Company NameStakis Casinos Limited
Company StatusDissolved
Company NumberSC040497
CategoryPrivate Limited Company
Incorporation Date3 June 1964(59 years, 11 months ago)
Dissolution Date11 October 2014 (9 years, 6 months ago)
Previous NameCasino Chevalier Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameMr Harry Andrew Willits
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2011(47 years after company formation)
Appointment Duration3 years, 4 months (closed 11 October 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressNew Castle House
Castle Boulevard
Nottingham
Nottinghamshire
NG7 1FT
Secretary NameGala Coral Secretaries Limited (Corporation)
StatusClosed
Appointed09 February 2006(41 years, 8 months after company formation)
Appointment Duration8 years, 8 months (closed 11 October 2014)
Correspondence Address71 Queensway
London
W2 4QH
Director NameGala Coral Nominees Limited (Corporation)
StatusClosed
Appointed26 April 2006(41 years, 11 months after company formation)
Appointment Duration8 years, 5 months (closed 11 October 2014)
Correspondence Address71 Queensway
London
W2 4QH
Director NameMr Stuart Nicol Jenkins
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1989(24 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 February 1991)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressParkview, 7 Arden Drive
Giffnock
Glasgow
Lanarkshire
G46 7AF
Scotland
Director NameSir Reo Stakis
Date of BirthMarch 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1989(24 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 29 May 1996)
RoleCompany Director
Correspondence Address54 Aytoun Road
Pollokshields
Glasgow
Lanarkshire
G41 5HE
Scotland
Director NameAndros Stakis
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1989(24 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 June 1991)
RoleCompany Director
Correspondence AddressGlentyan House
Glentyan Estate
Kilbarchan
Renfrewshire
PA10 7JJ
Scotland
Director NameMr Fivos Scholarios
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1989(24 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 January 1992)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address110 Haggs Road
Glasgow
Lanarkshire
G41 4AT
Scotland
Director NameMr Francis O'Callaghan
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1989(24 years, 9 months after company formation)
Appointment Duration4 weeks (resigned 06 April 1989)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Hamilton Avenue
Pollokshields
Glasgow
G41 4JG
Scotland
Secretary NameAnthony Lang
NationalityBritish
StatusResigned
Appointed08 March 1989(24 years, 9 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 NameWilliam Burt Hamilton
NationalityBritish
StatusResigned
Appointed12 April 1990(25 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 04 January 1991)
RoleAccountant
Correspondence AddressDouglas House 58c Allanfauld Road
Cumbernauld
Glasgow
Secretary NameMartin Paul Magee
NationalityBritish
StatusResigned
Appointed04 January 1991(26 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 February 1992)
RoleCompany Director
Correspondence Address28 Barncluith Road
Hamilton
Lanarkshire
ML3 7DQ
Scotland
Director NameJames McCarvill
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1991(26 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 May 1996)
RoleCompany Director
Correspondence Address37 Brightside Avenue
Uddingston
Glasgow
G71 7NF
Scotland
Director NameDavid Michael Charles Michels
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992(27 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 August 1999)
RoleCompany Director
Correspondence Address15 Court Drive
Stanmore
Middlesex
HA7 4QH
Secretary NameAndrew Ross Mitchell
NationalityBritish
StatusResigned
Appointed10 February 1992(27 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 June 1993)
RoleChartered Secretary
Correspondence AddressHighwood
Kilmacolm
Refrewshire
PA13 4TA
Scotland
Secretary NameJohn Ashley Laing Miller
NationalityBritish
StatusResigned
Appointed28 June 1993(29 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 22 August 1994)
RoleSolicitor
Correspondence Address18 Learmonth Gardens
Edinburgh
Midlothian
EH4 1HB
Scotland
Director NameRonald Neil Chisman
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1994(29 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 August 1999)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Beaufort Close
London
SW15 3TL
Director NameJohn Ashley Laing Miller
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1994(29 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 22 August 1994)
RoleWriter To The Signet
Correspondence Address18 Learmonth Gardens
Edinburgh
Midlothian
EH4 1HB
Scotland
Secretary NameWilliam Donald Mackay
NationalityBritish
StatusResigned
Appointed22 August 1994(30 years, 2 months after company formation)
Appointment Duration7 months (resigned 20 March 1995)
RoleCompany Director
Correspondence Address79 Tweedsmuir Road
Glasgow
G52 2RX
Scotland
Secretary NameSimon Hodges
NationalityBritish
StatusResigned
Appointed20 March 1995(30 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 11 May 1999)
RoleCompany Director
Correspondence AddressMeadowbank 102 Crosshill Street
Lennoxtown
Glasgow
Lanarkshire
G66 7HQ
Scotland
Director NameIan Timothy Payne
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1998(34 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 December 2000)
RoleCasino Operator
Correspondence AddressThe Elms 56 Avenue Road
Dorridge
Solihull
West Midlands
B93 8JZ
Director NameColin Waggett
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1999(34 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 April 2001)
RoleCompany Director
Correspondence Address41 Spring Grove
London
W4 3NH
Secretary NameMr Michael Jeremy Noble
NationalityBritish
StatusResigned
Appointed11 May 1999(34 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGoathill Farm Well Hill Lane
Well Hill
Chelsfield
Kent
BR6 7QJ
Director NameJonathan Griffiths
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1999(35 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 February 2003)
RoleCompliance Director
Correspondence Address11 Pageant Crescent
London
SE16 5FZ
Director NameSusan Boyle Harley
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1999(35 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 December 2000)
RoleHuman Resources Director
Country of ResidenceUnited Kingdom
Correspondence AddressThreeways Gills Hill Lane
Radlett
Hertfordshire
WD7 8DD
Director NameKate Emma Stanley
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1999(35 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 December 2000)
RoleMarketing Director
Correspondence Address5 The Barns
West Leith
Tring
Hertfordshire
HP23 6JJ
Secretary NameMr Martyn David Cheatle
NationalityBritish
StatusResigned
Appointed20 December 2000(36 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 06 August 2001)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Retreat 81 Wales Lane
Barton Under Needwood
Burton On Trent
Staffordshire
DE13 8JG
Director NameJohn Michael Kelly
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(36 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 December 2004)
RoleCompany Director
Correspondence AddressProspect House
The Green Finchingfield
Braintree
Essex
CB7 4JZ
Director NameMr Neil Geoffrey Goulden
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(36 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 18 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Castle House
Castle Boulevard
Nottingham
Nottinghamshire
NG7 1FT
Secretary NameCharles Blair Ritchie Sinton
NationalityBritish
StatusResigned
Appointed06 August 2001(37 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mill House
Old Mill Lane
Bray
Berkshire
SL6 2BG
Director NameMr Richard Thomas Neville Sowerby
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2001(37 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Castle House
Castle Boulevard
Nottingham
Nottinghamshire
NG7 1FT
Director NameBrian Roger Mattingley
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2001(37 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 October 2003)
RoleCompany Director
Correspondence AddressYork House
Kennedy Close
Marlow
Buckinghamshire
SL7 3JA
Secretary NameMiss Leigh Smerdon
StatusResigned
Appointed07 April 2003(38 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 February 2006)
RoleChartered Secretary
Correspondence Address1 Cedar Grove
The Hedgerows Great Wyrley
Walsall
West Midlands
WS6 6QH
Director NameJohn Julian Tristam Cronk
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2006(41 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 July 2009)
RoleSecretary
Correspondence AddressGlebe House
Vicarage Drive
Barking
Essex
IG11 7NS
Director NameMs Diane June Penfold
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2009(45 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 03 June 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address71 Queensway
London
W2 4QH

Contact

Telephone0121 6431777
Telephone regionBirmingham

Location

Registered AddressFirst Floor, Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Shareholders

3.4m at £1Barclays Nominees (Branches) LTD
100.00%
Ordinary

Accounts

Latest Accounts29 September 2012 (11 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

11 October 2014Final Gazette dissolved following liquidation (1 page)
11 October 2014Final Gazette dissolved following liquidation (1 page)
11 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2014Return of final meeting of voluntary winding up (15 pages)
11 July 2014Return of final meeting of voluntary winding up (15 pages)
6 March 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 March 2014Registered office address changed from Gala Clubs Regional Office Kerse Lane Falkirk FK1 1RJ on 6 March 2014 (2 pages)
6 March 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 March 2014Registered office address changed from Gala Clubs Regional Office Kerse Lane Falkirk FK1 1RJ on 6 March 2014 (2 pages)
6 March 2014Registered office address changed from Gala Clubs Regional Office Kerse Lane Falkirk FK1 1RJ on 6 March 2014 (2 pages)
4 February 2014Statement of capital on 4 February 2014
  • GBP 1.00
(4 pages)
4 February 2014Solvency statement dated 29/01/14 (1 page)
4 February 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 February 2014Statement of capital on 4 February 2014
  • GBP 1.00
(4 pages)
4 February 2014Statement by directors (1 page)
4 February 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 February 2014Statement of capital on 4 February 2014
  • GBP 1.00
(4 pages)
4 February 2014Solvency statement dated 29/01/14 (1 page)
4 February 2014Statement by directors (1 page)
26 June 2013Accounts for a dormant company made up to 29 September 2012 (5 pages)
26 June 2013Accounts for a dormant company made up to 29 September 2012 (5 pages)
30 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
30 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
30 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
20 February 2013Director's details changed for Mr Harry Willits on 19 February 2013 (2 pages)
20 February 2013Director's details changed for Mr Harry Willits on 19 February 2013 (2 pages)
15 June 2012Accounts for a dormant company made up to 24 September 2011 (5 pages)
15 June 2012Accounts for a dormant company made up to 24 September 2011 (5 pages)
18 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
29 June 2011Accounts for a dormant company made up to 25 September 2010 (5 pages)
29 June 2011Accounts for a dormant company made up to 25 September 2010 (5 pages)
15 June 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 16 (4 pages)
15 June 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 16 (4 pages)
15 June 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 14 (7 pages)
15 June 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 14 (7 pages)
15 June 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 15 (3 pages)
15 June 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 15 (3 pages)
14 June 2011Appointment of Harry Willits as a director (2 pages)
14 June 2011Termination of appointment of Diane Penfold as a director (1 page)
14 June 2011Termination of appointment of Diane Penfold as a director (1 page)
14 June 2011Appointment of Harry Willits as a director (2 pages)
11 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
18 May 2010Accounts for a dormant company made up to 26 September 2009 (5 pages)
18 May 2010Accounts for a dormant company made up to 26 September 2009 (5 pages)
18 March 2010Director's details changed for Gala Coral Nominees Limited on 26 October 2009 (1 page)
18 March 2010Secretary's details changed for Gala Coral Secretaries Limited on 26 October 2009 (1 page)
18 March 2010Secretary's details changed for Gala Coral Secretaries Limited on 26 October 2009 (1 page)
18 March 2010Director's details changed for Gala Coral Nominees Limited on 26 October 2009 (1 page)
13 November 2009Director's details changed for Miss Diane June Penfold on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Miss Diane June Penfold on 13 November 2009 (2 pages)
27 July 2009Appointment terminated director john cronk (1 page)
27 July 2009Director appointed diane june penfold (1 page)
27 July 2009Director appointed diane june penfold (1 page)
27 July 2009Appointment terminated director john cronk (1 page)
9 June 2009Return made up to 03/05/09; full list of members (3 pages)
9 June 2009Return made up to 03/05/09; full list of members (3 pages)
27 May 2009Accounts for a dormant company made up to 27 September 2008 (5 pages)
27 May 2009Accounts for a dormant company made up to 27 September 2008 (5 pages)
30 July 2008Accounts for a dormant company made up to 29 September 2007 (5 pages)
30 July 2008Accounts for a dormant company made up to 29 September 2007 (5 pages)
19 June 2008Return made up to 03/05/08; full list of members (3 pages)
19 June 2008Return made up to 03/05/08; full list of members (3 pages)
1 August 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
1 August 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
11 June 2007Return made up to 03/05/07; full list of members (2 pages)
11 June 2007Return made up to 03/05/07; full list of members (2 pages)
25 September 2006Director resigned (1 page)
25 September 2006Director resigned (1 page)
26 May 2006Partic of mort/charge * (7 pages)
26 May 2006Partic of mort/charge * (7 pages)
12 May 2006Return made up to 03/05/06; full list of members (3 pages)
12 May 2006New director appointed (1 page)
12 May 2006Return made up to 03/05/06; full list of members (3 pages)
12 May 2006New director appointed (1 page)
11 May 2006Secretary's particulars changed (1 page)
11 May 2006New director appointed (1 page)
11 May 2006New director appointed (1 page)
11 May 2006Director resigned (1 page)
11 May 2006Director resigned (1 page)
11 May 2006Secretary's particulars changed (1 page)
21 March 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
21 March 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
24 February 2006Secretary resigned (1 page)
24 February 2006Secretary resigned (1 page)
24 February 2006New secretary appointed (2 pages)
24 February 2006New secretary appointed (2 pages)
7 December 2005Dec mort/charge * (2 pages)
7 December 2005Dec mort/charge * (9 pages)
7 December 2005Dec mort/charge * (2 pages)
7 December 2005Dec mort/charge * (9 pages)
3 December 2005Partic of mort/charge * (4 pages)
3 December 2005Partic of mort/charge * (4 pages)
16 November 2005Partic of mort/charge * (11 pages)
16 November 2005Partic of mort/charge * (11 pages)
20 September 2005Partic of mort/charge * (11 pages)
20 September 2005Partic of mort/charge * (11 pages)
6 September 2005Declaration of assistance for shares acquisition (17 pages)
6 September 2005Declaration of assistance for shares acquisition (17 pages)
5 September 2005Dec mort/charge * (2 pages)
5 September 2005Partic of mort/charge * (4 pages)
5 September 2005Dec mort/charge * (2 pages)
5 September 2005Dec mort/charge * (10 pages)
5 September 2005Partic of mort/charge * (4 pages)
5 September 2005Dec mort/charge * (10 pages)
1 June 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
1 June 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
23 May 2005Return made up to 03/05/05; no change of members (4 pages)
23 May 2005Return made up to 03/05/05; no change of members (4 pages)
1 April 2005Director's particulars changed (1 page)
1 April 2005Director's particulars changed (1 page)
16 March 2005Director's particulars changed (1 page)
16 March 2005Director's particulars changed (1 page)
24 February 2005Partic of mort/charge * (13 pages)
24 February 2005Partic of mort/charge * (13 pages)
23 February 2005Dec mort/charge * (2 pages)
23 February 2005Dec mort/charge * (2 pages)
23 February 2005Dec mort/charge * (4 pages)
23 February 2005Dec mort/charge * (2 pages)
23 February 2005Dec mort/charge * (2 pages)
23 February 2005Dec mort/charge * (4 pages)
16 February 2005Partic of mort/charge * (4 pages)
16 February 2005Partic of mort/charge * (4 pages)
10 February 2005Declaration of assistance for shares acquisition (16 pages)
10 February 2005Declaration of assistance for shares acquisition (16 pages)
22 December 2004Director resigned (1 page)
22 December 2004Director resigned (1 page)
2 June 2004Return made up to 03/05/04; full list of members (6 pages)
2 June 2004Return made up to 03/05/04; full list of members (6 pages)
20 February 2004Accounts for a dormant company made up to 30 September 2003 (6 pages)
20 February 2004Accounts for a dormant company made up to 30 September 2003 (6 pages)
29 October 2003Director resigned (1 page)
29 October 2003Director resigned (1 page)
11 September 2003Director's particulars changed (1 page)
11 September 2003Director's particulars changed (1 page)
23 June 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
23 June 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
27 May 2003Return made up to 03/05/03; full list of members (6 pages)
27 May 2003Return made up to 03/05/03; full list of members (6 pages)
25 April 2003Secretary resigned (1 page)
25 April 2003Secretary resigned (1 page)
25 April 2003New secretary appointed (1 page)
25 April 2003New secretary appointed (1 page)
4 April 2003Partic of mort/charge * (5 pages)
4 April 2003Partic of mort/charge * (5 pages)
27 March 2003Partic of mort/charge * (7 pages)
27 March 2003Dec mort/charge * (5 pages)
27 March 2003Partic of mort/charge * (7 pages)
27 March 2003Dec mort/charge * (4 pages)
27 March 2003Dec mort/charge * (4 pages)
27 March 2003Dec mort/charge * (5 pages)
21 March 2003Partic of mort/charge * (9 pages)
21 March 2003Partic of mort/charge * (9 pages)
19 February 2003Declaration of assistance for shares acquisition (18 pages)
19 February 2003Declaration of assistance for shares acquisition (16 pages)
19 February 2003Declaration of assistance for shares acquisition (18 pages)
19 February 2003Declaration of assistance for shares acquisition (16 pages)
19 February 2003Declaration of assistance for shares acquisition (16 pages)
19 February 2003Declaration of assistance for shares acquisition (16 pages)
17 February 2003Auditor's resignation (1 page)
17 February 2003Director resigned (1 page)
17 February 2003Auditor's resignation (1 page)
17 February 2003Director resigned (1 page)
14 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
14 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
2 August 2002Secretary's particulars changed (1 page)
2 August 2002Secretary's particulars changed (1 page)
30 July 2002Full accounts made up to 30 September 2001 (17 pages)
30 July 2002Full accounts made up to 30 September 2001 (17 pages)
22 May 2002Return made up to 03/05/02; no change of members (6 pages)
22 May 2002Return made up to 03/05/02; no change of members (6 pages)
26 November 2001New director appointed (2 pages)
26 November 2001New director appointed (2 pages)
26 November 2001New director appointed (2 pages)
26 November 2001New director appointed (2 pages)
30 October 2001Full accounts made up to 31 December 2000 (17 pages)
30 October 2001Full accounts made up to 31 December 2000 (17 pages)
20 August 2001Secretary resigned (1 page)
20 August 2001New secretary appointed (2 pages)
20 August 2001Secretary resigned (1 page)
20 August 2001New secretary appointed (2 pages)
19 June 2001Return made up to 03/05/01; full list of members (6 pages)
19 June 2001Return made up to 03/05/01; full list of members (6 pages)
30 May 2001Director's particulars changed (1 page)
30 May 2001Director's particulars changed (1 page)
16 May 2001Director resigned (1 page)
16 May 2001Director resigned (1 page)
15 March 2001Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
15 March 2001New director appointed (3 pages)
15 March 2001Registered office changed on 15/03/01 from: 3 atlantic street york street glasgow G2 8JH (1 page)
15 March 2001Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
15 March 2001New director appointed (3 pages)
15 March 2001New director appointed (5 pages)
15 March 2001Registered office changed on 15/03/01 from: 3 atlantic street york street glasgow G2 8JH (1 page)
15 March 2001New director appointed (5 pages)
8 March 2001Partic of mort/charge * (7 pages)
8 March 2001Partic of mort/charge * (7 pages)
20 February 2001Declaration of assistance for shares acquisition (6 pages)
20 February 2001Declaration of assistance for shares acquisition (7 pages)
20 February 2001Declaration of assistance for shares acquisition (6 pages)
20 February 2001Declaration of assistance for shares acquisition (7 pages)
23 January 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 January 2001Nc inc already adjusted 18/12/00 (2 pages)
23 January 2001Ad 18/12/00--------- £ si 3350000@1=3350000 £ ic 100/3350100 (2 pages)
23 January 2001Nc inc already adjusted 18/12/00 (2 pages)
23 January 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 January 2001Ad 18/12/00--------- £ si 3350000@1=3350000 £ ic 100/3350100 (2 pages)
22 January 2001New secretary appointed (2 pages)
22 January 2001Secretary resigned (1 page)
22 January 2001Secretary resigned (1 page)
22 January 2001New secretary appointed (2 pages)
10 January 2001Partic of mort/charge * (31 pages)
10 January 2001Partic of mort/charge * (31 pages)
8 January 2001Director resigned (1 page)
8 January 2001Director resigned (1 page)
8 January 2001Director resigned (1 page)
8 January 2001Director resigned (1 page)
8 January 2001Director resigned (1 page)
8 January 2001Director resigned (1 page)
3 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
3 January 2001Declaration of assistance for shares acquisition (7 pages)
3 January 2001Declaration of assistance for shares acquisition (7 pages)
3 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
3 January 2001Memorandum and Articles of Association (29 pages)
3 January 2001Memorandum and Articles of Association (29 pages)
3 January 2001Declaration of assistance for shares acquisition (6 pages)
3 January 2001Declaration of assistance for shares acquisition (6 pages)
2 November 2000Full accounts made up to 31 December 1999 (16 pages)
2 November 2000Full accounts made up to 31 December 1999 (16 pages)
22 August 2000Accounting reference date shortened from 04/04/00 to 31/12/99 (1 page)
22 August 2000Accounting reference date shortened from 04/04/00 to 31/12/99 (1 page)
9 June 2000Director resigned (1 page)
9 June 2000Return made up to 03/05/00; full list of members (17 pages)
9 June 2000Director resigned (1 page)
9 June 2000Return made up to 03/05/00; full list of members (17 pages)
23 March 2000Director resigned (1 page)
23 March 2000Director resigned (1 page)
28 January 2000Dec mort/charge * (4 pages)
28 January 2000Dec mort/charge * (4 pages)
26 January 2000Full accounts made up to 4 April 1999 (17 pages)
26 January 2000Full accounts made up to 4 April 1999 (17 pages)
26 January 2000Full accounts made up to 4 April 1999 (17 pages)
23 October 1999New director appointed (2 pages)
23 October 1999New director appointed (2 pages)
23 October 1999New director appointed (2 pages)
23 October 1999New director appointed (2 pages)
21 October 1999New director appointed (2 pages)
21 October 1999New director appointed (2 pages)
19 July 1999Return made up to 27/06/99; full list of members (11 pages)
19 July 1999Return made up to 27/06/99; full list of members (11 pages)
21 June 1999Accounting reference date shortened from 30/09/99 to 04/04/99 (1 page)
21 June 1999Accounting reference date shortened from 30/09/99 to 04/04/99 (1 page)
3 June 1999Secretary resigned (1 page)
3 June 1999New director appointed (2 pages)
3 June 1999New secretary appointed (2 pages)
3 June 1999Secretary resigned (1 page)
3 June 1999New director appointed (2 pages)
3 June 1999New secretary appointed (2 pages)
9 May 1999Full accounts made up to 27 September 1998 (14 pages)
9 May 1999Full accounts made up to 27 September 1998 (14 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)
10 November 1998New director appointed (2 pages)
10 November 1998New director appointed (2 pages)
21 July 1998Full accounts made up to 28 September 1997 (15 pages)
21 July 1998Full accounts made up to 28 September 1997 (15 pages)
13 March 1998Return made up to 15/02/98; no change of members (6 pages)
13 March 1998Return made up to 15/02/98; no change of members (6 pages)
30 July 1997Full accounts made up to 29 September 1996 (14 pages)
30 July 1997Full accounts made up to 29 September 1996 (14 pages)
25 February 1997Return made up to 15/02/97; full list of members (7 pages)
25 February 1997Return made up to 15/02/97; full list 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)
10 June 1996Director resigned (1 page)
10 June 1996Director resigned (1 page)
30 May 1996Full accounts made up to 1 October 1995 (15 pages)
30 May 1996Full accounts made up to 1 October 1995 (15 pages)
30 May 1996Full accounts made up to 1 October 1995 (15 pages)
12 March 1996Return made up to 15/02/96; no change of members (8 pages)
12 March 1996Return made up to 15/02/96; no change of members (8 pages)
19 January 1996Dec mort/charge release * (4 pages)
19 January 1996Dec mort/charge release * (4 pages)
27 June 1995Full accounts made up to 2 October 1994 (15 pages)
27 June 1995Full accounts made up to 2 October 1994 (15 pages)
27 June 1995Full accounts made up to 2 October 1994 (15 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (69 pages)
29 March 1994Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
29 March 1994Memorandum and Articles of Association (34 pages)
29 March 1994Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
29 March 1994Memorandum and Articles of Association (34 pages)
8 July 1991Memorandum and Articles of Association (6 pages)
8 July 1991Memorandum and Articles of Association (6 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)
10 April 1990Company name changed casino chevalier LIMITED\certificate issued on 11/04/90 (2 pages)
10 April 1990Company name changed casino chevalier LIMITED\certificate issued on 11/04/90 (2 pages)
18 June 1981Accounts made up to 28 September 1980 (7 pages)
18 June 1981Accounts made up to 28 September 1980 (7 pages)
24 October 1975Accounts made up to 28 September 1975 (13 pages)
24 October 1975Accounts made up to 28 September 1975 (13 pages)
3 June 1964Certificate of incorporation (1 page)
3 June 1964Certificate of incorporation (1 page)