Castle Boulevard
Nottingham
Nottinghamshire
NG7 1FT
Secretary Name | Gala Coral Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 February 2006(41 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 11 October 2014) |
Correspondence Address | 71 Queensway London W2 4QH |
Director Name | Gala Coral Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 April 2006(41 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 11 October 2014) |
Correspondence Address | 71 Queensway London W2 4QH |
Director Name | Mr Stuart Nicol Jenkins |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1989(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 February 1991) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Parkview, 7 Arden Drive Giffnock Glasgow Lanarkshire G46 7AF Scotland |
Director Name | Sir Reo Stakis |
---|---|
Date of Birth | March 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1989(24 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 29 May 1996) |
Role | Company Director |
Correspondence Address | 54 Aytoun Road Pollokshields Glasgow Lanarkshire G41 5HE Scotland |
Director Name | Andros Stakis |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1989(24 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 June 1991) |
Role | Company Director |
Correspondence Address | Glentyan House Glentyan Estate Kilbarchan Renfrewshire PA10 7JJ Scotland |
Director Name | Mr Fivos Scholarios |
---|---|
Date of Birth | January 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1989(24 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 January 1992) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 110 Haggs Road Glasgow Lanarkshire G41 4AT Scotland |
Director Name | Mr Francis O'Callaghan |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1989(24 years, 9 months after company formation) |
Appointment Duration | 4 weeks (resigned 06 April 1989) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21 Hamilton Avenue Pollokshields Glasgow G41 4JG Scotland |
Secretary Name | Anthony Lang |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1989(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 April 1990) |
Role | Company Director |
Correspondence Address | 58 West Regent Street Glasgow Lanarkshire G2 2QZ Scotland |
Secretary Name | William Burt Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1990(25 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 04 January 1991) |
Role | Accountant |
Correspondence Address | Douglas House 58c Allanfauld Road Cumbernauld Glasgow |
Secretary Name | Martin Paul Magee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1991(26 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 February 1992) |
Role | Company Director |
Correspondence Address | 28 Barncluith Road Hamilton Lanarkshire ML3 7DQ Scotland |
Director Name | James McCarvill |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1991(26 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | 37 Brightside Avenue Uddingston Glasgow G71 7NF Scotland |
Director Name | David Michael Charles Michels |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1992(27 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 August 1999) |
Role | Company Director |
Correspondence Address | 15 Court Drive Stanmore Middlesex HA7 4QH |
Secretary Name | Andrew Ross Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1992(27 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 June 1993) |
Role | Chartered Secretary |
Correspondence Address | Highwood Kilmacolm Refrewshire PA13 4TA Scotland |
Secretary Name | John Ashley Laing Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1993(29 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 August 1994) |
Role | Solicitor |
Correspondence Address | 18 Learmonth Gardens Edinburgh Midlothian EH4 1HB Scotland |
Director Name | Ronald Neil Chisman |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1994(29 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 August 1999) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Beaufort Close London SW15 3TL |
Director Name | John Ashley Laing Miller |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1994(29 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 22 August 1994) |
Role | Writer To The Signet |
Correspondence Address | 18 Learmonth Gardens Edinburgh Midlothian EH4 1HB Scotland |
Secretary Name | William Donald Mackay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1994(30 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 20 March 1995) |
Role | Company Director |
Correspondence Address | 79 Tweedsmuir Road Glasgow G52 2RX Scotland |
Secretary Name | Simon Hodges |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1995(30 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 11 May 1999) |
Role | Company Director |
Correspondence Address | Meadowbank 102 Crosshill Street Lennoxtown Glasgow Lanarkshire G66 7HQ Scotland |
Director Name | Ian Timothy Payne |
---|---|
Date of Birth | February 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1998(34 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 December 2000) |
Role | Casino Operator |
Correspondence Address | The Elms 56 Avenue Road Dorridge Solihull West Midlands B93 8JZ |
Director Name | Colin Waggett |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1999(34 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 April 2001) |
Role | Company Director |
Correspondence Address | 41 Spring Grove London W4 3NH |
Secretary Name | Mr Michael Jeremy Noble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1999(34 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 December 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Goathill Farm Well Hill Lane Well Hill Chelsfield Kent BR6 7QJ |
Director Name | Jonathan Griffiths |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1999(35 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 February 2003) |
Role | Compliance Director |
Correspondence Address | 11 Pageant Crescent London SE16 5FZ |
Director Name | Susan Boyle Harley |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1999(35 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 December 2000) |
Role | Human Resources Director |
Country of Residence | United Kingdom |
Correspondence Address | Threeways Gills Hill Lane Radlett Hertfordshire WD7 8DD |
Director Name | Kate Emma Stanley |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1999(35 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 December 2000) |
Role | Marketing Director |
Correspondence Address | 5 The Barns West Leith Tring Hertfordshire HP23 6JJ |
Secretary Name | Mr Martyn David Cheatle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2000(36 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 06 August 2001) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | The Retreat 81 Wales Lane Barton Under Needwood Burton On Trent Staffordshire DE13 8JG |
Director Name | John Michael Kelly |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(36 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 December 2004) |
Role | Company Director |
Correspondence Address | Prospect House The Green Finchingfield Braintree Essex CB7 4JZ |
Director Name | Mr Neil Geoffrey Goulden |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(36 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 18 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT |
Secretary Name | Charles Blair Ritchie Sinton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2001(37 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 April 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Mill House Old Mill Lane Bray Berkshire SL6 2BG |
Director Name | Mr Richard Thomas Neville Sowerby |
---|---|
Date of Birth | February 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2001(37 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT |
Director Name | Brian Roger Mattingley |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2001(37 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 October 2003) |
Role | Company Director |
Correspondence Address | York House Kennedy Close Marlow Buckinghamshire SL7 3JA |
Secretary Name | Miss Leigh Smerdon |
---|---|
Status | Resigned |
Appointed | 07 April 2003(38 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 February 2006) |
Role | Chartered Secretary |
Correspondence Address | 1 Cedar Grove The Hedgerows Great Wyrley Walsall West Midlands WS6 6QH |
Director Name | John Julian Tristam Cronk |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2006(41 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 July 2009) |
Role | Secretary |
Correspondence Address | Glebe House Vicarage Drive Barking Essex IG11 7NS |
Director Name | Ms Diane June Penfold |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2009(45 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 June 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 71 Queensway London W2 4QH |
Telephone | 0121 6431777 |
---|---|
Telephone region | Birmingham |
Registered Address | First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
3.4m at £1 | Barclays Nominees (Branches) LTD 100.00% Ordinary |
---|
Latest Accounts | 29 September 2012 (11 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
11 October 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 October 2014 | Final Gazette dissolved following liquidation (1 page) |
11 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 July 2014 | Return of final meeting of voluntary winding up (15 pages) |
11 July 2014 | Return of final meeting of voluntary winding up (15 pages) |
6 March 2014 | Resolutions
|
6 March 2014 | Registered office address changed from Gala Clubs Regional Office Kerse Lane Falkirk FK1 1RJ on 6 March 2014 (2 pages) |
6 March 2014 | Resolutions
|
6 March 2014 | Registered office address changed from Gala Clubs Regional Office Kerse Lane Falkirk FK1 1RJ on 6 March 2014 (2 pages) |
6 March 2014 | Registered office address changed from Gala Clubs Regional Office Kerse Lane Falkirk FK1 1RJ on 6 March 2014 (2 pages) |
4 February 2014 | Statement of capital on 4 February 2014
|
4 February 2014 | Solvency statement dated 29/01/14 (1 page) |
4 February 2014 | Resolutions
|
4 February 2014 | Statement of capital on 4 February 2014
|
4 February 2014 | Statement by directors (1 page) |
4 February 2014 | Resolutions
|
4 February 2014 | Statement of capital on 4 February 2014
|
4 February 2014 | Solvency statement dated 29/01/14 (1 page) |
4 February 2014 | Statement by directors (1 page) |
26 June 2013 | Accounts for a dormant company made up to 29 September 2012 (5 pages) |
26 June 2013 | Accounts for a dormant company made up to 29 September 2012 (5 pages) |
30 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
30 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
30 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Director's details changed for Mr Harry Willits on 19 February 2013 (2 pages) |
20 February 2013 | Director's details changed for Mr Harry Willits on 19 February 2013 (2 pages) |
15 June 2012 | Accounts for a dormant company made up to 24 September 2011 (5 pages) |
15 June 2012 | Accounts for a dormant company made up to 24 September 2011 (5 pages) |
18 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
29 June 2011 | Accounts for a dormant company made up to 25 September 2010 (5 pages) |
29 June 2011 | Accounts for a dormant company made up to 25 September 2010 (5 pages) |
15 June 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 16 (4 pages) |
15 June 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 16 (4 pages) |
15 June 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 14 (7 pages) |
15 June 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 14 (7 pages) |
15 June 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 15 (3 pages) |
15 June 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 15 (3 pages) |
14 June 2011 | Appointment of Harry Willits as a director (2 pages) |
14 June 2011 | Termination of appointment of Diane Penfold as a director (1 page) |
14 June 2011 | Termination of appointment of Diane Penfold as a director (1 page) |
14 June 2011 | Appointment of Harry Willits as a director (2 pages) |
11 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Accounts for a dormant company made up to 26 September 2009 (5 pages) |
18 May 2010 | Accounts for a dormant company made up to 26 September 2009 (5 pages) |
18 March 2010 | Director's details changed for Gala Coral Nominees Limited on 26 October 2009 (1 page) |
18 March 2010 | Secretary's details changed for Gala Coral Secretaries Limited on 26 October 2009 (1 page) |
18 March 2010 | Secretary's details changed for Gala Coral Secretaries Limited on 26 October 2009 (1 page) |
18 March 2010 | Director's details changed for Gala Coral Nominees Limited on 26 October 2009 (1 page) |
13 November 2009 | Director's details changed for Miss Diane June Penfold on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Miss Diane June Penfold on 13 November 2009 (2 pages) |
27 July 2009 | Appointment terminated director john cronk (1 page) |
27 July 2009 | Director appointed diane june penfold (1 page) |
27 July 2009 | Director appointed diane june penfold (1 page) |
27 July 2009 | Appointment terminated director john cronk (1 page) |
9 June 2009 | Return made up to 03/05/09; full list of members (3 pages) |
9 June 2009 | Return made up to 03/05/09; full list of members (3 pages) |
27 May 2009 | Accounts for a dormant company made up to 27 September 2008 (5 pages) |
27 May 2009 | Accounts for a dormant company made up to 27 September 2008 (5 pages) |
30 July 2008 | Accounts for a dormant company made up to 29 September 2007 (5 pages) |
30 July 2008 | Accounts for a dormant company made up to 29 September 2007 (5 pages) |
19 June 2008 | Return made up to 03/05/08; full list of members (3 pages) |
19 June 2008 | Return made up to 03/05/08; full list of members (3 pages) |
1 August 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
1 August 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
11 June 2007 | Return made up to 03/05/07; full list of members (2 pages) |
11 June 2007 | Return made up to 03/05/07; full list of members (2 pages) |
25 September 2006 | Director resigned (1 page) |
25 September 2006 | Director resigned (1 page) |
26 May 2006 | Partic of mort/charge * (7 pages) |
26 May 2006 | Partic of mort/charge * (7 pages) |
12 May 2006 | Return made up to 03/05/06; full list of members (3 pages) |
12 May 2006 | New director appointed (1 page) |
12 May 2006 | Return made up to 03/05/06; full list of members (3 pages) |
12 May 2006 | New director appointed (1 page) |
11 May 2006 | Secretary's particulars changed (1 page) |
11 May 2006 | New director appointed (1 page) |
11 May 2006 | New director appointed (1 page) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Secretary's particulars changed (1 page) |
21 March 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
21 March 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
24 February 2006 | Secretary resigned (1 page) |
24 February 2006 | Secretary resigned (1 page) |
24 February 2006 | New secretary appointed (2 pages) |
24 February 2006 | New secretary appointed (2 pages) |
7 December 2005 | Dec mort/charge * (2 pages) |
7 December 2005 | Dec mort/charge * (9 pages) |
7 December 2005 | Dec mort/charge * (2 pages) |
7 December 2005 | Dec mort/charge * (9 pages) |
3 December 2005 | Partic of mort/charge * (4 pages) |
3 December 2005 | Partic of mort/charge * (4 pages) |
16 November 2005 | Partic of mort/charge * (11 pages) |
16 November 2005 | Partic of mort/charge * (11 pages) |
20 September 2005 | Partic of mort/charge * (11 pages) |
20 September 2005 | Partic of mort/charge * (11 pages) |
6 September 2005 | Declaration of assistance for shares acquisition (17 pages) |
6 September 2005 | Declaration of assistance for shares acquisition (17 pages) |
5 September 2005 | Dec mort/charge * (2 pages) |
5 September 2005 | Partic of mort/charge * (4 pages) |
5 September 2005 | Dec mort/charge * (2 pages) |
5 September 2005 | Dec mort/charge * (10 pages) |
5 September 2005 | Partic of mort/charge * (4 pages) |
5 September 2005 | Dec mort/charge * (10 pages) |
1 June 2005 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
1 June 2005 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
23 May 2005 | Return made up to 03/05/05; no change of members (4 pages) |
23 May 2005 | Return made up to 03/05/05; no change of members (4 pages) |
1 April 2005 | Director's particulars changed (1 page) |
1 April 2005 | Director's particulars changed (1 page) |
16 March 2005 | Director's particulars changed (1 page) |
16 March 2005 | Director's particulars changed (1 page) |
24 February 2005 | Partic of mort/charge * (13 pages) |
24 February 2005 | Partic of mort/charge * (13 pages) |
23 February 2005 | Dec mort/charge * (2 pages) |
23 February 2005 | Dec mort/charge * (2 pages) |
23 February 2005 | Dec mort/charge * (4 pages) |
23 February 2005 | Dec mort/charge * (2 pages) |
23 February 2005 | Dec mort/charge * (2 pages) |
23 February 2005 | Dec mort/charge * (4 pages) |
16 February 2005 | Partic of mort/charge * (4 pages) |
16 February 2005 | Partic of mort/charge * (4 pages) |
10 February 2005 | Declaration of assistance for shares acquisition (16 pages) |
10 February 2005 | Declaration of assistance for shares acquisition (16 pages) |
22 December 2004 | Director resigned (1 page) |
22 December 2004 | Director resigned (1 page) |
2 June 2004 | Return made up to 03/05/04; full list of members (6 pages) |
2 June 2004 | Return made up to 03/05/04; full list of members (6 pages) |
20 February 2004 | Accounts for a dormant company made up to 30 September 2003 (6 pages) |
20 February 2004 | Accounts for a dormant company made up to 30 September 2003 (6 pages) |
29 October 2003 | Director resigned (1 page) |
29 October 2003 | Director resigned (1 page) |
11 September 2003 | Director's particulars changed (1 page) |
11 September 2003 | Director's particulars changed (1 page) |
23 June 2003 | Accounts for a dormant company made up to 30 September 2002 (5 pages) |
23 June 2003 | Accounts for a dormant company made up to 30 September 2002 (5 pages) |
27 May 2003 | Return made up to 03/05/03; full list of members (6 pages) |
27 May 2003 | Return made up to 03/05/03; full list of members (6 pages) |
25 April 2003 | Secretary resigned (1 page) |
25 April 2003 | Secretary resigned (1 page) |
25 April 2003 | New secretary appointed (1 page) |
25 April 2003 | New secretary appointed (1 page) |
4 April 2003 | Partic of mort/charge * (5 pages) |
4 April 2003 | Partic of mort/charge * (5 pages) |
27 March 2003 | Partic of mort/charge * (7 pages) |
27 March 2003 | Dec mort/charge * (5 pages) |
27 March 2003 | Partic of mort/charge * (7 pages) |
27 March 2003 | Dec mort/charge * (4 pages) |
27 March 2003 | Dec mort/charge * (4 pages) |
27 March 2003 | Dec mort/charge * (5 pages) |
21 March 2003 | Partic of mort/charge * (9 pages) |
21 March 2003 | Partic of mort/charge * (9 pages) |
19 February 2003 | Declaration of assistance for shares acquisition (18 pages) |
19 February 2003 | Declaration of assistance for shares acquisition (16 pages) |
19 February 2003 | Declaration of assistance for shares acquisition (18 pages) |
19 February 2003 | Declaration of assistance for shares acquisition (16 pages) |
19 February 2003 | Declaration of assistance for shares acquisition (16 pages) |
19 February 2003 | Declaration of assistance for shares acquisition (16 pages) |
17 February 2003 | Auditor's resignation (1 page) |
17 February 2003 | Director resigned (1 page) |
17 February 2003 | Auditor's resignation (1 page) |
17 February 2003 | Director resigned (1 page) |
14 February 2003 | Resolutions
|
14 February 2003 | Resolutions
|
14 February 2003 | Resolutions
|
14 February 2003 | Resolutions
|
2 August 2002 | Secretary's particulars changed (1 page) |
2 August 2002 | Secretary's particulars changed (1 page) |
30 July 2002 | Full accounts made up to 30 September 2001 (17 pages) |
30 July 2002 | Full accounts made up to 30 September 2001 (17 pages) |
22 May 2002 | Return made up to 03/05/02; no change of members (6 pages) |
22 May 2002 | Return made up to 03/05/02; no change of members (6 pages) |
26 November 2001 | New director appointed (2 pages) |
26 November 2001 | New director appointed (2 pages) |
26 November 2001 | New director appointed (2 pages) |
26 November 2001 | New director appointed (2 pages) |
30 October 2001 | Full accounts made up to 31 December 2000 (17 pages) |
30 October 2001 | Full accounts made up to 31 December 2000 (17 pages) |
20 August 2001 | Secretary resigned (1 page) |
20 August 2001 | New secretary appointed (2 pages) |
20 August 2001 | Secretary resigned (1 page) |
20 August 2001 | New secretary appointed (2 pages) |
19 June 2001 | Return made up to 03/05/01; full list of members (6 pages) |
19 June 2001 | Return made up to 03/05/01; full list of members (6 pages) |
30 May 2001 | Director's particulars changed (1 page) |
30 May 2001 | Director's particulars changed (1 page) |
16 May 2001 | Director resigned (1 page) |
16 May 2001 | Director resigned (1 page) |
15 March 2001 | Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page) |
15 March 2001 | New director appointed (3 pages) |
15 March 2001 | Registered office changed on 15/03/01 from: 3 atlantic street york street glasgow G2 8JH (1 page) |
15 March 2001 | Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page) |
15 March 2001 | New director appointed (3 pages) |
15 March 2001 | New director appointed (5 pages) |
15 March 2001 | Registered office changed on 15/03/01 from: 3 atlantic street york street glasgow G2 8JH (1 page) |
15 March 2001 | New director appointed (5 pages) |
8 March 2001 | Partic of mort/charge * (7 pages) |
8 March 2001 | Partic of mort/charge * (7 pages) |
20 February 2001 | Declaration of assistance for shares acquisition (6 pages) |
20 February 2001 | Declaration of assistance for shares acquisition (7 pages) |
20 February 2001 | Declaration of assistance for shares acquisition (6 pages) |
20 February 2001 | Declaration of assistance for shares acquisition (7 pages) |
23 January 2001 | Resolutions
|
23 January 2001 | Nc inc already adjusted 18/12/00 (2 pages) |
23 January 2001 | Ad 18/12/00--------- £ si 3350000@1=3350000 £ ic 100/3350100 (2 pages) |
23 January 2001 | Nc inc already adjusted 18/12/00 (2 pages) |
23 January 2001 | Resolutions
|
23 January 2001 | Ad 18/12/00--------- £ si 3350000@1=3350000 £ ic 100/3350100 (2 pages) |
22 January 2001 | New secretary appointed (2 pages) |
22 January 2001 | Secretary resigned (1 page) |
22 January 2001 | Secretary resigned (1 page) |
22 January 2001 | New secretary appointed (2 pages) |
10 January 2001 | Partic of mort/charge * (31 pages) |
10 January 2001 | Partic of mort/charge * (31 pages) |
8 January 2001 | Director resigned (1 page) |
8 January 2001 | Director resigned (1 page) |
8 January 2001 | Director resigned (1 page) |
8 January 2001 | Director resigned (1 page) |
8 January 2001 | Director resigned (1 page) |
8 January 2001 | Director resigned (1 page) |
3 January 2001 | Resolutions
|
3 January 2001 | Declaration of assistance for shares acquisition (7 pages) |
3 January 2001 | Declaration of assistance for shares acquisition (7 pages) |
3 January 2001 | Resolutions
|
3 January 2001 | Memorandum and Articles of Association (29 pages) |
3 January 2001 | Memorandum and Articles of Association (29 pages) |
3 January 2001 | Declaration of assistance for shares acquisition (6 pages) |
3 January 2001 | Declaration of assistance for shares acquisition (6 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (16 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (16 pages) |
22 August 2000 | Accounting reference date shortened from 04/04/00 to 31/12/99 (1 page) |
22 August 2000 | Accounting reference date shortened from 04/04/00 to 31/12/99 (1 page) |
9 June 2000 | Director resigned (1 page) |
9 June 2000 | Return made up to 03/05/00; full list of members (17 pages) |
9 June 2000 | Director resigned (1 page) |
9 June 2000 | Return made up to 03/05/00; full list of members (17 pages) |
23 March 2000 | Director resigned (1 page) |
23 March 2000 | Director resigned (1 page) |
28 January 2000 | Dec mort/charge * (4 pages) |
28 January 2000 | Dec mort/charge * (4 pages) |
26 January 2000 | Full accounts made up to 4 April 1999 (17 pages) |
26 January 2000 | Full accounts made up to 4 April 1999 (17 pages) |
26 January 2000 | Full accounts made up to 4 April 1999 (17 pages) |
23 October 1999 | New director appointed (2 pages) |
23 October 1999 | New director appointed (2 pages) |
23 October 1999 | New director appointed (2 pages) |
23 October 1999 | New director appointed (2 pages) |
21 October 1999 | New director appointed (2 pages) |
21 October 1999 | New director appointed (2 pages) |
19 July 1999 | Return made up to 27/06/99; full list of members (11 pages) |
19 July 1999 | Return made up to 27/06/99; full list of members (11 pages) |
21 June 1999 | Accounting reference date shortened from 30/09/99 to 04/04/99 (1 page) |
21 June 1999 | Accounting reference date shortened from 30/09/99 to 04/04/99 (1 page) |
3 June 1999 | Secretary resigned (1 page) |
3 June 1999 | New director appointed (2 pages) |
3 June 1999 | New secretary appointed (2 pages) |
3 June 1999 | Secretary resigned (1 page) |
3 June 1999 | New director appointed (2 pages) |
3 June 1999 | New secretary appointed (2 pages) |
9 May 1999 | Full accounts made up to 27 September 1998 (14 pages) |
9 May 1999 | Full accounts made up to 27 September 1998 (14 pages) |
12 April 1999 | Return made up to 15/02/99; no change of members (4 pages) |
12 April 1999 | Return made up to 15/02/99; no change of members (4 pages) |
10 November 1998 | New director appointed (2 pages) |
10 November 1998 | New director appointed (2 pages) |
21 July 1998 | Full accounts made up to 28 September 1997 (15 pages) |
21 July 1998 | Full accounts made up to 28 September 1997 (15 pages) |
13 March 1998 | Return made up to 15/02/98; no change of members (6 pages) |
13 March 1998 | Return made up to 15/02/98; no change of members (6 pages) |
30 July 1997 | Full accounts made up to 29 September 1996 (14 pages) |
30 July 1997 | Full accounts made up to 29 September 1996 (14 pages) |
25 February 1997 | Return made up to 15/02/97; full list of members (7 pages) |
25 February 1997 | Return made up to 15/02/97; full list of members (7 pages) |
17 September 1996 | Dec mort/charge * (4 pages) |
17 September 1996 | Dec mort/charge * (4 pages) |
20 June 1996 | Director resigned (1 page) |
20 June 1996 | Director resigned (1 page) |
10 June 1996 | Director resigned (1 page) |
10 June 1996 | Director resigned (1 page) |
30 May 1996 | Full accounts made up to 1 October 1995 (15 pages) |
30 May 1996 | Full accounts made up to 1 October 1995 (15 pages) |
30 May 1996 | Full accounts made up to 1 October 1995 (15 pages) |
12 March 1996 | Return made up to 15/02/96; no change of members (8 pages) |
12 March 1996 | Return made up to 15/02/96; no change of members (8 pages) |
19 January 1996 | Dec mort/charge release * (4 pages) |
19 January 1996 | Dec mort/charge release * (4 pages) |
27 June 1995 | Full accounts made up to 2 October 1994 (15 pages) |
27 June 1995 | Full accounts made up to 2 October 1994 (15 pages) |
27 June 1995 | Full accounts made up to 2 October 1994 (15 pages) |
29 March 1994 | Resolutions
|
29 March 1994 | Memorandum and Articles of Association (34 pages) |
29 March 1994 | Resolutions
|
29 March 1994 | Memorandum and Articles of Association (34 pages) |
8 July 1991 | Memorandum and Articles of Association (6 pages) |
8 July 1991 | Memorandum and Articles of Association (6 pages) |
20 June 1991 | Resolutions
|
20 June 1991 | Resolutions
|
10 April 1990 | Company name changed casino chevalier LIMITED\certificate issued on 11/04/90 (2 pages) |
10 April 1990 | Company name changed casino chevalier LIMITED\certificate issued on 11/04/90 (2 pages) |
18 June 1981 | Accounts made up to 28 September 1980 (7 pages) |
18 June 1981 | Accounts made up to 28 September 1980 (7 pages) |
24 October 1975 | Accounts made up to 28 September 1975 (13 pages) |
24 October 1975 | Accounts made up to 28 September 1975 (13 pages) |
3 June 1964 | Certificate of incorporation (1 page) |
3 June 1964 | Certificate of incorporation (1 page) |