Lincoln Road
Wilmslow
Cheshire
SK9 2HD
Director Name | Paul Murray Smith |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1990(15 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 14 September 1999) |
Role | Company Director |
Correspondence Address | Woodlands 3 The Lade Balerno Midlothian EH14 7LB Scotland |
Director Name | William Alasdair Cameron |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1990(15 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 14 September 1999) |
Role | Chartered Accountant |
Correspondence Address | 115 Bentinck Drive Troon Ayrshire KA10 6JB Scotland |
Director Name | Mr Graeme Maxwell Simmers |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1990(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 October 1992) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Kincaple Balfron Glasgow G63 Orw Scotland |
Director Name | Mr Brian Maxwell Simmers |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1990(15 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 15 September 1999) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Remuera Kirkhouse Road, Killearn Glasgow Lanarkshire G63 9NB Scotland |
Secretary Name | William Alasdair Cameron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1990(15 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 04 October 1999) |
Role | Company Director |
Correspondence Address | 115 Bentinck Drive Troon Ayrshire KA10 6JB Scotland |
Director Name | Hamish McLeod Grossart |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1990(16 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 09 September 1999) |
Role | Banker |
Correspondence Address | West Court Newton Broxburn West Lothian EH52 6QH Scotland |
Director Name | James Adam Kennedy |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 October 1992) |
Role | Wire Rope Manaufacturer |
Country of Residence | Scotland |
Correspondence Address | Blacklaw Drumbeg Loan Killearn Glasgow Lanarkshire G63 9LG Scotland |
Director Name | Franco Galgani |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1996(21 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 September 1999) |
Role | Hotelier |
Correspondence Address | 13 Keppel Road North Berwick East Lothian EH39 4QF Scotland |
Director Name | Mr Tudor Griffith Davies |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1996(22 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 September 1999) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Home Farm The Hendre Monmouth Gwent NP25 5HH Wales |
Director Name | Ian Don Goulding |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1999(25 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 09 July 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 44 Daisy Lea Lane Lindley Huddersfield HD3 3LP |
Director Name | Mr Michael Edward Purtill |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 October 1999(25 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 09 July 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Froghall Barmby Moor Pocklington East Yorkshire YO42 4DA |
Secretary Name | Ian Don Goulding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1999(25 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 09 July 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 44 Daisy Lea Lane Lindley Huddersfield HD3 3LP |
Director Name | Mr Massimo Mario Marcovecchio |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2004(30 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 22 July 2008) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 27 Manor Wood Road Purley Surrey CR8 4LG |
Director Name | Mr Paul Rogers |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2004(30 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 22 July 2008) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Ash Barton 20 The Ridgeway Radlett Hertfordshire WD7 8PR |
Director Name | Colin John Campbell |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2004(30 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 October 2007) |
Role | Company Director |
Correspondence Address | 25 Wycombe End Beaconsfield Buckinghamshire HP9 1LZ |
Secretary Name | Ms Megan Joy Langridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2004(30 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 September 2008) |
Role | Company Director |
Correspondence Address | 42 Everest Drive Hoo St Werburgh Rochester Kent ME3 9AW |
Director Name | Mr Michael Edward Jourdain |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2007(33 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Sticks Hatchgate Lane Cuckfield Sussex RH17 5DU |
Director Name | Mr Jonathan Samuel Paisner |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2009(34 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Bond Street House 14 Clifford Street London W1S 4JU |
Director Name | Mr Peter Procopis |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 February 2009(34 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 August 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 7a Lauderdale Road London W9 1LT |
Secretary Name | Mr David Robert Kaye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2009(34 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Copthall Gardens Mill Hill London NW7 2NG |
Director Name | Mr David Robert Kaye |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2010(36 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bond Street House 14 Clifford Street London W1S 4JU |
Website | carltonhotel.activehotels.com |
---|---|
Telephone | 07 515495048 |
Telephone region | Mobile |
Registered Address | 1 George Square Glasgow G2 1AL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
29.2m at £0.05 | Ift Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,387,000 |
Gross Profit | £5,522,000 |
Net Worth | £26,426,000 |
Cash | £222,000 |
Current Liabilities | £989,000 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
11 December 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 December 2015 | Final Gazette dissolved following liquidation (1 page) |
11 September 2015 | Notice of move from Administration to Dissolution (38 pages) |
11 September 2015 | Notice of move from Administration to Dissolution (38 pages) |
13 August 2015 | Statement of administrator's revised proposal (2 pages) |
13 August 2015 | Statement of administrator's revised proposal (2 pages) |
15 April 2015 | Administrator's progress report (31 pages) |
15 April 2015 | Administrator's progress report (31 pages) |
4 February 2015 | Administrator's progress report (29 pages) |
4 February 2015 | Administrator's progress report (29 pages) |
29 December 2014 | Notice of resignation of administrator (1 page) |
29 December 2014 | Notice of resignation of administrator (1 page) |
29 December 2014 | Notice of resignation of administrator (1 page) |
29 December 2014 | Notice of resignation of administrator (1 page) |
24 November 2014 | Statement of administrator's deemed proposal (1 page) |
24 November 2014 | Statement of administrator's deemed proposal (1 page) |
30 October 2014 | Statement of administrator's proposal (147 pages) |
30 October 2014 | Statement of administrator's proposal (147 pages) |
30 October 2014 | Statement of affairs with form 2.13B(Scot) (17 pages) |
30 October 2014 | Statement of affairs with form 2.13B(Scot) (17 pages) |
26 September 2014 | Registered office address changed from C/O C/O Maclay Murray & Spens Llp 1 George Square Glasgow G2 1AL Scotland to C/O Maclay Murray & Spens Llp 1 George Square Glasgow G2 1AL on 26 September 2014 (1 page) |
26 September 2014 | Registered office address changed from C/O C/O Maclay Murray & Spens Llp 1 George Square Glasgow G2 1AL Scotland to C/O Maclay Murray & Spens Llp 1 George Square Glasgow G2 1AL on 26 September 2014 (1 page) |
17 September 2014 | Appointment of an administrator (3 pages) |
17 September 2014 | Appointment of an administrator (3 pages) |
15 September 2014 | Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA to C/O Maclay Murray & Spens Llp 1 George Square Glasgow G2 1AL on 15 September 2014 (1 page) |
15 September 2014 | Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA to C/O Maclay Murray & Spens Llp 1 George Square Glasgow G2 1AL on 15 September 2014 (1 page) |
19 August 2014 | Resolutions
|
19 August 2014 | Resolutions
|
5 August 2014 | Appointment of Mr Declan Mckelvey as a director on 1 August 2014 (2 pages) |
5 August 2014 | Termination of appointment of Peter Procopis as a director on 1 August 2014 (1 page) |
5 August 2014 | Termination of appointment of Michael Edward Jourdain as a director on 1 August 2014 (1 page) |
5 August 2014 | Appointment of Mr Declan Mckelvey as a director on 1 August 2014 (2 pages) |
5 August 2014 | Appointment of Mr Declan Mckelvey as a director on 1 August 2014 (2 pages) |
5 August 2014 | Termination of appointment of Peter Procopis as a director on 1 August 2014 (1 page) |
5 August 2014 | Termination of appointment of Peter Procopis as a director on 1 August 2014 (1 page) |
5 August 2014 | Termination of appointment of Michael Edward Jourdain as a director on 1 August 2014 (1 page) |
5 August 2014 | Termination of appointment of Michael Edward Jourdain as a director on 1 August 2014 (1 page) |
28 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
3 December 2013 | Termination of appointment of David Kaye as a director (1 page) |
3 December 2013 | Termination of appointment of David Kaye as a director (1 page) |
2 December 2013 | Termination of appointment of David Kaye as a secretary (1 page) |
2 December 2013 | Termination of appointment of David Kaye as a secretary (1 page) |
4 October 2013 | Full accounts made up to 31 December 2012 (20 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (20 pages) |
23 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (6 pages) |
23 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (6 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
15 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (6 pages) |
15 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (6 pages) |
10 June 2011 | Full accounts made up to 31 December 2010 (16 pages) |
10 June 2011 | Full accounts made up to 31 December 2010 (16 pages) |
16 May 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (6 pages) |
16 May 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (6 pages) |
25 January 2011 | Appointment of Mr David Robert Kaye as a director (3 pages) |
25 January 2011 | Appointment of Mr David Robert Kaye as a director (3 pages) |
20 January 2011 | Termination of appointment of Jonathan Paisner as a director (1 page) |
20 January 2011 | Termination of appointment of Jonathan Paisner as a director (1 page) |
12 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
12 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
7 May 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (16 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (16 pages) |
28 July 2009 | Particulars of a mortgage or charge / charge no: 29 (3 pages) |
28 July 2009 | Particulars of a mortgage or charge / charge no: 29 (3 pages) |
21 July 2009 | Particulars of a mortgage or charge / charge no: 28 (6 pages) |
21 July 2009 | Particulars of a mortgage or charge / charge no: 28 (6 pages) |
31 March 2009 | Return made up to 15/03/09; full list of members (4 pages) |
31 March 2009 | Return made up to 15/03/09; full list of members (4 pages) |
16 March 2009 | Secretary appointed david robert kaye (2 pages) |
16 March 2009 | Secretary appointed david robert kaye (2 pages) |
19 February 2009 | Director appointed jonathan samuel paisner (2 pages) |
19 February 2009 | Director appointed jonathan samuel paisner (2 pages) |
19 February 2009 | Director appointed peter procopis (2 pages) |
19 February 2009 | Director appointed peter procopis (2 pages) |
29 January 2009 | Return made up to 15/03/08; full list of members (4 pages) |
29 January 2009 | Return made up to 15/03/08; full list of members (4 pages) |
5 November 2008 | Full accounts made up to 31 December 2007 (19 pages) |
5 November 2008 | Full accounts made up to 31 December 2007 (19 pages) |
8 October 2008 | Appointment terminated secretary megan langridge (1 page) |
8 October 2008 | Appointment terminated secretary megan langridge (1 page) |
11 August 2008 | Appointment terminated director paul rogers (1 page) |
11 August 2008 | Appointment terminated director massimo marcovecchio (1 page) |
11 August 2008 | Appointment terminated director massimo marcovecchio (1 page) |
11 August 2008 | Appointment terminated director paul rogers (1 page) |
19 February 2008 | Resolutions
|
19 February 2008 | Resolutions
|
22 October 2007 | Director resigned (1 page) |
22 October 2007 | Director resigned (1 page) |
13 September 2007 | Partic of mort/charge * (3 pages) |
13 September 2007 | Partic of mort/charge * (3 pages) |
10 September 2007 | New director appointed (3 pages) |
10 September 2007 | New director appointed (3 pages) |
25 May 2007 | Full accounts made up to 31 December 2006 (18 pages) |
25 May 2007 | Full accounts made up to 31 December 2006 (18 pages) |
10 May 2007 | Return made up to 15/03/07; full list of members (7 pages) |
10 May 2007 | Return made up to 15/03/07; full list of members (7 pages) |
10 November 2006 | Full accounts made up to 1 January 2006 (18 pages) |
10 November 2006 | Full accounts made up to 1 January 2006 (18 pages) |
10 November 2006 | Full accounts made up to 1 January 2006 (18 pages) |
29 August 2006 | Registered office changed on 29/08/06 from: c/o brodies LLP 15 atholl crescent edinburgh EH3 3HA (1 page) |
29 August 2006 | Registered office changed on 29/08/06 from: c/o brodies LLP 15 atholl crescent edinburgh EH3 3HA (1 page) |
6 April 2006 | Return made up to 15/03/06; full list of members (7 pages) |
6 April 2006 | Return made up to 15/03/06; full list of members (7 pages) |
10 November 2005 | Dec mort/charge * (2 pages) |
10 November 2005 | Dec mort/charge * (2 pages) |
10 November 2005 | Dec mort/charge * (2 pages) |
10 November 2005 | Dec mort/charge * (2 pages) |
10 November 2005 | Dec mort/charge * (2 pages) |
10 November 2005 | Dec mort/charge * (2 pages) |
10 November 2005 | Dec mort/charge * (2 pages) |
10 November 2005 | Dec mort/charge * (2 pages) |
10 November 2005 | Dec mort/charge * (2 pages) |
10 November 2005 | Dec mort/charge * (2 pages) |
10 November 2005 | Dec mort/charge * (2 pages) |
10 November 2005 | Dec mort/charge * (2 pages) |
10 November 2005 | Dec mort/charge * (2 pages) |
10 November 2005 | Dec mort/charge * (2 pages) |
20 September 2005 | Partic of mort/charge * (7 pages) |
20 September 2005 | Partic of mort/charge * (7 pages) |
4 August 2005 | Full accounts made up to 2 January 2005 (19 pages) |
4 August 2005 | Full accounts made up to 2 January 2005 (19 pages) |
4 August 2005 | Full accounts made up to 2 January 2005 (19 pages) |
1 August 2005 | Partic of mort/charge * (5 pages) |
1 August 2005 | Partic of mort/charge * (5 pages) |
14 April 2005 | Return made up to 15/03/05; full list of members
|
14 April 2005 | Return made up to 15/03/05; full list of members
|
4 August 2004 | Resolutions
|
4 August 2004 | Resolutions
|
2 August 2004 | Partic of mort/charge * (6 pages) |
2 August 2004 | Partic of mort/charge * (6 pages) |
23 July 2004 | Secretary resigned;director resigned (1 page) |
23 July 2004 | Declaration of assistance for shares acquisition (17 pages) |
23 July 2004 | Director resigned (1 page) |
23 July 2004 | Declaration of assistance for shares acquisition (15 pages) |
23 July 2004 | Declaration of assistance for shares acquisition (17 pages) |
23 July 2004 | Declaration of assistance for shares acquisition (13 pages) |
23 July 2004 | Secretary resigned;director resigned (1 page) |
23 July 2004 | Registered office changed on 23/07/04 from: carlton hotel north bridge edinburgh midlothian EH1 1SD (1 page) |
23 July 2004 | Partic of mort/charge * (8 pages) |
23 July 2004 | Declaration of assistance for shares acquisition (19 pages) |
23 July 2004 | Resolutions
|
23 July 2004 | Declaration of assistance for shares acquisition (19 pages) |
23 July 2004 | New director appointed (2 pages) |
23 July 2004 | Registered office changed on 23/07/04 from: carlton hotel north bridge edinburgh midlothian EH1 1SD (1 page) |
23 July 2004 | New director appointed (8 pages) |
23 July 2004 | Declaration of assistance for shares acquisition (15 pages) |
23 July 2004 | Partic of mort/charge * (8 pages) |
23 July 2004 | Director resigned (1 page) |
23 July 2004 | Declaration of assistance for shares acquisition (15 pages) |
23 July 2004 | Declaration of assistance for shares acquisition (15 pages) |
23 July 2004 | New secretary appointed (39 pages) |
23 July 2004 | New director appointed (2 pages) |
23 July 2004 | Declaration of assistance for shares acquisition (13 pages) |
23 July 2004 | Declaration of assistance for shares acquisition (17 pages) |
23 July 2004 | New director appointed (8 pages) |
23 July 2004 | New director appointed (4 pages) |
23 July 2004 | Resolutions
|
23 July 2004 | New director appointed (4 pages) |
23 July 2004 | New secretary appointed (39 pages) |
23 July 2004 | Declaration of assistance for shares acquisition (17 pages) |
21 July 2004 | Dec mort/charge * (4 pages) |
21 July 2004 | Dec mort/charge * (4 pages) |
21 July 2004 | Dec mort/charge * (4 pages) |
21 July 2004 | Dec mort/charge * (4 pages) |
21 July 2004 | Dec mort/charge * (4 pages) |
21 July 2004 | Dec mort/charge * (4 pages) |
16 July 2004 | Partic of mort/charge * (6 pages) |
16 July 2004 | Partic of mort/charge * (6 pages) |
14 April 2004 | Full accounts made up to 28 December 2003 (19 pages) |
14 April 2004 | Full accounts made up to 28 December 2003 (19 pages) |
7 April 2004 | Return made up to 15/03/04; full list of members (7 pages) |
7 April 2004 | Return made up to 15/03/04; full list of members (7 pages) |
25 June 2003 | Dec mort/charge release * (4 pages) |
25 June 2003 | Dec mort/charge release * (4 pages) |
14 May 2003 | Return made up to 15/03/03; full list of members
|
14 May 2003 | Return made up to 15/03/03; full list of members
|
8 April 2003 | Full accounts made up to 29 December 2002 (19 pages) |
8 April 2003 | Full accounts made up to 29 December 2002 (19 pages) |
10 July 2002 | Auditor's resignation (1 page) |
10 July 2002 | Auditor's resignation (1 page) |
2 May 2002 | Full accounts made up to 30 December 2001 (19 pages) |
2 May 2002 | Full accounts made up to 30 December 2001 (19 pages) |
18 April 2002 | Partic of mort/charge * (7 pages) |
18 April 2002 | Partic of mort/charge * (7 pages) |
18 April 2002 | Partic of mort/charge * (7 pages) |
18 April 2002 | Partic of mort/charge * (7 pages) |
12 April 2002 | Partic of mort/charge * (7 pages) |
12 April 2002 | Partic of mort/charge * (7 pages) |
8 April 2002 | Partic of mort/charge * (7 pages) |
8 April 2002 | Partic of mort/charge * (7 pages) |
26 March 2002 | Return made up to 15/03/02; full list of members (6 pages) |
26 March 2002 | Return made up to 15/03/02; full list of members (6 pages) |
15 May 2001 | Full accounts made up to 31 December 2000 (18 pages) |
15 May 2001 | Full accounts made up to 31 December 2000 (18 pages) |
19 March 2001 | Return made up to 15/03/01; full list of members
|
19 March 2001 | Return made up to 15/03/01; full list of members
|
4 August 2000 | Partic of mort/charge * (8 pages) |
4 August 2000 | Partic of mort/charge * (8 pages) |
27 July 2000 | Partic of mort/charge * (7 pages) |
27 July 2000 | Partic of mort/charge * (7 pages) |
24 May 2000 | Registered office changed on 24/05/00 from: regent court 70 west regent street glasgow G2 2QZ (1 page) |
24 May 2000 | Registered office changed on 24/05/00 from: regent court 70 west regent street glasgow G2 2QZ (1 page) |
18 April 2000 | Full accounts made up to 2 January 2000 (23 pages) |
18 April 2000 | Full accounts made up to 2 January 2000 (23 pages) |
18 April 2000 | Full accounts made up to 2 January 2000 (23 pages) |
30 March 2000 | Return made up to 15/03/00; full list of members (6 pages) |
30 March 2000 | Return made up to 15/03/00; full list of members (6 pages) |
9 February 2000 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
9 February 2000 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
3 February 2000 | Dec mort/charge * (4 pages) |
3 February 2000 | Dec mort/charge * (4 pages) |
3 February 2000 | Partic of mort/charge * (6 pages) |
3 February 2000 | Dec mort/charge * (4 pages) |
3 February 2000 | Dec mort/charge * (4 pages) |
3 February 2000 | Dec mort/charge * (4 pages) |
3 February 2000 | Partic of mort/charge * (6 pages) |
3 February 2000 | Dec mort/charge * (4 pages) |
3 February 2000 | Dec mort/charge * (5 pages) |
3 February 2000 | Dec mort/charge * (4 pages) |
3 February 2000 | Dec mort/charge * (5 pages) |
3 February 2000 | Dec mort/charge * (4 pages) |
13 January 2000 | Partic of mort/charge * (8 pages) |
13 January 2000 | Partic of mort/charge * (7 pages) |
13 January 2000 | Partic of mort/charge * (8 pages) |
13 January 2000 | Partic of mort/charge * (7 pages) |
10 January 2000 | Declaration of assistance for shares acquisition (19 pages) |
10 January 2000 | Declaration of assistance for shares acquisition (19 pages) |
10 January 2000 | Declaration of assistance for shares acquisition (10 pages) |
10 January 2000 | Resolutions
|
10 January 2000 | Declaration of assistance for shares acquisition (10 pages) |
10 January 2000 | Declaration of assistance for shares acquisition (11 pages) |
10 January 2000 | Resolutions
|
10 January 2000 | Declaration of assistance for shares acquisition (11 pages) |
22 December 1999 | Director resigned (2 pages) |
22 December 1999 | Director resigned (2 pages) |
22 December 1999 | Director resigned (2 pages) |
22 December 1999 | Director resigned (2 pages) |
22 December 1999 | Director resigned (2 pages) |
22 December 1999 | Director resigned (2 pages) |
22 December 1999 | Director resigned (2 pages) |
22 December 1999 | Director resigned (2 pages) |
22 December 1999 | Director resigned (2 pages) |
22 December 1999 | Director resigned (2 pages) |
22 December 1999 | Director resigned (2 pages) |
22 December 1999 | Director resigned (2 pages) |
20 December 1999 | Re-registration of Memorandum and Articles (34 pages) |
20 December 1999 | Resolutions
|
20 December 1999 | Application for reregistration from PLC to private (1 page) |
20 December 1999 | Application for reregistration from PLC to private (1 page) |
20 December 1999 | Certificate of re-registration from Public Limited Company to Private (1 page) |
20 December 1999 | Resolutions
|
20 December 1999 | Resolutions
|
20 December 1999 | Certificate of re-registration from Public Limited Company to Private (1 page) |
20 December 1999 | Resolutions
|
20 December 1999 | Re-registration of Memorandum and Articles (34 pages) |
11 November 1999 | New secretary appointed;new director appointed (2 pages) |
11 November 1999 | New director appointed (2 pages) |
11 November 1999 | New director appointed (2 pages) |
11 November 1999 | New secretary appointed;new director appointed (2 pages) |
11 November 1999 | Secretary resigned (1 page) |
11 November 1999 | Secretary resigned (1 page) |
30 March 1999 | Full group accounts made up to 31 October 1998 (40 pages) |
30 March 1999 | Full group accounts made up to 31 October 1998 (40 pages) |
29 March 1999 | Return made up to 15/03/99; bulk list available separately (13 pages) |
29 March 1999 | Return made up to 15/03/99; bulk list available separately (13 pages) |
13 November 1998 | £ ic 2461437/1361437 29/10/98 £ sr [email protected]=1100000 (1 page) |
13 November 1998 | £ ic 2461437/1361437 29/10/98 £ sr [email protected]=1100000 (1 page) |
9 April 1998 | Location of register of members (non legible) (1 page) |
9 April 1998 | Location of register of members (non legible) (1 page) |
8 April 1998 | Full group accounts made up to 31 October 1997 (48 pages) |
8 April 1998 | Full group accounts made up to 31 October 1997 (48 pages) |
7 November 1997 | Ad 20/10/97--------- £ si [email protected]=243572 £ ic 1917775/2161347 (3 pages) |
7 November 1997 | Ad 20/10/97--------- £ si [email protected]=243572 £ ic 1917775/2161347 (3 pages) |
20 October 1997 | Certificate of reduction of share premium (1 page) |
20 October 1997 | Reduction of iss capital and minute (oc) (5 pages) |
20 October 1997 | Certificate of reduction of share premium (1 page) |
20 October 1997 | Reduction of iss capital and minute (oc) (5 pages) |
19 September 1997 | Prospectus - 4871456 @ 5P-190997 (49 pages) |
19 September 1997 | Prospectus - 4871456 @ 5P-190997 (49 pages) |
6 April 1997 | Return made up to 15/03/97; bulk list available separately
|
6 April 1997 | Return made up to 15/03/97; bulk list available separately
|
6 April 1997 | Full group accounts made up to 31 October 1996 (43 pages) |
6 April 1997 | Full group accounts made up to 31 October 1996 (43 pages) |
21 March 1997 | Resolutions
|
21 March 1997 | Resolutions
|
21 March 1997 | Resolutions
|
21 March 1997 | Resolutions
|
14 March 1997 | Dec mort/charge * (4 pages) |
14 March 1997 | Dec mort/charge * (4 pages) |
11 February 1997 | Registered office changed on 11/02/97 from: 98 west george street glasgow G2 1PW (1 page) |
11 February 1997 | Registered office changed on 11/02/97 from: 98 west george street glasgow G2 1PW (1 page) |
22 November 1996 | Nc inc already adjusted 04/10/96 (1 page) |
22 November 1996 | Resolutions
|
22 November 1996 | Resolutions
|
22 November 1996 | Resolutions
|
22 November 1996 | Resolutions
|
22 November 1996 | Resolutions
|
22 November 1996 | Ad 11/11/96--------- £ si [email protected]=617686 £ ic 1300089/1917775 (26 pages) |
22 November 1996 | Resolutions
|
22 November 1996 | Resolutions
|
22 November 1996 | Nc inc already adjusted 04/10/96 (1 page) |
22 November 1996 | Ad 11/11/96--------- £ si [email protected]=617686 £ ic 1300089/1917775 (26 pages) |
22 November 1996 | Resolutions
|
21 November 1996 | S-div 04/10/96 (1 page) |
21 November 1996 | S-div 04/10/96 (1 page) |
29 October 1996 | Prospectus 29/10/96 (70 pages) |
29 October 1996 | Prospectus 29/10/96 (70 pages) |
15 October 1996 | Memorandum and Articles of Association (88 pages) |
15 October 1996 | Memorandum and Articles of Association (88 pages) |
8 October 1996 | Resolutions
|
8 October 1996 | Resolutions
|
8 October 1996 | Resolutions
|
8 October 1996 | Resolutions
|
8 October 1996 | Resolutions
|
8 October 1996 | Resolutions
|
8 October 1996 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
8 October 1996 | Resolutions
|
8 October 1996 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
8 October 1996 | Resolutions
|
8 October 1996 | Resolutions
|
8 October 1996 | 43(3)(E) Declaration (1 page) |
8 October 1996 | Resolutions
|
8 October 1996 | Resolutions
|
8 October 1996 | 43(3)(E) Declaration (1 page) |
7 October 1996 | Balance Sheet (1 page) |
7 October 1996 | Application for reregistration from private to PLC (1 page) |
7 October 1996 | Application for reregistration from private to PLC (1 page) |
7 October 1996 | Re-registration of Memorandum and Articles (22 pages) |
7 October 1996 | Auditor's statement (1 page) |
7 October 1996 | Balance Sheet (1 page) |
7 October 1996 | Auditor's statement (1 page) |
7 October 1996 | Re-registration of Memorandum and Articles (22 pages) |
19 August 1996 | Full group accounts made up to 31 October 1995 (26 pages) |
19 August 1996 | Full group accounts made up to 31 October 1995 (26 pages) |
29 July 1996 | New director appointed (2 pages) |
29 July 1996 | New director appointed (2 pages) |
19 June 1996 | £ nc 1445000/1460000 16/05/96 (1 page) |
19 June 1996 | Resolutions
|
19 June 1996 | £ nc 1445000/1460000 16/05/96 (1 page) |
19 June 1996 | Resolutions
|
19 March 1996 | Return made up to 15/03/96; change of members (12 pages) |
19 March 1996 | Return made up to 15/03/96; change of members (12 pages) |
19 March 1996 | New director appointed (3 pages) |
19 March 1996 | New director appointed (3 pages) |
29 January 1996 | Dec mort/charge * (2 pages) |
29 January 1996 | Dec mort/charge * (2 pages) |
12 January 1996 | Dec mort/charge release * (5 pages) |
12 January 1996 | Dec mort/charge release * (5 pages) |
6 March 1995 | Memorandum and Articles of Association (9 pages) |
6 March 1995 | Memorandum and Articles of Association (9 pages) |
29 June 1994 | Resolutions
|
29 June 1994 | Resolutions
|
3 November 1993 | £ nc 1675000/1900000 21/09/93 (1 page) |
3 November 1993 | Ad 08/10/93--------- £ si 200000@1=200000 £ ic 1100089/1300089 (2 pages) |
3 November 1993 | £ nc 1675000/1900000 21/09/93 (1 page) |
3 November 1993 | £ ic 1600089/1100089 21/09/93 £ sr 500000@1=500000 (1 page) |
3 November 1993 | £ ic 1600089/1100089 21/09/93 £ sr 500000@1=500000 (1 page) |
3 November 1993 | Memorandum and Articles of Association (10 pages) |
3 November 1993 | Ad 08/10/93--------- £ si 200000@1=200000 £ ic 1100089/1300089 (2 pages) |
3 November 1993 | Memorandum and Articles of Association (10 pages) |
20 April 1993 | Return made up to 15/03/93; full list of members
|
20 April 1993 | Return made up to 15/03/93; full list of members
|
14 April 1992 | Return made up to 15/03/92; no change of members (17 pages) |
14 April 1992 | Return made up to 15/03/92; no change of members (17 pages) |
7 June 1991 | Return made up to 15/03/91; full list of members (12 pages) |
7 June 1991 | Return made up to 15/03/91; full list of members (12 pages) |
21 June 1989 | Return made up to 10/03/89; full list of members (11 pages) |
21 June 1989 | Return made up to 10/03/89; full list of members (11 pages) |
12 July 1988 | Resolutions
|
12 July 1988 | Resolutions
|
10 May 1988 | Return made up to 16/03/88; no change of members (6 pages) |
10 May 1988 | Return made up to 16/03/88; no change of members (6 pages) |
24 September 1987 | Memorandum and Articles of Association (18 pages) |
24 September 1987 | Memorandum and Articles of Association (18 pages) |
11 September 1987 | Return made up to 06/07/87; full list of members (9 pages) |
11 September 1987 | Return made up to 06/07/87; full list of members (9 pages) |
18 April 1974 | Certificate of incorporation (1 page) |
18 April 1974 | Certificate of incorporation (1 page) |