |
1 February 2008 | Ad 07/01/08--------- £ si [email protected]=5396 £ ic 55279753/55285149 (2 pages) |
1 February 2008 | Ad 21/12/07--------- £ si [email protected]=642 £ ic 55279111/55279753 (2 pages) |
1 February 2008 | Ad 20/12/07--------- £ si [email protected]=12074 £ ic 55267037/55279111 (3 pages) |
1 February 2008 | Ad 20/12/07--------- £ si [email protected]=7031 £ ic 55285149/55292180 (2 pages) |
1 February 2008 | Ad 07/01/08--------- £ si [email protected]=5396 £ ic 55279753/55285149 (2 pages) |
1 February 2008 | Ad 21/12/07--------- £ si [email protected]=642 £ ic 55279111/55279753 (2 pages) |
1 February 2008 | Ad 20/12/07--------- £ si [email protected]=12074 £ ic 55267037/55279111 (3 pages) |
23 January 2008 | New director appointed (3 pages) |
23 January 2008 | New director appointed (3 pages) |
21 January 2008 | Ad 06/12/07--------- £ si [email protected]=1406 £ ic 55265631/55267037 (2 pages) |
21 January 2008 | Ad 06/12/07--------- £ si [email protected]=1406 £ ic 55265631/55267037 (2 pages) |
19 January 2008 | Ad 03/12/07--------- £ si [email protected]=79019 £ ic 55186612/55265631 (7 pages) |
19 January 2008 | Ad 03/12/07--------- £ si [email protected]=79019 £ ic 55186612/55265631 (7 pages) |
4 January 2008 | Ad 12/11/07--------- £ si [email protected]=2812 £ ic 55183800/55186612 (2 pages) |
4 January 2008 | Ad 19/11/07--------- £ si [email protected]=1406 £ ic 55182394/55183800 (2 pages) |
4 January 2008 | Ad 21/11/07--------- £ si [email protected]=5357 £ ic 55177037/55182394 (2 pages) |
4 January 2008 | Ad 12/11/07--------- £ si [email protected]=2812 £ ic 55183800/55186612 (2 pages) |
4 January 2008 | Ad 19/11/07--------- £ si [email protected]=1406 £ ic 55182394/55183800 (2 pages) |
4 January 2008 | Ad 21/11/07--------- £ si [email protected]=5357 £ ic 55177037/55182394 (2 pages) |
11 December 2007 | Ad 23/10/07--------- £ si [email protected]=8156 £ ic 55168881/55177037 (2 pages) |
11 December 2007 | Ad 08/11/07--------- £ si [email protected]=7031 £ ic 55161850/55168881 (2 pages) |
11 December 2007 | Ad 05/11/07--------- £ si [email protected]=2812 £ ic 55159038/55161850 (2 pages) |
11 December 2007 | Ad 23/10/07--------- £ si [email protected]=8156 £ ic 55168881/55177037 (2 pages) |
11 December 2007 | Ad 08/11/07--------- £ si [email protected]=7031 £ ic 55161850/55168881 (2 pages) |
11 December 2007 | Ad 05/11/07--------- £ si [email protected]=2812 £ ic 55159038/55161850 (2 pages) |
14 November 2007 | Ad 15/10/07--------- £ si [email protected]=8437 £ ic 55150601/55159038 (2 pages) |
14 November 2007 | Ad 15/10/07--------- £ si [email protected]=8437 £ ic 55150601/55159038 (2 pages) |
18 September 2007 | Ad 17/08/07--------- £ si [email protected]=21196 £ ic 55129405/55150601 (2 pages) |
18 September 2007 | Ad 17/08/07--------- £ si [email protected]=21196 £ ic 55129405/55150601 (2 pages) |
8 August 2007 | Ad 27/06/07--------- £ si [email protected]=630 £ ic 55128775/55129405 (3 pages) |
8 August 2007 | Ad 27/06/07--------- £ si [email protected]=630 £ ic 55128775/55129405 (3 pages) |
27 July 2007 | Auditor's resignation (1 page) |
27 July 2007 | Auditor's resignation (1 page) |
20 July 2007 | Ad 22/06/07--------- £ si [email protected] (2 pages) |
20 July 2007 | Ad 22/06/07--------- £ si [email protected] (2 pages) |
18 July 2007 | Return made up to 22/06/07; bulk list available separately (11 pages) |
18 July 2007 | Return made up to 22/06/07; bulk list available separately (11 pages) |
5 June 2007 | Group of companies' accounts made up to 31 December 2006 (62 pages) |
5 June 2007 | Group of companies' accounts made up to 31 December 2006 (62 pages) |
31 May 2007 | Resolutions
|
31 May 2007 | Resolutions
|
25 May 2007 | Ad 27/03/07--------- £ si [email protected]=82 £ ic 54920388/54920470 (2 pages) |
25 May 2007 | Ad 03/04/07--------- £ si [email protected]=56250 £ ic 54864138/54920388 (2 pages) |
25 May 2007 | Ad 26/03/07--------- £ si [email protected]=1271 £ ic 54920470/54921741 (2 pages) |
25 May 2007 | Ad 26/03/07--------- £ si [email protected]=1271 £ ic 54920470/54921741 (2 pages) |
25 May 2007 | Ad 27/03/07--------- £ si [email protected]=82 £ ic 54920388/54920470 (2 pages) |
25 May 2007 | Ad 03/04/07--------- £ si [email protected]=56250 £ ic 54864138/54920388 (2 pages) |
19 April 2007 | Ad 12/03/07--------- £ si [email protected]=5209 £ ic 54858929/54864138 (2 pages) |
19 April 2007 | Ad 08/03/07--------- £ si [email protected]=7031 £ ic 54851898/54858929 (2 pages) |
19 April 2007 | Ad 12/03/07--------- £ si [email protected]=5209 £ ic 54858929/54864138 (2 pages) |
19 April 2007 | Ad 08/03/07--------- £ si [email protected]=7031 £ ic 54851898/54858929 (2 pages) |
14 February 2007 | New director appointed (3 pages) |
14 February 2007 | Director's particulars changed (1 page) |
14 February 2007 | New director appointed (3 pages) |
14 February 2007 | Director's particulars changed (1 page) |
18 January 2007 | Ad 05/12/06--------- £ si [email protected]=843 £ ic 54851055/54851898 (2 pages) |
18 January 2007 | Ad 05/12/06--------- £ si [email protected]=843 £ ic 54851055/54851898 (2 pages) |
6 December 2006 | Ad 07/11/06--------- £ si [email protected]=7065 £ ic 54843990/54851055 (3 pages) |
6 December 2006 | Ad 25/10/06--------- £ si [email protected]=2826 £ ic 54841164/54843990 (2 pages) |
6 December 2006 | Ad 07/11/06--------- £ si [email protected]=7065 £ ic 54843990/54851055 (3 pages) |
6 December 2006 | Ad 25/10/06--------- £ si [email protected]=2826 £ ic 54841164/54843990 (2 pages) |
9 November 2006 | Ad 18/09/06--------- £ si [email protected]=235846 £ ic 54605318/54841164 (4 pages) |
9 November 2006 | Ad 14/09/06--------- £ si [email protected]=56524 £ ic 54548794/54605318 (2 pages) |
9 November 2006 | Ad 21/09/06--------- £ si [email protected]=1978 £ ic 54546816/54548794 (2 pages) |
9 November 2006 | Ad 15/09/06--------- £ si [email protected]=1406 £ ic 54545410/54546816 (2 pages) |
9 November 2006 | Ad 21/09/06--------- £ si [email protected]=1554 £ ic 54543856/54545410 (2 pages) |
9 November 2006 | Ad 18/09/06--------- £ si [email protected]=235846 £ ic 54605318/54841164 (4 pages) |
9 November 2006 | Ad 14/09/06--------- £ si [email protected]=56524 £ ic 54548794/54605318 (2 pages) |
9 November 2006 | Ad 21/09/06--------- £ si [email protected]=1978 £ ic 54546816/54548794 (2 pages) |
9 November 2006 | Ad 15/09/06--------- £ si [email protected]=1406 £ ic 54545410/54546816 (2 pages) |
9 November 2006 | Ad 21/09/06--------- £ si [email protected]=1554 £ ic 54543856/54545410 (2 pages) |
21 September 2006 | Registered office changed on 21/09/06 from: ten george street, edinburgh, EH2 2DZ (1 page) |
21 September 2006 | Registered office changed on 21/09/06 from: ten george street, edinburgh, EH2 2DZ (1 page) |
14 September 2006 | Director resigned (1 page) |
14 September 2006 | Director resigned (1 page) |
16 August 2006 | Ad 14/07/06--------- £ si [email protected]=2826 £ ic 54541030/54543856 (2 pages) |
16 August 2006 | Ad 26/07/06--------- £ si [email protected]=1271 £ ic 54539759/54541030 (2 pages) |
16 August 2006 | Ad 13/07/06--------- £ si [email protected]=565 £ ic 54539194/54539759 (2 pages) |
16 August 2006 | Ad 14/07/06--------- £ si [email protected]=2826 £ ic 54541030/54543856 (2 pages) |
16 August 2006 | Ad 26/07/06--------- £ si [email protected]=1271 £ ic 54539759/54541030 (2 pages) |
16 August 2006 | Ad 13/07/06--------- £ si [email protected]=565 £ ic 54539194/54539759 (2 pages) |
8 August 2006 | Group of companies' accounts made up to 1 January 2006 (76 pages) |
8 August 2006 | Group of companies' accounts made up to 1 January 2006 (76 pages) |
8 August 2006 | Group of companies' accounts made up to 1 January 2006 (76 pages) |
4 August 2006 | Return made up to 22/06/06; bulk list available separately (11 pages) |
4 August 2006 | Return made up to 22/06/06; bulk list available separately (11 pages) |
28 July 2006 | Director's particulars changed (1 page) |
28 July 2006 | Director's particulars changed (1 page) |
26 July 2006 | Ad 05/07/06--------- £ si [email protected]=38716 £ ic 54500478/54539194 (2 pages) |
26 July 2006 | Ad 04/07/06--------- £ si [email protected]=1271 £ ic 54499207/54500478 (2 pages) |
26 July 2006 | Ad 05/07/06--------- £ si [email protected]=38716 £ ic 54500478/54539194 (2 pages) |
26 July 2006 | Ad 04/07/06--------- £ si [email protected]=1271 £ ic 54499207/54500478 (2 pages) |
19 June 2006 | Ad 09/03/06--------- £ si [email protected]=2826 £ ic 54496381/54499207 (2 pages) |
19 June 2006 | Ad 08/03/06--------- £ si [email protected]=4380 £ ic 54492001/54496381 (2 pages) |
19 June 2006 | Ad 08/03/06--------- £ si [email protected]=4380 £ ic 54492001/54496381 (2 pages) |
19 June 2006 | Ad 09/03/06--------- £ si [email protected]=2826 £ ic 54496381/54499207 (2 pages) |
6 June 2006 | Memorandum and Articles of Association (73 pages) |
6 June 2006 | Resolutions
|
6 June 2006 | Memorandum and Articles of Association (73 pages) |
6 June 2006 | Resolutions
|
5 June 2006 | Ad 04/05/06--------- £ si [email protected]=1556 £ ic 54490445/54492001 (2 pages) |
5 June 2006 | Ad 04/05/06--------- £ si [email protected]=1556 £ ic 54490445/54492001 (2 pages) |
24 May 2006 | Ad 21/04/06--------- £ si [email protected]=4380 £ ic 54486065/54490445 (2 pages) |
24 May 2006 | Ad 21/04/06--------- £ si [email protected]=4380 £ ic 54486065/54490445 (2 pages) |
23 May 2006 | Ad 06/04/06--------- £ si [email protected]=720 £ ic 54485345/54486065 (2 pages) |
23 May 2006 | Ad 05/04/06--------- £ si [email protected]=3532 £ ic 54481813/54485345 (2 pages) |
23 May 2006 | Ad 05/04/06--------- £ si [email protected]=112500 £ ic 54369313/54481813 (2 pages) |
23 May 2006 | Ad 22/03/06--------- £ si [email protected]=3674 £ ic 54365639/54369313 (2 pages) |
23 May 2006 | Ad 06/04/06--------- £ si [email protected]=720 £ ic 54485345/54486065 (2 pages) |
23 May 2006 | Ad 05/04/06--------- £ si [email protected]=3532 £ ic 54481813/54485345 (2 pages) |
23 May 2006 | Ad 05/04/06--------- £ si [email protected]=112500 £ ic 54369313/54481813 (2 pages) |
23 May 2006 | Ad 22/03/06--------- £ si [email protected]=3674 £ ic 54365639/54369313 (2 pages) |
9 March 2006 | Interim accounts made up to 5 February 2006 (4 pages) |
9 March 2006 | Ad 23/02/06--------- £ si [email protected] £ ic 54365639/54365639 (2 pages) |
9 March 2006 | S-div 23/02/06 (1 page) |
9 March 2006 | Memorandum and Articles of Association (61 pages) |
9 March 2006 | Resolutions
|
9 March 2006 | Interim accounts made up to 5 February 2006 (4 pages) |
9 March 2006 | Interim accounts made up to 5 February 2006 (4 pages) |
9 March 2006 | Ad 23/02/06--------- £ si [email protected] £ ic 54365639/54365639 (2 pages) |
9 March 2006 | S-div 23/02/06 (1 page) |
9 March 2006 | Memorandum and Articles of Association (61 pages) |
9 March 2006 | Resolutions
|
7 February 2006 | Resolutions
|
7 February 2006 | Resolutions
|
18 January 2006 | Ad 01/12/05--------- £ si [email protected]=100000 £ ic 54265639/54365639 (2 pages) |
18 January 2006 | Ad 01/12/05--------- £ si [email protected]=100000 £ ic 54265639/54365639 (2 pages) |
17 January 2006 | Ad 06/12/05--------- £ si [email protected]=12561 £ ic 54253078/54265639 (2 pages) |
17 January 2006 | Ad 30/11/05--------- £ si [email protected]=65317 £ ic 54187761/54253078 (2 pages) |
17 January 2006 | Ad 28/11/05--------- £ si [email protected]=6280 £ ic 54181481/54187761 (2 pages) |
17 January 2006 | Ad 08/11/05--------- £ si [email protected]=2512 £ ic 54178969/54181481 (2 pages) |
17 January 2006 | Ad 08/11/05--------- £ si [email protected]=2512 £ ic 54176457/54178969 (2 pages) |
17 January 2006 | Ad 21/12/05--------- £ si [email protected]=11425 £ ic 54165032/54176457 (2 pages) |
17 January 2006 | Ad 09/12/05--------- £ si [email protected]=2512 £ ic 54162520/54165032 (2 pages) |
17 January 2006 | Ad 06/12/05--------- £ si [email protected]=12561 £ ic 54253078/54265639 (2 pages) |
17 January 2006 | Ad 30/11/05--------- £ si [email protected]=65317 £ ic 54187761/54253078 (2 pages) |
17 January 2006 | Ad 28/11/05--------- £ si [email protected]=6280 £ ic 54181481/54187761 (2 pages) |
17 January 2006 | Ad 08/11/05--------- £ si [email protected]=2512 £ ic 54178969/54181481 (2 pages) |
17 January 2006 | Ad 08/11/05--------- £ si [email protected]=2512 £ ic 54176457/54178969 (2 pages) |
17 January 2006 | Ad 21/12/05--------- £ si [email protected]=11425 £ ic 54165032/54176457 (2 pages) |
17 January 2006 | Ad 09/12/05--------- £ si [email protected]=2512 £ ic 54162520/54165032 (2 pages) |
11 January 2006 | Director's particulars changed (1 page) |
11 January 2006 | Director's particulars changed (1 page) |
7 December 2005 | Dec mort/charge * (2 pages) |
7 December 2005 | Dec mort/charge * (2 pages) |
25 November 2005 | Resolutions
|
25 November 2005 | Resolutions
|
22 November 2005 | Memorandum and Articles of Association (3 pages) |
22 November 2005 | Memorandum and Articles of Association (3 pages) |
15 November 2005 | Ad 07/10/05--------- £ si [email protected]=5024 £ ic 54157496/54162520 (2 pages) |
15 November 2005 | Ad 04/10/05--------- £ si [email protected]=2512 £ ic 54154984/54157496 (2 pages) |
15 November 2005 | Ad 30/09/05--------- £ si [email protected]=27634 £ ic 54127350/54154984 (2 pages) |
15 November 2005 | Ad 23/09/05--------- £ si [email protected]=7283 £ ic 54120067/54127350 (2 pages) |
15 November 2005 | Ad 07/10/05--------- £ si [email protected]=5024 £ ic 54157496/54162520 (2 pages) |
15 November 2005 | Ad 04/10/05--------- £ si [email protected]=2512 £ ic 54154984/54157496 (2 pages) |
15 November 2005 | Ad 30/09/05--------- £ si [email protected]=27634 £ ic 54127350/54154984 (2 pages) |
15 November 2005 | Ad 23/09/05--------- £ si [email protected]=7283 £ ic 54120067/54127350 (2 pages) |
6 September 2005 | Director's particulars changed (1 page) |
6 September 2005 | Director's particulars changed (1 page) |
2 August 2005 | Group of companies' accounts made up to 31 December 2004 (50 pages) |
2 August 2005 | Group of companies' accounts made up to 31 December 2004 (50 pages) |
29 July 2005 | Return made up to 22/06/05; bulk list available separately (11 pages) |
29 July 2005 | Return made up to 22/06/05; bulk list available separately (11 pages) |
9 June 2005 | Ad 04/04/05--------- £ si [email protected]=6280 £ ic 54113784/54120064 (2 pages) |
9 June 2005 | Ad 04/04/05--------- £ si [email protected]=6280 £ ic 54113784/54120064 (2 pages) |
7 April 2005 | Ad 15/03/05--------- £ si [email protected]=3253 £ ic 54110531/54113784 (2 pages) |
7 April 2005 | Ad 11/03/05--------- £ si [email protected]=2000 £ ic 54108531/54110531 (2 pages) |
7 April 2005 | Ad 15/03/05--------- £ si [email protected]=3253 £ ic 54110531/54113784 (2 pages) |
7 April 2005 | Ad 11/03/05--------- £ si [email protected]=2000 £ ic 54108531/54110531 (2 pages) |
5 April 2005 | Ad 09/03/05--------- £ si [email protected]=8071 £ ic 54100460/54108531 (2 pages) |
5 April 2005 | Ad 09/03/05--------- £ si [email protected]=8071 £ ic 54100460/54108531 (2 pages) |
4 March 2005 | Director's particulars changed (1 page) |
4 March 2005 | Director's particulars changed (1 page) |
14 February 2005 | Ad 26/01/05--------- £ si [email protected]=1894 £ ic 54098566/54100460 (2 pages) |
14 February 2005 | Ad 26/01/05--------- £ si [email protected]=1894 £ ic 54098566/54100460 (2 pages) |
31 January 2005 | Ad 04/01/05-05/01/05 £ si [email protected]=8891 £ ic 54089675/54098566 (2 pages) |
31 January 2005 | Ad 06/01/05--------- £ si [email protected]=3000 £ ic 54086675/54089675 (2 pages) |
31 January 2005 | Ad 04/01/05-05/01/05 £ si [email protected]=8891 £ ic 54089675/54098566 (2 pages) |
31 January 2005 | Ad 06/01/05--------- £ si [email protected]=3000 £ ic 54086675/54089675 (2 pages) |
13 January 2005 | Ad 02/12/04--------- £ si [email protected]=206767 £ ic 53879908/54086675 (4 pages) |
13 January 2005 | Ad 02/12/04--------- £ si [email protected]=206767 £ ic 53879908/54086675 (4 pages) |
9 December 2004 | Ad 18/11/04--------- £ si [email protected]=50243 £ ic 53829665/53879908 (2 pages) |
9 December 2004 | Ad 18/11/04--------- £ si [email protected]=50243 £ ic 53829665/53879908 (2 pages) |
1 December 2004 | Ad 05/11/04--------- £ si [email protected]=3266 £ ic 53826399/53829665 (2 pages) |
1 December 2004 | Ad 22/10/04--------- £ si [email protected]=3266 £ ic 53823133/53826399 (2 pages) |
1 December 2004 | Ad 05/11/04--------- £ si [email protected]=3266 £ ic 53826399/53829665 (2 pages) |
1 December 2004 | Ad 22/10/04--------- £ si [email protected]=3266 £ ic 53823133/53826399 (2 pages) |
29 November 2004 | New director appointed (3 pages) |
29 November 2004 | New director appointed (3 pages) |
2 November 2004 | Ad 30/09/04--------- £ si [email protected]=129503 £ ic 53693630/53823133 (2 pages) |
2 November 2004 | Ad 30/09/04--------- £ si [email protected]=129503 £ ic 53693630/53823133 (2 pages) |
5 October 2004 | Ad 16/09/04--------- £ si [email protected]=200000 £ ic 53493630/53693630 (2 pages) |
5 October 2004 | Secretary resigned (1 page) |
5 October 2004 | New secretary appointed (2 pages) |
5 October 2004 | Ad 16/09/04--------- £ si [email protected]=200000 £ ic 53493630/53693630 (2 pages) |
5 October 2004 | Secretary resigned (1 page) |
5 October 2004 | New secretary appointed (2 pages) |
27 August 2004 | Director's particulars changed (1 page) |
27 August 2004 | Director's particulars changed (1 page) |
19 July 2004 | Return made up to 22/06/04; bulk list available separately (10 pages) |
19 July 2004 | Return made up to 22/06/04; bulk list available separately (10 pages) |
30 June 2004 | Director's particulars changed (1 page) |
30 June 2004 | Director's particulars changed (1 page) |
11 June 2004 | Ad 01/04/04--------- £ si [email protected]=12488 £ ic 53481140/53493628 (2 pages) |
11 June 2004 | Ad 21/04/04--------- £ si [email protected]=5689 £ ic 53475451/53481140 (2 pages) |
11 June 2004 | Ad 10/05/04--------- £ si [email protected]=7271 £ ic 53468180/53475451 (2 pages) |
11 June 2004 | Ad 01/04/04--------- £ si [email protected]=12488 £ ic 53481140/53493628 (2 pages) |
11 June 2004 | Ad 21/04/04--------- £ si [email protected]=5689 £ ic 53475451/53481140 (2 pages) |
11 June 2004 | Ad 10/05/04--------- £ si [email protected]=7271 £ ic 53468180/53475451 (2 pages) |
1 June 2004 | Group of companies' accounts made up to 31 December 2003 (46 pages) |
1 June 2004 | Group of companies' accounts made up to 31 December 2003 (46 pages) |
10 May 2004 | New secretary appointed (2 pages) |
10 May 2004 | Secretary resigned (1 page) |
10 May 2004 | New secretary appointed (2 pages) |
10 May 2004 | Secretary resigned (1 page) |
18 March 2004 | Ad 04/02/04--------- £ si [email protected]=35247 £ ic 53432933/53468180 (3 pages) |
18 March 2004 | Ad 04/02/04--------- £ si [email protected]=35247 £ ic 53432933/53468180 (3 pages) |
15 March 2004 | New director appointed (3 pages) |
15 March 2004 | Director resigned (1 page) |
15 March 2004 | New director appointed (3 pages) |
15 March 2004 | Director resigned (1 page) |
10 February 2004 | Listing of particulars (7 pages) |
10 February 2004 | Listing of particulars (7 pages) |
26 January 2004 | Resolutions
|
26 January 2004 | Resolutions
|
26 January 2004 | Ad 15/01/04-15/01/04 £ si [email protected]=4857500 £ ic 48575433/53432933 (2 pages) |
26 January 2004 | Resolutions
|
26 January 2004 | Resolutions
|
26 January 2004 | Ad 15/01/04-15/01/04 £ si [email protected]=4857500 £ ic 48575433/53432933 (2 pages) |
21 January 2004 | Listing of particulars (129 pages) |
21 January 2004 | Listing of particulars (129 pages) |
16 January 2004 | Memorandum and Articles of Association (4 pages) |
16 January 2004 | Memorandum and Articles of Association (4 pages) |
14 January 2004 | Company name changed city centre restaurants PLC\certificate issued on 14/01/04 (2 pages) |
14 January 2004 | Company name changed city centre restaurants PLC\certificate issued on 14/01/04 (2 pages) |
7 January 2004 | Auditor's resignation (1 page) |
7 January 2004 | Auditor's resignation (1 page) |
9 December 2003 | Director resigned (1 page) |
9 December 2003 | Director resigned (1 page) |
20 October 2003 | New director appointed (2 pages) |
20 October 2003 | Memorandum and Articles of Association (74 pages) |
20 October 2003 | New director appointed (2 pages) |
20 October 2003 | Memorandum and Articles of Association (74 pages) |
23 July 2003 | New director appointed (2 pages) |
23 July 2003 | Group of companies' accounts made up to 31 December 2002 (49 pages) |
23 July 2003 | New director appointed (2 pages) |
23 July 2003 | Group of companies' accounts made up to 31 December 2002 (49 pages) |
9 July 2003 | Return made up to 22/06/03; bulk list available separately
|
9 July 2003 | Return made up to 22/06/03; bulk list available separately
|
23 June 2003 | Memorandum and Articles of Association (74 pages) |
23 June 2003 | Resolutions
|
23 June 2003 | £ nc 60000000/80000000 04/06/03 (1 page) |
23 June 2003 | Memorandum and Articles of Association (74 pages) |
23 June 2003 | Resolutions
|
23 June 2003 | £ nc 60000000/80000000 04/06/03 (1 page) |
16 July 2002 | Return made up to 22/06/02; bulk list available separately
|
16 July 2002 | Return made up to 22/06/02; bulk list available separately
|
6 July 2002 | Group of companies' accounts made up to 31 December 2001 (41 pages) |
6 July 2002 | Group of companies' accounts made up to 31 December 2001 (41 pages) |
19 June 2002 | Resolutions
|
19 June 2002 | Resolutions
|
7 December 2001 | Location of register of members (1 page) |
7 December 2001 | Location of register of members (1 page) |
30 November 2001 | New director appointed (2 pages) |
30 November 2001 | New director appointed (2 pages) |
10 August 2001 | New secretary appointed (2 pages) |
10 August 2001 | Secretary resigned (1 page) |
10 August 2001 | New secretary appointed (2 pages) |
10 August 2001 | Secretary resigned (1 page) |
9 July 2001 | Resolutions
|
9 July 2001 | Return made up to 22/06/01; bearer shares (9 pages) |
9 July 2001 | Resolutions
|
9 July 2001 | Return made up to 22/06/01; bearer shares (9 pages) |
6 July 2001 | Group of companies' accounts made up to 31 December 2000 (32 pages) |
6 July 2001 | Group of companies' accounts made up to 31 December 2000 (32 pages) |
18 June 2001 | New director appointed (2 pages) |
18 June 2001 | Director resigned (1 page) |
18 June 2001 | Director resigned (1 page) |
18 June 2001 | New director appointed (2 pages) |
18 June 2001 | Director resigned (1 page) |
18 June 2001 | Director resigned (1 page) |
21 May 2001 | New director appointed (3 pages) |
21 May 2001 | New director appointed (3 pages) |
14 May 2001 | Director resigned (1 page) |
14 May 2001 | Director resigned (1 page) |
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | New director appointed (2 pages) |
10 January 2001 | Director resigned (1 page) |
10 January 2001 | Director resigned (1 page) |
10 January 2001 | Director resigned (1 page) |
10 January 2001 | Director resigned (1 page) |
14 August 2000 | Full group accounts made up to 31 December 1999 (38 pages) |
14 August 2000 | Return made up to 22/06/00; bulk list available separately (9 pages) |
14 August 2000 | Full group accounts made up to 31 December 1999 (38 pages) |
14 August 2000 | Return made up to 22/06/00; bulk list available separately (9 pages) |
26 July 1999 | Full group accounts made up to 31 December 1998 (40 pages) |
26 July 1999 | Full group accounts made up to 31 December 1998 (40 pages) |
21 July 1999 | Return made up to 22/06/99; bulk list available separately (12 pages) |
21 July 1999 | Return made up to 22/06/99; bulk list available separately (12 pages) |
4 June 1999 | Memorandum and Articles of Association (25 pages) |
4 June 1999 | Resolutions
|
4 June 1999 | Ad 20/05/99--------- £ si [email protected]=15000 £ ic 48604183/48619183 (3 pages) |
4 June 1999 | Memorandum and Articles of Association (25 pages) |
4 June 1999 | Resolutions
|
4 June 1999 | Ad 20/05/99--------- £ si [email protected]=15000 £ ic 48604183/48619183 (3 pages) |
6 February 1999 | New director appointed (2 pages) |
6 February 1999 | New director appointed (2 pages) |
19 January 1999 | Ad 11/12/98--------- £ si [email protected]=10000 £ ic 48594183/48604183 (2 pages) |
19 January 1999 | Ad 11/12/98--------- £ si [email protected]=10000 £ ic 48594183/48604183 (2 pages) |
14 August 1998 | Return made up to 22/06/98; bulk list available separately
|
14 August 1998 | Return made up to 22/06/98; bulk list available separately
|
21 July 1998 | Full group accounts made up to 31 December 1997 (39 pages) |
21 July 1998 | Full group accounts made up to 31 December 1997 (39 pages) |
24 June 1998 | Ad 10/06/98--------- £ si [email protected]=2500 £ ic 48591683/48594183 (2 pages) |
24 June 1998 | Ad 10/06/98--------- £ si [email protected]=2500 £ ic 48591683/48594183 (2 pages) |
16 June 1998 | Resolutions
|
16 June 1998 | Resolutions
|
16 June 1998 | Resolutions
|
16 June 1998 | Resolutions
|
18 March 1998 | Ad 09/02/98--------- £ si [email protected]=5000 £ ic 48586683/48591683 (2 pages) |
18 March 1998 | Ad 09/02/98--------- £ si [email protected]=5000 £ ic 48586683/48591683 (2 pages) |
19 December 1997 | New director appointed (2 pages) |
19 December 1997 | New director appointed (2 pages) |
21 July 1997 | Return made up to 22/06/97; bulk list available separately (14 pages) |
21 July 1997 | Return made up to 22/06/97; bulk list available separately (14 pages) |
5 June 1997 | Full group accounts made up to 31 December 1996 (34 pages) |
5 June 1997 | Resolutions
|
5 June 1997 | Resolutions
|
5 June 1997 | Full group accounts made up to 31 December 1996 (34 pages) |
5 June 1997 | Resolutions
|
5 June 1997 | Resolutions
|
13 December 1996 | Ad 02/12/96--------- £ si [email protected]=5000 £ ic 48581683/48586683 (2 pages) |
13 December 1996 | Ad 02/12/96--------- £ si [email protected]=5000 £ ic 48581683/48586683 (2 pages) |
11 October 1996 | New director appointed (2 pages) |
11 October 1996 | New director appointed (2 pages) |
11 October 1996 | New director appointed (2 pages) |
11 October 1996 | New director appointed (2 pages) |
5 September 1996 | Ad 19/08/96--------- £ si [email protected]=11250 £ ic 48570433/48581683 (2 pages) |
5 September 1996 | Ad 19/08/96--------- £ si [email protected]=11250 £ ic 48570433/48581683 (2 pages) |
16 July 1996 | Full group accounts made up to 31 December 1995 (24 pages) |
16 July 1996 | Return made up to 22/06/96; full list of members (10 pages) |
16 July 1996 | Full group accounts made up to 31 December 1995 (24 pages) |
16 July 1996 | Return made up to 22/06/96; full list of members (10 pages) |
6 June 1996 | Resolutions
|
6 June 1996 | Resolutions
|
6 June 1996 | Director resigned (1 page) |
6 June 1996 | Director resigned (1 page) |
6 June 1996 | Resolutions
|
6 June 1996 | Resolutions
|
6 June 1996 | Director resigned (1 page) |
6 June 1996 | Director resigned (1 page) |
23 May 1996 | Ad 26/04/96-08/05/96 £ si [email protected]=16250 £ ic 48554183/48570433 (2 pages) |
23 May 1996 | Ad 26/04/96-08/05/96 £ si [email protected]=16250 £ ic 48554183/48570433 (2 pages) |
7 May 1996 | Ad 18/04/96--------- £ si [email protected]=5000 £ ic 48549183/48554183 (2 pages) |
7 May 1996 | Ad 18/04/96--------- £ si [email protected]=5000 £ ic 48549183/48554183 (2 pages) |
25 March 1996 | New director appointed (2 pages) |
25 March 1996 | New director appointed (2 pages) |
25 March 1996 | New director appointed (2 pages) |
25 March 1996 | New director appointed (2 pages) |
16 February 1996 | Ad 01/02/96--------- £ si [email protected]=5000 £ ic 48544183/48549183 (2 pages) |
16 February 1996 | Ad 01/02/96--------- £ si [email protected]=5000 £ ic 48544183/48549183 (2 pages) |
5 February 1996 | Ad 17/01/96--------- £ si [email protected]=7500 £ ic 48536683/48544183 (2 pages) |
5 February 1996 | Ad 17/01/96--------- £ si [email protected]=7500 £ ic 48536683/48544183 (2 pages) |
11 January 1996 | Ad 29/12/95--------- £ si [email protected]=25000 £ ic 48511683/48536683 (2 pages) |
11 January 1996 | Ad 29/12/95--------- £ si [email protected]=25000 £ ic 48511683/48536683 (2 pages) |
21 December 1995 | Ad 29/11/95--------- £ si [email protected]=5000 £ ic 48506683/48511683 (4 pages) |
21 December 1995 | Ad 29/11/95--------- £ si [email protected]=5000 £ ic 48506683/48511683 (4 pages) |
17 November 1995 | Ad 02/11/95-06/11/95 £ si [email protected]5=11250 £ ic 48422933/48434183 (2 pages) |
17 November 1995 | Ad 02/11/95-06/11/95 £ si [email protected]=11250 £ ic 48422933/48434183 (2 pages) |
9 November 1995 | Ad 26/10/95-27/10/95 £ si [email protected]=20000 £ ic 48402933/48422933 (2 pages) |
9 November 1995 | Ad 26/10/95-27/10/95 £ si [email protected]=20000 £ ic 48402933/48422933 (2 pages) |
3 November 1995 | Registered office changed on 03/11/95 from: 10 constitution road, dundee, DD1 9PN (1 page) |
3 November 1995 | Registered office changed on 03/11/95 from: 10 constitution road, dundee, DD1 9PN (1 page) |
5 October 1995 | Ad 14/09/95--------- £ si [email protected]=3750 £ ic 48389183/48392933 (2 pages) |
5 October 1995 | Ad 14/09/95--------- £ si [email protected]=3750 £ ic 48389183/48392933 (2 pages) |
25 September 1995 | Ad 07/09/95--------- £ si [email protected]=12500 £ ic 48376683/48389183 (2 pages) |
25 September 1995 | Ad 07/09/95--------- £ si [email protected]=12500 £ ic 48376683/48389183 (2 pages) |
4 September 1995 | Ad 20/07/95-21/07/95 £ si [email protected]=15000 £ ic 48361683/48376683 (2 pages) |
4 September 1995 | Ad 20/07/95-21/07/95 £ si [email protected]=15000 £ ic 48361683/48376683 (2 pages) |
20 June 1995 | Full group accounts made up to 31 December 1994 (24 pages) |
20 June 1995 | Full group accounts made up to 31 December 1994 (24 pages) |
19 June 1995 | Ad 25/05/95-31/05/95 £ si [email protected]=87500 £ ic 48274183/48361683 (2 pages) |
19 June 1995 | Ad 25/05/95-31/05/95 £ si [email protected]=87500 £ ic 48274183/48361683 (2 pages) |
14 June 1995 | Resolutions
|
14 June 1995 | Resolutions
|
31 May 1995 | Ad 10/05/95-17/05/95 £ si [email protected]=135000 £ ic 48139183/48274183 (2 pages) |
31 May 1995 | Ad 20/04/95--------- £ si [email protected]=12500 £ ic 48126683/48139183 (2 pages) |
31 May 1995 | Ad 10/05/95-17/05/95 £ si [email protected]=135000 £ ic 48139183/48274183 (2 pages) |
31 May 1995 | Ad 20/04/95--------- £ si [email protected]=12500 £ ic 48126683/48139183 (2 pages) |
13 April 1995 | Ad 24/03/95--------- £ si [email protected]=6750 £ ic 48119933/48126683 (2 pages) |
13 April 1995 | Ad 24/03/95--------- £ si [email protected]=6750 £ ic 48119933/48126683 (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (175 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (262 pages) |
17 November 1994 | Director resigned (2 pages) |
29 September 1994 | Ad 08/09/94--------- £ si [email protected]=5000 £ ic 48114933/48119933 (2 pages) |
6 July 1994 | Return made up to 22/06/94; bulk list available separately
|
21 June 1994 | Resolutions
|
20 June 1994 | Full group accounts made up to 31 December 1993 (20 pages) |
20 June 1994 | Full group accounts made up to 31 December 1993 (20 pages) |
13 April 1994 | Location of register of members (1 page) |
20 October 1993 | Director's particulars changed;new director appointed (3 pages) |
5 July 1993 | Return made up to 22/06/93; bulk list available separately (8 pages) |
8 June 1993 | Full group accounts made up to 31 December 1992 (25 pages) |
8 June 1993 | Resolutions
|
8 June 1993 | Full group accounts made up to 31 December 1992 (25 pages) |
15 July 1992 | Full group accounts made up to 31 December 1991 (24 pages) |
15 July 1992 | Full group accounts made up to 31 December 1991 (24 pages) |
15 July 1992 | Return made up to 22/06/92; bulk list available separately (9 pages) |
24 June 1992 | Resolutions
|
24 June 1992 | Resolutions
|
16 April 1992 | Registered office changed on 16/04/92 from: 2/4 blackfriars street, perth, PH1 5NB (1 page) |
13 August 1991 | Full accounts made up to 31 December 1990 (21 pages) |
13 August 1991 | Full accounts made up to 31 December 1990 (21 pages) |
13 August 1991 | Return made up to 22/06/91; no change of members (11 pages) |
17 July 1990 | Full group accounts made up to 31 December 1989 (20 pages) |
17 July 1990 | Full group accounts made up to 31 December 1989 (20 pages) |
16 July 1990 | Resolutions
|
16 July 1990 | Resolutions
|
10 January 1990 | Director resigned (2 pages) |
18 October 1989 | Memorandum and Articles of Association (23 pages) |
16 August 1989 | Secretary resigned;new secretary appointed (2 pages) |
8 August 1989 | Resolutions
|
8 August 1989 | Resolutions
|
4 August 1989 | Company name changed belhaven PLC\certificate issued on 03/08/89 (2 pages) |
4 August 1989 | Company name changed belhaven PLC\certificate issued on 03/08/89 (2 pages) |
27 July 1989 | Registered office changed on 27/07/89 from: belhaven house, marshall place, perth, PH2 8BE (1 page) |
24 July 1989 | Full group accounts made up to 31 December 1988 (21 pages) |
24 July 1989 | Full group accounts made up to 31 December 1988 (21 pages) |
24 July 1989 | Return made up to 23/06/89; full list of members (24 pages) |
16 May 1989 | Allots 25000X25P 280489 (2 pages) |
16 November 1988 | 88(2) [email protected] ord 021188 (2 pages) |
26 October 1988 | Director resigned (2 pages) |
17 August 1988 | PUC2 [email protected]£1 ord 030888 (2 pages) |
28 July 1988 | Return made up to 22/06/88; bulk list available separately (15 pages) |
8 July 1988 | Full accounts made up to 31 December 1987 (28 pages) |
8 July 1988 | Full accounts made up to 31 December 1987 (28 pages) |
24 June 1988 | PUC2 [email protected] 100688 (2 pages) |
14 June 1988 | Resolutions
|
14 June 1988 | Resolutions
|
9 May 1988 | New director appointed (3 pages) |
16 October 1987 | PUC2 220563 @ £0.25 ord 10/9/87 (2 pages) |
2 October 1987 | Return made up to 21/08/87; no change of members (10 pages) |
24 September 1987 | Accounts made up to 31 March 1987 (24 pages) |
18 August 1987 | G123 to inc cap to £60000000 (1 page) |
13 August 1987 | Resolutions
|
13 August 1987 | Resolutions
|
13 August 1987 | Resolutions
|
12 August 1987 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
30 July 1987 | PUC2 177676 @ £0.25 ord 8/7/87 (2 pages) |
22 July 1987 | New director appointed (2 pages) |
15 July 1987 | New director appointed (4 pages) |
12 June 1987 | Offer for garfunkel shares (34 pages) |
11 June 1987 | PUC2 [email protected]£0.25 ord 30/04/87 (2 pages) |
6 May 1987 | Secretary resigned;director resigned (2 pages) |
2 April 1987 | New secretary appointed (1 page) |
10 March 1987 | Satisfaction of mortgage/charge (2 pages) |
10 March 1987 | Satisfaction of mortgage/charge (2 pages) |
30 January 1987 | Company name changed belhaven brewery group P L C\certificate issued on 30/01/87 (4 pages) |
30 January 1987 | Company name changed belhaven brewery group P L C\certificate issued on 30/01/87 (4 pages) |
22 December 1986 | New director appointed (4 pages) |
17 December 1986 | Registered office changed on 17/12/86 from: belhaven brewery, belhaven, dunbar, east lothian (1 page) |
17 December 1986 | Director resigned (2 pages) |
5 December 1986 | New director appointed (2 pages) |
24 November 1986 | Director resigned (2 pages) |
14 November 1986 | Director resigned;new director appointed (2 pages) |
3 November 1986 | Return made up to 28/08/86; full list of members (13 pages) |
28 October 1986 | New director appointed (2 pages) |
19 September 1986 | Accounts made up to 31 March 1986 (29 pages) |
10 September 1986 | Group of companies' accounts made up to 31 March 1986 (29 pages) |
30 March 1986 | Accounts made up to 28 March 1986 (21 pages) |
2 April 1985 | Accounts made up to 31 March 1985 (28 pages) |
7 September 1984 | Accounts made up to 31 March 1984 (27 pages) |
4 September 1982 | Accounts made up to 2 March 1983 (25 pages) |
23 April 1982 | Accounts made up to 4 April 1982 (27 pages) |
27 October 1981 | Certificate of re-registration from Private to Public Limited Company (1 page) |
27 October 1981 | Certificate of re-registration from Private to Public Limited Company (1 page) |
10 September 1981 | Accounts made up to 7 April 1981 (25 pages) |
9 July 1980 | Accounts made up to 2 March 1980 (26 pages) |
3 February 1980 | Accounts made up to 1 April 1979 (24 pages) |
6 April 1978 | Accounts made up to 2 April 1978 (26 pages) |
5 December 1977 | Company name changed\certificate issued on 05/12/77 (2 pages) |
5 December 1977 | Company name changed\certificate issued on 05/12/77 (2 pages) |
5 April 1977 | Accounts made up to 3 April 2077 (22 pages) |
16 November 1972 | Company name changed\certificate issued on 16/11/72 (2 pages) |
16 November 1972 | Company name changed\certificate issued on 16/11/72 (2 pages) |
2 November 1970 | Company name changed\certificate issued on 02/11/70 (2 pages) |
2 November 1970 | Company name changed\certificate issued on 02/11/70 (2 pages) |
22 October 1954 | Incorporation (14 pages) |
22 October 1954 | Certificate of incorporation (1 page) |
22 October 1954 | Incorporation (14 pages) |
22 October 1954 | Certificate of incorporation (1 page) |