Company NameScottish Highland Hotels Limited
Company StatusDissolved
Company NumberSC055493
CategoryPrivate Limited Company
Incorporation Date18 April 1974(50 years ago)
Dissolution Date11 December 2015 (8 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Declan McKelvey
Date of BirthMay 1967 (Born 57 years ago)
NationalityIrish
StatusClosed
Appointed01 August 2014(40 years, 3 months after company formation)
Appointment Duration1 year, 4 months (closed 11 December 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Melrose Court
Lincoln Road
Wilmslow
Cheshire
SK9 2HD
Director NamePaul Murray Smith
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1990(15 years, 11 months after company formation)
Appointment Duration9 years, 6 months (resigned 14 September 1999)
RoleCompany Director
Correspondence AddressWoodlands 3 The Lade
Balerno
Midlothian
EH14 7LB
Scotland
Director NameWilliam Alasdair Cameron
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1990(15 years, 11 months after company formation)
Appointment Duration9 years, 6 months (resigned 14 September 1999)
RoleChartered Accountant
Correspondence Address115 Bentinck Drive
Troon
Ayrshire
KA10 6JB
Scotland
Director NameMr Graeme Maxwell Simmers
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1990(15 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 October 1992)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressKincaple
Balfron
Glasgow
G63 Orw
Scotland
Director NameMr Brian Maxwell Simmers
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1990(15 years, 11 months after company formation)
Appointment Duration9 years, 6 months (resigned 15 September 1999)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressRemuera
Kirkhouse Road, Killearn
Glasgow
Lanarkshire
G63 9NB
Scotland
Secretary NameWilliam Alasdair Cameron
NationalityBritish
StatusResigned
Appointed15 March 1990(15 years, 11 months after company formation)
Appointment Duration9 years, 6 months (resigned 04 October 1999)
RoleCompany Director
Correspondence Address115 Bentinck Drive
Troon
Ayrshire
KA10 6JB
Scotland
Director NameHamish McLeod Grossart
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1990(16 years, 4 months after company formation)
Appointment Duration9 years (resigned 09 September 1999)
RoleBanker
Correspondence AddressWest Court
Newton
Broxburn
West Lothian
EH52 6QH
Scotland
Director NameJames Adam Kennedy
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(16 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 October 1992)
RoleWire Rope Manaufacturer
Country of ResidenceScotland
Correspondence AddressBlacklaw Drumbeg Loan
Killearn
Glasgow
Lanarkshire
G63 9LG
Scotland
Director NameFranco Galgani
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1996(21 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 September 1999)
RoleHotelier
Correspondence Address13 Keppel Road
North Berwick
East Lothian
EH39 4QF
Scotland
Director NameMr Tudor Griffith Davies
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1996(22 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 September 1999)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressHome Farm
The Hendre
Monmouth
Gwent
NP25 5HH
Wales
Director NameIan Don Goulding
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1999(25 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 09 July 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address44 Daisy Lea Lane
Lindley
Huddersfield
HD3 3LP
Director NameMr Michael Edward Purtill
Date of BirthMay 1951 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed04 October 1999(25 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 09 July 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFroghall
Barmby Moor
Pocklington
East Yorkshire
YO42 4DA
Secretary NameIan Don Goulding
NationalityBritish
StatusResigned
Appointed04 October 1999(25 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 09 July 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address44 Daisy Lea Lane
Lindley
Huddersfield
HD3 3LP
Director NameMr Massimo Mario Marcovecchio
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2004(30 years, 3 months after company formation)
Appointment Duration4 years (resigned 22 July 2008)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address27 Manor Wood Road
Purley
Surrey
CR8 4LG
Director NameMr Paul Rogers
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2004(30 years, 3 months after company formation)
Appointment Duration4 years (resigned 22 July 2008)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressAsh Barton
20 The Ridgeway
Radlett
Hertfordshire
WD7 8PR
Director NameColin John Campbell
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2004(30 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 October 2007)
RoleCompany Director
Correspondence Address25 Wycombe End
Beaconsfield
Buckinghamshire
HP9 1LZ
Secretary NameMs Megan Joy Langridge
NationalityBritish
StatusResigned
Appointed09 July 2004(30 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 September 2008)
RoleCompany Director
Correspondence Address42 Everest Drive
Hoo St Werburgh
Rochester
Kent
ME3 9AW
Director NameMr Michael Edward Jourdain
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2007(33 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Sticks
Hatchgate Lane
Cuckfield
Sussex
RH17 5DU
Director NameMr Jonathan Samuel Paisner
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2009(34 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBond Street House
14 Clifford Street
London
W1S 4JU
Director NameMr Peter Procopis
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed10 February 2009(34 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 August 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address7a Lauderdale Road
London
W9 1LT
Secretary NameMr David Robert Kaye
NationalityBritish
StatusResigned
Appointed10 February 2009(34 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Copthall Gardens
Mill Hill
London
NW7 2NG
Director NameMr David Robert Kaye
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2010(36 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBond Street House 14 Clifford Street
London
W1S 4JU

Contact

Websitecarltonhotel.activehotels.com
Telephone07 515495048
Telephone regionMobile

Location

Registered Address1 George Square
Glasgow
G2 1AL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

29.2m at £0.05Ift Nominees LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,387,000
Gross Profit£5,522,000
Net Worth£26,426,000
Cash£222,000
Current Liabilities£989,000

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

11 December 2015Final Gazette dissolved following liquidation (1 page)
11 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 December 2015Final Gazette dissolved following liquidation (1 page)
11 September 2015Notice of move from Administration to Dissolution (38 pages)
11 September 2015Notice of move from Administration to Dissolution (38 pages)
13 August 2015Statement of administrator's revised proposal (2 pages)
13 August 2015Statement of administrator's revised proposal (2 pages)
15 April 2015Administrator's progress report (31 pages)
15 April 2015Administrator's progress report (31 pages)
4 February 2015Administrator's progress report (29 pages)
4 February 2015Administrator's progress report (29 pages)
29 December 2014Notice of resignation of administrator (1 page)
29 December 2014Notice of resignation of administrator (1 page)
29 December 2014Notice of resignation of administrator (1 page)
29 December 2014Notice of resignation of administrator (1 page)
24 November 2014Statement of administrator's deemed proposal (1 page)
24 November 2014Statement of administrator's deemed proposal (1 page)
30 October 2014Statement of administrator's proposal (147 pages)
30 October 2014Statement of administrator's proposal (147 pages)
30 October 2014Statement of affairs with form 2.13B(Scot) (17 pages)
30 October 2014Statement of affairs with form 2.13B(Scot) (17 pages)
26 September 2014Registered 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 2014Registered 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 2014Appointment of an administrator (3 pages)
17 September 2014Appointment of an administrator (3 pages)
15 September 2014Registered 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 2014Registered 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 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
19 August 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
5 August 2014Appointment of Mr Declan Mckelvey as a director on 1 August 2014 (2 pages)
5 August 2014Termination of appointment of Peter Procopis as a director on 1 August 2014 (1 page)
5 August 2014Termination of appointment of Michael Edward Jourdain as a director on 1 August 2014 (1 page)
5 August 2014Appointment of Mr Declan Mckelvey as a director on 1 August 2014 (2 pages)
5 August 2014Appointment of Mr Declan Mckelvey as a director on 1 August 2014 (2 pages)
5 August 2014Termination of appointment of Peter Procopis as a director on 1 August 2014 (1 page)
5 August 2014Termination of appointment of Peter Procopis as a director on 1 August 2014 (1 page)
5 August 2014Termination of appointment of Michael Edward Jourdain as a director on 1 August 2014 (1 page)
5 August 2014Termination of appointment of Michael Edward Jourdain as a director on 1 August 2014 (1 page)
28 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,461,436.8
(4 pages)
28 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,461,436.8
(4 pages)
3 December 2013Termination of appointment of David Kaye as a director (1 page)
3 December 2013Termination of appointment of David Kaye as a director (1 page)
2 December 2013Termination of appointment of David Kaye as a secretary (1 page)
2 December 2013Termination of appointment of David Kaye as a secretary (1 page)
4 October 2013Full accounts made up to 31 December 2012 (20 pages)
4 October 2013Full accounts made up to 31 December 2012 (20 pages)
23 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (6 pages)
23 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (6 pages)
4 October 2012Full accounts made up to 31 December 2011 (18 pages)
4 October 2012Full accounts made up to 31 December 2011 (18 pages)
15 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (6 pages)
15 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (6 pages)
10 June 2011Full accounts made up to 31 December 2010 (16 pages)
10 June 2011Full accounts made up to 31 December 2010 (16 pages)
16 May 2011Annual return made up to 15 March 2011 with a full list of shareholders (6 pages)
16 May 2011Annual return made up to 15 March 2011 with a full list of shareholders (6 pages)
25 January 2011Appointment of Mr David Robert Kaye as a director (3 pages)
25 January 2011Appointment of Mr David Robert Kaye as a director (3 pages)
20 January 2011Termination of appointment of Jonathan Paisner as a director (1 page)
20 January 2011Termination of appointment of Jonathan Paisner as a director (1 page)
12 October 2010Full accounts made up to 31 December 2009 (16 pages)
12 October 2010Full accounts made up to 31 December 2009 (16 pages)
7 May 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
7 May 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
5 November 2009Full accounts made up to 31 December 2008 (16 pages)
5 November 2009Full accounts made up to 31 December 2008 (16 pages)
28 July 2009Particulars of a mortgage or charge / charge no: 29 (3 pages)
28 July 2009Particulars of a mortgage or charge / charge no: 29 (3 pages)
21 July 2009Particulars of a mortgage or charge / charge no: 28 (6 pages)
21 July 2009Particulars of a mortgage or charge / charge no: 28 (6 pages)
31 March 2009Return made up to 15/03/09; full list of members (4 pages)
31 March 2009Return made up to 15/03/09; full list of members (4 pages)
16 March 2009Secretary appointed david robert kaye (2 pages)
16 March 2009Secretary appointed david robert kaye (2 pages)
19 February 2009Director appointed jonathan samuel paisner (2 pages)
19 February 2009Director appointed jonathan samuel paisner (2 pages)
19 February 2009Director appointed peter procopis (2 pages)
19 February 2009Director appointed peter procopis (2 pages)
29 January 2009Return made up to 15/03/08; full list of members (4 pages)
29 January 2009Return made up to 15/03/08; full list of members (4 pages)
5 November 2008Full accounts made up to 31 December 2007 (19 pages)
5 November 2008Full accounts made up to 31 December 2007 (19 pages)
8 October 2008Appointment terminated secretary megan langridge (1 page)
8 October 2008Appointment terminated secretary megan langridge (1 page)
11 August 2008Appointment terminated director paul rogers (1 page)
11 August 2008Appointment terminated director massimo marcovecchio (1 page)
11 August 2008Appointment terminated director massimo marcovecchio (1 page)
11 August 2008Appointment terminated director paul rogers (1 page)
19 February 2008Resolutions
  • RES13 ‐ Transaction schedule 04/02/08
(1 page)
19 February 2008Resolutions
  • RES13 ‐ Transaction schedule 04/02/08
(1 page)
22 October 2007Director resigned (1 page)
22 October 2007Director resigned (1 page)
13 September 2007Partic of mort/charge * (3 pages)
13 September 2007Partic of mort/charge * (3 pages)
10 September 2007New director appointed (3 pages)
10 September 2007New director appointed (3 pages)
25 May 2007Full accounts made up to 31 December 2006 (18 pages)
25 May 2007Full accounts made up to 31 December 2006 (18 pages)
10 May 2007Return made up to 15/03/07; full list of members (7 pages)
10 May 2007Return made up to 15/03/07; full list of members (7 pages)
10 November 2006Full accounts made up to 1 January 2006 (18 pages)
10 November 2006Full accounts made up to 1 January 2006 (18 pages)
10 November 2006Full accounts made up to 1 January 2006 (18 pages)
29 August 2006Registered office changed on 29/08/06 from: c/o brodies LLP 15 atholl crescent edinburgh EH3 3HA (1 page)
29 August 2006Registered office changed on 29/08/06 from: c/o brodies LLP 15 atholl crescent edinburgh EH3 3HA (1 page)
6 April 2006Return made up to 15/03/06; full list of members (7 pages)
6 April 2006Return made up to 15/03/06; full list of members (7 pages)
10 November 2005Dec mort/charge * (2 pages)
10 November 2005Dec mort/charge * (2 pages)
10 November 2005Dec mort/charge * (2 pages)
10 November 2005Dec mort/charge * (2 pages)
10 November 2005Dec mort/charge * (2 pages)
10 November 2005Dec mort/charge * (2 pages)
10 November 2005Dec mort/charge * (2 pages)
10 November 2005Dec mort/charge * (2 pages)
10 November 2005Dec mort/charge * (2 pages)
10 November 2005Dec mort/charge * (2 pages)
10 November 2005Dec mort/charge * (2 pages)
10 November 2005Dec mort/charge * (2 pages)
10 November 2005Dec mort/charge * (2 pages)
10 November 2005Dec mort/charge * (2 pages)
20 September 2005Partic of mort/charge * (7 pages)
20 September 2005Partic of mort/charge * (7 pages)
4 August 2005Full accounts made up to 2 January 2005 (19 pages)
4 August 2005Full accounts made up to 2 January 2005 (19 pages)
4 August 2005Full accounts made up to 2 January 2005 (19 pages)
1 August 2005Partic of mort/charge * (5 pages)
1 August 2005Partic of mort/charge * (5 pages)
14 April 2005Return made up to 15/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 April 2005Return made up to 15/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 August 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
4 August 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
2 August 2004Partic of mort/charge * (6 pages)
2 August 2004Partic of mort/charge * (6 pages)
23 July 2004Secretary resigned;director resigned (1 page)
23 July 2004Declaration of assistance for shares acquisition (17 pages)
23 July 2004Director resigned (1 page)
23 July 2004Declaration of assistance for shares acquisition (15 pages)
23 July 2004Declaration of assistance for shares acquisition (17 pages)
23 July 2004Declaration of assistance for shares acquisition (13 pages)
23 July 2004Secretary resigned;director resigned (1 page)
23 July 2004Registered office changed on 23/07/04 from: carlton hotel north bridge edinburgh midlothian EH1 1SD (1 page)
23 July 2004Partic of mort/charge * (8 pages)
23 July 2004Declaration of assistance for shares acquisition (19 pages)
23 July 2004Resolutions
  • RES13 ‐ Agreement approved 09/07/04
(2 pages)
23 July 2004Declaration of assistance for shares acquisition (19 pages)
23 July 2004New director appointed (2 pages)
23 July 2004Registered office changed on 23/07/04 from: carlton hotel north bridge edinburgh midlothian EH1 1SD (1 page)
23 July 2004New director appointed (8 pages)
23 July 2004Declaration of assistance for shares acquisition (15 pages)
23 July 2004Partic of mort/charge * (8 pages)
23 July 2004Director resigned (1 page)
23 July 2004Declaration of assistance for shares acquisition (15 pages)
23 July 2004Declaration of assistance for shares acquisition (15 pages)
23 July 2004New secretary appointed (39 pages)
23 July 2004New director appointed (2 pages)
23 July 2004Declaration of assistance for shares acquisition (13 pages)
23 July 2004Declaration of assistance for shares acquisition (17 pages)
23 July 2004New director appointed (8 pages)
23 July 2004New director appointed (4 pages)
23 July 2004Resolutions
  • RES13 ‐ Agreement approved 09/07/04
(2 pages)
23 July 2004New director appointed (4 pages)
23 July 2004New secretary appointed (39 pages)
23 July 2004Declaration of assistance for shares acquisition (17 pages)
21 July 2004Dec mort/charge * (4 pages)
21 July 2004Dec mort/charge * (4 pages)
21 July 2004Dec mort/charge * (4 pages)
21 July 2004Dec mort/charge * (4 pages)
21 July 2004Dec mort/charge * (4 pages)
21 July 2004Dec mort/charge * (4 pages)
16 July 2004Partic of mort/charge * (6 pages)
16 July 2004Partic of mort/charge * (6 pages)
14 April 2004Full accounts made up to 28 December 2003 (19 pages)
14 April 2004Full accounts made up to 28 December 2003 (19 pages)
7 April 2004Return made up to 15/03/04; full list of members (7 pages)
7 April 2004Return made up to 15/03/04; full list of members (7 pages)
25 June 2003Dec mort/charge release * (4 pages)
25 June 2003Dec mort/charge release * (4 pages)
14 May 2003Return made up to 15/03/03; full list of members
  • 363(287) ‐ Registered office changed on 14/05/03
(7 pages)
14 May 2003Return made up to 15/03/03; full list of members
  • 363(287) ‐ Registered office changed on 14/05/03
(7 pages)
8 April 2003Full accounts made up to 29 December 2002 (19 pages)
8 April 2003Full accounts made up to 29 December 2002 (19 pages)
10 July 2002Auditor's resignation (1 page)
10 July 2002Auditor's resignation (1 page)
2 May 2002Full accounts made up to 30 December 2001 (19 pages)
2 May 2002Full accounts made up to 30 December 2001 (19 pages)
18 April 2002Partic of mort/charge * (7 pages)
18 April 2002Partic of mort/charge * (7 pages)
18 April 2002Partic of mort/charge * (7 pages)
18 April 2002Partic of mort/charge * (7 pages)
12 April 2002Partic of mort/charge * (7 pages)
12 April 2002Partic of mort/charge * (7 pages)
8 April 2002Partic of mort/charge * (7 pages)
8 April 2002Partic of mort/charge * (7 pages)
26 March 2002Return made up to 15/03/02; full list of members (6 pages)
26 March 2002Return made up to 15/03/02; full list of members (6 pages)
15 May 2001Full accounts made up to 31 December 2000 (18 pages)
15 May 2001Full accounts made up to 31 December 2000 (18 pages)
19 March 2001Return made up to 15/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 March 2001Return made up to 15/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 August 2000Partic of mort/charge * (8 pages)
4 August 2000Partic of mort/charge * (8 pages)
27 July 2000Partic of mort/charge * (7 pages)
27 July 2000Partic of mort/charge * (7 pages)
24 May 2000Registered office changed on 24/05/00 from: regent court 70 west regent street glasgow G2 2QZ (1 page)
24 May 2000Registered office changed on 24/05/00 from: regent court 70 west regent street glasgow G2 2QZ (1 page)
18 April 2000Full accounts made up to 2 January 2000 (23 pages)
18 April 2000Full accounts made up to 2 January 2000 (23 pages)
18 April 2000Full accounts made up to 2 January 2000 (23 pages)
30 March 2000Return made up to 15/03/00; full list of members (6 pages)
30 March 2000Return made up to 15/03/00; full list of members (6 pages)
9 February 2000Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
9 February 2000Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
3 February 2000Dec mort/charge * (4 pages)
3 February 2000Dec mort/charge * (4 pages)
3 February 2000Partic of mort/charge * (6 pages)
3 February 2000Dec mort/charge * (4 pages)
3 February 2000Dec mort/charge * (4 pages)
3 February 2000Dec mort/charge * (4 pages)
3 February 2000Partic of mort/charge * (6 pages)
3 February 2000Dec mort/charge * (4 pages)
3 February 2000Dec mort/charge * (5 pages)
3 February 2000Dec mort/charge * (4 pages)
3 February 2000Dec mort/charge * (5 pages)
3 February 2000Dec mort/charge * (4 pages)
13 January 2000Partic of mort/charge * (8 pages)
13 January 2000Partic of mort/charge * (7 pages)
13 January 2000Partic of mort/charge * (8 pages)
13 January 2000Partic of mort/charge * (7 pages)
10 January 2000Declaration of assistance for shares acquisition (19 pages)
10 January 2000Declaration of assistance for shares acquisition (19 pages)
10 January 2000Declaration of assistance for shares acquisition (10 pages)
10 January 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
10 January 2000Declaration of assistance for shares acquisition (10 pages)
10 January 2000Declaration of assistance for shares acquisition (11 pages)
10 January 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
10 January 2000Declaration of assistance for shares acquisition (11 pages)
22 December 1999Director resigned (2 pages)
22 December 1999Director resigned (2 pages)
22 December 1999Director resigned (2 pages)
22 December 1999Director resigned (2 pages)
22 December 1999Director resigned (2 pages)
22 December 1999Director resigned (2 pages)
22 December 1999Director resigned (2 pages)
22 December 1999Director resigned (2 pages)
22 December 1999Director resigned (2 pages)
22 December 1999Director resigned (2 pages)
22 December 1999Director resigned (2 pages)
22 December 1999Director resigned (2 pages)
20 December 1999Re-registration of Memorandum and Articles (34 pages)
20 December 1999Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
20 December 1999Application for reregistration from PLC to private (1 page)
20 December 1999Application for reregistration from PLC to private (1 page)
20 December 1999Certificate of re-registration from Public Limited Company to Private (1 page)
20 December 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 December 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 December 1999Certificate of re-registration from Public Limited Company to Private (1 page)
20 December 1999Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
20 December 1999Re-registration of Memorandum and Articles (34 pages)
11 November 1999New secretary appointed;new director appointed (2 pages)
11 November 1999New director appointed (2 pages)
11 November 1999New director appointed (2 pages)
11 November 1999New secretary appointed;new director appointed (2 pages)
11 November 1999Secretary resigned (1 page)
11 November 1999Secretary resigned (1 page)
30 March 1999Full group accounts made up to 31 October 1998 (40 pages)
30 March 1999Full group accounts made up to 31 October 1998 (40 pages)
29 March 1999Return made up to 15/03/99; bulk list available separately (13 pages)
29 March 1999Return 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 1998Location of register of members (non legible) (1 page)
9 April 1998Location of register of members (non legible) (1 page)
8 April 1998Full group accounts made up to 31 October 1997 (48 pages)
8 April 1998Full group accounts made up to 31 October 1997 (48 pages)
7 November 1997Ad 20/10/97--------- £ si [email protected]=243572 £ ic 1917775/2161347 (3 pages)
7 November 1997Ad 20/10/97--------- £ si [email protected]=243572 £ ic 1917775/2161347 (3 pages)
20 October 1997Certificate of reduction of share premium (1 page)
20 October 1997Reduction of iss capital and minute (oc) (5 pages)
20 October 1997Certificate of reduction of share premium (1 page)
20 October 1997Reduction of iss capital and minute (oc) (5 pages)
19 September 1997Prospectus - 4871456 @ 5P-190997 (49 pages)
19 September 1997Prospectus - 4871456 @ 5P-190997 (49 pages)
6 April 1997Return made up to 15/03/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(13 pages)
6 April 1997Return made up to 15/03/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(13 pages)
6 April 1997Full group accounts made up to 31 October 1996 (43 pages)
6 April 1997Full group accounts made up to 31 October 1996 (43 pages)
21 March 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
21 March 1997Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(3 pages)
21 March 1997Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(3 pages)
21 March 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
14 March 1997Dec mort/charge * (4 pages)
14 March 1997Dec mort/charge * (4 pages)
11 February 1997Registered office changed on 11/02/97 from: 98 west george street glasgow G2 1PW (1 page)
11 February 1997Registered office changed on 11/02/97 from: 98 west george street glasgow G2 1PW (1 page)
22 November 1996Nc inc already adjusted 04/10/96 (1 page)
22 November 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(7 pages)
22 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
22 November 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(7 pages)
22 November 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(7 pages)
22 November 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(7 pages)
22 November 1996Ad 11/11/96--------- £ si [email protected]=617686 £ ic 1300089/1917775 (26 pages)
22 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
22 November 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(7 pages)
22 November 1996Nc inc already adjusted 04/10/96 (1 page)
22 November 1996Ad 11/11/96--------- £ si [email protected]=617686 £ ic 1300089/1917775 (26 pages)
22 November 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(7 pages)
21 November 1996S-div 04/10/96 (1 page)
21 November 1996S-div 04/10/96 (1 page)
29 October 1996Prospectus 29/10/96 (70 pages)
29 October 1996Prospectus 29/10/96 (70 pages)
15 October 1996Memorandum and Articles of Association (88 pages)
15 October 1996Memorandum and Articles of Association (88 pages)
8 October 1996Resolutions
  • SRES13 ‐ Special resolution
(7 pages)
8 October 1996Resolutions
  • SRES02 ‐ Special resolution of re-registration
(7 pages)
8 October 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(7 pages)
8 October 1996Resolutions
  • SRES02 ‐ Special resolution of re-registration
(7 pages)
8 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
8 October 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(7 pages)
8 October 1996Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
8 October 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(7 pages)
8 October 1996Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
8 October 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(7 pages)
8 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
8 October 199643(3)(E) Declaration (1 page)
8 October 1996Resolutions
  • SRES13 ‐ Special resolution
(7 pages)
8 October 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(7 pages)
8 October 199643(3)(E) Declaration (1 page)
7 October 1996Balance Sheet (1 page)
7 October 1996Application for reregistration from private to PLC (1 page)
7 October 1996Application for reregistration from private to PLC (1 page)
7 October 1996Re-registration of Memorandum and Articles (22 pages)
7 October 1996Auditor's statement (1 page)
7 October 1996Balance Sheet (1 page)
7 October 1996Auditor's statement (1 page)
7 October 1996Re-registration of Memorandum and Articles (22 pages)
19 August 1996Full group accounts made up to 31 October 1995 (26 pages)
19 August 1996Full group accounts made up to 31 October 1995 (26 pages)
29 July 1996New director appointed (2 pages)
29 July 1996New director appointed (2 pages)
19 June 1996£ nc 1445000/1460000 16/05/96 (1 page)
19 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 June 1996£ nc 1445000/1460000 16/05/96 (1 page)
19 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 March 1996Return made up to 15/03/96; change of members (12 pages)
19 March 1996Return made up to 15/03/96; change of members (12 pages)
19 March 1996New director appointed (3 pages)
19 March 1996New director appointed (3 pages)
29 January 1996Dec mort/charge * (2 pages)
29 January 1996Dec mort/charge * (2 pages)
12 January 1996Dec mort/charge release * (5 pages)
12 January 1996Dec mort/charge release * (5 pages)
6 March 1995Memorandum and Articles of Association (9 pages)
6 March 1995Memorandum and Articles of Association (9 pages)
29 June 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
29 June 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
3 November 1993£ nc 1675000/1900000 21/09/93 (1 page)
3 November 1993Ad 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 1993Memorandum and Articles of Association (10 pages)
3 November 1993Ad 08/10/93--------- £ si 200000@1=200000 £ ic 1100089/1300089 (2 pages)
3 November 1993Memorandum and Articles of Association (10 pages)
20 April 1993Return made up to 15/03/93; full list of members
  • 363(287) ‐ Registered office changed on 20/04/93
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
20 April 1993Return made up to 15/03/93; full list of members
  • 363(287) ‐ Registered office changed on 20/04/93
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
14 April 1992Return made up to 15/03/92; no change of members (17 pages)
14 April 1992Return made up to 15/03/92; no change of members (17 pages)
7 June 1991Return made up to 15/03/91; full list of members (12 pages)
7 June 1991Return made up to 15/03/91; full list of members (12 pages)
21 June 1989Return made up to 10/03/89; full list of members (11 pages)
21 June 1989Return made up to 10/03/89; full list of members (11 pages)
12 July 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(45 pages)
12 July 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(45 pages)
10 May 1988Return made up to 16/03/88; no change of members (6 pages)
10 May 1988Return made up to 16/03/88; no change of members (6 pages)
24 September 1987Memorandum and Articles of Association (18 pages)
24 September 1987Memorandum and Articles of Association (18 pages)
11 September 1987Return made up to 06/07/87; full list of members (9 pages)
11 September 1987Return made up to 06/07/87; full list of members (9 pages)
18 April 1974Certificate of incorporation (1 page)
18 April 1974Certificate of incorporation (1 page)