69 Wellington Street
Glasgow
G2 6HG
Scotland
Director Name | Mr Harry Andrew Willits |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 September 2016(36 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 10 August 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor Centenary House 69 Wellington Street Glasgow G2 6HG Scotland |
Director Name | Mr Stuart Nicol Jenkins |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1990(10 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 07 February 1991) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Parkview, 7 Arden Drive Giffnock Glasgow Lanarkshire G46 7AF Scotland |
Director Name | John Vincent McNulty |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1990(10 years after company formation) |
Appointment Duration | 1 year (resigned 07 March 1991) |
Role | Company Director |
Correspondence Address | 7 Romney Avenue Glasgow Lanarkshire G44 5AW Scotland |
Director Name | William Burt Hamilton |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1990(10 years after company formation) |
Appointment Duration | 1 year (resigned 07 March 1991) |
Role | Company Director |
Correspondence Address | Douglas House 58c Allanfauld Road Cumbernauld Glasgow |
Director Name | William Morrison |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1990(10 years after company formation) |
Appointment Duration | 1 year (resigned 07 March 1991) |
Role | Company Director |
Correspondence Address | 15 Nursery Grove Kilmacolm Renfrewshire PA13 4NH Scotland |
Director Name | Gerald Francis Duffy |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1990(10 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 January 1992) |
Role | Company Director |
Correspondence Address | Kings Lodge 38 Kingsway Gerrards Cross Buckinghamshire SH9 8NU |
Director Name | Mr Fivos Scholarios |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1990(10 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 January 1992) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 110 Haggs Road Glasgow Lanarkshire G41 4AT Scotland |
Secretary Name | William Burt Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1990(10 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 04 January 1991) |
Role | Company Director |
Correspondence Address | 58 West Regent Street Glasgow Lanarkshire G2 2QZ Scotland |
Secretary Name | Martin Paul Magee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1991(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 February 1992) |
Role | Company Director |
Correspondence Address | 28 Barncluith Road Hamilton Lanarkshire ML3 7DQ Scotland |
Director Name | James McCarvill |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(11 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | 37 Brightside Avenue Uddingston Glasgow G71 7NF Scotland |
Director Name | David Michael Charles Michels |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1992(11 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 August 1999) |
Role | Company Director |
Correspondence Address | 15 Court Drive Stanmore Middlesex HA7 4QH |
Secretary Name | Andrew Ross Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1992(12 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 June 1993) |
Role | Chartered Secretary |
Correspondence Address | Highwood Kilmacolm Refrewshire PA13 4TA Scotland |
Secretary Name | John Ashley Laing Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1993(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 August 1994) |
Role | Solicitor |
Correspondence Address | 18 Learmonth Gardens Edinburgh Midlothian EH4 1HB Scotland |
Director Name | Ronald Neil Chisman |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1993(13 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 31 August 1999) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Beaufort Close London SW15 3TL |
Director Name | Mr Graeme Niven Davidson |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1993(13 years, 6 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 30 August 1993) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 5 Broadleys Avenue Bishopbriggs Glasgow G64 3AG Scotland |
Secretary Name | William Donald Mackay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1994(14 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 20 March 1995) |
Role | Company Director |
Correspondence Address | 79 Tweedsmuir Road Glasgow G52 2RX Scotland |
Secretary Name | Simon Hodges |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1995(15 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 June 1999) |
Role | Company Director |
Correspondence Address | Meadowbank 102 Crosshill Street Lennoxtown Glasgow Lanarkshire G66 7HQ Scotland |
Director Name | Ian Timothy Payne |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1999(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 December 2000) |
Role | Casino Operator |
Correspondence Address | The Elms 56 Avenue Road Dorridge Solihull West Midlands B93 8JZ |
Secretary Name | Mr Michael Jeremy Noble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 December 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Goathill Farm Well Hill Lane Well Hill Chelsfield Kent BR6 7QJ |
Director Name | Jonathan Griffiths |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1999(19 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 February 2003) |
Role | Compliance Director |
Correspondence Address | 11 Pageant Crescent London SE16 5FZ |
Director Name | Susan Boyle Harley |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1999(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 December 2000) |
Role | Human Resources Director |
Country of Residence | United Kingdom |
Correspondence Address | Threeways Gills Hill Lane Radlett Hertfordshire WD7 8DD |
Secretary Name | Mr Martyn David Cheatle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2000(20 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 06 August 2001) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | The Retreat 81 Wales Lane Barton Under Needwood Burton On Trent Staffordshire DE13 8JG |
Director Name | John Michael Kelly |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(21 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 18 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT |
Director Name | Neil Geoffrey Goulden |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(21 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 December 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One The Shires Wokingham Berkshire RG41 4SZ |
Secretary Name | Charles Blair Ritchie Sinton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2001(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 April 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Mill House Old Mill Lane Bray Berkshire SL6 2BG |
Director Name | Brian Roger Mattingley |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2001(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 October 2003) |
Role | Company Director |
Correspondence Address | York House Kennedy Close Marlow Buckinghamshire SL7 3JA |
Secretary Name | Miss Leigh Smerdon |
---|---|
Status | Resigned |
Appointed | 07 April 2003(23 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 February 2006) |
Role | Chartered Secretary |
Correspondence Address | 1 Cedar Grove The Hedgerows Great Wyrley Walsall West Midlands WS6 6QH |
Director Name | Edward Matthew Giles Roberts |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2004(24 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 September 2006) |
Role | Company Director |
Correspondence Address | Gala Group Limited New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT |
Director Name | John Julian Tristam Cronk |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2006(26 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 July 2009) |
Role | Secretary |
Correspondence Address | Glebe House Vicarage Drive Barking Essex IG11 7NS |
Director Name | Mr Gary William Hughes |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2009(29 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 September 2011) |
Role | Chief Financial Officer |
Country of Residence | Scotland |
Correspondence Address | 71 Queensway London W2 4QH |
Director Name | Dominic Stephen Harrison |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2009(29 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 September 2010) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Glebe House Vicarage Drive Barking Essex IG11 7NS |
Director Name | Mr Neil Geoffrey Goulden |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(30 years, 7 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 08 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Queensway London W2 4QH |
Secretary Name | Gala Coral Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2006(26 years after company formation) |
Appointment Duration | 10 years, 7 months (resigned 13 September 2016) |
Correspondence Address | New Castle House Castle Boulevard Nottingham NG7 1FT |
Director Name | Gala Coral Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2006(26 years, 2 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 13 September 2016) |
Correspondence Address | New Castle House Castle Boulevard Nottingham NG7 1FT |
Website | dunblanehydro.doubletree.co.uk |
---|---|
Telephone | 01704 210849 |
Telephone region | Southport |
Registered Address | Third Floor Centenary House 69 Wellington Street Glasgow G2 6HG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1.1m at £1 | Durlacher Nominees Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £14,013,000 |
Latest Accounts | 26 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
28 March 2003 | Delivered on: 4 April 2003 Satisfied on: 23 February 2005 Persons entitled: Credit Suisse First Boston as Security Trustee Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenants interest in the lease over 28A tunnel street, glasgow. Fully Satisfied |
---|---|
13 March 2003 | Delivered on: 28 March 2003 Satisfied on: 23 February 2005 Persons entitled: Credit Suisse First Boston 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 March 2003 | Delivered on: 21 March 2003 Satisfied on: 23 February 2005 Persons entitled: Credit Suisse First Boston Classification: Floating charge Secured details: All sums due under or in connection with any finance document. Particulars: First legal mortgage over all real property in england and wales; first fixed equitable charge over all other real property; first fixed and first floating charge over assets. Fully Satisfied |
26 February 2001 | Delivered on: 8 March 2001 Satisfied on: 28 March 2003 Persons entitled: Morgan Guaranty Trust Company of New York Classification: Standard security Secured details: All sums due or to become due. Particulars: North rotunda 28A tunnel street, glasgow. Fully Satisfied |
21 December 2000 | Delivered on: 10 January 2001 Satisfied on: 28 March 2003 Persons entitled: Morgan Guaranty Trust Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Fixed charges over assets; floating charge over same. Fully Satisfied |
10 June 2011 | Delivered on: 22 June 2011 Satisfied on: 3 February 2014 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 28A tunnel street glasgow known as north rotunda casino GLA143412. Fully Satisfied |
14 August 1991 | Delivered on: 3 September 1991 Satisfied on: 17 September 1996 Persons entitled: Stakis Public Limited Company 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 |
11 May 2006 | Delivered on: 26 May 2006 Satisfied on: 11 June 2011 Persons entitled: The Royal Bank of Scotland PLC 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. Fully Satisfied |
29 December 2005 | Delivered on: 9 January 2006 Satisfied on: 11 June 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenants interest under a lease of north rotunda casino, 28 tunnel street, glasgow GLA143412. Fully Satisfied |
23 November 2005 | Delivered on: 3 December 2005 Satisfied on: 11 June 2011 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 |
27 October 2005 | Delivered on: 16 November 2005 Satisfied on: 11 June 2011 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee Classification: Floating charge Secured details: All sums due under or in connection with any secured document. Particulars: Fixed and floating charges over property and assets. Fully Satisfied |
16 September 2005 | Delivered on: 23 September 2005 Satisfied on: 7 December 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All liabilities under a senior facility agreement. Particulars: The tenants interest under a lease of north rotunda casino, 28 tunnel street, glasgow gla 143412. Fully Satisfied |
1 September 2005 | Delivered on: 20 September 2005 Satisfied on: 7 December 2005 Persons entitled: Royal Bank of Scotland PLC 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. Fully Satisfied |
23 August 2005 | Delivered on: 5 September 2005 Satisfied on: 7 December 2005 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 |
11 February 2005 | Delivered on: 24 February 2005 Satisfied on: 5 September 2005 Persons entitled: The Royal Bank of Scotland PLC 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. Fully Satisfied |
25 February 2005 | Delivered on: 2 March 2005 Satisfied on: 5 September 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All liabilities under a senior facility agreement dated 28 january 2005. Particulars: The tenant's interest under a lease of north rotunda casino, 28 tunnel street, glasgow (title number GLA143412). Fully Satisfied |
10 February 2005 | Delivered on: 2 March 2005 Satisfied on: 5 September 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due under or in connection with any finance document. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
14 August 1991 | Delivered on: 3 September 1991 Satisfied on: 28 January 2000 Persons entitled: Royal Bank of Scotland PLC as Agent & 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 |
27 May 2011 | Delivered on: 7 June 2011 Persons entitled: Barclays Bank 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 |
27 May 2011 | Delivered on: 6 June 2011 Persons entitled: Barclays Bank PLC Classification: Fixed and floating security document 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 |
24 March 2017 | Registered office address changed from C/O Wright, Johnston & Mackenzie Limited 302 st Vincent Street Glasgow G2 5RZ to Third Floor Centenary House 69 Wellington Street Glasgow G2 6HG on 24 March 2017 (2 pages) |
---|---|
24 March 2017 | Resolutions
|
20 December 2016 | Current accounting period extended from 30 September 2016 to 31 March 2017 (1 page) |
8 November 2016 | Satisfaction of charge 21 in full (1 page) |
8 November 2016 | Satisfaction of charge 20 in full (1 page) |
31 October 2016 | Resolutions
|
31 October 2016 | Solvency Statement dated 28/10/16 (1 page) |
31 October 2016 | Statement of capital on 31 October 2016
|
31 October 2016 | Statement by Directors (1 page) |
13 September 2016 | Termination of appointment of Gala Coral Nominees Limited as a director on 13 September 2016 (1 page) |
13 September 2016 | Termination of appointment of Gala Coral Secretaries Limited as a secretary on 13 September 2016 (1 page) |
13 September 2016 | Appointment of Harry Willits as a director on 13 September 2016 (2 pages) |
29 June 2016 | Full accounts made up to 26 September 2015 (14 pages) |
24 May 2016 | Director's details changed for Gala Coral Nominees Limited on 15 February 2013 (1 page) |
24 May 2016 | Secretary's details changed for Gala Coral Secretaries Limited on 15 February 2013 (1 page) |
24 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
8 June 2015 | Full accounts made up to 27 September 2014 (16 pages) |
15 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
27 October 2014 | Registered office address changed from Gala Clubs Regional Office Kerse Lane Falkirk FK1 1RJ to C/O Wright, Johnston & Mackenzie Limited 302 St Vincent Street Glasgow G2 5RZ on 27 October 2014 (1 page) |
2 June 2014 | Full accounts made up to 28 September 2013 (16 pages) |
28 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
14 February 2014 | Part of the property or undertaking no longer forms part of charge 20 (6 pages) |
12 February 2014 | Part of the property or undertaking has been released and no longer forms part of charge 21 (5 pages) |
3 February 2014 | Satisfaction of charge 22 in full (1 page) |
1 February 2014 | Part of the property or undertaking has been released and no longer forms part of charge 20 (5 pages) |
26 June 2013 | Full accounts made up to 29 September 2012 (16 pages) |
29 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
29 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Director's details changed for Paul Bowtell on 3 October 2011 (2 pages) |
20 February 2013 | Director's details changed for Paul Bowtell on 3 October 2011 (2 pages) |
15 June 2012 | Full accounts made up to 24 September 2011 (16 pages) |
10 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
4 November 2011 | Appointment of Paul Bowtell as a director (2 pages) |
4 November 2011 | Appointment of Paul Bowtell as a director (2 pages) |
5 October 2011 | Termination of appointment of Gary Hughes as a director (1 page) |
19 July 2011 | Full accounts made up to 25 September 2010 (16 pages) |
22 June 2011 | Particulars of a mortgage or charge / charge no: 22 (11 pages) |
15 June 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 16 (7 pages) |
15 June 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 19 (4 pages) |
15 June 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 17 (3 pages) |
15 June 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 18 (3 pages) |
7 June 2011 | Particulars of a mortgage or charge / charge no: 21 (13 pages) |
6 June 2011 | Particulars of a mortgage or charge / charge no: 20 (17 pages) |
4 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
18 November 2010 | Termination of appointment of Neil Goulden as a director (1 page) |
3 September 2010 | Appointment of Mr Neil Geoffrey Goulden as a director (2 pages) |
3 September 2010 | Full accounts made up to 26 September 2009 (14 pages) |
2 September 2010 | Termination of appointment of Dominic Harrison as a director (1 page) |
9 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Director's details changed for Gala Coral Nominees Limited on 26 October 2009 (1 page) |
18 March 2010 | Secretary's details changed for Gala Coral Secretaries Limited on 26 October 2009 (1 page) |
13 November 2009 | Director's details changed for Gary William Hughes on 13 November 2009 (2 pages) |
15 July 2009 | Appointment terminated director john cronk (1 page) |
15 July 2009 | Director appointed dominic stephen harrison (3 pages) |
15 July 2009 | Director appointed gary william hughes (3 pages) |
9 June 2009 | Return made up to 03/05/09; full list of members (3 pages) |
15 May 2009 | Full accounts made up to 27 September 2008 (15 pages) |
19 June 2008 | Return made up to 03/05/08; full list of members (3 pages) |
13 May 2008 | Full accounts made up to 29 September 2007 (15 pages) |
1 August 2007 | Full accounts made up to 30 September 2006 (13 pages) |
11 June 2007 | Return made up to 03/05/07; full list of members (2 pages) |
25 September 2006 | Director resigned (1 page) |
25 September 2006 | Director resigned (1 page) |
26 May 2006 | Partic of mort/charge * (7 pages) |
17 May 2006 | Return made up to 03/05/06; full list of members (3 pages) |
16 May 2006 | Secretary's particulars changed (1 page) |
16 May 2006 | New director appointed (1 page) |
16 May 2006 | New director appointed (1 page) |
21 March 2006 | Full accounts made up to 30 September 2005 (12 pages) |
24 February 2006 | New secretary appointed (2 pages) |
24 February 2006 | Secretary resigned (1 page) |
9 January 2006 | Partic of mort/charge * (4 pages) |
7 December 2005 | Dec mort/charge * (2 pages) |
7 December 2005 | Dec mort/charge * (2 pages) |
7 December 2005 | Dec mort/charge * (10 pages) |
3 December 2005 | Partic of mort/charge * (4 pages) |
16 November 2005 | Partic of mort/charge * (11 pages) |
23 September 2005 | Partic of mort/charge * (4 pages) |
20 September 2005 | Partic of mort/charge * (11 pages) |
6 September 2005 | Declaration of assistance for shares acquisition (17 pages) |
6 September 2005 | Declaration of assistance for shares acquisition (17 pages) |
6 September 2005 | Declaration of assistance for shares acquisition (17 pages) |
6 September 2005 | Declaration of assistance for shares acquisition (17 pages) |
6 September 2005 | Declaration of assistance for shares acquisition (17 pages) |
6 September 2005 | Declaration of assistance for shares acquisition (17 pages) |
6 September 2005 | Declaration of assistance for shares acquisition (17 pages) |
6 September 2005 | Declaration of assistance for shares acquisition (17 pages) |
6 September 2005 | Declaration of assistance for shares acquisition (17 pages) |
6 September 2005 | Declaration of assistance for shares acquisition (17 pages) |
6 September 2005 | Declaration of assistance for shares acquisition (17 pages) |
6 September 2005 | Declaration of assistance for shares acquisition (17 pages) |
5 September 2005 | Dec mort/charge * (2 pages) |
5 September 2005 | Dec mort/charge * (10 pages) |
5 September 2005 | Dec mort/charge * (2 pages) |
5 September 2005 | Partic of mort/charge * (4 pages) |
23 May 2005 | Return made up to 03/05/05; no change of members (4 pages) |
16 March 2005 | Director's particulars changed (1 page) |
2 March 2005 | Partic of mort/charge * (4 pages) |
2 March 2005 | Partic of mort/charge * (4 pages) |
24 February 2005 | Partic of mort/charge * (13 pages) |
23 February 2005 | Dec mort/charge * (2 pages) |
23 February 2005 | Dec mort/charge * (4 pages) |
23 February 2005 | Dec mort/charge * (2 pages) |
15 February 2005 | Declaration of assistance for shares acquisition (15 pages) |
15 February 2005 | Declaration of assistance for shares acquisition (15 pages) |
15 February 2005 | Declaration of assistance for shares acquisition (15 pages) |
15 February 2005 | Declaration of assistance for shares acquisition (15 pages) |
15 February 2005 | Declaration of assistance for shares acquisition (16 pages) |
15 February 2005 | Declaration of assistance for shares acquisition (15 pages) |
15 February 2005 | Declaration of assistance for shares acquisition (16 pages) |
15 February 2005 | Declaration of assistance for shares acquisition (15 pages) |
15 February 2005 | Declaration of assistance for shares acquisition (16 pages) |
15 February 2005 | Declaration of assistance for shares acquisition (16 pages) |
15 February 2005 | Declaration of assistance for shares acquisition (15 pages) |
15 February 2005 | Declaration of assistance for shares acquisition (15 pages) |
2 February 2005 | Full accounts made up to 30 September 2004 (12 pages) |
23 December 2004 | New director appointed (3 pages) |
22 December 2004 | Director resigned (1 page) |
22 December 2004 | Director resigned (1 page) |
18 June 2004 | Full accounts made up to 30 September 2003 (13 pages) |
2 June 2004 | Return made up to 03/05/04; full list of members (6 pages) |
28 October 2003 | Director resigned (1 page) |
11 September 2003 | Director's particulars changed (1 page) |
8 August 2003 | Full accounts made up to 30 September 2002 (13 pages) |
28 May 2003 | Return made up to 03/05/03; full list of members (6 pages) |
25 April 2003 | Secretary resigned (1 page) |
25 April 2003 | New secretary appointed (1 page) |
4 April 2003 | Partic of mort/charge * (5 pages) |
28 March 2003 | Dec mort/charge * (5 pages) |
28 March 2003 | Dec mort/charge * (4 pages) |
28 March 2003 | Partic of mort/charge * (7 pages) |
21 March 2003 | Partic of mort/charge * (9 pages) |
19 February 2003 | Declaration of assistance for shares acquisition (16 pages) |
19 February 2003 | Declaration of assistance for shares acquisition (18 pages) |
19 February 2003 | Declaration of assistance for shares acquisition (16 pages) |
19 February 2003 | Declaration of assistance for shares acquisition (16 pages) |
19 February 2003 | Declaration of assistance for shares acquisition (18 pages) |
19 February 2003 | Declaration of assistance for shares acquisition (16 pages) |
19 February 2003 | Declaration of assistance for shares acquisition (16 pages) |
19 February 2003 | Declaration of assistance for shares acquisition (17 pages) |
19 February 2003 | Declaration of assistance for shares acquisition (16 pages) |
19 February 2003 | Declaration of assistance for shares acquisition (16 pages) |
19 February 2003 | Declaration of assistance for shares acquisition (16 pages) |
19 February 2003 | Declaration of assistance for shares acquisition (16 pages) |
19 February 2003 | Declaration of assistance for shares acquisition (18 pages) |
19 February 2003 | Declaration of assistance for shares acquisition (18 pages) |
19 February 2003 | Declaration of assistance for shares acquisition (16 pages) |
19 February 2003 | Declaration of assistance for shares acquisition (18 pages) |
19 February 2003 | Declaration of assistance for shares acquisition (18 pages) |
19 February 2003 | Declaration of assistance for shares acquisition (16 pages) |
19 February 2003 | Declaration of assistance for shares acquisition (16 pages) |
19 February 2003 | Declaration of assistance for shares acquisition (16 pages) |
19 February 2003 | Declaration of assistance for shares acquisition (16 pages) |
19 February 2003 | Declaration of assistance for shares acquisition (18 pages) |
19 February 2003 | Declaration of assistance for shares acquisition (16 pages) |
19 February 2003 | Declaration of assistance for shares acquisition (18 pages) |
19 February 2003 | Declaration of assistance for shares acquisition (16 pages) |
19 February 2003 | Declaration of assistance for shares acquisition (16 pages) |
19 February 2003 | Declaration of assistance for shares acquisition (16 pages) |
19 February 2003 | Declaration of assistance for shares acquisition (16 pages) |
19 February 2003 | Declaration of assistance for shares acquisition (16 pages) |
19 February 2003 | Declaration of assistance for shares acquisition (18 pages) |
19 February 2003 | Declaration of assistance for shares acquisition (18 pages) |
19 February 2003 | Declaration of assistance for shares acquisition (18 pages) |
19 February 2003 | Declaration of assistance for shares acquisition (16 pages) |
19 February 2003 | Declaration of assistance for shares acquisition (16 pages) |
19 February 2003 | Declaration of assistance for shares acquisition (16 pages) |
19 February 2003 | Declaration of assistance for shares acquisition (18 pages) |
18 February 2003 | Nc inc already adjusted 05/02/03 (1 page) |
18 February 2003 | Ad 05/02/03--------- £ si 1100000@1=1100000 £ ic 100/1100100 (2 pages) |
18 February 2003 | Auditor's resignation (1 page) |
18 February 2003 | Director resigned (1 page) |
14 February 2003 | Resolutions
|
14 February 2003 | Resolutions
|
2 August 2002 | Secretary's particulars changed (1 page) |
30 July 2002 | Full accounts made up to 30 September 2001 (12 pages) |
22 May 2002 | Return made up to 03/05/02; no change of members (6 pages) |
27 March 2002 | Company name changed stakis leisure LIMITED\certificate issued on 27/03/02 (2 pages) |
26 November 2001 | New director appointed (2 pages) |
26 November 2001 | New director appointed (2 pages) |
30 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
20 August 2001 | New secretary appointed (2 pages) |
20 August 2001 | Secretary resigned (1 page) |
19 June 2001 | Return made up to 03/05/01; full list of members (6 pages) |
30 May 2001 | Director's particulars changed (1 page) |
15 May 2001 | Director resigned (1 page) |
15 March 2001 | New director appointed (5 pages) |
15 March 2001 | New director appointed (3 pages) |
15 March 2001 | Registered office changed on 15/03/01 from: 3 atlantic quay york street glasgow G2 8JH (1 page) |
15 March 2001 | Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page) |
8 March 2001 | Partic of mort/charge * (7 pages) |
20 February 2001 | Declaration of assistance for shares acquisition (7 pages) |
20 February 2001 | Declaration of assistance for shares acquisition (6 pages) |
20 February 2001 | Declaration of assistance for shares acquisition (6 pages) |
20 February 2001 | Declaration of assistance for shares acquisition (7 pages) |
20 February 2001 | Declaration of assistance for shares acquisition (7 pages) |
20 February 2001 | Declaration of assistance for shares acquisition (6 pages) |
22 January 2001 | Secretary resigned (1 page) |
22 January 2001 | New secretary appointed (2 pages) |
10 January 2001 | Partic of mort/charge * (32 pages) |
8 January 2001 | Director resigned (1 page) |
8 January 2001 | Director resigned (1 page) |
8 January 2001 | Director resigned (1 page) |
3 January 2001 | Declaration of assistance for shares acquisition (6 pages) |
3 January 2001 | Declaration of assistance for shares acquisition (6 pages) |
3 January 2001 | Declaration of assistance for shares acquisition (7 pages) |
3 January 2001 | Declaration of assistance for shares acquisition (7 pages) |
3 January 2001 | Resolutions
|
3 January 2001 | Declaration of assistance for shares acquisition (7 pages) |
3 January 2001 | Declaration of assistance for shares acquisition (6 pages) |
3 January 2001 | Declaration of assistance for shares acquisition (6 pages) |
3 January 2001 | Declaration of assistance for shares acquisition (6 pages) |
3 January 2001 | Declaration of assistance for shares acquisition (7 pages) |
3 January 2001 | Declaration of assistance for shares acquisition (6 pages) |
3 January 2001 | Declaration of assistance for shares acquisition (6 pages) |
3 January 2001 | Declaration of assistance for shares acquisition (6 pages) |
3 January 2001 | Declaration of assistance for shares acquisition (6 pages) |
3 January 2001 | Declaration of assistance for shares acquisition (7 pages) |
3 January 2001 | Declaration of assistance for shares acquisition (6 pages) |
3 January 2001 | Declaration of assistance for shares acquisition (7 pages) |
3 January 2001 | Declaration of assistance for shares acquisition (7 pages) |
3 January 2001 | Declaration of assistance for shares acquisition (7 pages) |
3 January 2001 | Declaration of assistance for shares acquisition (7 pages) |
3 January 2001 | Declaration of assistance for shares acquisition (7 pages) |
3 January 2001 | Declaration of assistance for shares acquisition (7 pages) |
3 January 2001 | Declaration of assistance for shares acquisition (6 pages) |
3 January 2001 | Declaration of assistance for shares acquisition (6 pages) |
3 January 2001 | Declaration of assistance for shares acquisition (6 pages) |
3 January 2001 | Declaration of assistance for shares acquisition (6 pages) |
3 January 2001 | Declaration of assistance for shares acquisition (7 pages) |
3 January 2001 | Declaration of assistance for shares acquisition (7 pages) |
3 January 2001 | Declaration of assistance for shares acquisition (6 pages) |
3 January 2001 | Declaration of assistance for shares acquisition (7 pages) |
3 January 2001 | Memorandum and Articles of Association (29 pages) |
3 January 2001 | Declaration of assistance for shares acquisition (7 pages) |
3 January 2001 | Declaration of assistance for shares acquisition (6 pages) |
3 January 2001 | Declaration of assistance for shares acquisition (7 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (14 pages) |
22 August 2000 | Accounting reference date shortened from 04/04/00 to 31/12/99 (1 page) |
9 June 2000 | Director resigned (1 page) |
9 June 2000 | Return made up to 03/05/00; full list of members (17 pages) |
23 March 2000 | Director resigned (1 page) |
28 January 2000 | Dec mort/charge * (4 pages) |
19 January 2000 | Full accounts made up to 4 April 1999 (12 pages) |
19 January 2000 | Full accounts made up to 4 April 1999 (12 pages) |
23 October 1999 | New director appointed (2 pages) |
23 October 1999 | New director appointed (2 pages) |
23 October 1999 | New director appointed (4 pages) |
21 October 1999 | New director appointed (2 pages) |
29 July 1999 | Auditor's resignation (1 page) |
26 July 1999 | Director's particulars changed (1 page) |
19 July 1999 | Return made up to 27/06/99; full list of members (11 pages) |
22 June 1999 | Secretary resigned (1 page) |
22 June 1999 | Accounting reference date shortened from 30/09/99 to 04/04/99 (1 page) |
22 June 1999 | New secretary appointed (2 pages) |
11 June 1999 | Full group accounts made up to 27 September 1998 (18 pages) |
9 June 1999 | New director appointed (2 pages) |
12 April 1999 | Return made up to 15/02/99; full list of members (6 pages) |
20 July 1998 | Full group accounts made up to 28 September 1997 (19 pages) |
13 March 1998 | Return made up to 15/02/98; no change of members (6 pages) |
30 July 1997 | Full accounts made up to 29 September 1996 (19 pages) |
25 February 1997 | Return made up to 15/02/97; no change of members (6 pages) |
17 September 1996 | Dec mort/charge * (4 pages) |
20 June 1996 | Director resigned (1 page) |
10 June 1996 | Director resigned (1 page) |
6 June 1996 | Full group accounts made up to 1 October 1995 (19 pages) |
6 June 1996 | Full group accounts made up to 1 October 1995 (19 pages) |
12 March 1996 | Return made up to 15/02/96; full list of members (10 pages) |
19 January 1996 | Dec mort/charge release * (4 pages) |
31 July 1995 | Full accounts made up to 2 October 1994 (19 pages) |
31 July 1995 | Full accounts made up to 2 October 1994 (19 pages) |
11 May 1994 | Full accounts made up to 3 October 1993 (9 pages) |
11 May 1994 | Full accounts made up to 3 October 1993 (9 pages) |
29 March 1994 | Resolutions
|
29 March 1994 | Resolutions
|
29 March 1994 | Memorandum and Articles of Association (37 pages) |
23 July 1993 | Full accounts made up to 27 September 1992 (10 pages) |
31 July 1992 | Full accounts made up to 29 September 1991 (9 pages) |
26 September 1991 | Full accounts made up to 30 September 1990 (9 pages) |
30 August 1991 | Resolutions
|
8 July 1991 | Memorandum and Articles of Association (6 pages) |
20 June 1991 | Resolutions
|
29 August 1990 | Full accounts made up to 1 October 1989 (9 pages) |
29 August 1990 | Full accounts made up to 1 October 1989 (9 pages) |
17 August 1989 | Full accounts made up to 2 October 1988 (8 pages) |
17 August 1989 | Full accounts made up to 2 October 1988 (8 pages) |
26 September 1988 | Company name changed stakis casinos LIMITED\certificate issued on 27/09/88 (2 pages) |
5 May 1988 | Memorandum and Articles of Association (12 pages) |
19 June 1986 | Full accounts made up to 29 September 1985 (9 pages) |
10 June 1983 | Accounts made up to 27 September 1981 (5 pages) |
4 February 1980 | Certificate of incorporation (1 page) |
4 February 1980 | Incorporation (17 pages) |