Bathgate
West Lothian
EH48 2RX
Scotland
Director Name | Mr Hugh Gillies |
---|---|
Date of Birth | September 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2022(46 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Whiteside House Whiteside Industrial Estate Bathgate West Lothian EH48 2RX Scotland |
Director Name | Kenneth M Marwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1988(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 March 1991) |
Role | Hotelier |
Correspondence Address | Inchyra Grange Hotel Polmont FK2 0YB Scotland |
Director Name | Jean C Marwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1988(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 March 1991) |
Role | Hotelier |
Correspondence Address | Inchyra Grange Hotel Polmont FK2 0YB Scotland |
Director Name | Harry A Marwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1988(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 March 1991) |
Role | Hotelier |
Correspondence Address | Inchyra Grange Hotel Polmont FK2 0YB Scotland |
Secretary Name | Elizabeth W Marwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1988(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 March 1991) |
Role | Company Director |
Correspondence Address | Inchyra Grange Hotel Polmont Falkirk FK2 0YB Scotland |
Director Name | Marion Anne Yuille |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1991(14 years, 7 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 15 May 1991) |
Role | Hotel Manager |
Correspondence Address | 2 Herd Green Livingston West Lothian EH54 8PU Scotland |
Director Name | James John Yuille |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1991(14 years, 7 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 15 May 1991) |
Role | Sales Engineer |
Correspondence Address | 2 Herd Green Livingston West Lothian EH54 8PU Scotland |
Secretary Name | Marion Anne Yuille |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1991(14 years, 7 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 15 May 1991) |
Role | Company Director |
Correspondence Address | 2 Herd Green Livingston West Lothian EH54 8PU Scotland |
Director Name | Gerard Henry Smith |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(14 years, 9 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 04 December 2003) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Dallarich Caledonian Crescent Gleneagles Perthshire PH3 1NG Scotland |
Director Name | Mr Donald John MacDonald |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(14 years, 9 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 06 July 2010) |
Role | Hotelier |
Country of Residence | Scotland |
Correspondence Address | Whiteside House Whiteside Industrial Estate Bathgate West Lothian EH48 2RX Scotland |
Director Name | Mr James George William Busby |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(15 years, 9 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 31 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Fairyknowe Court Bothwell Glasgow G71 8SZ Scotland |
Secretary Name | James George William Busby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(15 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 May 1992) |
Role | Finance Director |
Correspondence Address | 38 Cormorant Avenue Houston Johnstone Renfrewshire PA6 7LW Scotland |
Director Name | Mr Angus Donald Mackintosh MacDonald |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1993(17 years after company formation) |
Appointment Duration | 2 weeks (resigned 26 August 1993) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 18 Hermitage Drive Edinburgh EH10 6BZ Scotland |
Secretary Name | James George William Busby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1995(19 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 21 January 1999) |
Role | Company Director |
Correspondence Address | 4 Murchison Road,Houston Bridge Of Weir Renfrewshire PA6 7JU Scotland |
Secretary Name | Mr Alan Charles Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1999(22 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 09 July 1999) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Earlsgate Brierie Hills Houston Renfrewshire PA6 7FB Scotland |
Secretary Name | Brendan Gillespie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1999(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 April 2001) |
Role | Company Director |
Correspondence Address | 56 Blairbeth Road Rutherglen Glasgow Lanarkshire G73 4JQ Scotland |
Director Name | Mr Scott Sommervaille Christie |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2001(24 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 July 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Gospatric House Bankhead Road Dalmeny Edinburgh EH30 9TT Scotland |
Secretary Name | Mr Robert Gordon Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2001(24 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 05 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Glebe Court Kilmarnock Ayrshire KA1 3BD Scotland |
Director Name | Mr Robert Gordon Fraser |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2006(29 years, 7 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 19 May 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Whiteside House Whiteside Industrial Estate Bathgate West Lothian EH48 2RX Scotland |
Secretary Name | Mr Mark Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2009(32 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 April 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 58 Kettilstoun Mains Linlithgow West Lothian EH49 6SL Scotland |
Director Name | Mr Jason McBurnie |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2017(40 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 May 2019) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Whiteside House Whiteside Industrial Estate Bathgate West Lothian EH48 2RX Scotland |
Director Name | Mr Aaron Peter Falls |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2021(44 years, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 07 January 2022) |
Role | Hotelier |
Country of Residence | Scotland |
Correspondence Address | Whiteside House Whiteside Industrial Estate Bathgate West Lothian EH48 2RX Scotland |
Director Name | Mr Phil Carter |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2022(45 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 05 December 2022) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Whiteside House Whiteside Industrial Estate Bathgate West Lothian EH48 2RX Scotland |
Secretary Name | ORR Macqueen W S (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1991(14 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 December 1995) |
Correspondence Address | 36 Heriot Row Edinburgh EH3 6ES Scotland |
Website | macdonaldhotels.co.uk |
---|---|
Telephone | 01506 815222 |
Telephone region | Bathgate |
Registered Address | Crutherland House And Spa Strathaven Road East Kilbride G75 0QJ Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | Avondale and Stonehouse |
Address Matches | Over 30 other UK companies use this postal address |
39k at £1 | Hsdl Nominees LTD 97.50% Deferred |
---|---|
1000 at £1 | Hsdl Nominees LTD 2.50% Ordinary |
Latest Accounts | 29 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 25 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 25 September |
Latest Return | 31 March 2023 (1 year ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
25 November 1986 | Delivered on: 1 December 1986 Satisfied on: 17 May 1991 Persons entitled: Alloa Brewery Company LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Inchyra grange hotel, polmont county of stirling. Fully Satisfied |
---|---|
28 August 1986 | Delivered on: 10 September 1986 Satisfied on: 18 June 1991 Persons entitled: Grindlays Bank 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 |
9 September 1986 | Delivered on: 9 September 1986 Satisfied on: 17 May 1991 Persons entitled: Grindlays Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Inchyra grange, with houses, buildings and gardens in stirling. Fully Satisfied |
9 June 1983 | Delivered on: 22 December 1983 Satisfied on: 17 May 1991 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Mortgage deed Secured details: $97,588.00 dollars. Particulars: Unit 1011 of harbour pointe a condominium in florida. Fully Satisfied |
5 September 2003 | Delivered on: 11 September 2003 Satisfied on: 26 October 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The lands of keriesbank now known as inchyra grange. Fully Satisfied |
5 September 2003 | Delivered on: 11 September 2003 Satisfied on: 26 October 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Lands extending to 21 acres and 2 decimal or one hundredth parts of an acre in the parish of uphall and county of west lothian which compromise the mansion house known as houston house. Fully Satisfied |
3 September 2003 | Delivered on: 5 September 2003 Satisfied on: 26 October 2005 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
24 May 2001 | Delivered on: 5 June 2001 Satisfied on: 16 September 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Inchyra grange hotel, polmont. Fully Satisfied |
24 May 2001 | Delivered on: 5 June 2001 Satisfied on: 16 September 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Houstoun house hotel, uphall, west lothian. Fully Satisfied |
26 April 2001 | Delivered on: 2 May 2001 Satisfied on: 2 October 2003 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
22 September 1983 | Delivered on: 4 October 1983 Satisfied on: 17 February 1987 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
6 March 1996 | Delivered on: 14 March 1996 Satisfied on: 16 September 2003 Persons entitled: The Governor and the Company of the Bank of Scotlandfor Itself and as Security Trustee 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 |
17 September 1993 | Delivered on: 28 September 1993 Satisfied on: 16 September 2003 Persons entitled: The Governor and the Company of the Bank of Scotland as Security Trustee Classification: Standard security Secured details: All sums due or to become due by the company macdonald hotels limited and associated subsidiaries. Particulars: Inchyra grange hotel, grange road, polmont, stirlingshire and 36 acres adjacent thereto. Fully Satisfied |
3 September 1993 | Delivered on: 9 September 1993 Satisfied on: 16 September 2003 Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee Classification: Standard security Secured details: All sums due or to become due. Particulars: Houstoun house hotel, uphall, west lothian. Fully Satisfied |
3 September 1993 | Delivered on: 9 September 1993 Satisfied on: 28 October 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Inchyra grange hotel, grange road, polmont, stirlingshire and 36 acres adjacent thereto. Fully Satisfied |
30 August 1993 | Delivered on: 2 September 1993 Satisfied on: 9 May 1996 Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee Classification: Floating charge Secured details: All sums due or to become due by the company, macdonald hotels limited and associate subsidiaries. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
10 June 1992 | Delivered on: 18 June 1992 Satisfied on: 28 January 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Lands and others extending to approximately 21.2 acres uphall west lothian. Fully Satisfied |
17 May 1991 | Delivered on: 22 May 1991 Satisfied on: 28 January 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Inchyra hotel, grange rd., Polmont, 36 acres adjacent to inchyra hotel. Fully Satisfied |
15 May 1991 | Delivered on: 21 May 1991 Satisfied on: 17 February 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
22 September 1983 | Delivered on: 29 September 1983 Satisfied on: 17 February 1987 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company LTD. Fully Satisfied |
14 December 1989 | Delivered on: 20 December 1989 Satisfied on: 17 May 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 36 acres part of the lands and farm of inchyra grange farm grangemouth. Fully Satisfied |
3 February 1989 | Delivered on: 6 February 1989 Satisfied on: 17 May 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Inchyra grange, abbots kerse stirling. Fully Satisfied |
6 September 1988 | Delivered on: 15 September 1988 Satisfied on: 23 May 1991 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 |
5 March 1987 | Delivered on: 18 March 1987 Satisfied on: 1 June 1988 Persons entitled: The Royal Bank of Scotland PLC Classification: Mandate Secured details: All sums due or to become due. Particulars: Proceeds of loan of £60,000 from a n z commercial finance. Fully Satisfied |
20 October 1980 | Delivered on: 27 October 1980 Satisfied on: 17 May 1991 Persons entitled: Ind Coope Alloa Brewery Company LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: The norwood hotel, larbert road, bonnybridge. Fully Satisfied |
10 May 2023 | Delivered on: 17 May 2023 Persons entitled: The Royal Bank of Scotland PLC (As Security Agent) Classification: A registered charge Particulars: All and whole the subjects known as and forming houstoun house hotel, uphall, west lothian currently undergoing registration in the land register of scotland under title number WLN47674 as further described in the schedule to the instrument. Outstanding |
10 May 2023 | Delivered on: 17 May 2023 Persons entitled: The Royal Bank of Scotland PLC (As Security Agent) Classification: A registered charge Particulars: (In the first place) all and whole the property known as inchyra grange hotel, grange road, polmont, falkirk FK2 0YB being the subjects registered in the land register under STG84732 shown tinted pink, blue, yellow, brown and green on plan 1 annexed to the insrument; and (in the second place) all and whole the subjects known as and forming land at inchyra grange hotel, polmont, falkirk shown shaded pink on plan 2 annexed to the insrument as further described in the schedule to the instrument. Outstanding |
5 May 2023 | Delivered on: 11 May 2023 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Secured Parties Classification: A registered charge Particulars: Title numbers: WK365770, AV187446, AV96561, BK173008, BK367308, BK367309, BK367310, BK367311, BK317023, BK394321, CU164398, CU164397, CU152326, ND108477, ND78847, HP298298, SL159134, being the lands more particularly described in the attached security agreement. For further details please see schedule 2 of the security agreement. Outstanding |
5 May 2023 | Delivered on: 11 May 2023 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Secured Parties Classification: A registered charge Outstanding |
17 December 2020 | Delivered on: 22 December 2020 Persons entitled: Bank of Scotland PLC as Security Trustee for the Secured Parties (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01) Classification: A registered charge Particulars: All and whole the subjects known as and forming land at inchyra grange hotel, polmont, falkirk shown shaded purple on the plan annexed and executed as relative to the instrument evidencing the charge accompanying this form MR01. Outstanding |
24 August 2020 | Delivered on: 14 September 2020 Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Secured Parties (As Defined in the Instrument Appended to This MR01) Classification: A registered charge Particulars: The chargor charges by way of first legal mortgage all its right title and interest in the mortgaged property.. The chargor charges by way of first fixed charge all estates or interests in any real property now or hereafter belonging to it, and all its right, title and interest in any intellectual property rights belonging to it or (to the extent of its interest) in which it has an interest. Outstanding |
26 August 2020 | Delivered on: 7 September 2020 Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Secured Parties (The Security Trustee) as Defined in the Instrument Appended to This Form MR01. Classification: A registered charge Particulars: All and whole the subjects known as and forming houstoun house hotel, uphall, west lothian, as further defined in the schedule of the instrument appended to this form MR01. Outstanding |
26 August 2020 | Delivered on: 7 September 2020 Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Secured Parties (The Security Trustee) as Defined in the Instrument Appended to This Form MR01. Classification: A registered charge Particulars: All and whole the subjects known as and forming inchyra grange hotel, polmont, falkirk, as further defined in the schedule of the instrument appended to this form MR01. Outstanding |
24 August 2020 | Delivered on: 4 September 2020 Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Secured Parties (As Defined in the Instrument Appended to This MR01) Classification: A registered charge Outstanding |
19 March 2014 | Delivered on: 20 March 2014 Persons entitled: Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties (As More Particularly Defined in the Instrument Evidencing the Charge Accompanying This Form MR01) Classification: A registered charge Outstanding |
10 November 2010 | Delivered on: 18 November 2010 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Houston house hotel uphall (see form for details). Outstanding |
10 November 2010 | Delivered on: 18 November 2010 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Inchyra grange hotel polmont (see form for details). Outstanding |
29 October 2010 | Delivered on: 4 November 2010 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
29 October 2010 | Delivered on: 4 November 2010 Persons entitled: Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
29 October 2010 | Delivered on: 4 November 2010 Persons entitled: Bank of Scotland PLC Classification: Deed of confirmation Secured details: All sums due or to become due. Particulars: Floating charge; standard security over inchyra grange polmont and houston house hotel uphall see form MG01S for more details. Outstanding |
19 June 2009 | Delivered on: 3 July 2009 Persons entitled: Bank of Scotland PLC Classification: Deed of confirmation Secured details: All sums due or to become due. Particulars: Floating charge over whole of the property; standard securities over inchyra grange-see form 410 for further details. Outstanding |
1 November 2005 | Delivered on: 8 November 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due under the relevant documents. Particulars: Houston house hotel, uphall, west lothian...see mortgage document for full description. Outstanding |
31 October 2005 | Delivered on: 7 November 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Inchyra grange, polmont. Outstanding |
19 October 2005 | Delivered on: 27 October 2005 Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee Classification: 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. Outstanding |
26 October 2023 | Full accounts made up to 29 September 2022 (20 pages) |
---|---|
23 October 2023 | Registered office address changed from Whiteside House Whiteside Industrial Estate Bathgate West Lothian EH48 2RX to Crutherland House and Spa Strathaven Road East Kilbride G75 0QJ on 23 October 2023 (1 page) |
27 July 2023 | Satisfaction of charge 38 in full (1 page) |
27 July 2023 | Satisfaction of charge 41 in full (1 page) |
27 July 2023 | Satisfaction of charge 39 in full (1 page) |
27 July 2023 | Satisfaction of charge SC0604470050 in full (1 page) |
27 July 2023 | Satisfaction of charge 36 in full (1 page) |
27 July 2023 | Satisfaction of charge 42 in full (1 page) |
27 July 2023 | Satisfaction of charge 43 in full (1 page) |
27 July 2023 | Satisfaction of charge SC0604470049 in full (1 page) |
27 July 2023 | Satisfaction of charge 37 in full (1 page) |
27 July 2023 | Satisfaction of charge SC0604470048 in full (1 page) |
27 July 2023 | Satisfaction of charge SC0604470046 in full (1 page) |
27 July 2023 | Satisfaction of charge 40 in full (1 page) |
27 July 2023 | Satisfaction of charge 44 in full (1 page) |
27 July 2023 | Satisfaction of charge SC0604470045 in full (1 page) |
27 July 2023 | Satisfaction of charge SC0604470047 in full (1 page) |
17 May 2023 | Registration of charge SC0604470053, created on 10 May 2023 (11 pages) |
17 May 2023 | Alterations to floating charge SC0604470051 (64 pages) |
17 May 2023 | Registration of charge SC0604470054, created on 10 May 2023 (10 pages) |
11 May 2023 | Registration of charge SC0604470051, created on 5 May 2023 (13 pages) |
11 May 2023 | Registration of charge SC0604470052, created on 5 May 2023 (103 pages) |
31 March 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
8 February 2023 | Full accounts made up to 30 September 2021 (20 pages) |
6 December 2022 | Termination of appointment of Phil Carter as a director on 5 December 2022 (1 page) |
24 October 2022 | Appointment of Mr Hugh Gillies as a director on 20 October 2022 (2 pages) |
24 October 2022 | Director's details changed for Mr Phil Carter on 20 October 2022 (2 pages) |
21 October 2022 | Director's details changed for Mr Phil Carter on 20 October 2022 (2 pages) |
23 September 2022 | Previous accounting period shortened from 26 September 2021 to 25 September 2021 (1 page) |
4 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
7 March 2022 | Full accounts made up to 1 October 2020 (19 pages) |
25 January 2022 | Appointment of Mr Robert Gordon Fraser as a director on 19 January 2022 (2 pages) |
17 January 2022 | Termination of appointment of Aaron Peter Falls as a director on 7 January 2022 (1 page) |
13 January 2022 | Appointment of Mr Phil Carter as a director on 7 January 2022 (2 pages) |
23 September 2021 | Previous accounting period shortened from 27 September 2020 to 26 September 2020 (1 page) |
10 June 2021 | Termination of appointment of Robert Gordon Fraser as a director on 19 May 2021 (1 page) |
10 June 2021 | Appointment of Mr Aaron Peter Falls as a director on 19 May 2021 (2 pages) |
31 March 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
22 March 2021 | Full accounts made up to 26 September 2019 (20 pages) |
22 December 2020 | Registration of charge SC0604470050, created on 17 December 2020 (21 pages) |
25 September 2020 | Previous accounting period shortened from 28 September 2019 to 27 September 2019 (1 page) |
14 September 2020 | Registration of charge SC0604470049, created on 24 August 2020 (77 pages) |
7 September 2020 | Registration of charge SC0604470047, created on 26 August 2020 (22 pages) |
7 September 2020 | Registration of charge SC0604470048, created on 26 August 2020 (22 pages) |
4 September 2020 | Registration of charge SC0604470046, created on 24 August 2020 (23 pages) |
8 April 2020 | Confirmation statement made on 31 March 2020 with updates (4 pages) |
23 October 2019 | Previous accounting period extended from 28 March 2019 to 28 September 2019 (1 page) |
10 June 2019 | Accounts for a dormant company made up to 29 March 2018 (6 pages) |
4 June 2019 | Cessation of Inchyra Services Limited as a person with significant control on 21 May 2019 (1 page) |
4 June 2019 | Cessation of Macdonald Hotels (Management) Limited as a person with significant control on 21 May 2019 (1 page) |
4 June 2019 | Notification of Hsdl Nominees Limited as a person with significant control on 21 May 2019 (2 pages) |
4 June 2019 | Notification of Macdonald Hotels (Management) Limited as a person with significant control on 21 May 2019 (2 pages) |
3 June 2019 | Termination of appointment of Jason Mcburnie as a director on 31 May 2019 (1 page) |
12 April 2019 | Cessation of Hsdl Nominees Limited as a person with significant control on 28 March 2019 (1 page) |
12 April 2019 | Confirmation statement made on 31 March 2019 with updates (5 pages) |
12 April 2019 | Notification of Inchyra Services Limited as a person with significant control on 28 March 2019 (2 pages) |
5 March 2019 | Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page) |
13 December 2018 | Previous accounting period shortened from 31 March 2018 to 29 March 2018 (1 page) |
12 April 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
25 October 2017 | Accounts for a dormant company made up to 30 March 2017 (6 pages) |
25 October 2017 | Accounts for a dormant company made up to 30 March 2017 (6 pages) |
5 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
16 March 2017 | Appointment of Mr Jason Mcburnie as a director on 17 February 2017 (3 pages) |
16 March 2017 | Appointment of Mr Jason Mcburnie as a director on 17 February 2017 (3 pages) |
7 January 2017 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
7 January 2017 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
18 December 2015 | Accounts for a dormant company made up to 2 April 2015 (6 pages) |
18 December 2015 | Accounts for a dormant company made up to 2 April 2015 (6 pages) |
13 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
6 January 2015 | Accounts for a dormant company made up to 27 March 2014 (6 pages) |
6 January 2015 | Accounts for a dormant company made up to 27 March 2014 (6 pages) |
8 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
20 March 2014 | Registration of charge 0604470045 (36 pages) |
20 March 2014 | Registration of charge 0604470045 (36 pages) |
20 January 2014 | Director's details changed for Mr Robert Gordon Fraser on 17 December 2013 (2 pages) |
20 January 2014 | Director's details changed for Mr Robert Gordon Fraser on 17 December 2013 (2 pages) |
8 January 2014 | Accounts for a dormant company made up to 28 March 2013 (6 pages) |
8 January 2014 | Accounts for a dormant company made up to 28 March 2013 (6 pages) |
11 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Register inspection address has been changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD (1 page) |
20 February 2013 | Register inspection address has been changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD (1 page) |
31 December 2012 | Accounts for a dormant company made up to 29 March 2012 (7 pages) |
31 December 2012 | Accounts for a dormant company made up to 29 March 2012 (7 pages) |
11 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
28 December 2011 | Full accounts made up to 31 March 2011 (11 pages) |
28 December 2011 | Full accounts made up to 31 March 2011 (11 pages) |
20 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
18 November 2010 | Particulars of a mortgage or charge / charge no: 43 (8 pages) |
18 November 2010 | Particulars of a mortgage or charge / charge no: 43 (8 pages) |
18 November 2010 | Particulars of a mortgage or charge / charge no: 44 (9 pages) |
18 November 2010 | Particulars of a mortgage or charge / charge no: 44 (9 pages) |
12 November 2010 | Resolutions
|
12 November 2010 | Resolutions
|
4 November 2010 | Particulars of a mortgage or charge / charge no: 40 (7 pages) |
4 November 2010 | Particulars of a mortgage or charge / charge no: 41 (6 pages) |
4 November 2010 | Particulars of a mortgage or charge / charge no: 41 (6 pages) |
4 November 2010 | Particulars of a mortgage or charge / charge no: 42 (11 pages) |
4 November 2010 | Particulars of a mortgage or charge / charge no: 42 (11 pages) |
4 November 2010 | Particulars of a mortgage or charge / charge no: 40 (7 pages) |
23 September 2010 | Current accounting period extended from 30 September 2010 to 31 March 2011 (3 pages) |
23 September 2010 | Current accounting period extended from 30 September 2010 to 31 March 2011 (3 pages) |
11 August 2010 | Director's details changed for Donald John Macdonald on 7 May 2010 (2 pages) |
11 August 2010 | Director's details changed for Donald John Macdonald on 7 May 2010 (2 pages) |
11 August 2010 | Director's details changed for Mr Robert Gordon Fraser on 7 May 2010 (2 pages) |
11 August 2010 | Director's details changed for Donald John Macdonald on 7 May 2010 (2 pages) |
11 August 2010 | Director's details changed for Mr Robert Gordon Fraser on 7 May 2010 (2 pages) |
11 August 2010 | Director's details changed for Mr Robert Gordon Fraser on 7 May 2010 (2 pages) |
26 July 2010 | Termination of appointment of Donald Macdonald as a director (2 pages) |
26 July 2010 | Register inspection address has been changed (2 pages) |
26 July 2010 | Register(s) moved to registered inspection location (2 pages) |
26 July 2010 | Register(s) moved to registered inspection location (2 pages) |
26 July 2010 | Termination of appointment of Donald Macdonald as a director (2 pages) |
26 July 2010 | Register inspection address has been changed (2 pages) |
30 June 2010 | Accounts for a dormant company made up to 1 October 2009 (7 pages) |
30 June 2010 | Accounts for a dormant company made up to 1 October 2009 (7 pages) |
30 June 2010 | Accounts for a dormant company made up to 1 October 2009 (7 pages) |
30 April 2010 | Termination of appointment of Mark Ross as a secretary (1 page) |
30 April 2010 | Termination of appointment of Mark Ross as a secretary (1 page) |
20 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
20 July 2009 | Accounts for a dormant company made up to 25 September 2008 (6 pages) |
20 July 2009 | Accounts for a dormant company made up to 25 September 2008 (6 pages) |
3 July 2009 | Particulars of a mortgage or charge / charge no: 39 (11 pages) |
3 July 2009 | Particulars of a mortgage or charge / charge no: 39 (11 pages) |
9 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
9 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
23 March 2009 | Secretary appointed mark ross (2 pages) |
23 March 2009 | Appointment terminated secretary robert fraser (1 page) |
23 March 2009 | Secretary appointed mark ross (2 pages) |
23 March 2009 | Appointment terminated secretary robert fraser (1 page) |
29 July 2008 | Accounts for a dormant company made up to 27 September 2007 (8 pages) |
29 July 2008 | Accounts for a dormant company made up to 27 September 2007 (8 pages) |
21 April 2008 | Appointment terminated director gerard smith (1 page) |
21 April 2008 | Appointment terminated director gerard smith (1 page) |
18 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
18 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
31 July 2007 | Accounts for a dormant company made up to 28 September 2006 (6 pages) |
31 July 2007 | Accounts for a dormant company made up to 28 September 2006 (6 pages) |
3 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
3 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
8 March 2007 | Return made up to 09/01/07; full list of members (3 pages) |
8 March 2007 | Return made up to 09/01/07; full list of members (3 pages) |
28 February 2007 | Location of register of members (1 page) |
28 February 2007 | Location of register of members (1 page) |
13 July 2006 | Accounts for a dormant company made up to 29 September 2005 (6 pages) |
13 July 2006 | Accounts for a dormant company made up to 29 September 2005 (6 pages) |
12 April 2006 | New director appointed (2 pages) |
12 April 2006 | New director appointed (2 pages) |
3 February 2006 | Return made up to 09/01/06; full list of members (3 pages) |
3 February 2006 | Return made up to 09/01/06; full list of members (3 pages) |
16 November 2005 | Auditor's resignation (1 page) |
16 November 2005 | Auditor's resignation (1 page) |
8 November 2005 | Partic of mort/charge * (7 pages) |
8 November 2005 | Partic of mort/charge * (7 pages) |
7 November 2005 | Partic of mort/charge * (7 pages) |
7 November 2005 | Partic of mort/charge * (7 pages) |
27 October 2005 | Partic of mort/charge * (8 pages) |
27 October 2005 | Partic of mort/charge * (8 pages) |
26 October 2005 | Dec mort/charge * (2 pages) |
26 October 2005 | Dec mort/charge * (2 pages) |
26 October 2005 | Dec mort/charge * (2 pages) |
26 October 2005 | Dec mort/charge * (2 pages) |
26 October 2005 | Dec mort/charge * (2 pages) |
26 October 2005 | Dec mort/charge * (2 pages) |
25 October 2005 | Declaration of assistance for shares acquisition (10 pages) |
25 October 2005 | Declaration of assistance for shares acquisition (10 pages) |
28 July 2005 | Auditor's resignation (1 page) |
28 July 2005 | Auditor's resignation (1 page) |
27 July 2005 | New director appointed (3 pages) |
27 July 2005 | New director appointed (3 pages) |
26 July 2005 | Director resigned (1 page) |
26 July 2005 | Director resigned (1 page) |
11 July 2005 | Director resigned (1 page) |
11 July 2005 | Director resigned (1 page) |
15 June 2005 | Accounts for a dormant company made up to 30 September 2004 (6 pages) |
15 June 2005 | Accounts for a dormant company made up to 30 September 2004 (6 pages) |
27 April 2005 | Director's particulars changed (1 page) |
27 April 2005 | Director's particulars changed (1 page) |
23 February 2005 | Return made up to 09/01/05; full list of members (7 pages) |
23 February 2005 | Return made up to 09/01/05; full list of members (7 pages) |
10 February 2005 | Director's particulars changed (1 page) |
10 February 2005 | Director's particulars changed (1 page) |
25 November 2004 | Location of register of members (1 page) |
25 November 2004 | Location of register of members (1 page) |
30 July 2004 | Accounts for a dormant company made up to 2 October 2003 (6 pages) |
30 July 2004 | Accounts for a dormant company made up to 2 October 2003 (6 pages) |
30 July 2004 | Accounts for a dormant company made up to 2 October 2003 (6 pages) |
16 March 2004 | Director's particulars changed (1 page) |
16 March 2004 | Director's particulars changed (1 page) |
16 February 2004 | Secretary's particulars changed (1 page) |
16 February 2004 | Secretary's particulars changed (1 page) |
11 February 2004 | Return made up to 09/01/04; full list of members (7 pages) |
11 February 2004 | Return made up to 09/01/04; full list of members (7 pages) |
10 January 2004 | Declaration of assistance for shares acquisition (8 pages) |
10 January 2004 | Declaration of assistance for shares acquisition (8 pages) |
16 December 2003 | Resolutions
|
16 December 2003 | Resolutions
|
11 December 2003 | Director resigned (1 page) |
11 December 2003 | Director resigned (1 page) |
2 October 2003 | Dec mort/charge * (2 pages) |
2 October 2003 | Dec mort/charge * (2 pages) |
16 September 2003 | Dec mort/charge * (4 pages) |
16 September 2003 | Dec mort/charge * (4 pages) |
16 September 2003 | Dec mort/charge * (4 pages) |
16 September 2003 | Dec mort/charge * (4 pages) |
16 September 2003 | Dec mort/charge * (4 pages) |
16 September 2003 | Dec mort/charge * (4 pages) |
16 September 2003 | Dec mort/charge * (4 pages) |
16 September 2003 | Dec mort/charge * (4 pages) |
16 September 2003 | Dec mort/charge * (4 pages) |
16 September 2003 | Dec mort/charge * (4 pages) |
11 September 2003 | Partic of mort/charge * (8 pages) |
11 September 2003 | Partic of mort/charge * (8 pages) |
11 September 2003 | Partic of mort/charge * (8 pages) |
11 September 2003 | Partic of mort/charge * (8 pages) |
5 September 2003 | Partic of mort/charge * (9 pages) |
5 September 2003 | Partic of mort/charge * (9 pages) |
30 July 2003 | Accounts for a dormant company made up to 3 October 2002 (6 pages) |
30 July 2003 | Accounts for a dormant company made up to 3 October 2002 (6 pages) |
30 July 2003 | Accounts for a dormant company made up to 3 October 2002 (6 pages) |
20 January 2003 | Return made up to 09/01/03; full list of members (8 pages) |
20 January 2003 | Return made up to 09/01/03; full list of members (8 pages) |
23 October 2002 | Director's particulars changed (1 page) |
23 October 2002 | Director's particulars changed (1 page) |
1 July 2002 | Accounts for a dormant company made up to 4 October 2001 (6 pages) |
1 July 2002 | Accounts for a dormant company made up to 4 October 2001 (6 pages) |
1 July 2002 | Accounts for a dormant company made up to 4 October 2001 (6 pages) |
12 February 2002 | Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page) |
12 February 2002 | Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page) |
31 January 2002 | Accounts for a dormant company made up to 5 April 2001 (6 pages) |
31 January 2002 | Accounts for a dormant company made up to 5 April 2001 (6 pages) |
31 January 2002 | Accounts for a dormant company made up to 5 April 2001 (6 pages) |
21 January 2002 | Return made up to 09/01/02; full list of members (7 pages) |
21 January 2002 | Return made up to 09/01/02; full list of members (7 pages) |
5 June 2001 | Partic of mort/charge * (3 pages) |
5 June 2001 | Partic of mort/charge * (3 pages) |
5 June 2001 | Partic of mort/charge * (7 pages) |
5 June 2001 | Partic of mort/charge * (7 pages) |
2 May 2001 | Secretary resigned (1 page) |
2 May 2001 | Partic of mort/charge * (6 pages) |
2 May 2001 | Secretary resigned (1 page) |
2 May 2001 | Partic of mort/charge * (6 pages) |
24 April 2001 | New secretary appointed (2 pages) |
24 April 2001 | New secretary appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
29 January 2001 | Full accounts made up to 2 April 2000 (9 pages) |
29 January 2001 | Full accounts made up to 2 April 2000 (9 pages) |
29 January 2001 | Full accounts made up to 2 April 2000 (9 pages) |
9 January 2001 | Return made up to 09/01/01; full list of members
|
9 January 2001 | Return made up to 09/01/01; full list of members
|
12 April 2000 | Return made up to 09/01/00; full list of members (10 pages) |
12 April 2000 | Return made up to 09/01/00; full list of members (10 pages) |
1 September 1999 | Accounts for a dormant company made up to 28 March 1999 (8 pages) |
1 September 1999 | Accounts for a dormant company made up to 28 March 1999 (8 pages) |
21 July 1999 | Secretary resigned (1 page) |
21 July 1999 | New secretary appointed (2 pages) |
21 July 1999 | Secretary resigned (1 page) |
21 July 1999 | New secretary appointed (2 pages) |
25 February 1999 | Resolutions
|
25 February 1999 | Resolutions
|
4 February 1999 | New secretary appointed (2 pages) |
4 February 1999 | New secretary appointed (2 pages) |
28 January 1999 | Return made up to 09/01/99; no change of members (7 pages) |
28 January 1999 | Return made up to 09/01/99; no change of members (7 pages) |
28 January 1999 | Secretary resigned (1 page) |
28 January 1999 | Secretary resigned (1 page) |
24 January 1999 | Full accounts made up to 29 March 1998 (12 pages) |
24 January 1999 | Full accounts made up to 29 March 1998 (12 pages) |
24 March 1998 | Full accounts made up to 30 March 1997 (17 pages) |
24 March 1998 | Full accounts made up to 30 March 1997 (17 pages) |
16 January 1998 | Return made up to 09/01/98; full list of members
|
16 January 1998 | Return made up to 09/01/98; full list of members
|
27 January 1997 | Return made up to 22/01/97; no change of members (7 pages) |
27 January 1997 | Return made up to 22/01/97; no change of members (7 pages) |
8 January 1997 | Full accounts made up to 31 March 1996 (17 pages) |
8 January 1997 | Full accounts made up to 31 March 1996 (17 pages) |
8 October 1996 | Registered office changed on 08/10/96 from: 36 heriot row edinburgh EH3 6ES (1 page) |
8 October 1996 | Registered office changed on 08/10/96 from: 36 heriot row edinburgh EH3 6ES (1 page) |
9 May 1996 | Dec mort/charge * (5 pages) |
9 May 1996 | Dec mort/charge * (5 pages) |
21 March 1996 | Resolutions
|
21 March 1996 | Resolutions
|
14 March 1996 | Partic of mort/charge * (6 pages) |
14 March 1996 | Partic of mort/charge * (6 pages) |
19 February 1996 | Secretary resigned (1 page) |
19 February 1996 | New secretary appointed (2 pages) |
19 February 1996 | New secretary appointed (2 pages) |
19 February 1996 | Secretary resigned (1 page) |
29 January 1996 | Full accounts made up to 26 March 1995 (17 pages) |
29 January 1996 | Full accounts made up to 26 March 1995 (17 pages) |
25 January 1996 | Return made up to 22/01/96; no change of members (7 pages) |
25 January 1996 | Return made up to 22/01/96; no change of members (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (43 pages) |
7 September 1994 | Full accounts made up to 27 March 1994 (13 pages) |
7 September 1994 | Full accounts made up to 27 March 1994 (13 pages) |
21 January 1994 | Full accounts made up to 31 March 1993 (11 pages) |
21 January 1994 | Full accounts made up to 31 March 1993 (11 pages) |
28 September 1993 | Partic of mort/charge * (7 pages) |
28 September 1993 | Partic of mort/charge * (7 pages) |
9 September 1993 | Partic of mort/charge * (6 pages) |
9 September 1993 | Partic of mort/charge * (6 pages) |
9 September 1993 | Partic of mort/charge * (6 pages) |
9 September 1993 | Partic of mort/charge * (6 pages) |
2 September 1993 | Partic of mort/charge * (9 pages) |
31 January 1993 | Full accounts made up to 31 March 1992 (11 pages) |
31 January 1993 | Full accounts made up to 31 March 1992 (11 pages) |
29 July 1976 | Incorporation (12 pages) |