Edinburgh
EH3 8DN
Scotland
Director Name | Mr Ronen Nissenbaum |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | German |
Status | Current |
Appointed | 28 June 2022(46 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Chief Executive |
Country of Residence | United States |
Correspondence Address | Leonardo Hotel Edinburgh City Centre 1 Morrison St Edinburgh EH3 8DN Scotland |
Director Name | Mr John Adam Brown |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1989(13 years, 5 months after company formation) |
Appointment Duration | 27 years, 10 months (resigned 31 July 2017) |
Role | Hotelier |
Country of Residence | Scotland |
Correspondence Address | C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Director Name | Richard Geoffrey Brown |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1989(13 years, 5 months after company formation) |
Appointment Duration | 12 years (resigned 08 October 2001) |
Role | Regional Sales Manager |
Correspondence Address | 58 Aristotle Road London SW4 7UZ |
Director Name | Roderick John Wallace Brown |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1989(13 years, 5 months after company formation) |
Appointment Duration | 12 years (resigned 08 October 2001) |
Role | Lawyer |
Correspondence Address | 38 Loughborough Road London SW9 7SB |
Secretary Name | Mr John Adam Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1989(13 years, 5 months after company formation) |
Appointment Duration | 12 years (resigned 08 October 2001) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Crosbie House Southwood Monkton Ayrshire KA9 1UR Scotland |
Director Name | Janice Karen Brown |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1998(21 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 October 2001) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Crosbie House Southwood, Monkton Ayrshire KA9 1UR Scotland |
Director Name | Michael William Lee |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1998(21 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 02 November 2002) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | 7 Mayfield Gardens Milnathort Kinross KY13 9GD Scotland |
Director Name | Karel Pieter Willem Kuhler |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(22 years, 10 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 27 January 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 42 Lugar Place Troon Ayrshire KA10 7EA Scotland |
Director Name | John Lindsay Rae |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(23 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 October 2001) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Struthers Place Troon Ayrshire KA10 6UY Scotland |
Director Name | Mr Colin James Paton |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2001(25 years, 6 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 29 March 2013) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Secretary Name | Mr Colin James Paton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2001(25 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 December 2002) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Ashley House Freelands Road, Ratho Edinburgh EH28 8NW Scotland |
Secretary Name | Brendan Gillespie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2002(26 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 04 October 2006) |
Role | Chartered Accountant |
Correspondence Address | 56 Blairbeth Road Rutherglen Glasgow Lanarkshire G73 4JQ Scotland |
Director Name | Brendan Gillespie |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2003(27 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 October 2006) |
Role | Chartered Accountant |
Correspondence Address | 56 Blairbeth Road Rutherglen Glasgow Lanarkshire G73 4JQ Scotland |
Director Name | David Andrew Clarke |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2003(27 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 September 2005) |
Role | Hotelier |
Correspondence Address | 14b Drumsheugh Gardens Edinburgh EH3 7QG Scotland |
Director Name | Alan Higgins |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(32 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 July 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Director Name | William Paisley |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(32 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 July 2017) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Director Name | Brian Hutchison |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2013(36 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 November 2015) |
Role | Commercial Operations Director |
Country of Residence | Scotland |
Correspondence Address | C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Director Name | Susan Falconer Valentine |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2013(36 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 July 2017) |
Role | Sales & Marketing Director |
Country of Residence | Scotland |
Correspondence Address | C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Director Name | Mr Yoram David Biton |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 31 July 2017(41 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 June 2022) |
Role | General Manager |
Country of Residence | Germany |
Correspondence Address | Leonardo Hotel Edinburgh City Centre 1 Morrison St Edinburgh EH3 8DN Scotland |
Director Name | Mr Maher Nimer |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 31 July 2017(41 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 June 2022) |
Role | Chief Finance Officer |
Country of Residence | Germany |
Correspondence Address | Leonardo Hotel Edinburgh City Centre 1 Morrison St Edinburgh EH3 8DN Scotland |
Director Name | Mr Daniel Roger |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 July 2017(41 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 June 2022) |
Role | Managing Director |
Country of Residence | Germany |
Correspondence Address | Leonardo Hotel Edinburgh City Centre 1 Morrison St Edinburgh EH3 8DN Scotland |
Secretary Name | HBJG Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2006(30 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 April 2015) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2015(39 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 July 2017) |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Website | huntingtowerhotel.co.uk |
---|---|
Telephone | 01738 583771 |
Telephone region | Perth |
Registered Address | Leonardo Hotel Edinburgh City Centre 1 Morrison Street Link Edinburgh EH3 8DN Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
500 at £1 | Etchecan LTD 50.00% Ordinary A |
---|---|
500 at £1 | Etchecan LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £1,753,000 |
Gross Profit | £1,415,000 |
Net Worth | £1,093,000 |
Cash | £272,000 |
Current Liabilities | £466,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 8 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 22 September 2024 (5 months from now) |
16 October 2001 | Delivered 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 2001 | Delivered on: 26 October 2001 Classification: A registered charge Outstanding |
8 October 2001 | Delivered 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 1994 | Delivered 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 1990 | Delivered 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 1987 | Delivered 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 |
16 October 2023 | Accounts for a small company made up to 31 December 2022 (20 pages) |
---|---|
20 September 2023 | Confirmation statement made on 8 September 2023 with no updates (3 pages) |
27 September 2022 | Accounts for a small company made up to 31 December 2021 (20 pages) |
22 September 2022 | Confirmation statement made on 8 September 2022 with no updates (3 pages) |
23 August 2022 | Termination of appointment of Daniel Roger as a director on 28 June 2022 (1 page) |
23 August 2022 | Termination of appointment of Yoram David Biton as a director on 28 June 2022 (1 page) |
23 August 2022 | Notification of David Fattal as a person with significant control on 31 July 2017 (2 pages) |
23 August 2022 | Cessation of Etchecan Limited as a person with significant control on 6 April 2016 (1 page) |
23 August 2022 | Termination of appointment of Maher Nimer as a director on 28 June 2022 (1 page) |
23 August 2022 | Appointment of Mr Darren Guy as a director on 28 June 2022 (2 pages) |
23 August 2022 | Appointment of Mr Ronen Nissenbaum as a director on 28 June 2022 (2 pages) |
20 December 2021 | Accounts for a small company made up to 31 December 2020 (20 pages) |
8 September 2021 | Confirmation statement made on 8 September 2021 with no updates (3 pages) |
14 December 2020 | Accounts for a small company made up to 31 December 2019 (20 pages) |
21 September 2020 | Confirmation statement made on 18 September 2020 with no updates (3 pages) |
8 October 2019 | Accounts for a small company made up to 31 December 2018 (20 pages) |
24 September 2019 | Confirmation statement made on 18 September 2019 with no updates (3 pages) |
5 October 2018 | Accounts for a small company made up to 31 December 2017 (20 pages) |
24 September 2018 | Confirmation statement made on 18 September 2018 with no updates (3 pages) |
22 September 2017 | Confirmation statement made on 18 September 2017 with no updates (2 pages) |
22 September 2017 | Confirmation statement made on 18 September 2017 with no updates (2 pages) |
4 September 2017 | Satisfaction of charge 4 in full (1 page) |
4 September 2017 | Satisfaction of charge 4 in full (1 page) |
4 September 2017 | Satisfaction of charge 6 in full (1 page) |
4 September 2017 | Satisfaction of charge 6 in full (1 page) |
1 August 2017 | Current accounting period shortened from 31 January 2018 to 31 December 2017 (1 page) |
1 August 2017 | Current accounting period shortened from 31 January 2018 to 31 December 2017 (1 page) |
1 August 2017 | Termination of appointment of Alan Higgins as a director on 31 July 2017 (1 page) |
1 August 2017 | Termination of appointment of Brodies Secretarial Services Limited as a secretary on 31 July 2017 (1 page) |
1 August 2017 | Termination of appointment of John Adam Brown as a director on 31 July 2017 (1 page) |
1 August 2017 | Appointment of Mr Yoram David Biton as a director on 31 July 2017 (2 pages) |
1 August 2017 | Appointment of Mr Daniel Roger as a director on 31 July 2017 (2 pages) |
1 August 2017 | Appointment of Mr Daniel Roger as a director on 31 July 2017 (2 pages) |
1 August 2017 | Termination of appointment of Alan Higgins as a director on 31 July 2017 (1 page) |
1 August 2017 | Termination of appointment of Susan Falconer Valentine as a director on 31 July 2017 (1 page) |
1 August 2017 | Registered 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 2017 | Appointment of Mr Maher Nimer as a director on 31 July 2017 (2 pages) |
1 August 2017 | Termination of appointment of Brodies Secretarial Services Limited as a secretary on 31 July 2017 (1 page) |
1 August 2017 | Termination of appointment of Susan Falconer Valentine as a director on 31 July 2017 (1 page) |
1 August 2017 | Appointment of Mr Maher Nimer as a director on 31 July 2017 (2 pages) |
1 August 2017 | Registered 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 2017 | Termination of appointment of William Paisley as a director on 31 July 2017 (1 page) |
1 August 2017 | Termination of appointment of John Adam Brown as a director on 31 July 2017 (1 page) |
1 August 2017 | Termination of appointment of William Paisley as a director on 31 July 2017 (1 page) |
1 August 2017 | Appointment of Mr Yoram David Biton as a director on 31 July 2017 (2 pages) |
11 July 2017 | Full accounts made up to 29 January 2017 (27 pages) |
11 July 2017 | Full accounts made up to 29 January 2017 (27 pages) |
17 October 2016 | Full accounts made up to 31 January 2016 (26 pages) |
17 October 2016 | Full accounts made up to 31 January 2016 (26 pages) |
12 September 2016 | Confirmation statement made on 5 September 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 5 September 2016 with updates (5 pages) |
2 August 2016 | Director's details changed for Susan Falconer Valentine on 3 June 2014 (2 pages) |
2 August 2016 | Director's details changed for Susan Falconer Valentine on 3 June 2014 (2 pages) |
11 December 2015 | Appointment of Brodies Secretarial Services Limited as a secretary on 8 December 2015 (2 pages) |
11 December 2015 | Appointment of Brodies Secretarial Services Limited as a secretary on 8 December 2015 (2 pages) |
8 December 2015 | Termination of appointment of Brian Hutchison as a director on 30 November 2015 (1 page) |
8 December 2015 | Termination of appointment of Brian Hutchison as a director on 30 November 2015 (1 page) |
9 October 2015 | Full accounts made up to 25 January 2015 (25 pages) |
9 October 2015 | Full accounts made up to 25 January 2015 (25 pages) |
7 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
30 April 2015 | Termination of appointment of Hbjg Secretarial Limited as a secretary on 30 April 2015 (1 page) |
30 April 2015 | Termination of appointment of Hbjg Secretarial Limited as a secretary on 30 April 2015 (1 page) |
30 April 2015 | Registered 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 2015 | Registered 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 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
3 July 2014 | Full accounts made up to 26 January 2014 (23 pages) |
3 July 2014 | Full accounts made up to 26 January 2014 (23 pages) |
20 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
1 July 2013 | Full accounts made up to 27 January 2013 (24 pages) |
1 July 2013 | Full accounts made up to 27 January 2013 (24 pages) |
17 April 2013 | Appointment of Brian Hutchison as a director (3 pages) |
17 April 2013 | Termination of appointment of Colin Paton as a director (2 pages) |
17 April 2013 | Appointment of Brian Hutchison as a director (3 pages) |
17 April 2013 | Appointment of Susan Falconer Valentine as a director (3 pages) |
17 April 2013 | Appointment of Susan Falconer Valentine as a director (3 pages) |
17 April 2013 | Termination of appointment of Colin Paton as a director (2 pages) |
1 October 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (6 pages) |
1 October 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (6 pages) |
1 October 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (6 pages) |
28 June 2012 | Full accounts made up to 29 January 2012 (23 pages) |
28 June 2012 | Full accounts made up to 29 January 2012 (23 pages) |
16 September 2011 | Secretary's details changed for Hbjgw Secretarial Limited on 28 April 2011 (2 pages) |
16 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (6 pages) |
16 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (6 pages) |
16 September 2011 | Secretary's details changed for Hbjgw Secretarial Limited on 28 April 2011 (2 pages) |
16 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (6 pages) |
30 June 2011 | Full accounts made up to 30 January 2011 (23 pages) |
30 June 2011 | Full accounts made up to 30 January 2011 (23 pages) |
14 October 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (6 pages) |
14 October 2010 | Secretary's details changed for Hbjgw Secretarial Limited on 5 September 2010 (2 pages) |
14 October 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (6 pages) |
14 October 2010 | Secretary's details changed for Hbjgw Secretarial Limited on 5 September 2010 (2 pages) |
14 October 2010 | Secretary's details changed for Hbjgw Secretarial Limited on 5 September 2010 (2 pages) |
14 October 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (6 pages) |
17 June 2010 | Full accounts made up to 31 January 2010 (23 pages) |
17 June 2010 | Full accounts made up to 31 January 2010 (23 pages) |
15 November 2009 | Director's details changed for Alan Higgins on 6 November 2009 (3 pages) |
15 November 2009 | Director's details changed for John Adam Brown on 6 November 2009 (3 pages) |
15 November 2009 | Director's details changed for John Adam Brown on 6 November 2009 (3 pages) |
15 November 2009 | Director's details changed for Alan Higgins on 6 November 2009 (3 pages) |
15 November 2009 | Director's details changed for Alan Higgins on 6 November 2009 (3 pages) |
15 November 2009 | Director's details changed for William Paisley on 6 November 2009 (3 pages) |
15 November 2009 | Director's details changed for William Paisley on 6 November 2009 (3 pages) |
15 November 2009 | Director's details changed for William Paisley on 6 November 2009 (3 pages) |
15 November 2009 | Director's details changed for Mr Colin James Paton on 6 November 2009 (3 pages) |
15 November 2009 | Director's details changed for Mr Colin James Paton on 6 November 2009 (3 pages) |
15 November 2009 | Director's details changed for Mr Colin James Paton on 6 November 2009 (3 pages) |
15 November 2009 | Director's details changed for John Adam Brown on 6 November 2009 (3 pages) |
11 September 2009 | Return made up to 05/09/09; full list of members (4 pages) |
11 September 2009 | Return made up to 05/09/09; full list of members (4 pages) |
8 June 2009 | Full accounts made up to 25 January 2009 (23 pages) |
8 June 2009 | Full accounts made up to 25 January 2009 (23 pages) |
17 February 2009 | Director appointed alan higgins logged form (2 pages) |
17 February 2009 | Director appointed alan higgins logged form (2 pages) |
13 November 2008 | Director appointed higgins alan (2 pages) |
13 November 2008 | Director appointed william paisley (2 pages) |
13 November 2008 | Director appointed higgins alan (2 pages) |
13 November 2008 | Director appointed william paisley (2 pages) |
10 September 2008 | Return made up to 05/09/08; full list of members (4 pages) |
10 September 2008 | Return made up to 05/09/08; full list of members (4 pages) |
1 July 2008 | Full accounts made up to 27 January 2008 (23 pages) |
1 July 2008 | Full accounts made up to 27 January 2008 (23 pages) |
22 October 2007 | Return made up to 05/09/07; full list of members (2 pages) |
22 October 2007 | Return made up to 05/09/07; full list of members (2 pages) |
30 July 2007 | Full accounts made up to 28 January 2007 (24 pages) |
30 July 2007 | Full accounts made up to 28 January 2007 (24 pages) |
1 November 2006 | New secretary appointed (2 pages) |
1 November 2006 | New secretary appointed (2 pages) |
19 October 2006 | Secretary resigned;director resigned (1 page) |
19 October 2006 | Secretary resigned;director resigned (1 page) |
3 October 2006 | Return made up to 05/09/06; full list of members (7 pages) |
3 October 2006 | Return made up to 05/09/06; full list of members (7 pages) |
4 September 2006 | Full accounts made up to 29 January 2006 (23 pages) |
4 September 2006 | Full accounts made up to 29 January 2006 (23 pages) |
7 November 2005 | Full accounts made up to 30 January 2005 (18 pages) |
7 November 2005 | Full accounts made up to 30 January 2005 (18 pages) |
11 October 2005 | Return made up to 05/09/05; full list of members (8 pages) |
11 October 2005 | Return made up to 05/09/05; full list of members (8 pages) |
5 October 2005 | Director resigned (1 page) |
5 October 2005 | Director resigned (1 page) |
18 October 2004 | Return made up to 05/09/04; full list of members
|
18 October 2004 | Return made up to 05/09/04; full list of members
|
11 August 2004 | Full accounts made up to 25 January 2004 (19 pages) |
11 August 2004 | Full accounts made up to 25 January 2004 (19 pages) |
13 April 2004 | Resolutions
|
13 April 2004 | Resolutions
|
2 December 2003 | Full accounts made up to 31 January 2003 (20 pages) |
2 December 2003 | Full accounts made up to 31 January 2003 (20 pages) |
6 November 2003 | New director appointed (3 pages) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | New director appointed (3 pages) |
6 November 2003 | New director appointed (2 pages) |
27 August 2003 | Return made up to 05/09/03; full list of members (7 pages) |
27 August 2003 | Return made up to 05/09/03; full list of members (7 pages) |
27 February 2003 | Group of companies' accounts made up to 31 January 2002 (27 pages) |
27 February 2003 | Group of companies' accounts made up to 31 January 2002 (27 pages) |
28 January 2003 | Director resigned (1 page) |
28 January 2003 | Director resigned (1 page) |
20 January 2003 | Return made up to 05/09/02; full list of members
|
20 January 2003 | Return made up to 05/09/02; full list of members
|
10 December 2002 | Secretary resigned (1 page) |
10 December 2002 | New secretary appointed (2 pages) |
10 December 2002 | Director resigned (1 page) |
10 December 2002 | Secretary resigned (1 page) |
10 December 2002 | Director resigned (1 page) |
10 December 2002 | New secretary appointed (2 pages) |
4 July 2002 | Dec mort/charge * (4 pages) |
4 July 2002 | Dec mort/charge * (4 pages) |
13 November 2001 | Accounts for a small company made up to 31 January 2001 (10 pages) |
13 November 2001 | Accounts for a small company made up to 31 January 2001 (10 pages) |
31 October 2001 | Partic of mort/charge * (5 pages) |
31 October 2001 | Partic of mort/charge * (5 pages) |
22 October 2001 | Memorandum and Articles of Association (17 pages) |
22 October 2001 | Notice of assignment of name or new name to shares (2 pages) |
22 October 2001 | Director resigned (1 page) |
22 October 2001 | Secretary resigned (1 page) |
22 October 2001 | Director resigned (1 page) |
22 October 2001 | Director resigned (1 page) |
22 October 2001 | New secretary appointed;new director appointed (2 pages) |
22 October 2001 | Notice of assignment of name or new name to shares (2 pages) |
22 October 2001 | Director resigned (1 page) |
22 October 2001 | Director resigned (1 page) |
22 October 2001 | Director resigned (1 page) |
22 October 2001 | Resolutions
|
22 October 2001 | Resolutions
|
22 October 2001 | Nc inc already adjusted 08/10/01 (1 page) |
22 October 2001 | Secretary resigned (1 page) |
22 October 2001 | New secretary appointed;new director appointed (2 pages) |
22 October 2001 | Director resigned (1 page) |
22 October 2001 | Director resigned (1 page) |
22 October 2001 | Memorandum and Articles of Association (17 pages) |
22 October 2001 | Nc inc already adjusted 08/10/01 (1 page) |
20 October 2001 | Dec mort/charge * (4 pages) |
20 October 2001 | Dec mort/charge * (4 pages) |
17 October 2001 | Partic of mort/charge * (5 pages) |
17 October 2001 | Partic of mort/charge * (5 pages) |
4 October 2001 | Return made up to 05/09/01; full list of members
|
4 October 2001 | Return made up to 05/09/01; full list of members
|
3 October 2001 | Resolutions
|
3 October 2001 | Resolutions
|
26 September 2000 | Accounts for a small company made up to 31 January 2000 (8 pages) |
26 September 2000 | Accounts for a small company made up to 31 January 2000 (8 pages) |
18 September 2000 | Return made up to 05/09/00; full list of members
|
18 September 2000 | Return made up to 05/09/00; full list of members
|
23 February 2000 | New director appointed (2 pages) |
23 February 2000 | New director appointed (2 pages) |
23 November 1999 | Accounts for a small company made up to 31 January 1999 (9 pages) |
23 November 1999 | Accounts for a small company made up to 31 January 1999 (9 pages) |
14 October 1999 | Return made up to 05/09/99; full list of members (8 pages) |
14 October 1999 | Return made up to 05/09/99; full list of members (8 pages) |
23 August 1999 | New director appointed (2 pages) |
23 August 1999 | New director appointed (2 pages) |
29 September 1998 | Accounts for a small company made up to 31 January 1998 (9 pages) |
29 September 1998 | Accounts for a small company made up to 31 January 1998 (9 pages) |
15 September 1998 | Return made up to 05/09/98; no change of members (6 pages) |
15 September 1998 | Return made up to 05/09/98; no change of members (6 pages) |
23 February 1998 | New director appointed (2 pages) |
23 February 1998 | New director appointed (2 pages) |
23 February 1998 | New director appointed (2 pages) |
23 February 1998 | New director appointed (2 pages) |
6 January 1998 | Return made up to 05/09/97; no change of members (4 pages) |
6 January 1998 | Return made up to 05/09/97; no change of members (4 pages) |
5 January 1998 | Dec mort/charge * (4 pages) |
5 January 1998 | Dec mort/charge * (4 pages) |
16 September 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
16 September 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
9 December 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
9 December 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
30 September 1996 | Return made up to 05/09/96; full list of members (6 pages) |
30 September 1996 | Return made up to 05/09/96; full list of members (6 pages) |
25 October 1995 | Return made up to 05/09/95; no change of members (4 pages) |
25 October 1995 | Return made up to 05/09/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
17 August 1990 | Company name changed\certificate issued on 17/08/90 (2 pages) |
17 August 1990 | Company name changed\certificate issued on 17/08/90 (2 pages) |
23 March 1990 | Resolutions
|
23 March 1990 | Resolutions
|
12 August 1987 | Return made up to 06/08/87; full list of members (6 pages) |
12 August 1987 | Return made up to 06/08/87; full list of members (6 pages) |
2 April 1976 | Certificate of incorporation (1 page) |
2 April 1976 | Incorporation (12 pages) |
2 April 1976 | Certificate of incorporation (1 page) |
2 April 1976 | Incorporation (12 pages) |