London
EC2N 2AX
Director Name | Mrs Wenda Margaretha Adriaanse |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 23 September 2022(39 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Ms Anneli Elisabet Lindblom |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 23 September 2022(39 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Mr Bobby Lee Williams |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | English |
Status | Current |
Appointed | 25 January 2023(40 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Secretary Name | Intertrust (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 September 2022(39 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Ronald Alexander Allison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1988(5 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 30 June 1991) |
Role | Company Director |
Correspondence Address | 6 St Margarets Place Aberdeen Aberdeenshire AB2 6GA Scotland |
Director Name | Christopher John Gordon |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1988(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 04 September 1992) |
Role | Company Director |
Correspondence Address | 4 Learmonth Gardens Edinburgh Midlothian EH4 1HD Scotland |
Director Name | William Thomas Hislop |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1988(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 04 December 1991) |
Role | Chartered Accountant |
Correspondence Address | 36 Catherine Place London SW1E 6HL |
Director Name | Nicholas Holmes |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1988(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 December 1991) |
Role | Leisure Management |
Correspondence Address | Woodlands Craigendarroch Ballater AB35 5XA Scotland |
Director Name | Mr Robin Paul Binks |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1992(9 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 05 March 1993) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Liskeard Gardens Blackheath London SE3 0PN |
Director Name | Stephen Joseph Cutler |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1992(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 October 1993) |
Role | Chartered Accountant |
Correspondence Address | 48 Burbage Road Dulwich London SE24 9HE |
Director Name | David John Davis |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1992(9 years, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 31 October 1992) |
Role | Accountant |
Correspondence Address | 20 Temple Avenue London N20 9EH |
Secretary Name | Mr Brian Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 December 1995) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Golf View Strathaven ML10 6AZ Scotland |
Secretary Name | Khosrow Tahmasebi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1995(13 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 12 March 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Paddocks 3 Lavender Close Chaldon Common Surrey CR3 5DW |
Director Name | Ronald Neil Chisman |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1996(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 August 1999) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Beaufort Close London SW15 3TL |
Secretary Name | William Donald Mackay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1996(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 June 1999) |
Role | Accountant |
Correspondence Address | 79 Tweedsmuir Road Glasgow G52 2RX Scotland |
Director Name | Anthony Richard Harris |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1999(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 July 2000) |
Role | Hotelier |
Correspondence Address | 43 Alma Square London NW8 9PY |
Director Name | Paul Victor Harvey |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1999(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 October 2001) |
Role | Accountant |
Correspondence Address | Flat 2, The Cotton Mill 35 King Street Leicester Leicestershire LE1 6RN |
Secretary Name | Barbara Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(16 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 04 June 2001) |
Role | Company Director |
Correspondence Address | Flat 3 11 Hazelmere Road London NW6 6PY |
Director Name | Mr Peter Charles Gosling |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 September 1999(16 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 30 September 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 95 Worcester Road Cheam Surrey SM2 6QL |
Director Name | Mr Grant David Hearn |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2000(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 January 2003) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Bishops Platt Norlands Lane Thorpe Surrey TW20 8SS |
Director Name | Mr Adrian Paul Bradley |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2003(20 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 23 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Spinney Misbourne Avenue Chalfont St Peter Buckinghamshire SL9 0PF |
Director Name | Howard Friedman |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2005(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 January 2007) |
Role | Company Director |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ |
Secretary Name | Mr Brian Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2006(23 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tudor Cottage 70 High Street, Eaton Bray Dunstable LU6 2DP |
Director Name | Andrew Lawrence Hughes |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2009(26 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2010) |
Role | Vice President Finance |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ |
Director Name | Mr Stuart Beasley |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2014(31 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 October 2016) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ |
Director Name | Mr Sean Michael Dell'Orto |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 October 2016(33 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 February 2018) |
Role | Executive Vice President, Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 1600 Tysons Blvd, Suite 1000 McLean, Virginia 22102 United States |
Secretary Name | Mr Thomas Charles Morey |
---|---|
Status | Resigned |
Appointed | 11 October 2016(33 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 February 2018) |
Role | Company Director |
Correspondence Address | 1600 Tysons Blvd Suite 1000 McLean Virginia 22102 |
Director Name | Ms Sarah Broughton |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2018(35 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 November 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor One Eagle Place St. James'S London SW1Y 6AF |
Director Name | Mr Nicholas Mark Chadwick |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2018(35 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 23 September 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor One Eagle Place St. James'S London SW1Y 6AF |
Secretary Name | IAIN Smith & Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1988(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 05 March 1993) |
Correspondence Address | 18-20 Queen's Road Aberdeen Grampian AB15 4ZT Scotland |
Secretary Name | Ladbroke Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2001(18 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 23 February 2006) |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ |
Secretary Name | HLT Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2007(24 years, 12 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 11 October 2016) |
Correspondence Address | Maple Court Central Park, Reeds Crescent Watford Hertfordshire WD24 4QQ |
Director Name | Hilton Corporate Director Llc (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 2008(25 years, 12 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 11 October 2016) |
Correspondence Address | Corporation Service Company 2711 Centerville Road Wilmington Delaware 19808 |
Secretary Name | London Registrars Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2018(35 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 23 September 2022) |
Correspondence Address | Suite A 6 Honduras Street London EC1Y 0TH |
Website | hilton.co.uk |
---|---|
Telephone | 01704 210849 |
Telephone region | Southport |
Registered Address | Clyde Offices, 2nd Floor 48 West George Street Glasgow G2 1BP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 40 other UK companies use this postal address |
954.9k at £1 | Hlt Owned X-a Holding LTD 99.99% Ordinary |
---|---|
8.5k at £0.01 | Hlt Owned X-a Holding LTD 0.01% Deferred |
1.5k at £0.01 | Hlt Owned X-a Holding LTD 0.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £6,863,695 |
Gross Profit | £1,697,383 |
Net Worth | £785,388 |
Cash | £2,538 |
Current Liabilities | £28,291,662 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 5 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (8 months from now) |
24 October 2007 | Delivered on: 13 November 2007 Satisfied on: 4 November 2014 Persons entitled: Bear, Stearns International Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Legal mortgage, fixed charges and floating charge over all assets - see form 410 for full details. Fully Satisfied |
---|---|
10 May 1991 | Delivered on: 22 May 1991 Satisfied on: 29 December 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 mansion house k/a craigendarroch hotel ballater. Fully Satisfied |
9 May 1991 | Delivered on: 17 May 1991 Satisfied on: 24 April 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 areas of ground k/a cameron house, luss road north, alexandria dmb 8057 under exception. Fully Satisfied |
28 September 1990 | Delivered on: 9 October 1990 Satisfied on: 13 March 1996 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: Whole assets of the company. Fully Satisfied |
7 May 1984 | Delivered on: 18 May 1984 Satisfied on: 18 December 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security 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 June 2008 | Delivered on: 16 July 2008 Satisfied on: 25 April 2014 Persons entitled: Bear Stearns Commercial Mortgage, Inc. and Others Classification: An assignment of affiliate management agreement Secured details: All sums due or to become due. Particulars: The real estate borrowers right title and interest in and to the management agreement. Fully Satisfied |
25 June 2008 | Delivered on: 16 July 2008 Satisfied on: 25 April 2014 Persons entitled: Bear Stearns Commercial Mortgage, Inc. and Others Classification: A collateral assignment of interest rate cap agreement Secured details: All sums due or to become due. Particulars: All the assignors interest in to and under confirmations. Fully Satisfied |
25 June 2008 | Delivered on: 16 July 2008 Satisfied on: 25 April 2014 Persons entitled: Bear Stearns Commercial Mortgage, Inc. and Others Classification: Collateral assignment of currency agreement Secured details: All sums due or to become due. Particulars: Right, title and interest to receive income, revenues and other payments due from the counterparty. See form 410 for further details. Fully Satisfied |
25 June 2008 | Delivered on: 16 July 2008 Satisfied on: 25 April 2014 Persons entitled: Bear Stearns Commercial Mortgage, Inc. and Others Classification: Collateral assignment of interest rate protection agreement Secured details: All sums due or to become due. Particulars: Right title and interest to receive income, revenues and other payments due from the counterparty. See form 410 for further details. Fully Satisfied |
30 May 2008 | Delivered on: 20 June 2008 Satisfied on: 24 March 2014 Persons entitled: Bear. Stearns International Limited Classification: Deed of charge over english bank accounts Secured details: All sums due or to become due. Particulars: First fixed charge over all rights in respect of any amount standing to the credit of any account and the debt represented by it. Fully Satisfied |
24 October 2007 | Delivered on: 14 November 2007 Satisfied on: 4 November 2014 Persons entitled: Bear, Stearns International Limited 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 |
1 November 2007 | Delivered on: 13 November 2007 Satisfied on: 4 November 2014 Persons entitled: Bear, Stearns International Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: The mansion house formerly known as craigendarroch house and now as craigendarroch hotel, ballater. Fully Satisfied |
14 March 1984 | Delivered on: 7 April 1984 Satisfied on: 16 November 1987 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 |
7 June 2018 | Delivered on: 13 June 2018 Persons entitled: Situs Asset Management Limited Classification: A registered charge Particulars: Hilton bath city hotel, walcot street, banth. AV233907. Please see instrument for further details. Outstanding |
23 March 2018 | Delivered on: 29 March 2018 Persons entitled: Situs Asset Management Limited Classification: A registered charge Particulars: Hilton bath city hotel, walcot street, bath. AV233907. Please see instrument for further details. Outstanding |
23 March 2018 | Delivered on: 28 March 2018 Persons entitled: Situs Asset Management Limited as Security Agent Classification: A registered charge Outstanding |
6 September 2023 | Company name changed craigendarroch LIMITED\certificate issued on 06/09/23
|
---|---|
30 January 2023 | Appointment of Mr Bobby Lee Williams as a director on 25 January 2023 (2 pages) |
30 January 2023 | Termination of appointment of Daniel Marc Richard Jaffe as a director on 25 January 2023 (1 page) |
5 December 2022 | Confirmation statement made on 5 December 2022 with updates (4 pages) |
20 October 2022 | Notification of Pandox Ab as a person with significant control on 23 September 2022 (2 pages) |
19 October 2022 | Cessation of Barry Sternlicht as a person with significant control on 23 September 2022 (1 page) |
29 September 2022 | Satisfaction of charge SC0808150019 in part (1 page) |
29 September 2022 | Satisfaction of charge SC0808150018 in part (1 page) |
29 September 2022 | Part of the property or undertaking has been released from charge SC0808150019 (1 page) |
29 September 2022 | Part of the property or undertaking has been released from charge SC0808150018 (1 page) |
29 September 2022 | Part of the property or undertaking has been released from charge SC0808150017 (1 page) |
29 September 2022 | Satisfaction of charge SC0808150017 in part (1 page) |
27 September 2022 | Termination of appointment of Nicholas Mark Chadwick as a director on 23 September 2022 (1 page) |
27 September 2022 | Appointment of Mr. Daniel Marc Richard Jaffe as a director on 23 September 2022 (2 pages) |
27 September 2022 | Termination of appointment of London Registrars Ltd as a secretary on 23 September 2022 (1 page) |
27 September 2022 | Appointment of Intertrust (Uk) Limited as a secretary on 23 September 2022 (2 pages) |
27 September 2022 | Appointment of Ms. Anneli Elisabet Lindblom as a director on 23 September 2022 (2 pages) |
27 September 2022 | Termination of appointment of Thomas Mark Tolley as a director on 23 September 2022 (1 page) |
27 September 2022 | Registered office address changed from 101 Rose Street South Lane Edinburgh EH2 3JG Scotland to Clyde Offices, 2nd Floor 48 West George Street Glasgow G2 1BP on 27 September 2022 (1 page) |
27 September 2022 | Appointment of Ms. Wenda Margaretha Adriaanse as a director on 23 September 2022 (2 pages) |
27 September 2022 | Appointment of Mr Soren Jonas Torner as a director on 23 September 2022 (2 pages) |
16 August 2022 | Accounts for a small company made up to 31 December 2021 (15 pages) |
4 May 2022 | Confirmation statement made on 3 May 2022 with no updates (3 pages) |
17 February 2022 | Change of details for Barry Sternlicht as a person with significant control on 1 January 2022 (2 pages) |
12 July 2021 | Accounts for a small company made up to 31 December 2020 (26 pages) |
6 May 2021 | Confirmation statement made on 3 May 2021 with no updates (3 pages) |
25 November 2020 | Termination of appointment of Sarah Broughton as a director on 23 November 2020 (1 page) |
11 November 2020 | Accounts for a small company made up to 31 December 2019 (26 pages) |
3 June 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
27 January 2020 | Registered office address changed from Hilton Edinburgh Grosvenor Hotel Grosvenor Street Edinburgh EH12 5EF Scotland to 101 Rose Street South Lane Edinburgh EH2 3JG on 27 January 2020 (1 page) |
27 January 2020 | Registered office address changed from , Hilton Edinburgh Grosvenor Hotel Grosvenor Street, Edinburgh, EH12 5EF, Scotland to 101 Rose Street South Lane Edinburgh EH2 3JG on 27 January 2020 (1 page) |
20 November 2019 | Director's details changed for Mr Nicholas Mark Chadwick on 20 November 2019 (2 pages) |
20 November 2019 | Director's details changed for Mr Thomas Mark Tolley on 20 November 2019 (2 pages) |
20 November 2019 | Director's details changed for Ms Sarah Broughton on 20 November 2019 (2 pages) |
4 November 2019 | Director's details changed for Ms Sarah Broughton on 1 October 2019 (2 pages) |
16 October 2019 | Director's details changed for Mr Thomas Mark Tolley on 24 September 2019 (2 pages) |
1 October 2019 | Full accounts made up to 31 December 2018 (31 pages) |
9 August 2019 | Cessation of Situs Asset Management Limited (As Security Agent) as a person with significant control on 22 May 2018 (1 page) |
9 August 2019 | Notification of Barry Sternlicht as a person with significant control on 22 May 2018 (2 pages) |
20 May 2019 | Confirmation statement made on 3 May 2019 with updates (5 pages) |
17 January 2019 | Full accounts made up to 31 December 2017 (29 pages) |
13 June 2018 | Registration of charge SC0808150019, created on 7 June 2018 (68 pages) |
31 May 2018 | Notification of Situs Asset Management Limited (As Security Agent) as a person with significant control on 22 May 2018 (2 pages) |
31 May 2018 | Cessation of Dragonglass Bidco Ltd as a person with significant control on 22 May 2018 (1 page) |
22 May 2018 | Notification of Dragonglass Bidco Ltd as a person with significant control on 29 March 2018 (2 pages) |
22 May 2018 | Cessation of Park Uk Holding Limited as a person with significant control on 29 March 2018 (1 page) |
17 May 2018 | Confirmation statement made on 3 May 2018 with updates (5 pages) |
6 April 2018 | Resolutions
|
29 March 2018 | Registration of charge SC0808150018, created on 23 March 2018 (69 pages) |
28 March 2018 | Registration of charge SC0808150017, created on 23 March 2018 (16 pages) |
6 March 2018 | Registered office address changed from , 1 George Square, Glasgow, G2 1AL, Scotland to 101 Rose Street South Lane Edinburgh EH2 3JG on 6 March 2018 (1 page) |
6 March 2018 | Registered office address changed from 1 George Square Glasgow G2 1AL Scotland to Hilton Edinburgh Grosvenor Hotel Grosvenor Street Edinburgh EH12 5EF on 6 March 2018 (1 page) |
28 February 2018 | Appointment of London Registrars Ltd as a secretary on 22 February 2018 (2 pages) |
28 February 2018 | Appointment of Mr Nicholas Mark Chadwick as a director on 22 February 2018 (2 pages) |
28 February 2018 | Appointment of Mr Thomas Mark Tolley as a director on 22 February 2018 (2 pages) |
28 February 2018 | Termination of appointment of Sean Michael Dell'orto as a director on 22 February 2018 (1 page) |
28 February 2018 | Termination of appointment of Thomas Charles Morey as a secretary on 22 February 2018 (1 page) |
28 February 2018 | Appointment of Ms Sarah Broughton as a director on 22 February 2018 (2 pages) |
20 December 2017 | Statement by Directors (1 page) |
20 December 2017 | Solvency Statement dated 20/12/17 (1 page) |
20 December 2017 | Statement of capital on 20 December 2017
|
20 December 2017 | Resolutions
|
9 October 2017 | Full accounts made up to 31 December 2016 (24 pages) |
9 October 2017 | Full accounts made up to 31 December 2016 (24 pages) |
17 May 2017 | Confirmation statement made on 3 May 2017 with updates (6 pages) |
17 May 2017 | Confirmation statement made on 3 May 2017 with updates (6 pages) |
10 March 2017 | Registered office address changed from 4 Cadogan Square Cadogan Street Glasgow G2 7PH to 1 George Square Glasgow G2 1AL on 10 March 2017 (1 page) |
10 March 2017 | Registered office address changed from , 4 Cadogan Square, Cadogan Street, Glasgow, G2 7PH to 101 Rose Street South Lane Edinburgh EH2 3JG on 10 March 2017 (1 page) |
10 March 2017 | Registered office address changed from 4 Cadogan Square Cadogan Street Glasgow G2 7PH to 1 George Square Glasgow G2 1AL on 10 March 2017 (1 page) |
18 January 2017 | Resolutions
|
18 January 2017 | Resolutions
|
28 October 2016 | Termination of appointment of Simon Robert Vincent as a director on 11 October 2016 (1 page) |
28 October 2016 | Termination of appointment of Simon Robert Vincent as a director on 11 October 2016 (1 page) |
28 October 2016 | Appointment of Mr Thomas Charles Morey as a secretary on 11 October 2016 (2 pages) |
28 October 2016 | Appointment of Mr Thomas Charles Morey as a secretary on 11 October 2016 (2 pages) |
21 October 2016 | Termination of appointment of James Owen Percival as a director on 11 October 2016 (1 page) |
21 October 2016 | Termination of appointment of Hilton Corporate Director Llc as a director on 11 October 2016 (1 page) |
21 October 2016 | Appointment of Mr Sean Michael Dell'orto as a director on 11 October 2016 (2 pages) |
21 October 2016 | Termination of appointment of Oded Lifschitz as a director on 11 October 2016 (1 page) |
21 October 2016 | Appointment of Mr Sean Michael Dell'orto as a director on 11 October 2016 (2 pages) |
21 October 2016 | Termination of appointment of Hilton Corporate Director Llc as a director on 11 October 2016 (1 page) |
21 October 2016 | Termination of appointment of Stuart Beasley as a director on 11 October 2016 (1 page) |
21 October 2016 | Termination of appointment of Hlt Secretary Limited as a secretary on 11 October 2016 (1 page) |
21 October 2016 | Termination of appointment of Stuart Beasley as a director on 11 October 2016 (1 page) |
21 October 2016 | Termination of appointment of James Owen Percival as a director on 11 October 2016 (1 page) |
21 October 2016 | Termination of appointment of Hlt Secretary Limited as a secretary on 11 October 2016 (1 page) |
21 October 2016 | Termination of appointment of Oded Lifschitz as a director on 11 October 2016 (1 page) |
1 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
30 September 2016 | Director's details changed for Mr Stuart Beasley on 12 August 2016 (2 pages) |
30 September 2016 | Director's details changed for Mr Stuart Beasley on 12 August 2016 (2 pages) |
13 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
29 January 2016 | Director's details changed for Mr Simon Robert Vincent on 21 August 2014 (2 pages) |
29 January 2016 | Director's details changed for Mr Simon Robert Vincent on 21 August 2014 (2 pages) |
7 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
7 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
7 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
4 November 2014 | Satisfaction of charge 10 in full (6 pages) |
4 November 2014 | Satisfaction of charge 11 in full (4 pages) |
4 November 2014 | Satisfaction of charge 9 in full (6 pages) |
4 November 2014 | Satisfaction of charge 11 in full (4 pages) |
4 November 2014 | Satisfaction of charge 10 in full (6 pages) |
4 November 2014 | Satisfaction of charge 9 in full (6 pages) |
27 October 2014 | Director's details changed for Oded Lifschitz on 24 June 2014 (2 pages) |
27 October 2014 | Director's details changed for Oded Lifschitz on 24 June 2014 (2 pages) |
11 September 2014 | Full accounts made up to 31 December 2013 (20 pages) |
11 September 2014 | Termination of appointment of Mark Jonathan Way as a director on 29 August 2014 (1 page) |
11 September 2014 | Full accounts made up to 31 December 2013 (20 pages) |
11 September 2014 | Termination of appointment of Mark Jonathan Way as a director on 29 August 2014 (1 page) |
15 July 2014 | Appointment of Mr. Stuart Beasley as a director on 16 June 2014 (2 pages) |
15 July 2014 | Appointment of Mr. Stuart Beasley as a director on 16 June 2014 (2 pages) |
15 July 2014 | Termination of appointment of Elizabeth Jane Rabin as a director on 13 June 2014 (1 page) |
15 July 2014 | Termination of appointment of Elizabeth Jane Rabin as a director on 13 June 2014 (1 page) |
3 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-03
|
3 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-03
|
3 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-03
|
25 April 2014 | Satisfaction of charge 13 in full (7 pages) |
25 April 2014 | Satisfaction of charge 15 in full (5 pages) |
25 April 2014 | Satisfaction of charge 14 in full (8 pages) |
25 April 2014 | Satisfaction of charge 16 in full (7 pages) |
25 April 2014 | Satisfaction of charge 14 in full (8 pages) |
25 April 2014 | Satisfaction of charge 13 in full (7 pages) |
25 April 2014 | Satisfaction of charge 16 in full (7 pages) |
25 April 2014 | Satisfaction of charge 15 in full (5 pages) |
24 March 2014 | Satisfaction of charge 12 in full (1 page) |
24 March 2014 | Satisfaction of charge 12 in full (1 page) |
23 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
23 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
3 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (10 pages) |
3 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (10 pages) |
3 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (10 pages) |
23 October 2012 | Appointment of Oded Lifschitz as a director (2 pages) |
23 October 2012 | Appointment of Oded Lifschitz as a director (2 pages) |
17 October 2012 | Termination of appointment of John Rogers as a director (1 page) |
17 October 2012 | Termination of appointment of John Rogers as a director (1 page) |
2 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
11 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (10 pages) |
11 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (10 pages) |
11 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (10 pages) |
12 September 2011 | Termination of appointment of John Crosbie Philip as a director (2 pages) |
12 September 2011 | Termination of appointment of John Crosbie Philip as a director (2 pages) |
12 September 2011 | Appointment of John Rogers as a director (3 pages) |
12 September 2011 | Appointment of John Rogers as a director (3 pages) |
10 August 2011 | Full accounts made up to 31 December 2010 (17 pages) |
10 August 2011 | Full accounts made up to 31 December 2010 (17 pages) |
4 July 2011 | Appointment of James Owen Percival as a director (3 pages) |
4 July 2011 | Appointment of James Owen Percival as a director (3 pages) |
3 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (9 pages) |
3 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (9 pages) |
3 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (9 pages) |
4 January 2011 | Termination of appointment of Andrew Lawrence Hughes as a director (1 page) |
4 January 2011 | Termination of appointment of Andrew Lawrence Hughes as a director (1 page) |
12 August 2010 | Full accounts made up to 31 December 2009 (16 pages) |
12 August 2010 | Full accounts made up to 31 December 2009 (16 pages) |
13 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (8 pages) |
13 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (8 pages) |
13 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (8 pages) |
20 October 2009 | Director's details changed for John Crosbie Philip on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for John Crosbie Philip on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for John Crosbie Philip on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Simon Robert Vincent on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Simon Robert Vincent on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Simon Robert Vincent on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Andrew Lawrence Hughes on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Andrew Lawrence Hughes on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Andrew Lawrence Hughes on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Mark Jonathan Way on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Mark Jonathan Way on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Elizabeth Jane Rabin on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Elizabeth Jane Rabin on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Elizabeth Jane Rabin on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Mark Jonathan Way on 1 October 2009 (2 pages) |
6 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
6 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
7 July 2009 | Appointment terminated director laurence lichman (1 page) |
7 July 2009 | Appointment terminated director laurence lichman (1 page) |
6 May 2009 | Return made up to 03/05/09; full list of members (6 pages) |
6 May 2009 | Return made up to 03/05/09; full list of members (6 pages) |
20 February 2009 | Director appointed andrew lawrence hughes (2 pages) |
20 February 2009 | Director appointed andrew lawrence hughes (2 pages) |
29 January 2009 | Appointment terminated director adrian bradley (1 page) |
29 January 2009 | Appointment terminated director adrian bradley (1 page) |
24 November 2008 | Director appointed hilton corporate director llc (2 pages) |
24 November 2008 | Director appointed hilton corporate director llc (2 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
16 July 2008 | Particulars of a mortgage or charge / charge no: 16 (38 pages) |
16 July 2008 | Particulars of a mortgage or charge / charge no: 15 (40 pages) |
16 July 2008 | Particulars of a mortgage or charge / charge no: 16 (38 pages) |
16 July 2008 | Particulars of a mortgage or charge / charge no: 13 (40 pages) |
16 July 2008 | Particulars of a mortgage or charge / charge no: 13 (40 pages) |
16 July 2008 | Particulars of a mortgage or charge / charge no: 15 (40 pages) |
16 July 2008 | Particulars of a mortgage or charge / charge no: 14 (41 pages) |
16 July 2008 | Particulars of a mortgage or charge / charge no: 14 (41 pages) |
20 June 2008 | Particulars of a mortgage or charge / charge no: 12 (38 pages) |
20 June 2008 | Particulars of a mortgage or charge / charge no: 12 (38 pages) |
20 June 2008 | Director's change of particulars / mark way / 13/02/2008 (1 page) |
20 June 2008 | Director's change of particulars / mark way / 13/02/2008 (1 page) |
19 June 2008 | Director appointed laurence lichman (4 pages) |
19 June 2008 | Director appointed elizabeth jane rabin (4 pages) |
19 June 2008 | Director appointed elizabeth jane rabin (4 pages) |
19 June 2008 | Director appointed laurence lichman (4 pages) |
14 May 2008 | Return made up to 03/05/08; full list of members (8 pages) |
14 May 2008 | Return made up to 03/05/08; full list of members (8 pages) |
5 February 2008 | Director resigned (1 page) |
5 February 2008 | Director resigned (1 page) |
28 November 2007 | Secretary resigned (1 page) |
28 November 2007 | New secretary appointed (2 pages) |
28 November 2007 | Secretary resigned (1 page) |
28 November 2007 | New secretary appointed (2 pages) |
14 November 2007 | Partic of mort/charge * (38 pages) |
14 November 2007 | Partic of mort/charge * (38 pages) |
14 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
14 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
13 November 2007 | Partic of mort/charge * (39 pages) |
13 November 2007 | Partic of mort/charge * (40 pages) |
13 November 2007 | Partic of mort/charge * (40 pages) |
13 November 2007 | Partic of mort/charge * (39 pages) |
19 June 2007 | Return made up to 03/05/07; full list of members (9 pages) |
19 June 2007 | Return made up to 03/05/07; full list of members (9 pages) |
20 February 2007 | Director resigned (1 page) |
20 February 2007 | New director appointed (2 pages) |
20 February 2007 | New director appointed (2 pages) |
20 February 2007 | Director resigned (1 page) |
13 October 2006 | Full accounts made up to 31 December 2005 (17 pages) |
13 October 2006 | Full accounts made up to 31 December 2005 (17 pages) |
7 July 2006 | Return made up to 03/05/06; full list of members (9 pages) |
7 July 2006 | Return made up to 03/05/06; full list of members (9 pages) |
8 March 2006 | Secretary resigned (1 page) |
8 March 2006 | Secretary resigned (1 page) |
8 March 2006 | New secretary appointed (3 pages) |
8 March 2006 | New secretary appointed (3 pages) |
27 February 2006 | Director resigned (2 pages) |
27 February 2006 | Director resigned (2 pages) |
29 December 2005 | Dec mort/charge * (2 pages) |
29 December 2005 | Dec mort/charge * (2 pages) |
10 October 2005 | Full accounts made up to 31 December 2004 (17 pages) |
10 October 2005 | Full accounts made up to 31 December 2004 (17 pages) |
11 August 2005 | New director appointed (2 pages) |
11 August 2005 | New director appointed (2 pages) |
1 August 2005 | Director resigned (1 page) |
1 August 2005 | Director resigned (1 page) |
3 June 2005 | Return made up to 03/05/05; full list of members (4 pages) |
3 June 2005 | Return made up to 03/05/05; full list of members (4 pages) |
13 January 2005 | New director appointed (2 pages) |
13 January 2005 | New director appointed (2 pages) |
2 December 2004 | New director appointed (2 pages) |
2 December 2004 | New director appointed (2 pages) |
17 November 2004 | Director resigned (1 page) |
17 November 2004 | Director resigned (1 page) |
17 November 2004 | Director resigned (1 page) |
17 November 2004 | Director resigned (1 page) |
14 September 2004 | Full accounts made up to 31 December 2003 (17 pages) |
14 September 2004 | Full accounts made up to 31 December 2003 (17 pages) |
11 May 2004 | Return made up to 03/05/04; full list of members (7 pages) |
11 May 2004 | Return made up to 03/05/04; full list of members (7 pages) |
9 December 2003 | Director's particulars changed (1 page) |
9 December 2003 | Director's particulars changed (1 page) |
8 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
8 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
22 July 2003 | Director's particulars changed (1 page) |
22 July 2003 | Director's particulars changed (1 page) |
16 June 2003 | New director appointed (2 pages) |
16 June 2003 | New director appointed (2 pages) |
13 June 2003 | New director appointed (2 pages) |
13 June 2003 | New director appointed (2 pages) |
31 May 2003 | Return made up to 03/05/03; full list of members (6 pages) |
31 May 2003 | Return made up to 03/05/03; full list of members (6 pages) |
29 May 2003 | New director appointed (2 pages) |
29 May 2003 | New director appointed (2 pages) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | Director resigned (1 page) |
27 February 2003 | New director appointed (2 pages) |
27 February 2003 | New director appointed (2 pages) |
14 February 2003 | Director resigned (1 page) |
14 February 2003 | Director resigned (1 page) |
29 January 2003 | Director resigned (1 page) |
29 January 2003 | Director resigned (1 page) |
2 August 2002 | Full accounts made up to 31 December 2001 (15 pages) |
2 August 2002 | Full accounts made up to 31 December 2001 (15 pages) |
2 June 2002 | Return made up to 03/05/02; full list of members (6 pages) |
2 June 2002 | Return made up to 03/05/02; full list of members (6 pages) |
15 April 2002 | Director's particulars changed (1 page) |
15 April 2002 | Director's particulars changed (1 page) |
9 November 2001 | New director appointed (3 pages) |
9 November 2001 | New director appointed (3 pages) |
6 November 2001 | Full accounts made up to 31 December 2000 (15 pages) |
6 November 2001 | Full accounts made up to 31 December 2000 (15 pages) |
30 October 2001 | Director resigned (1 page) |
30 October 2001 | Director resigned (1 page) |
30 October 2001 | Director resigned (1 page) |
30 October 2001 | Director resigned (1 page) |
3 September 2001 | New director appointed (2 pages) |
3 September 2001 | New director appointed (2 pages) |
5 July 2001 | New secretary appointed (2 pages) |
5 July 2001 | Secretary resigned (1 page) |
5 July 2001 | New secretary appointed (2 pages) |
5 July 2001 | Secretary resigned (1 page) |
31 May 2001 | Return made up to 03/05/01; full list of members (3 pages) |
31 May 2001 | Return made up to 03/05/01; full list of members (3 pages) |
10 May 2001 | Registered office changed on 10/05/01 from: 3 atlantic quay york street glasgow G2 8JH (1 page) |
10 May 2001 | Registered office changed on 10/05/01 from: 3 atlantic quay, york street, glasgow, G2 8JH (1 page) |
10 May 2001 | Registered office changed on 10/05/01 from: 3 atlantic quay york street glasgow G2 8JH (1 page) |
2 November 2000 | Full accounts made up to 31 December 1999 (14 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) |
22 August 2000 | Accounting reference date shortened from 04/04/00 to 31/12/99 (1 page) |
18 August 2000 | New director appointed (2 pages) |
18 August 2000 | Director resigned (1 page) |
18 August 2000 | New director appointed (2 pages) |
18 August 2000 | Director resigned (1 page) |
26 May 2000 | Return made up to 03/05/00; full list of members (6 pages) |
26 May 2000 | Return made up to 03/05/00; full list of members (6 pages) |
23 March 2000 | Director resigned (1 page) |
23 March 2000 | Director resigned (1 page) |
26 January 2000 | Full accounts made up to 4 April 1999 (16 pages) |
26 January 2000 | Full accounts made up to 4 April 1999 (16 pages) |
26 January 2000 | Full accounts made up to 4 April 1999 (16 pages) |
8 October 1999 | New director appointed (4 pages) |
8 October 1999 | New director appointed (4 pages) |
8 October 1999 | Director resigned (1 page) |
8 October 1999 | Director resigned (1 page) |
8 October 1999 | New director appointed (4 pages) |
8 October 1999 | New director appointed (4 pages) |
9 September 1999 | Director's particulars changed (1 page) |
9 September 1999 | Director's particulars changed (1 page) |
8 July 1999 | New secretary appointed (2 pages) |
8 July 1999 | New secretary appointed (2 pages) |
8 July 1999 | Secretary resigned (1 page) |
8 July 1999 | Accounting reference date shortened from 30/09/99 to 04/04/99 (1 page) |
8 July 1999 | Accounting reference date shortened from 30/09/99 to 04/04/99 (1 page) |
8 July 1999 | Secretary resigned (1 page) |
16 June 1999 | New director appointed (2 pages) |
16 June 1999 | New director appointed (2 pages) |
16 June 1999 | New director appointed (2 pages) |
16 June 1999 | New director appointed (2 pages) |
3 April 1999 | Full accounts made up to 27 September 1998 (13 pages) |
3 April 1999 | Full accounts made up to 27 September 1998 (13 pages) |
5 November 1998 | Return made up to 28/09/98; no change of members (6 pages) |
5 November 1998 | Return made up to 28/09/98; no change of members (6 pages) |
13 July 1998 | Full accounts made up to 28 September 1997 (14 pages) |
13 July 1998 | Full accounts made up to 28 September 1997 (14 pages) |
13 October 1997 | Return made up to 28/09/97; no change of members (7 pages) |
13 October 1997 | Return made up to 28/09/97; no change of members (7 pages) |
31 July 1997 | Full accounts made up to 29 September 1996 (16 pages) |
31 July 1997 | Full accounts made up to 29 September 1996 (16 pages) |
14 October 1996 | Return made up to 28/09/96; full list of members (7 pages) |
14 October 1996 | Return made up to 28/09/96; full list of members (7 pages) |
26 April 1996 | Full accounts made up to 30 December 1995 (17 pages) |
26 April 1996 | Full accounts made up to 30 December 1995 (17 pages) |
24 April 1996 | Dec mort/charge * (4 pages) |
24 April 1996 | Dec mort/charge * (4 pages) |
29 March 1996 | Accounting reference date shortened from 31/12 to 30/09 (1 page) |
29 March 1996 | New director appointed (1 page) |
29 March 1996 | Director resigned (2 pages) |
29 March 1996 | New director appointed (2 pages) |
29 March 1996 | New director appointed (2 pages) |
29 March 1996 | Secretary resigned;director resigned (1 page) |
29 March 1996 | Secretary resigned;director resigned (1 page) |
29 March 1996 | New secretary appointed (2 pages) |
29 March 1996 | Registered office changed on 29/03/96 from: cameron house hotel and country estate,loch lomond alexandria dunbartonshire G83 8QZ (1 page) |
29 March 1996 | Resolutions
|
29 March 1996 | Resolutions
|
29 March 1996 | Director resigned (1 page) |
29 March 1996 | New director appointed (1 page) |
29 March 1996 | New secretary appointed (2 pages) |
29 March 1996 | Resolutions
|
29 March 1996 | New director appointed (2 pages) |
29 March 1996 | Accounting reference date shortened from 31/12 to 30/09 (1 page) |
29 March 1996 | Registered office changed on 29/03/96 from: cameron house hotel and country, estate,loch lomond, alexandria, dunbartonshire G83 8QZ (1 page) |
29 March 1996 | Director resigned (1 page) |
29 March 1996 | New director appointed (2 pages) |
29 March 1996 | Director resigned (2 pages) |
29 March 1996 | Registered office changed on 29/03/96 from: cameron house hotel and country estate,loch lomond alexandria dunbartonshire G83 8QZ (1 page) |
29 March 1996 | Resolutions
|
21 March 1996 | Ad 12/03/96--------- £ si 530000@1=530000 £ ic 425000/955000 (2 pages) |
21 March 1996 | Particulars of contract relating to shares (4 pages) |
21 March 1996 | Ad 12/03/96--------- £ si 530000@1=530000 £ ic 425000/955000 (2 pages) |
21 March 1996 | Particulars of contract relating to shares (4 pages) |
13 March 1996 | Dec mort/charge * (4 pages) |
13 March 1996 | Dec mort/charge * (4 pages) |
25 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
25 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
26 October 1995 | Return made up to 28/09/95; no change of members (4 pages) |
26 October 1995 | Return made up to 28/09/95; no change of members (4 pages) |
8 June 1995 | Full accounts made up to 31 December 1994 (17 pages) |
8 June 1995 | Full accounts made up to 31 December 1994 (17 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (32 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (118 pages) |
15 November 1994 | Full accounts made up to 1 January 1994 (17 pages) |
15 November 1994 | Full accounts made up to 1 January 1994 (17 pages) |
15 November 1994 | Full accounts made up to 1 January 1994 (17 pages) |
28 January 1994 | Return made up to 06/12/93; no change of members (6 pages) |
14 July 1993 | Full accounts made up to 2 January 1993 (14 pages) |
14 July 1993 | Full accounts made up to 2 January 1993 (14 pages) |
14 July 1993 | Full accounts made up to 2 January 1993 (14 pages) |
8 October 1992 | Full accounts made up to 31 December 1991 (16 pages) |
8 October 1992 | Full accounts made up to 31 December 1991 (16 pages) |
1 October 1992 | Memorandum and Articles of Association (33 pages) |
1 October 1992 | Memorandum and Articles of Association (33 pages) |
23 September 1992 | Resolutions
|
23 September 1992 | Resolutions
|
24 December 1991 | Return made up to 06/12/91; full list of members (8 pages) |
17 December 1991 | Full accounts made up to 31 December 1990 (16 pages) |
17 December 1991 | Full accounts made up to 31 December 1990 (16 pages) |
22 May 1991 | Partic of mort/charge 5805 (8 pages) |
22 May 1991 | Partic of mort/charge 5805 (8 pages) |
23 January 1991 | Return made up to 07/12/90; full list of members (7 pages) |
16 October 1990 | Resolutions
|
16 October 1990 | Resolutions
|
10 August 1990 | Full accounts made up to 31 December 1989 (17 pages) |
10 August 1990 | Full accounts made up to 31 December 1989 (17 pages) |
14 February 1990 | Return made up to 15/09/89; full list of members (10 pages) |
12 December 1989 | Full accounts made up to 31 December 1988 (15 pages) |
12 December 1989 | Full accounts made up to 31 December 1988 (15 pages) |
18 February 1989 | Return made up to 10/06/88; full list of members (10 pages) |
28 April 1988 | Full accounts made up to 31 December 1987 (15 pages) |
28 April 1988 | Full accounts made up to 31 December 1987 (15 pages) |
8 October 1987 | Memorandum and Articles of Association (29 pages) |
8 October 1987 | G122 notice of conversion (1 page) |
8 October 1987 | Resolutions
|
8 October 1987 | Memorandum and Articles of Association (29 pages) |
8 October 1987 | Resolutions
|
8 October 1987 | Accounting reference date extended from 31/08 to 31/12 (1 page) |
8 October 1987 | Resolutions
|
18 August 1987 | Return made up to 16/03/87; full list of members (7 pages) |
12 August 1987 | Memorandum and Articles of Association (14 pages) |
12 August 1987 | Memorandum and Articles of Association (14 pages) |
6 August 1987 | Company name changed interown leisure (deeside) limit ed\certificate issued on 07/08/87 (2 pages) |
6 August 1987 | Company name changed interown leisure (deeside) limit ed\certificate issued on 07/08/87 (2 pages) |
10 June 1986 | Return made up to 11/03/86; full list of members (7 pages) |
27 May 1986 | Full accounts made up to 31 August 1985 (11 pages) |
27 May 1986 | Full accounts made up to 31 August 1985 (11 pages) |
24 May 1985 | Accounts made up to 31 August 1984 (15 pages) |
24 May 1985 | Accounts made up to 31 August 1984 (15 pages) |
13 May 1983 | Company name changed\certificate issued on 13/05/83 (2 pages) |
13 May 1983 | Company name changed\certificate issued on 13/05/83 (2 pages) |
11 November 1982 | Certificate of incorporation (1 page) |
11 November 1982 | Certificate of incorporation (1 page) |