Company NameSplendid Property Company Limited
Company StatusActive
Company NumberSC038141
CategoryPrivate Limited Company
Incorporation Date7 November 1962(61 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Simon Robert Vincent
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2007(44 years, 2 months after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameMr Brian McKay Wilson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2015(52 years, 2 months after company formation)
Appointment Duration9 years, 3 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameMr Stuart Beasley
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2015(52 years, 2 months after company formation)
Appointment Duration9 years, 3 months
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameMr James Owen Percival
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2015(52 years, 2 months after company formation)
Appointment Duration9 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameMr Richard Geoffrey Beeston
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2018(55 years, 3 months after company formation)
Appointment Duration6 years, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address191 West George Street
Glasgow
G2 2LD
Scotland
Director NameMr Stephen Patrick Cassidy
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2018(55 years, 10 months after company formation)
Appointment Duration5 years, 8 months
RoleSvp Ops Uk & Ireland
Country of ResidenceUnited Kingdom
Correspondence Address191 West George Street
Glasgow
G2 2LD
Scotland
Director NameMr George Christopher Ogle
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2018(56 years after company formation)
Appointment Duration5 years, 5 months
RoleAttorney
Country of ResidenceUnited Kingdom
Correspondence Address191 West George Street
Glasgow
G2 2LD
Scotland
Director NameMs Michelle Momdjian
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2018(56 years after company formation)
Appointment Duration5 years, 5 months
RoleAttorney
Country of ResidenceUnited Kingdom
Correspondence Address191 West George Street
Glasgow
G2 2LD
Scotland
Director NameKimberly Jane Coari
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2019(57 years, 1 month after company formation)
Appointment Duration4 years, 4 months
RoleVp Asset Management Europe
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Secretary NameHLT Secretary Limited (Corporation)
StatusCurrent
Appointed01 November 2007(45 years after company formation)
Appointment Duration16 years, 5 months
Correspondence AddressMaple Court
Central Park, Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameHilton UK Corporate Director Limited (Corporation)
StatusCurrent
Appointed13 June 2014(51 years, 7 months after company formation)
Appointment Duration9 years, 10 months
Correspondence Address191 West George Street
Glasgow
G2 2LD
Scotland
Secretary NameAnthony Lang
NationalityBritish
StatusResigned
Appointed08 March 1989(26 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 April 1990)
RoleCompany Director
Correspondence Address58 West Regent Street
Glasgow
Lanarkshire
G2 2QZ
Scotland
Secretary NameAndrew Ross Mitchell
NationalityBritish
StatusResigned
Appointed05 June 1990(27 years, 7 months after company formation)
Appointment Duration3 years (resigned 28 June 1993)
RoleSecretary
Correspondence AddressHighwood
Kilmacolm
Refrewshire
PA13 4TA
Scotland
Director NameRonald Neil Chisman
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(28 years, 9 months after company formation)
Appointment Duration8 years (resigned 31 August 1999)
RoleCertified AccountantÕ
Country of ResidenceUnited Kingdom
Correspondence Address1 Beaufort Close
London
SW15 3TL
Secretary NameWilliam Donald Mackay
NationalityBritish
StatusResigned
Appointed28 June 1993(30 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 20 March 1998)
RoleCompany Director
Correspondence Address79 Tweedsmuir Road
Glasgow
G52 2RX
Scotland
Secretary NameSimon Hodges
NationalityBritish
StatusResigned
Appointed20 March 1998(35 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 June 1999)
RoleCompany Director
Correspondence AddressMeadowbank 102 Crosshill Street
Lennoxtown
Glasgow
Lanarkshire
G66 7HQ
Scotland
Director NameAnthony Richard Harris
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1999(36 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 July 2000)
RoleHotelier
Correspondence Address43 Alma Square
London
NW8 9PY
Director NamePaul Victor Harvey
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1999(36 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 October 2001)
RoleAccountant
Correspondence AddressFlat 2, The Cotton Mill
35 King Street
Leicester
Leicestershire
LE1 6RN
Secretary NameBarbara Hughes
NationalityBritish
StatusResigned
Appointed01 June 1999(36 years, 7 months after company formation)
Appointment Duration2 years (resigned 04 June 2001)
RoleCompany Director
Correspondence AddressFlat 3
11 Hazelmere Road
London
NW6 6PY
Director NameMr Peter Charles Gosling
Date of BirthAugust 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed06 September 1999(36 years, 10 months after company formation)
Appointment Duration2 years (resigned 30 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Worcester Road
Cheam
Surrey
SM2 6QL
Director NameMr Grant David Hearn
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2000(37 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 2003)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBishops Platt
Norlands Lane
Thorpe
Surrey
TW20 8SS
Director NameMr Paul Frederick James
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2001(38 years, 4 months after company formation)
Appointment Duration11 years, 2 months (resigned 25 April 2012)
RoleSolicitor
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameStephen Humphreys
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2001(38 years, 4 months after company formation)
Appointment Duration12 years, 5 months (resigned 05 August 2013)
RoleCompany Director
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameIan Hughes-Rixham
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2001(38 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 October 2004)
RoleOperations Manager
Correspondence Address1 Grange Road
Tring
Hertfordshire
HP23 5JP
Director NameMr Adrian Paul Bradley
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2003(40 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 23 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spinney
Misbourne Avenue
Chalfont St Peter
Buckinghamshire
SL9 0PF
Director NameHoward Friedman
Date of BirthOctober 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2005(42 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 January 2007)
RoleCompany Director
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Secretary NameMr Brian Wilson
NationalityBritish
StatusResigned
Appointed23 February 2006(43 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Cottage
70 High Street, Eaton Bray
Dunstable
LU6 2DP
Director NameMr Laurence Lichman
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2008(45 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 2009)
RoleChartered Accountant
Correspondence Address209 Merry Hill Road
Bushey
Hertfordshire
WD23 1AP
Director NameAndrew Lawrence Hughes
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2009(46 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2010)
RoleVice President Finance
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameOded Lifschitz
Date of BirthJuly 1942 (Born 81 years ago)
NationalityAustralian / Israeli
StatusResigned
Appointed17 September 2012(49 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 June 2014)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Hilton London Metropole Hotel 225 Edgware Road
London
W2 1JU
Director NameMr Habib Mohammed Enayetullah
Date of BirthMay 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed13 June 2014(51 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 August 2016)
RoleBusiness Developer
Country of ResidenceUnited Kingdom
Correspondence Address4 Cadogan Square
Cadogan Street
Glasgow
G2 7PH
Scotland
Director NameOded Lifschitz
Date of BirthJuly 1942 (Born 81 years ago)
NationalityAustralian / Israeli
StatusResigned
Appointed01 January 2015(52 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 22 August 2018)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 52, The Yoo Building
London
NW8 9RF
Director NameMr Christopher Philip Heath
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2016(53 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2018)
RoleAttorney
Country of ResidenceEngland
Correspondence AddressMaple Court Central Park Reeds Crescent
Watford
WD24 4QQ
Secretary NameLadbroke Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed04 June 2001(38 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 23 February 2006)
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameHilton Corporate Director Llc (Corporation)
StatusResigned
Appointed03 November 2008(46 years after company formation)
Appointment Duration5 years, 7 months (resigned 13 June 2014)
Correspondence AddressCorporation Service Company 2711 Centerville Road
Wilmington
Delaware
19808

Contact

Websitelivingwell.co.uk

Location

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

Shareholders

65m at £1Hlt Operating Iii-a Holding LTD
100.00%
Ordinary

Financials

Year2014
Turnover£9,885,632
Gross Profit-£491,805
Net Worth£95,355,999
Current Liabilities£2,536,647

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 December 2023 (4 months, 2 weeks ago)
Next Return Due15 December 2024 (8 months from now)

Charges

9 November 2007Delivered on: 24 November 2007
Satisfied on: 25 April 2014
Persons entitled: Bear, Stearns International Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
24 October 2007Delivered on: 14 November 2007
Satisfied on: 4 November 2014
Persons entitled: Bear, Stearns International Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Security deed including legal mortgage, fixed charges and floating charge over all assets - see form 410 for full details.
Fully Satisfied
27 March 1998Delivered on: 6 April 1998
Satisfied on: 21 May 1999
Persons entitled: Prudential Annuities Limited

Classification: Floating charge
Secured details: £40,000,000 and all other sums payable.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
14 August 1991Delivered on: 3 September 1991
Satisfied on: 17 September 1996
Persons entitled: Stakis PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
30 May 2008Delivered on: 20 June 2008
Satisfied on: 24 March 2014
Persons entitled: Bear, Stearns International Limited

Classification: Deed of charge over english bank accounts
Secured details: All sums due or to become due all sums due or to become due.
Particulars: First fixed charge over all rights in respect of any amount standing to the credit of any account and the debt represented by it.
Fully Satisfied
14 August 1991Delivered on: 3 September 1991
Satisfied on: 28 January 2000
Persons entitled: The Royal Bank of Scotland PLC

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

Filing History

19 December 2020Full accounts made up to 31 December 2019 (32 pages)
28 August 2020Registered office address changed from 4 Cadogan Square Cadogan Street Glasgow G2 7PH to 191 West George Street Glasgow G2 2LD on 28 August 2020 (1 page)
28 August 2020Change of details for Hilton Worldwide Limited as a person with significant control on 28 August 2020 (2 pages)
11 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
20 December 2019Appointment of Kimberly Jane Coari as a director on 19 December 2019 (2 pages)
20 September 2019Full accounts made up to 31 December 2018 (28 pages)
7 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
7 January 2019Termination of appointment of Christopher Philip Heath as a director on 31 December 2018 (1 page)
14 December 2018Appointment of Mrs Michelle Momdjian as a director on 19 November 2018 (2 pages)
14 December 2018Appointment of Mr George Christopher Ogle as a director on 19 November 2018 (2 pages)
9 October 2018Termination of appointment of James Tynan as a director on 1 October 2018 (1 page)
28 September 2018Full accounts made up to 31 December 2017 (25 pages)
28 August 2018Appointment of Mr Stephen Patrick Cassidy as a director on 22 August 2018 (2 pages)
24 August 2018Termination of appointment of Oded Lifschitz as a director on 22 August 2018 (1 page)
10 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
12 February 2018Appointment of Mr Richard Geoffrey Beeston as a director on 6 February 2018 (2 pages)
4 October 2017Full accounts made up to 31 December 2016 (25 pages)
4 October 2017Full accounts made up to 31 December 2016 (25 pages)
3 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
26 April 2017Director's details changed for Mr Brian Wilson on 26 April 2017 (2 pages)
26 April 2017Director's details changed for Mr Brian Wilson on 26 April 2017 (2 pages)
26 January 2017Second filing for the appointment of Christopher Heath as a director (6 pages)
26 January 2017Second filing for the appointment of Christopher Heath as a director (6 pages)
1 October 2016Full accounts made up to 31 December 2015 (28 pages)
1 October 2016Full accounts made up to 31 December 2015 (28 pages)
30 September 2016Director's details changed for Mr Stuart Beasley on 12 August 2016 (2 pages)
30 September 2016Director's details changed for Mr Stuart Beasley on 12 August 2016 (2 pages)
9 August 2016Termination of appointment of Habib Mohammed Enayetullah as a director on 5 August 2016 (1 page)
9 August 2016Termination of appointment of Habib Mohammed Enayetullah as a director on 5 August 2016 (1 page)
20 July 2016Appointment of Mr Christopher Heath as a director on 15 July 2016
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 26/01/2017
(2 pages)
20 July 2016Appointment of Mr Christopher Heath as a director on 15 July 2016
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 26/01/2017
(2 pages)
27 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 65,000,100
(11 pages)
27 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 65,000,100
(11 pages)
7 October 2015Full accounts made up to 31 December 2014 (20 pages)
7 October 2015Full accounts made up to 31 December 2014 (20 pages)
16 September 2015Director's details changed for Mr James Tynan on 15 July 2015 (2 pages)
16 September 2015Director's details changed for Mr James Tynan on 15 July 2015 (2 pages)
7 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 65,000,100
(11 pages)
7 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 65,000,100
(11 pages)
7 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 65,000,100
(11 pages)
15 January 2015Appointment of Mr. Stuart Beasley as a director on 1 January 2015 (2 pages)
15 January 2015Appointment of Mr James Owen Percival as a director on 1 January 2015 (2 pages)
15 January 2015Appointment of Mr James Owen Percival as a director on 1 January 2015 (2 pages)
15 January 2015Appointment of Mr Brian Wilson as a director on 1 January 2015 (2 pages)
15 January 2015Appointment of Mr. Stuart Beasley as a director on 1 January 2015 (2 pages)
15 January 2015Appointment of Mr James Owen Percival as a director on 1 January 2015 (2 pages)
15 January 2015Appointment of Oded Lifschitz as a director on 1 January 2015 (2 pages)
15 January 2015Appointment of Mr Brian Wilson as a director on 1 January 2015 (2 pages)
15 January 2015Appointment of Oded Lifschitz as a director on 1 January 2015 (2 pages)
15 January 2015Appointment of Mr. Stuart Beasley as a director on 1 January 2015 (2 pages)
15 January 2015Appointment of Mr Brian Wilson as a director on 1 January 2015 (2 pages)
15 January 2015Appointment of Oded Lifschitz as a director on 1 January 2015 (2 pages)
4 November 2014Satisfaction of charge 7 in full (6 pages)
4 November 2014Satisfaction of charge 7 in full (6 pages)
26 September 2014Termination of appointment of Mark Jonathan Way as a director on 13 June 2014 (1 page)
26 September 2014Termination of appointment of Mark Jonathan Way as a director on 13 June 2014 (1 page)
11 September 2014Full accounts made up to 31 December 2013 (17 pages)
11 September 2014Full accounts made up to 31 December 2013 (17 pages)
29 July 2014Termination of appointment of Elizabeth Jane Rabin as a director on 13 June 2014 (1 page)
29 July 2014Termination of appointment of Elizabeth Jane Rabin as a director on 13 June 2014 (1 page)
2 July 2014Appointment of Mr Habib Mohammed Enayetullah as a director (2 pages)
2 July 2014Appointment of Mr Habib Mohammed Enayetullah as a director (2 pages)
1 July 2014Termination of appointment of James Percival as a director (1 page)
1 July 2014Appointment of Hilton Uk Corporate Director Limited as a director (2 pages)
1 July 2014Termination of appointment of Leonard Menezes as a director (1 page)
1 July 2014Termination of appointment of James Percival as a director (1 page)
1 July 2014Termination of appointment of Hilton Corporate Director Llc as a director (1 page)
1 July 2014Termination of appointment of Oded Lifschitz as a director (1 page)
1 July 2014Termination of appointment of Hilton Corporate Director Llc as a director (1 page)
1 July 2014Termination of appointment of Leonard Menezes as a director (1 page)
1 July 2014Termination of appointment of Oded Lifschitz as a director (1 page)
1 July 2014Appointment of Mr James Tynan as a director (2 pages)
1 July 2014Appointment of Mr James Tynan as a director (2 pages)
1 July 2014Appointment of Hilton Uk Corporate Director Limited as a director (2 pages)
3 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-03
  • GBP 65,000,100
(10 pages)
3 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-03
  • GBP 65,000,100
(10 pages)
3 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-03
  • GBP 65,000,100
(10 pages)
25 April 2014Satisfaction of charge 8 in full (4 pages)
25 April 2014Satisfaction of charge 8 in full (4 pages)
24 March 2014Satisfaction of charge 10 in full (1 page)
24 March 2014Satisfaction of charge 10 in full (1 page)
23 September 2013Full accounts made up to 31 December 2012 (16 pages)
23 September 2013Full accounts made up to 31 December 2012 (16 pages)
11 September 2013Termination of appointment of Stephen Humphreys as a director (1 page)
11 September 2013Termination of appointment of Stephen Humphreys as a director (1 page)
3 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (11 pages)
3 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (11 pages)
3 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (11 pages)
29 October 2012Appointment of Oded Lifschitz as a director (2 pages)
29 October 2012Appointment of Oded Lifschitz as a director (2 pages)
17 October 2012Termination of appointment of John Rogers as a director (1 page)
17 October 2012Termination of appointment of John Rogers as a director (1 page)
2 October 2012Full accounts made up to 31 December 2011 (16 pages)
2 October 2012Full accounts made up to 31 December 2011 (16 pages)
2 July 2012Director's details changed for Stephen Humphreys on 1 May 2011 (2 pages)
2 July 2012Director's details changed for Stephen Humphreys on 1 May 2011 (2 pages)
2 July 2012Director's details changed for Stephen Humphreys on 1 May 2011 (2 pages)
11 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (11 pages)
11 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (11 pages)
11 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (11 pages)
25 April 2012Termination of appointment of Paul James as a director (1 page)
25 April 2012Termination of appointment of Paul James as a director (1 page)
9 December 2011Appointment of Leonard Armand Menezes as a director (3 pages)
9 December 2011Appointment of Leonard Armand Menezes as a director (3 pages)
12 September 2011Termination of appointment of John Crosbie Philip as a director (2 pages)
12 September 2011Termination of appointment of John Crosbie Philip as a director (2 pages)
12 September 2011Appointment of John Rogers as a director (3 pages)
12 September 2011Appointment of John Rogers as a director (3 pages)
4 July 2011Appointment of James Owen Percival as a director (3 pages)
4 July 2011Appointment of James Owen Percival as a director (3 pages)
27 June 2011Full accounts made up to 31 December 2010 (15 pages)
27 June 2011Full accounts made up to 31 December 2010 (15 pages)
3 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (10 pages)
3 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (10 pages)
3 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (10 pages)
4 January 2011Termination of appointment of Andrew Lawrence Hughes as a director (1 page)
4 January 2011Termination of appointment of Andrew Lawrence Hughes as a director (1 page)
12 August 2010Full accounts made up to 31 December 2009 (16 pages)
12 August 2010Full accounts made up to 31 December 2009 (16 pages)
13 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (8 pages)
13 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (8 pages)
13 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (8 pages)
20 October 2009Director's details changed for John Crosbie Philip on 1 October 2009 (2 pages)
20 October 2009Director's details changed for John Crosbie Philip on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Stephen Humphreys on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Paul Frederick James on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Paul Frederick James on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Stephen Humphreys on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Stephen Humphreys on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Paul Frederick James on 1 October 2009 (2 pages)
20 October 2009Director's details changed for John Crosbie Philip on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Andrew Lawrence Hughes on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Simon Robert Vincent on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Andrew Lawrence Hughes on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Simon Robert Vincent on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Simon Robert Vincent on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Andrew Lawrence Hughes on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Elizabeth Jane Rabin on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Mark Jonathan Way on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Mark Jonathan Way on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Elizabeth Jane Rabin on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Elizabeth Jane Rabin on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Mark Jonathan Way on 1 October 2009 (2 pages)
28 July 2009Full accounts made up to 31 December 2008 (18 pages)
28 July 2009Full accounts made up to 31 December 2008 (18 pages)
17 July 2009Appointment terminated director laurence lichman (1 page)
17 July 2009Appointment terminated director laurence lichman (1 page)
6 May 2009Return made up to 03/05/09; full list of members (6 pages)
6 May 2009Return made up to 03/05/09; full list of members (6 pages)
20 February 2009Director appointed andrew lawrence hughes (2 pages)
20 February 2009Director appointed andrew lawrence hughes (2 pages)
29 January 2009Appointment terminated director adrian bradley (1 page)
29 January 2009Appointment terminated director adrian bradley (1 page)
24 November 2008Director appointed hilton corporate director llc (2 pages)
24 November 2008Director appointed hilton corporate director llc (2 pages)
28 October 2008Full accounts made up to 31 December 2007 (15 pages)
28 October 2008Full accounts made up to 31 December 2007 (15 pages)
20 June 2008Director's change of particulars / mark way / 13/02/2008 (1 page)
20 June 2008Particulars of a mortgage or charge / charge no: 10 (38 pages)
20 June 2008Director's change of particulars / mark way / 13/02/2008 (1 page)
20 June 2008Particulars of a mortgage or charge / charge no: 10 (38 pages)
19 June 2008Director appointed laurence lichman (4 pages)
19 June 2008Director appointed laurence lichman (4 pages)
19 June 2008Director appointed elizabeth jane rabin (4 pages)
19 June 2008Director appointed elizabeth jane rabin (4 pages)
15 May 2008Return made up to 03/05/08; full list of members (7 pages)
15 May 2008Return made up to 03/05/08; full list of members (7 pages)
5 February 2008Director resigned (1 page)
5 February 2008Director resigned (1 page)
28 November 2007New secretary appointed (2 pages)
28 November 2007Secretary resigned (1 page)
28 November 2007New secretary appointed (2 pages)
28 November 2007Secretary resigned (1 page)
24 November 2007Partic of mort/charge * (38 pages)
24 November 2007Partic of mort/charge * (38 pages)
14 November 2007Full accounts made up to 31 December 2006 (15 pages)
14 November 2007Partic of mort/charge * (40 pages)
14 November 2007Partic of mort/charge * (40 pages)
14 November 2007Full accounts made up to 31 December 2006 (15 pages)
19 June 2007Return made up to 03/05/07; full list of members (8 pages)
19 June 2007Return made up to 03/05/07; full list of members (8 pages)
20 March 2007Director's particulars changed (1 page)
20 March 2007Director's particulars changed (1 page)
20 February 2007Director resigned (1 page)
20 February 2007New director appointed (3 pages)
20 February 2007Director resigned (1 page)
20 February 2007New director appointed (3 pages)
13 October 2006Full accounts made up to 31 December 2005 (17 pages)
13 October 2006Full accounts made up to 31 December 2005 (17 pages)
13 June 2006Return made up to 03/05/06; full list of members (9 pages)
13 June 2006Return made up to 03/05/06; full list of members (9 pages)
9 March 2006Secretary resigned (1 page)
9 March 2006New secretary appointed (2 pages)
9 March 2006Secretary resigned (1 page)
9 March 2006New secretary appointed (2 pages)
27 February 2006Director resigned (1 page)
27 February 2006Director resigned (1 page)
10 October 2005Full accounts made up to 31 December 2004 (16 pages)
10 October 2005Full accounts made up to 31 December 2004 (16 pages)
11 August 2005New director appointed (3 pages)
11 August 2005New director appointed (3 pages)
1 August 2005Director resigned (1 page)
1 August 2005Director resigned (1 page)
3 June 2005Return made up to 03/05/05; full list of members (3 pages)
3 June 2005Return made up to 03/05/05; full list of members (3 pages)
13 January 2005New director appointed (2 pages)
13 January 2005New director appointed (2 pages)
25 November 2004New director appointed (2 pages)
25 November 2004New director appointed (2 pages)
17 November 2004Director resigned (1 page)
17 November 2004Director resigned (1 page)
17 November 2004Director resigned (1 page)
17 November 2004Director resigned (1 page)
14 September 2004Full accounts made up to 31 December 2003 (17 pages)
14 September 2004Full accounts made up to 31 December 2003 (17 pages)
11 May 2004Return made up to 03/05/04; full list of members (8 pages)
11 May 2004Return made up to 03/05/04; full list of members (8 pages)
9 December 2003Director's particulars changed (1 page)
9 December 2003Director's particulars changed (1 page)
8 October 2003Full accounts made up to 31 December 2002 (17 pages)
8 October 2003Full accounts made up to 31 December 2002 (17 pages)
22 July 2003Director's particulars changed (1 page)
22 July 2003Director's particulars changed (1 page)
16 June 2003New director appointed (2 pages)
16 June 2003New director appointed (2 pages)
13 June 2003New director appointed (2 pages)
13 June 2003New director appointed (2 pages)
31 May 2003Return made up to 03/05/03; full list of members (7 pages)
31 May 2003Return made up to 03/05/03; full list of members (7 pages)
29 May 2003New director appointed (2 pages)
29 May 2003New director appointed (2 pages)
27 May 2003Director resigned (1 page)
27 May 2003Director resigned (1 page)
26 February 2003New director appointed (2 pages)
26 February 2003New director appointed (2 pages)
14 February 2003Director resigned (1 page)
14 February 2003Director resigned (1 page)
29 January 2003Director resigned (1 page)
29 January 2003Director resigned (1 page)
8 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
8 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
2 August 2002Full accounts made up to 31 December 2001 (16 pages)
2 August 2002Full accounts made up to 31 December 2001 (16 pages)
2 June 2002Return made up to 03/05/02; full list of members (7 pages)
2 June 2002Return made up to 03/05/02; full list of members (7 pages)
15 April 2002Director's particulars changed (1 page)
15 April 2002Director's particulars changed (1 page)
9 November 2001New director appointed (3 pages)
9 November 2001New director appointed (3 pages)
6 November 2001Full accounts made up to 31 December 2000 (16 pages)
6 November 2001Full accounts made up to 31 December 2000 (16 pages)
30 October 2001Director resigned (1 page)
30 October 2001Director resigned (1 page)
30 October 2001Director resigned (1 page)
30 October 2001Director resigned (1 page)
3 September 2001New director appointed (2 pages)
3 September 2001New director appointed (2 pages)
5 July 2001New secretary appointed (2 pages)
5 July 2001Secretary resigned (1 page)
5 July 2001Secretary resigned (1 page)
5 July 2001New secretary appointed (2 pages)
31 May 2001Return made up to 03/05/01; full list of members (3 pages)
31 May 2001Return made up to 03/05/01; full list of members (3 pages)
10 May 2001Registered office changed on 10/05/01 from: 3 atlantic quay york street glasgow G2 8JH (1 page)
10 May 2001Registered office changed on 10/05/01 from: 3 atlantic quay york street glasgow G2 8JH (1 page)
5 March 2001New director appointed (2 pages)
5 March 2001New director appointed (2 pages)
5 March 2001New director appointed (2 pages)
5 March 2001New director appointed (2 pages)
2 November 2000Full accounts made up to 31 December 1999 (15 pages)
2 November 2000Full accounts made up to 31 December 1999 (15 pages)
25 August 2000Accounting reference date shortened from 04/04/00 to 31/12/99 (1 page)
25 August 2000Accounting reference date shortened from 04/04/00 to 31/12/99 (1 page)
21 August 2000New director appointed (2 pages)
21 August 2000New director appointed (2 pages)
18 August 2000Director resigned (1 page)
18 August 2000Director resigned (1 page)
9 June 2000Return made up to 03/05/00; full list of members (6 pages)
9 June 2000Return made up to 03/05/00; full list of members (6 pages)
9 June 2000Director resigned (1 page)
9 June 2000Director resigned (1 page)
28 January 2000Dec mort/charge * (4 pages)
28 January 2000Dec mort/charge * (4 pages)
10 January 2000Nc inc already adjusted 15/12/99 (1 page)
10 January 2000Nc inc already adjusted 15/12/99 (1 page)
10 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 January 2000Ad 15/12/99--------- £ si 65000000@1=65000000 £ ic 100/65000100 (2 pages)
10 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 January 2000Ad 15/12/99--------- £ si 65000000@1=65000000 £ ic 100/65000100 (2 pages)
22 December 1999Full accounts made up to 4 April 1999 (15 pages)
22 December 1999Full accounts made up to 4 April 1999 (15 pages)
22 December 1999Full accounts made up to 4 April 1999 (15 pages)
8 December 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 December 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 October 1999Director resigned (1 page)
8 October 1999New director appointed (4 pages)
8 October 1999Director resigned (1 page)
8 October 1999New director appointed (4 pages)
8 October 1999Director resigned (1 page)
8 October 1999New director appointed (4 pages)
8 October 1999Director resigned (1 page)
8 October 1999New director appointed (4 pages)
9 September 1999Director's particulars changed (1 page)
9 September 1999Director's particulars changed (1 page)
8 July 1999Accounting reference date shortened from 30/09/99 to 04/04/99 (1 page)
8 July 1999Secretary resigned (1 page)
8 July 1999New secretary appointed (2 pages)
8 July 1999Accounting reference date shortened from 30/09/99 to 04/04/99 (1 page)
8 July 1999New secretary appointed (2 pages)
8 July 1999Secretary resigned (1 page)
16 June 1999New director appointed (2 pages)
16 June 1999New director appointed (2 pages)
16 June 1999New director appointed (2 pages)
16 June 1999New director appointed (2 pages)
8 June 1999Return made up to 03/05/99; full list of members (8 pages)
8 June 1999Return made up to 03/05/99; full list of members (8 pages)
21 May 1999Dec mort/charge * (4 pages)
21 May 1999Dec mort/charge * (4 pages)
12 April 1999Return made up to 15/02/99; no change of members (4 pages)
12 April 1999Return made up to 15/02/99; no change of members (4 pages)
3 April 1999Full accounts made up to 27 September 1998 (14 pages)
3 April 1999Full accounts made up to 27 September 1998 (14 pages)
6 April 1998Partic of mort/charge * (10 pages)
6 April 1998Partic of mort/charge * (10 pages)
13 March 1998Return made up to 15/02/98; full list of members (8 pages)
13 March 1998Return made up to 15/02/98; full list of members (8 pages)
11 February 1998Full accounts made up to 28 September 1997 (6 pages)
11 February 1998Full accounts made up to 28 September 1997 (6 pages)
29 October 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
14 July 1997Director's particulars changed (1 page)
14 July 1997Director's particulars changed (1 page)
6 July 1997Full accounts made up to 29 September 1996 (5 pages)
6 July 1997Full accounts made up to 29 September 1996 (5 pages)
25 February 1997Return made up to 15/02/97; no change of members (7 pages)
25 February 1997Return made up to 15/02/97; no change of members (7 pages)
17 September 1996Dec mort/charge * (4 pages)
17 September 1996Dec mort/charge * (4 pages)
20 June 1996Director resigned (1 page)
20 June 1996Director resigned (1 page)
30 May 1996Full accounts made up to 1 October 1995 (5 pages)
30 May 1996Full accounts made up to 1 October 1995 (5 pages)
30 May 1996Full accounts made up to 1 October 1995 (5 pages)
12 March 1996Return made up to 15/02/96; no change of members (9 pages)
12 March 1996Return made up to 15/02/96; no change of members (9 pages)
19 January 1996Dec mort/charge release * (4 pages)
19 January 1996Dec mort/charge release * (4 pages)
30 May 1995Full accounts made up to 2 October 1994 (5 pages)
30 May 1995Full accounts made up to 2 October 1994 (5 pages)
30 May 1995Full accounts made up to 2 October 1994 (5 pages)
29 March 1994Memorandum and Articles of Association (34 pages)
29 March 1994Memorandum and Articles of Association (34 pages)
28 March 1994Full accounts made up to 3 October 1993 (5 pages)
28 March 1994Full accounts made up to 3 October 1993 (5 pages)
28 March 1994Full accounts made up to 3 October 1993 (5 pages)
28 March 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(35 pages)
28 March 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(35 pages)
6 July 1992Full accounts made up to 30 September 1991 (4 pages)
6 July 1992Full accounts made up to 30 September 1991 (4 pages)
30 August 1991Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
30 August 1991Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
8 July 1991Memorandum and Articles of Association (8 pages)
8 July 1991Memorandum and Articles of Association (8 pages)
20 June 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 June 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 July 1990Full accounts made up to 1 October 1989 (3 pages)
20 July 1990Full accounts made up to 1 October 1989 (3 pages)
20 July 1990Full accounts made up to 1 October 1989 (3 pages)
3 August 1988Full accounts made up to 27 September 1987 (5 pages)
3 August 1988Full accounts made up to 27 September 1987 (5 pages)
19 June 1986Full accounts made up to 29 September 1985 (4 pages)
19 June 1986Full accounts made up to 29 September 1985 (4 pages)
15 June 1984Accounts made up to 2 October 1983 (4 pages)
15 June 1984Accounts made up to 2 October 1983 (4 pages)
15 June 1984Accounts made up to 2 October 1983 (4 pages)
10 June 1982Accounts made up to 27 September 1981 (2 pages)
10 June 1982Accounts made up to 27 September 1981 (2 pages)
30 June 1980Accounts made up to 30 September 1979 (3 pages)
30 June 1980Accounts made up to 30 September 1979 (3 pages)
12 April 1979Company name changed\certificate issued on 12/04/79 (8 pages)
12 April 1979Company name changed\certificate issued on 12/04/79 (8 pages)
30 March 1979Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
30 March 1979Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
17 November 1978Accounts made up to 2 October 1977 (2 pages)
17 November 1978Accounts made up to 2 October 1977 (2 pages)
17 November 1978Accounts made up to 2 October 1977 (2 pages)
28 November 1975Accounts made up to 28 September 1975 (2 pages)
28 November 1975Accounts made up to 28 September 1975 (2 pages)
7 November 1962Certificate of incorporation (1 page)
7 November 1962Certificate of incorporation (1 page)
7 November 1962Incorporation (16 pages)
7 November 1962Incorporation (16 pages)