Company NameHuntingtower Hotel (Perth) Limited
DirectorsDarren Guy and Ronen Nissenbaum
Company StatusActive
Company NumberSC059734
CategoryPrivate Limited Company
Incorporation Date2 April 1976(48 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Darren Guy
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityIrish
StatusCurrent
Appointed28 June 2022(46 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleFinance Director
Country of ResidenceIreland
Correspondence AddressLeonardo Hotel Edinburgh City Centre 1 Morrison St
Edinburgh
EH3 8DN
Scotland
Director NameMr Ronen Nissenbaum
Date of BirthMay 1963 (Born 61 years ago)
NationalityGerman
StatusCurrent
Appointed28 June 2022(46 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleChief Executive
Country of ResidenceUnited States
Correspondence AddressLeonardo Hotel Edinburgh City Centre 1 Morrison St
Edinburgh
EH3 8DN
Scotland
Director NameMr John Adam Brown
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1989(13 years, 5 months after company formation)
Appointment Duration27 years, 10 months (resigned 31 July 2017)
RoleHotelier
Country of ResidenceScotland
Correspondence AddressC/O Brodies Llp 15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Director NameRichard Geoffrey Brown
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1989(13 years, 5 months after company formation)
Appointment Duration12 years (resigned 08 October 2001)
RoleRegional Sales Manager
Correspondence Address58 Aristotle Road
London
SW4 7UZ
Director NameRoderick John Wallace Brown
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1989(13 years, 5 months after company formation)
Appointment Duration12 years (resigned 08 October 2001)
RoleLawyer
Correspondence Address38 Loughborough Road
London
SW9 7SB
Secretary NameMr John Adam Brown
NationalityBritish
StatusResigned
Appointed19 September 1989(13 years, 5 months after company formation)
Appointment Duration12 years (resigned 08 October 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCrosbie House
Southwood
Monkton
Ayrshire
KA9 1UR
Scotland
Director NameJanice Karen Brown
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1998(21 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 08 October 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCrosbie House
Southwood, Monkton
Ayrshire
KA9 1UR
Scotland
Director NameMichael William Lee
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1998(21 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 02 November 2002)
RoleOperations Director
Country of ResidenceScotland
Correspondence Address7 Mayfield Gardens
Milnathort
Kinross
KY13 9GD
Scotland
Director NameKarel Pieter Willem Kuhler
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(22 years, 10 months after company formation)
Appointment Duration3 years, 12 months (resigned 27 January 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address42 Lugar Place
Troon
Ayrshire
KA10 7EA
Scotland
Director NameJohn Lindsay Rae
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(23 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 October 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Struthers Place
Troon
Ayrshire
KA10 6UY
Scotland
Director NameMr Colin James Paton
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2001(25 years, 6 months after company formation)
Appointment Duration11 years, 5 months (resigned 29 March 2013)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Secretary NameMr Colin James Paton
NationalityBritish
StatusResigned
Appointed08 October 2001(25 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 December 2002)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressAshley House
Freelands Road, Ratho
Edinburgh
EH28 8NW
Scotland
Secretary NameBrendan Gillespie
NationalityBritish
StatusResigned
Appointed04 December 2002(26 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 04 October 2006)
RoleChartered Accountant
Correspondence Address56 Blairbeth Road
Rutherglen
Glasgow
Lanarkshire
G73 4JQ
Scotland
Director NameBrendan Gillespie
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2003(27 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 October 2006)
RoleChartered Accountant
Correspondence Address56 Blairbeth Road
Rutherglen
Glasgow
Lanarkshire
G73 4JQ
Scotland
Director NameDavid Andrew Clarke
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2003(27 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 September 2005)
RoleHotelier
Correspondence Address14b Drumsheugh Gardens
Edinburgh
EH3 7QG
Scotland
Director NameAlan Higgins
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(32 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 July 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Brodies Llp 15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Director NameWilliam Paisley
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(32 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 July 2017)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Brodies Llp 15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Director NameBrian Hutchison
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2013(36 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 November 2015)
RoleCommercial Operations Director
Country of ResidenceScotland
Correspondence AddressC/O Brodies Llp 15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Director NameSusan Falconer Valentine
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2013(36 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 July 2017)
RoleSales & Marketing Director
Country of ResidenceScotland
Correspondence AddressC/O Brodies Llp 15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Director NameMr Yoram David Biton
Date of BirthApril 1967 (Born 57 years ago)
NationalityIsraeli
StatusResigned
Appointed31 July 2017(41 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 28 June 2022)
RoleGeneral Manager
Country of ResidenceGermany
Correspondence AddressLeonardo Hotel Edinburgh City Centre 1 Morrison St
Edinburgh
EH3 8DN
Scotland
Director NameMr Maher Nimer
Date of BirthAugust 1958 (Born 65 years ago)
NationalityIsraeli
StatusResigned
Appointed31 July 2017(41 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 28 June 2022)
RoleChief Finance Officer
Country of ResidenceGermany
Correspondence AddressLeonardo Hotel Edinburgh City Centre 1 Morrison St
Edinburgh
EH3 8DN
Scotland
Director NameMr Daniel Roger
Date of BirthMay 1946 (Born 78 years ago)
NationalityGerman
StatusResigned
Appointed31 July 2017(41 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 28 June 2022)
RoleManaging Director
Country of ResidenceGermany
Correspondence AddressLeonardo Hotel Edinburgh City Centre 1 Morrison St
Edinburgh
EH3 8DN
Scotland
Secretary NameHBJG Secretarial Limited (Corporation)
StatusResigned
Appointed04 October 2006(30 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 30 April 2015)
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 December 2015(39 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 2017)
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland

Contact

Websitehuntingtowerhotel.co.uk
Telephone01738 583771
Telephone regionPerth

Location

Registered AddressLeonardo Hotel Edinburgh City Centre
1 Morrison Street Link
Edinburgh
EH3 8DN
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

500 at £1Etchecan LTD
50.00%
Ordinary A
500 at £1Etchecan LTD
50.00%
Ordinary B

Financials

Year2014
Turnover£1,753,000
Gross Profit£1,415,000
Net Worth£1,093,000
Cash£272,000
Current Liabilities£466,000

Accounts

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

Returns

Latest Return8 September 2023 (7 months, 2 weeks ago)
Next Return Due22 September 2024 (5 months from now)

Charges

16 October 2001Delivered on: 31 October 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due in terms of a personal bond dated 8 october 2001.
Particulars: Huntingtower hotel, crieff road, perth.
Outstanding
26 October 2001Delivered on: 26 October 2001
Classification: A registered charge
Outstanding
8 October 2001Delivered on: 17 October 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
24 May 1994Delivered on: 6 June 1994
Satisfied on: 5 January 1998
Persons entitled: Bass Brewers Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
3 May 1990Delivered on: 14 May 1990
Satisfied on: 4 July 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1. 4.191 acres of ground at almondbank,crieff road,perth together with the huntingtower hotel and other buildings erected thereon. 2. threes areas of ground forming part ofthe stables garage,huntingtowerfield,perth. 3. 0.366 acresforming a further part of the stables garage,huntingtowerfield,perth.
Fully Satisfied
26 June 1987Delivered on: 5 July 1987
Satisfied on: 20 October 2001
Persons entitled: The Royal Bank of Scotland PLC

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

Filing History

16 October 2023Accounts for a small company made up to 31 December 2022 (20 pages)
20 September 2023Confirmation statement made on 8 September 2023 with no updates (3 pages)
27 September 2022Accounts for a small company made up to 31 December 2021 (20 pages)
22 September 2022Confirmation statement made on 8 September 2022 with no updates (3 pages)
23 August 2022Termination of appointment of Daniel Roger as a director on 28 June 2022 (1 page)
23 August 2022Termination of appointment of Yoram David Biton as a director on 28 June 2022 (1 page)
23 August 2022Notification of David Fattal as a person with significant control on 31 July 2017 (2 pages)
23 August 2022Cessation of Etchecan Limited as a person with significant control on 6 April 2016 (1 page)
23 August 2022Termination of appointment of Maher Nimer as a director on 28 June 2022 (1 page)
23 August 2022Appointment of Mr Darren Guy as a director on 28 June 2022 (2 pages)
23 August 2022Appointment of Mr Ronen Nissenbaum as a director on 28 June 2022 (2 pages)
20 December 2021Accounts for a small company made up to 31 December 2020 (20 pages)
8 September 2021Confirmation statement made on 8 September 2021 with no updates (3 pages)
14 December 2020Accounts for a small company made up to 31 December 2019 (20 pages)
21 September 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
8 October 2019Accounts for a small company made up to 31 December 2018 (20 pages)
24 September 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
5 October 2018Accounts for a small company made up to 31 December 2017 (20 pages)
24 September 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
22 September 2017Confirmation statement made on 18 September 2017 with no updates (2 pages)
22 September 2017Confirmation statement made on 18 September 2017 with no updates (2 pages)
4 September 2017Satisfaction of charge 4 in full (1 page)
4 September 2017Satisfaction of charge 4 in full (1 page)
4 September 2017Satisfaction of charge 6 in full (1 page)
4 September 2017Satisfaction of charge 6 in full (1 page)
1 August 2017Current accounting period shortened from 31 January 2018 to 31 December 2017 (1 page)
1 August 2017Current accounting period shortened from 31 January 2018 to 31 December 2017 (1 page)
1 August 2017Termination of appointment of Alan Higgins as a director on 31 July 2017 (1 page)
1 August 2017Termination of appointment of Brodies Secretarial Services Limited as a secretary on 31 July 2017 (1 page)
1 August 2017Termination of appointment of John Adam Brown as a director on 31 July 2017 (1 page)
1 August 2017Appointment of Mr Yoram David Biton as a director on 31 July 2017 (2 pages)
1 August 2017Appointment of Mr Daniel Roger as a director on 31 July 2017 (2 pages)
1 August 2017Appointment of Mr Daniel Roger as a director on 31 July 2017 (2 pages)
1 August 2017Termination of appointment of Alan Higgins as a director on 31 July 2017 (1 page)
1 August 2017Termination of appointment of Susan Falconer Valentine as a director on 31 July 2017 (1 page)
1 August 2017Registered office address changed from C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA to Leonardo Hotel Edinburgh City Centre 1 Morrison Street Link Edinburgh EH3 8DN on 1 August 2017 (1 page)
1 August 2017Appointment of Mr Maher Nimer as a director on 31 July 2017 (2 pages)
1 August 2017Termination of appointment of Brodies Secretarial Services Limited as a secretary on 31 July 2017 (1 page)
1 August 2017Termination of appointment of Susan Falconer Valentine as a director on 31 July 2017 (1 page)
1 August 2017Appointment of Mr Maher Nimer as a director on 31 July 2017 (2 pages)
1 August 2017Registered office address changed from C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA to Leonardo Hotel Edinburgh City Centre 1 Morrison Street Link Edinburgh EH3 8DN on 1 August 2017 (1 page)
1 August 2017Termination of appointment of William Paisley as a director on 31 July 2017 (1 page)
1 August 2017Termination of appointment of John Adam Brown as a director on 31 July 2017 (1 page)
1 August 2017Termination of appointment of William Paisley as a director on 31 July 2017 (1 page)
1 August 2017Appointment of Mr Yoram David Biton as a director on 31 July 2017 (2 pages)
11 July 2017Full accounts made up to 29 January 2017 (27 pages)
11 July 2017Full accounts made up to 29 January 2017 (27 pages)
17 October 2016Full accounts made up to 31 January 2016 (26 pages)
17 October 2016Full accounts made up to 31 January 2016 (26 pages)
12 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
2 August 2016Director's details changed for Susan Falconer Valentine on 3 June 2014 (2 pages)
2 August 2016Director's details changed for Susan Falconer Valentine on 3 June 2014 (2 pages)
11 December 2015Appointment of Brodies Secretarial Services Limited as a secretary on 8 December 2015 (2 pages)
11 December 2015Appointment of Brodies Secretarial Services Limited as a secretary on 8 December 2015 (2 pages)
8 December 2015Termination of appointment of Brian Hutchison as a director on 30 November 2015 (1 page)
8 December 2015Termination of appointment of Brian Hutchison as a director on 30 November 2015 (1 page)
9 October 2015Full accounts made up to 25 January 2015 (25 pages)
9 October 2015Full accounts made up to 25 January 2015 (25 pages)
7 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1,000
(6 pages)
7 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1,000
(6 pages)
7 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1,000
(6 pages)
30 April 2015Termination of appointment of Hbjg Secretarial Limited as a secretary on 30 April 2015 (1 page)
30 April 2015Termination of appointment of Hbjg Secretarial Limited as a secretary on 30 April 2015 (1 page)
30 April 2015Registered office address changed from Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH to C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA on 30 April 2015 (1 page)
30 April 2015Registered office address changed from Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH to C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA on 30 April 2015 (1 page)
9 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1,000
(6 pages)
9 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1,000
(6 pages)
9 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1,000
(6 pages)
3 July 2014Full accounts made up to 26 January 2014 (23 pages)
3 July 2014Full accounts made up to 26 January 2014 (23 pages)
20 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1,000
(6 pages)
20 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1,000
(6 pages)
20 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1,000
(6 pages)
1 July 2013Full accounts made up to 27 January 2013 (24 pages)
1 July 2013Full accounts made up to 27 January 2013 (24 pages)
17 April 2013Appointment of Brian Hutchison as a director (3 pages)
17 April 2013Termination of appointment of Colin Paton as a director (2 pages)
17 April 2013Appointment of Brian Hutchison as a director (3 pages)
17 April 2013Appointment of Susan Falconer Valentine as a director (3 pages)
17 April 2013Appointment of Susan Falconer Valentine as a director (3 pages)
17 April 2013Termination of appointment of Colin Paton as a director (2 pages)
1 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (6 pages)
1 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (6 pages)
1 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (6 pages)
28 June 2012Full accounts made up to 29 January 2012 (23 pages)
28 June 2012Full accounts made up to 29 January 2012 (23 pages)
16 September 2011Secretary's details changed for Hbjgw Secretarial Limited on 28 April 2011 (2 pages)
16 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (6 pages)
16 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (6 pages)
16 September 2011Secretary's details changed for Hbjgw Secretarial Limited on 28 April 2011 (2 pages)
16 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (6 pages)
30 June 2011Full accounts made up to 30 January 2011 (23 pages)
30 June 2011Full accounts made up to 30 January 2011 (23 pages)
14 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (6 pages)
14 October 2010Secretary's details changed for Hbjgw Secretarial Limited on 5 September 2010 (2 pages)
14 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (6 pages)
14 October 2010Secretary's details changed for Hbjgw Secretarial Limited on 5 September 2010 (2 pages)
14 October 2010Secretary's details changed for Hbjgw Secretarial Limited on 5 September 2010 (2 pages)
14 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (6 pages)
17 June 2010Full accounts made up to 31 January 2010 (23 pages)
17 June 2010Full accounts made up to 31 January 2010 (23 pages)
15 November 2009Director's details changed for Alan Higgins on 6 November 2009 (3 pages)
15 November 2009Director's details changed for John Adam Brown on 6 November 2009 (3 pages)
15 November 2009Director's details changed for John Adam Brown on 6 November 2009 (3 pages)
15 November 2009Director's details changed for Alan Higgins on 6 November 2009 (3 pages)
15 November 2009Director's details changed for Alan Higgins on 6 November 2009 (3 pages)
15 November 2009Director's details changed for William Paisley on 6 November 2009 (3 pages)
15 November 2009Director's details changed for William Paisley on 6 November 2009 (3 pages)
15 November 2009Director's details changed for William Paisley on 6 November 2009 (3 pages)
15 November 2009Director's details changed for Mr Colin James Paton on 6 November 2009 (3 pages)
15 November 2009Director's details changed for Mr Colin James Paton on 6 November 2009 (3 pages)
15 November 2009Director's details changed for Mr Colin James Paton on 6 November 2009 (3 pages)
15 November 2009Director's details changed for John Adam Brown on 6 November 2009 (3 pages)
11 September 2009Return made up to 05/09/09; full list of members (4 pages)
11 September 2009Return made up to 05/09/09; full list of members (4 pages)
8 June 2009Full accounts made up to 25 January 2009 (23 pages)
8 June 2009Full accounts made up to 25 January 2009 (23 pages)
17 February 2009Director appointed alan higgins logged form (2 pages)
17 February 2009Director appointed alan higgins logged form (2 pages)
13 November 2008Director appointed higgins alan (2 pages)
13 November 2008Director appointed william paisley (2 pages)
13 November 2008Director appointed higgins alan (2 pages)
13 November 2008Director appointed william paisley (2 pages)
10 September 2008Return made up to 05/09/08; full list of members (4 pages)
10 September 2008Return made up to 05/09/08; full list of members (4 pages)
1 July 2008Full accounts made up to 27 January 2008 (23 pages)
1 July 2008Full accounts made up to 27 January 2008 (23 pages)
22 October 2007Return made up to 05/09/07; full list of members (2 pages)
22 October 2007Return made up to 05/09/07; full list of members (2 pages)
30 July 2007Full accounts made up to 28 January 2007 (24 pages)
30 July 2007Full accounts made up to 28 January 2007 (24 pages)
1 November 2006New secretary appointed (2 pages)
1 November 2006New secretary appointed (2 pages)
19 October 2006Secretary resigned;director resigned (1 page)
19 October 2006Secretary resigned;director resigned (1 page)
3 October 2006Return made up to 05/09/06; full list of members (7 pages)
3 October 2006Return made up to 05/09/06; full list of members (7 pages)
4 September 2006Full accounts made up to 29 January 2006 (23 pages)
4 September 2006Full accounts made up to 29 January 2006 (23 pages)
7 November 2005Full accounts made up to 30 January 2005 (18 pages)
7 November 2005Full accounts made up to 30 January 2005 (18 pages)
11 October 2005Return made up to 05/09/05; full list of members (8 pages)
11 October 2005Return made up to 05/09/05; full list of members (8 pages)
5 October 2005Director resigned (1 page)
5 October 2005Director resigned (1 page)
18 October 2004Return made up to 05/09/04; full list of members
  • 363(287) ‐ Registered office changed on 18/10/04
(8 pages)
18 October 2004Return made up to 05/09/04; full list of members
  • 363(287) ‐ Registered office changed on 18/10/04
(8 pages)
11 August 2004Full accounts made up to 25 January 2004 (19 pages)
11 August 2004Full accounts made up to 25 January 2004 (19 pages)
13 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 December 2003Full accounts made up to 31 January 2003 (20 pages)
2 December 2003Full accounts made up to 31 January 2003 (20 pages)
6 November 2003New director appointed (3 pages)
6 November 2003New director appointed (2 pages)
6 November 2003New director appointed (3 pages)
6 November 2003New director appointed (2 pages)
27 August 2003Return made up to 05/09/03; full list of members (7 pages)
27 August 2003Return made up to 05/09/03; full list of members (7 pages)
27 February 2003Group of companies' accounts made up to 31 January 2002 (27 pages)
27 February 2003Group of companies' accounts made up to 31 January 2002 (27 pages)
28 January 2003Director resigned (1 page)
28 January 2003Director resigned (1 page)
20 January 2003Return made up to 05/09/02; full list of members
  • 363(287) ‐ Registered office changed on 20/01/03
(8 pages)
20 January 2003Return made up to 05/09/02; full list of members
  • 363(287) ‐ Registered office changed on 20/01/03
(8 pages)
10 December 2002Secretary resigned (1 page)
10 December 2002New secretary appointed (2 pages)
10 December 2002Director resigned (1 page)
10 December 2002Secretary resigned (1 page)
10 December 2002Director resigned (1 page)
10 December 2002New secretary appointed (2 pages)
4 July 2002Dec mort/charge * (4 pages)
4 July 2002Dec mort/charge * (4 pages)
13 November 2001Accounts for a small company made up to 31 January 2001 (10 pages)
13 November 2001Accounts for a small company made up to 31 January 2001 (10 pages)
31 October 2001Partic of mort/charge * (5 pages)
31 October 2001Partic of mort/charge * (5 pages)
22 October 2001Memorandum and Articles of Association (17 pages)
22 October 2001Notice of assignment of name or new name to shares (2 pages)
22 October 2001Director resigned (1 page)
22 October 2001Secretary resigned (1 page)
22 October 2001Director resigned (1 page)
22 October 2001Director resigned (1 page)
22 October 2001New secretary appointed;new director appointed (2 pages)
22 October 2001Notice of assignment of name or new name to shares (2 pages)
22 October 2001Director resigned (1 page)
22 October 2001Director resigned (1 page)
22 October 2001Director resigned (1 page)
22 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 October 2001Nc inc already adjusted 08/10/01 (1 page)
22 October 2001Secretary resigned (1 page)
22 October 2001New secretary appointed;new director appointed (2 pages)
22 October 2001Director resigned (1 page)
22 October 2001Director resigned (1 page)
22 October 2001Memorandum and Articles of Association (17 pages)
22 October 2001Nc inc already adjusted 08/10/01 (1 page)
20 October 2001Dec mort/charge * (4 pages)
20 October 2001Dec mort/charge * (4 pages)
17 October 2001Partic of mort/charge * (5 pages)
17 October 2001Partic of mort/charge * (5 pages)
4 October 2001Return made up to 05/09/01; full list of members
  • 363(287) ‐ Registered office changed on 04/10/01
(8 pages)
4 October 2001Return made up to 05/09/01; full list of members
  • 363(287) ‐ Registered office changed on 04/10/01
(8 pages)
3 October 2001Resolutions
  • RES13 ‐ Special dividend be 19/09/01
(1 page)
3 October 2001Resolutions
  • RES13 ‐ Special dividend be 19/09/01
(1 page)
26 September 2000Accounts for a small company made up to 31 January 2000 (8 pages)
26 September 2000Accounts for a small company made up to 31 January 2000 (8 pages)
18 September 2000Return made up to 05/09/00; full list of members
  • 363(287) ‐ Registered office changed on 18/09/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 September 2000Return made up to 05/09/00; full list of members
  • 363(287) ‐ Registered office changed on 18/09/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 February 2000New director appointed (2 pages)
23 February 2000New director appointed (2 pages)
23 November 1999Accounts for a small company made up to 31 January 1999 (9 pages)
23 November 1999Accounts for a small company made up to 31 January 1999 (9 pages)
14 October 1999Return made up to 05/09/99; full list of members (8 pages)
14 October 1999Return made up to 05/09/99; full list of members (8 pages)
23 August 1999New director appointed (2 pages)
23 August 1999New director appointed (2 pages)
29 September 1998Accounts for a small company made up to 31 January 1998 (9 pages)
29 September 1998Accounts for a small company made up to 31 January 1998 (9 pages)
15 September 1998Return made up to 05/09/98; no change of members (6 pages)
15 September 1998Return made up to 05/09/98; no change of members (6 pages)
23 February 1998New director appointed (2 pages)
23 February 1998New director appointed (2 pages)
23 February 1998New director appointed (2 pages)
23 February 1998New director appointed (2 pages)
6 January 1998Return made up to 05/09/97; no change of members (4 pages)
6 January 1998Return made up to 05/09/97; no change of members (4 pages)
5 January 1998Dec mort/charge * (4 pages)
5 January 1998Dec mort/charge * (4 pages)
16 September 1997Accounts for a small company made up to 31 January 1997 (8 pages)
16 September 1997Accounts for a small company made up to 31 January 1997 (8 pages)
9 December 1996Accounts for a small company made up to 31 January 1996 (8 pages)
9 December 1996Accounts for a small company made up to 31 January 1996 (8 pages)
30 September 1996Return made up to 05/09/96; full list of members (6 pages)
30 September 1996Return made up to 05/09/96; full list of members (6 pages)
25 October 1995Return made up to 05/09/95; no change of members (4 pages)
25 October 1995Return made up to 05/09/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
17 August 1990Company name changed\certificate issued on 17/08/90 (2 pages)
17 August 1990Company name changed\certificate issued on 17/08/90 (2 pages)
23 March 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 March 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 August 1987Return made up to 06/08/87; full list of members (6 pages)
12 August 1987Return made up to 06/08/87; full list of members (6 pages)
2 April 1976Certificate of incorporation (1 page)
2 April 1976Incorporation (12 pages)
2 April 1976Certificate of incorporation (1 page)
2 April 1976Incorporation (12 pages)