Company NamePandox Bath Limited
Company StatusActive
Company NumberSC080815
CategoryPrivate Limited Company
Incorporation Date11 November 1982(41 years, 5 months ago)
Previous NamesInterown Leisure (Deeside) Limited and Craigendarroch Limited

Business Activity

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

Directors

Director NameMr Soren Jonas Torner
Date of BirthAugust 1971 (Born 52 years ago)
NationalitySwedish
StatusCurrent
Appointed23 September 2022(39 years, 10 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceSweden
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMrs Wenda Margaretha Adriaanse
Date of BirthJune 1971 (Born 52 years ago)
NationalityDutch
StatusCurrent
Appointed23 September 2022(39 years, 10 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMs Anneli Elisabet Lindblom
Date of BirthNovember 1967 (Born 56 years ago)
NationalitySwedish
StatusCurrent
Appointed23 September 2022(39 years, 10 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceSweden
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr Bobby Lee Williams
Date of BirthApril 1984 (Born 40 years ago)
NationalityEnglish
StatusCurrent
Appointed25 January 2023(40 years, 2 months after company formation)
Appointment Duration1 year, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Secretary NameIntertrust (UK) Limited (Corporation)
StatusCurrent
Appointed23 September 2022(39 years, 10 months after company formation)
Appointment Duration1 year, 6 months
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameRonald Alexander Allison
NationalityBritish
StatusResigned
Appointed10 June 1988(5 years, 7 months after company formation)
Appointment Duration3 years (resigned 30 June 1991)
RoleCompany Director
Correspondence Address6 St Margarets Place
Aberdeen
Aberdeenshire
AB2 6GA
Scotland
Director NameChristopher John Gordon
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1988(5 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 04 September 1992)
RoleCompany Director
Correspondence Address4 Learmonth Gardens
Edinburgh
Midlothian
EH4 1HD
Scotland
Director NameWilliam Thomas Hislop
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1988(5 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 04 December 1991)
RoleChartered Accountant
Correspondence Address36 Catherine Place
London
SW1E 6HL
Director NameNicholas Holmes
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1988(5 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 December 1991)
RoleLeisure Management
Correspondence AddressWoodlands Craigendarroch
Ballater
AB35 5XA
Scotland
Director NameMr Robin Paul Binks
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1992(9 years, 9 months after company formation)
Appointment Duration6 months (resigned 05 March 1993)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Liskeard Gardens
Blackheath
London
SE3 0PN
Director NameStephen Joseph Cutler
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1992(9 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 October 1993)
RoleChartered Accountant
Correspondence Address48 Burbage Road
Dulwich
London
SE24 9HE
Director NameDavid John Davis
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1992(9 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 October 1992)
RoleAccountant
Correspondence Address20 Temple Avenue
London
N20 9EH
Secretary NameMr Brian Martin
NationalityBritish
StatusResigned
Appointed05 March 1993(10 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 December 1995)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Golf View
Strathaven
ML10 6AZ
Scotland
Secretary NameKhosrow Tahmasebi
NationalityBritish
StatusResigned
Appointed30 December 1995(13 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 12 March 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Paddocks
3 Lavender Close
Chaldon Common
Surrey
CR3 5DW
Director NameRonald Neil Chisman
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1996(13 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 August 1999)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Beaufort Close
London
SW15 3TL
Secretary NameWilliam Donald Mackay
NationalityBritish
StatusResigned
Appointed12 March 1996(13 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 June 1999)
RoleAccountant
Correspondence Address79 Tweedsmuir Road
Glasgow
G52 2RX
Scotland
Director NameAnthony Richard Harris
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1999(16 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 July 2000)
RoleHotelier
Correspondence Address43 Alma Square
London
NW8 9PY
Director NamePaul Victor Harvey
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1999(16 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 October 2001)
RoleAccountant
Correspondence AddressFlat 2, The Cotton Mill
35 King Street
Leicester
Leicestershire
LE1 6RN
Secretary NameBarbara Hughes
NationalityBritish
StatusResigned
Appointed01 June 1999(16 years, 6 months after company formation)
Appointment Duration2 years (resigned 04 June 2001)
RoleCompany Director
Correspondence AddressFlat 3
11 Hazelmere Road
London
NW6 6PY
Director NameMr Peter Charles Gosling
Date of BirthAugust 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed06 September 1999(16 years, 10 months after company formation)
Appointment Duration2 years (resigned 30 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Worcester Road
Cheam
Surrey
SM2 6QL
Director NameMr Grant David Hearn
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2000(17 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 2003)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBishops Platt
Norlands Lane
Thorpe
Surrey
TW20 8SS
Director NameMr Adrian Paul Bradley
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2003(20 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 23 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spinney
Misbourne Avenue
Chalfont St Peter
Buckinghamshire
SL9 0PF
Director NameHoward Friedman
Date of BirthOctober 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2005(22 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 January 2007)
RoleCompany Director
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Secretary NameMr Brian Wilson
NationalityBritish
StatusResigned
Appointed23 February 2006(23 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Cottage
70 High Street, Eaton Bray
Dunstable
LU6 2DP
Director NameAndrew Lawrence Hughes
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2009(26 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2010)
RoleVice President Finance
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameMr Stuart Beasley
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2014(31 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 October 2016)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameMr Sean Michael Dell'Orto
Date of BirthJuly 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed11 October 2016(33 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 February 2018)
RoleExecutive Vice President, Chief Financial Officer
Country of ResidenceUnited States
Correspondence Address1600 Tysons Blvd, Suite 1000
McLean, Virginia 22102
United States
Secretary NameMr Thomas Charles Morey
StatusResigned
Appointed11 October 2016(33 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 February 2018)
RoleCompany Director
Correspondence Address1600 Tysons Blvd
Suite 1000
McLean
Virginia
22102
Director NameMs Sarah Broughton
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2018(35 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 November 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor One Eagle Place
St. James'S
London
SW1Y 6AF
Director NameMr Nicholas Mark Chadwick
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2018(35 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 23 September 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor One Eagle Place
St. James'S
London
SW1Y 6AF
Secretary NameIAIN Smith & Company (Corporation)
StatusResigned
Appointed10 June 1988(5 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 05 March 1993)
Correspondence Address18-20 Queen's Road
Aberdeen
Grampian
AB15 4ZT
Scotland
Secretary NameLadbroke Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed04 June 2001(18 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 23 February 2006)
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Secretary NameHLT Secretary Limited (Corporation)
StatusResigned
Appointed01 November 2007(24 years, 12 months after company formation)
Appointment Duration8 years, 11 months (resigned 11 October 2016)
Correspondence AddressMaple Court
Central Park, Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameHilton Corporate Director Llc (Corporation)
StatusResigned
Appointed03 November 2008(25 years, 12 months after company formation)
Appointment Duration7 years, 11 months (resigned 11 October 2016)
Correspondence AddressCorporation Service Company 2711 Centerville Road
Wilmington
Delaware
19808
Secretary NameLondon Registrars Ltd (Corporation)
StatusResigned
Appointed22 February 2018(35 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 23 September 2022)
Correspondence AddressSuite A 6 Honduras Street
London
EC1Y 0TH

Contact

Websitehilton.co.uk
Telephone01704 210849
Telephone regionSouthport

Location

Registered AddressClyde Offices, 2nd Floor
48 West George Street
Glasgow
G2 1BP
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 40 other UK companies use this postal address

Shareholders

954.9k at £1Hlt Owned X-a Holding LTD
99.99%
Ordinary
8.5k at £0.01Hlt Owned X-a Holding LTD
0.01%
Deferred
1.5k at £0.01Hlt Owned X-a Holding LTD
0.00%
Ordinary A

Financials

Year2014
Turnover£6,863,695
Gross Profit£1,697,383
Net Worth£785,388
Cash£2,538
Current Liabilities£28,291,662

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return5 December 2023 (4 months, 2 weeks ago)
Next Return Due19 December 2024 (8 months from now)

Charges

24 October 2007Delivered 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 1991Delivered 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 1991Delivered 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 1990Delivered 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 1984Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2007Delivered 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 2007Delivered 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 1984Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered on: 28 March 2018
Persons entitled: Situs Asset Management Limited as Security Agent

Classification: A registered charge
Outstanding

Filing History

6 September 2023Company name changed craigendarroch LIMITED\certificate issued on 06/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-22
(3 pages)
30 January 2023Appointment of Mr Bobby Lee Williams as a director on 25 January 2023 (2 pages)
30 January 2023Termination of appointment of Daniel Marc Richard Jaffe as a director on 25 January 2023 (1 page)
5 December 2022Confirmation statement made on 5 December 2022 with updates (4 pages)
20 October 2022Notification of Pandox Ab as a person with significant control on 23 September 2022 (2 pages)
19 October 2022Cessation of Barry Sternlicht as a person with significant control on 23 September 2022 (1 page)
29 September 2022Satisfaction of charge SC0808150019 in part (1 page)
29 September 2022Satisfaction of charge SC0808150018 in part (1 page)
29 September 2022Part of the property or undertaking has been released from charge SC0808150019 (1 page)
29 September 2022Part of the property or undertaking has been released from charge SC0808150018 (1 page)
29 September 2022Part of the property or undertaking has been released from charge SC0808150017 (1 page)
29 September 2022Satisfaction of charge SC0808150017 in part (1 page)
27 September 2022Termination of appointment of Nicholas Mark Chadwick as a director on 23 September 2022 (1 page)
27 September 2022Appointment of Mr. Daniel Marc Richard Jaffe as a director on 23 September 2022 (2 pages)
27 September 2022Termination of appointment of London Registrars Ltd as a secretary on 23 September 2022 (1 page)
27 September 2022Appointment of Intertrust (Uk) Limited as a secretary on 23 September 2022 (2 pages)
27 September 2022Appointment of Ms. Anneli Elisabet Lindblom as a director on 23 September 2022 (2 pages)
27 September 2022Termination of appointment of Thomas Mark Tolley as a director on 23 September 2022 (1 page)
27 September 2022Registered 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 2022Appointment of Ms. Wenda Margaretha Adriaanse as a director on 23 September 2022 (2 pages)
27 September 2022Appointment of Mr Soren Jonas Torner as a director on 23 September 2022 (2 pages)
16 August 2022Accounts for a small company made up to 31 December 2021 (15 pages)
4 May 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
17 February 2022Change of details for Barry Sternlicht as a person with significant control on 1 January 2022 (2 pages)
12 July 2021Accounts for a small company made up to 31 December 2020 (26 pages)
6 May 2021Confirmation statement made on 3 May 2021 with no updates (3 pages)
25 November 2020Termination of appointment of Sarah Broughton as a director on 23 November 2020 (1 page)
11 November 2020Accounts for a small company made up to 31 December 2019 (26 pages)
3 June 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
27 January 2020Registered 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 2020Registered 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 2019Director's details changed for Mr Nicholas Mark Chadwick on 20 November 2019 (2 pages)
20 November 2019Director's details changed for Mr Thomas Mark Tolley on 20 November 2019 (2 pages)
20 November 2019Director's details changed for Ms Sarah Broughton on 20 November 2019 (2 pages)
4 November 2019Director's details changed for Ms Sarah Broughton on 1 October 2019 (2 pages)
16 October 2019Director's details changed for Mr Thomas Mark Tolley on 24 September 2019 (2 pages)
1 October 2019Full accounts made up to 31 December 2018 (31 pages)
9 August 2019Cessation of Situs Asset Management Limited (As Security Agent) as a person with significant control on 22 May 2018 (1 page)
9 August 2019Notification of Barry Sternlicht as a person with significant control on 22 May 2018 (2 pages)
20 May 2019Confirmation statement made on 3 May 2019 with updates (5 pages)
17 January 2019Full accounts made up to 31 December 2017 (29 pages)
13 June 2018Registration of charge SC0808150019, created on 7 June 2018 (68 pages)
31 May 2018Notification of Situs Asset Management Limited (As Security Agent) as a person with significant control on 22 May 2018 (2 pages)
31 May 2018Cessation of Dragonglass Bidco Ltd as a person with significant control on 22 May 2018 (1 page)
22 May 2018Notification of Dragonglass Bidco Ltd as a person with significant control on 29 March 2018 (2 pages)
22 May 2018Cessation of Park Uk Holding Limited as a person with significant control on 29 March 2018 (1 page)
17 May 2018Confirmation statement made on 3 May 2018 with updates (5 pages)
6 April 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
29 March 2018Registration of charge SC0808150018, created on 23 March 2018 (69 pages)
28 March 2018Registration of charge SC0808150017, created on 23 March 2018 (16 pages)
6 March 2018Registered 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 2018Registered 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 2018Appointment of London Registrars Ltd as a secretary on 22 February 2018 (2 pages)
28 February 2018Appointment of Mr Nicholas Mark Chadwick as a director on 22 February 2018 (2 pages)
28 February 2018Appointment of Mr Thomas Mark Tolley as a director on 22 February 2018 (2 pages)
28 February 2018Termination of appointment of Sean Michael Dell'orto as a director on 22 February 2018 (1 page)
28 February 2018Termination of appointment of Thomas Charles Morey as a secretary on 22 February 2018 (1 page)
28 February 2018Appointment of Ms Sarah Broughton as a director on 22 February 2018 (2 pages)
20 December 2017Statement by Directors (1 page)
20 December 2017Solvency Statement dated 20/12/17 (1 page)
20 December 2017Statement of capital on 20 December 2017
  • GBP 100
(5 pages)
20 December 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
9 October 2017Full accounts made up to 31 December 2016 (24 pages)
9 October 2017Full accounts made up to 31 December 2016 (24 pages)
17 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
17 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
10 March 2017Registered 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 2017Registered 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 2017Registered 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 2017Resolutions
  • RES13 ‐ Actions taken by sole director ratified, confirmed approved and adopted as actions of the company and director authorised to do all necessary and appropriate filings with registrar of companies 14/11/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
18 January 2017Resolutions
  • RES13 ‐ Actions taken by sole director ratified, confirmed approved and adopted as actions of the company and director authorised to do all necessary and appropriate filings with registrar of companies 14/11/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
28 October 2016Termination of appointment of Simon Robert Vincent as a director on 11 October 2016 (1 page)
28 October 2016Termination of appointment of Simon Robert Vincent as a director on 11 October 2016 (1 page)
28 October 2016Appointment of Mr Thomas Charles Morey as a secretary on 11 October 2016 (2 pages)
28 October 2016Appointment of Mr Thomas Charles Morey as a secretary on 11 October 2016 (2 pages)
21 October 2016Termination of appointment of James Owen Percival as a director on 11 October 2016 (1 page)
21 October 2016Termination of appointment of Hilton Corporate Director Llc as a director on 11 October 2016 (1 page)
21 October 2016Appointment of Mr Sean Michael Dell'orto as a director on 11 October 2016 (2 pages)
21 October 2016Termination of appointment of Oded Lifschitz as a director on 11 October 2016 (1 page)
21 October 2016Appointment of Mr Sean Michael Dell'orto as a director on 11 October 2016 (2 pages)
21 October 2016Termination of appointment of Hilton Corporate Director Llc as a director on 11 October 2016 (1 page)
21 October 2016Termination of appointment of Stuart Beasley as a director on 11 October 2016 (1 page)
21 October 2016Termination of appointment of Hlt Secretary Limited as a secretary on 11 October 2016 (1 page)
21 October 2016Termination of appointment of Stuart Beasley as a director on 11 October 2016 (1 page)
21 October 2016Termination of appointment of James Owen Percival as a director on 11 October 2016 (1 page)
21 October 2016Termination of appointment of Hlt Secretary Limited as a secretary on 11 October 2016 (1 page)
21 October 2016Termination of appointment of Oded Lifschitz as a director on 11 October 2016 (1 page)
1 October 2016Full accounts made up to 31 December 2015 (26 pages)
1 October 2016Full accounts made up to 31 December 2015 (26 pages)
30 September 2016Director's details changed for Mr Stuart Beasley on 12 August 2016 (2 pages)
30 September 2016Director's details changed for Mr Stuart Beasley on 12 August 2016 (2 pages)
13 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 955,000
(9 pages)
13 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 955,000
(9 pages)
29 January 2016Director's details changed for Mr Simon Robert Vincent on 21 August 2014 (2 pages)
29 January 2016Director's details changed for Mr Simon Robert Vincent on 21 August 2014 (2 pages)
7 October 2015Full accounts made up to 31 December 2014 (19 pages)
7 October 2015Full accounts made up to 31 December 2014 (19 pages)
7 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 955,000
(9 pages)
7 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 955,000
(9 pages)
7 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 955,000
(9 pages)
4 November 2014Satisfaction of charge 10 in full (6 pages)
4 November 2014Satisfaction of charge 11 in full (4 pages)
4 November 2014Satisfaction of charge 9 in full (6 pages)
4 November 2014Satisfaction of charge 11 in full (4 pages)
4 November 2014Satisfaction of charge 10 in full (6 pages)
4 November 2014Satisfaction of charge 9 in full (6 pages)
27 October 2014Director's details changed for Oded Lifschitz on 24 June 2014 (2 pages)
27 October 2014Director's details changed for Oded Lifschitz on 24 June 2014 (2 pages)
11 September 2014Full accounts made up to 31 December 2013 (20 pages)
11 September 2014Termination of appointment of Mark Jonathan Way as a director on 29 August 2014 (1 page)
11 September 2014Full accounts made up to 31 December 2013 (20 pages)
11 September 2014Termination of appointment of Mark Jonathan Way as a director on 29 August 2014 (1 page)
15 July 2014Appointment of Mr. Stuart Beasley as a director on 16 June 2014 (2 pages)
15 July 2014Appointment of Mr. Stuart Beasley as a director on 16 June 2014 (2 pages)
15 July 2014Termination of appointment of Elizabeth Jane Rabin as a director on 13 June 2014 (1 page)
15 July 2014Termination of appointment of Elizabeth Jane Rabin as a director on 13 June 2014 (1 page)
3 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-03
  • GBP 955,000
(10 pages)
3 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-03
  • GBP 955,000
(10 pages)
3 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-03
  • GBP 955,000
(10 pages)
25 April 2014Satisfaction of charge 13 in full (7 pages)
25 April 2014Satisfaction of charge 15 in full (5 pages)
25 April 2014Satisfaction of charge 14 in full (8 pages)
25 April 2014Satisfaction of charge 16 in full (7 pages)
25 April 2014Satisfaction of charge 14 in full (8 pages)
25 April 2014Satisfaction of charge 13 in full (7 pages)
25 April 2014Satisfaction of charge 16 in full (7 pages)
25 April 2014Satisfaction of charge 15 in full (5 pages)
24 March 2014Satisfaction of charge 12 in full (1 page)
24 March 2014Satisfaction of charge 12 in full (1 page)
23 September 2013Full accounts made up to 31 December 2012 (17 pages)
23 September 2013Full accounts made up to 31 December 2012 (17 pages)
3 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (10 pages)
3 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (10 pages)
3 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (10 pages)
23 October 2012Appointment of Oded Lifschitz as a director (2 pages)
23 October 2012Appointment of Oded Lifschitz as a director (2 pages)
17 October 2012Termination of appointment of John Rogers as a director (1 page)
17 October 2012Termination of appointment of John Rogers as a director (1 page)
2 October 2012Full accounts made up to 31 December 2011 (17 pages)
2 October 2012Full accounts made up to 31 December 2011 (17 pages)
11 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (10 pages)
11 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (10 pages)
11 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (10 pages)
12 September 2011Termination of appointment of John Crosbie Philip as a director (2 pages)
12 September 2011Termination of appointment of John Crosbie Philip as a director (2 pages)
12 September 2011Appointment of John Rogers as a director (3 pages)
12 September 2011Appointment of John Rogers as a director (3 pages)
10 August 2011Full accounts made up to 31 December 2010 (17 pages)
10 August 2011Full accounts made up to 31 December 2010 (17 pages)
4 July 2011Appointment of James Owen Percival as a director (3 pages)
4 July 2011Appointment of James Owen Percival as a director (3 pages)
3 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (9 pages)
3 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (9 pages)
3 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (9 pages)
4 January 2011Termination of appointment of Andrew Lawrence Hughes as a director (1 page)
4 January 2011Termination of appointment of Andrew Lawrence Hughes as a director (1 page)
12 August 2010Full accounts made up to 31 December 2009 (16 pages)
12 August 2010Full accounts made up to 31 December 2009 (16 pages)
13 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (8 pages)
13 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (8 pages)
13 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (8 pages)
20 October 2009Director's details changed for John Crosbie Philip on 1 October 2009 (2 pages)
20 October 2009Director's details changed for John Crosbie Philip on 1 October 2009 (2 pages)
20 October 2009Director's details changed for John Crosbie Philip on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Simon Robert Vincent on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Simon Robert Vincent on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Simon Robert Vincent on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Andrew Lawrence Hughes on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Andrew Lawrence Hughes on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Andrew Lawrence Hughes on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Mark Jonathan Way on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Mark Jonathan Way on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Elizabeth Jane Rabin on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Elizabeth Jane Rabin on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Elizabeth Jane Rabin on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Mark Jonathan Way on 1 October 2009 (2 pages)
6 October 2009Full accounts made up to 31 December 2008 (16 pages)
6 October 2009Full accounts made up to 31 December 2008 (16 pages)
7 July 2009Appointment terminated director laurence lichman (1 page)
7 July 2009Appointment terminated director laurence lichman (1 page)
6 May 2009Return made up to 03/05/09; full list of members (6 pages)
6 May 2009Return made up to 03/05/09; full list of members (6 pages)
20 February 2009Director appointed andrew lawrence hughes (2 pages)
20 February 2009Director appointed andrew lawrence hughes (2 pages)
29 January 2009Appointment terminated director adrian bradley (1 page)
29 January 2009Appointment terminated director adrian bradley (1 page)
24 November 2008Director appointed hilton corporate director llc (2 pages)
24 November 2008Director appointed hilton corporate director llc (2 pages)
28 October 2008Full accounts made up to 31 December 2007 (15 pages)
28 October 2008Full accounts made up to 31 December 2007 (15 pages)
16 July 2008Particulars of a mortgage or charge / charge no: 16 (38 pages)
16 July 2008Particulars of a mortgage or charge / charge no: 15 (40 pages)
16 July 2008Particulars of a mortgage or charge / charge no: 16 (38 pages)
16 July 2008Particulars of a mortgage or charge / charge no: 13 (40 pages)
16 July 2008Particulars of a mortgage or charge / charge no: 13 (40 pages)
16 July 2008Particulars of a mortgage or charge / charge no: 15 (40 pages)
16 July 2008Particulars of a mortgage or charge / charge no: 14 (41 pages)
16 July 2008Particulars of a mortgage or charge / charge no: 14 (41 pages)
20 June 2008Particulars of a mortgage or charge / charge no: 12 (38 pages)
20 June 2008Particulars of a mortgage or charge / charge no: 12 (38 pages)
20 June 2008Director's change of particulars / mark way / 13/02/2008 (1 page)
20 June 2008Director's change of particulars / mark way / 13/02/2008 (1 page)
19 June 2008Director appointed laurence lichman (4 pages)
19 June 2008Director appointed elizabeth jane rabin (4 pages)
19 June 2008Director appointed elizabeth jane rabin (4 pages)
19 June 2008Director appointed laurence lichman (4 pages)
14 May 2008Return made up to 03/05/08; full list of members (8 pages)
14 May 2008Return made up to 03/05/08; full list of members (8 pages)
5 February 2008Director resigned (1 page)
5 February 2008Director resigned (1 page)
28 November 2007Secretary resigned (1 page)
28 November 2007New secretary appointed (2 pages)
28 November 2007Secretary resigned (1 page)
28 November 2007New secretary appointed (2 pages)
14 November 2007Partic of mort/charge * (38 pages)
14 November 2007Partic of mort/charge * (38 pages)
14 November 2007Full accounts made up to 31 December 2006 (15 pages)
14 November 2007Full accounts made up to 31 December 2006 (15 pages)
13 November 2007Partic of mort/charge * (39 pages)
13 November 2007Partic of mort/charge * (40 pages)
13 November 2007Partic of mort/charge * (40 pages)
13 November 2007Partic of mort/charge * (39 pages)
19 June 2007Return made up to 03/05/07; full list of members (9 pages)
19 June 2007Return made up to 03/05/07; full list of members (9 pages)
20 February 2007Director resigned (1 page)
20 February 2007New director appointed (2 pages)
20 February 2007New director appointed (2 pages)
20 February 2007Director resigned (1 page)
13 October 2006Full accounts made up to 31 December 2005 (17 pages)
13 October 2006Full accounts made up to 31 December 2005 (17 pages)
7 July 2006Return made up to 03/05/06; full list of members (9 pages)
7 July 2006Return made up to 03/05/06; full list of members (9 pages)
8 March 2006Secretary resigned (1 page)
8 March 2006Secretary resigned (1 page)
8 March 2006New secretary appointed (3 pages)
8 March 2006New secretary appointed (3 pages)
27 February 2006Director resigned (2 pages)
27 February 2006Director resigned (2 pages)
29 December 2005Dec mort/charge * (2 pages)
29 December 2005Dec mort/charge * (2 pages)
10 October 2005Full accounts made up to 31 December 2004 (17 pages)
10 October 2005Full accounts made up to 31 December 2004 (17 pages)
11 August 2005New director appointed (2 pages)
11 August 2005New director appointed (2 pages)
1 August 2005Director resigned (1 page)
1 August 2005Director resigned (1 page)
3 June 2005Return made up to 03/05/05; full list of members (4 pages)
3 June 2005Return made up to 03/05/05; full list of members (4 pages)
13 January 2005New director appointed (2 pages)
13 January 2005New director appointed (2 pages)
2 December 2004New director appointed (2 pages)
2 December 2004New director appointed (2 pages)
17 November 2004Director resigned (1 page)
17 November 2004Director resigned (1 page)
17 November 2004Director resigned (1 page)
17 November 2004Director resigned (1 page)
14 September 2004Full accounts made up to 31 December 2003 (17 pages)
14 September 2004Full accounts made up to 31 December 2003 (17 pages)
11 May 2004Return made up to 03/05/04; full list of members (7 pages)
11 May 2004Return made up to 03/05/04; full list of members (7 pages)
9 December 2003Director's particulars changed (1 page)
9 December 2003Director's particulars changed (1 page)
8 October 2003Full accounts made up to 31 December 2002 (14 pages)
8 October 2003Full accounts made up to 31 December 2002 (14 pages)
22 July 2003Director's particulars changed (1 page)
22 July 2003Director's particulars changed (1 page)
16 June 2003New director appointed (2 pages)
16 June 2003New director appointed (2 pages)
13 June 2003New director appointed (2 pages)
13 June 2003New director appointed (2 pages)
31 May 2003Return made up to 03/05/03; full list of members (6 pages)
31 May 2003Return made up to 03/05/03; full list of members (6 pages)
29 May 2003New director appointed (2 pages)
29 May 2003New director appointed (2 pages)
27 May 2003Director resigned (1 page)
27 May 2003Director resigned (1 page)
27 February 2003New director appointed (2 pages)
27 February 2003New director appointed (2 pages)
14 February 2003Director resigned (1 page)
14 February 2003Director resigned (1 page)
29 January 2003Director resigned (1 page)
29 January 2003Director resigned (1 page)
2 August 2002Full accounts made up to 31 December 2001 (15 pages)
2 August 2002Full accounts made up to 31 December 2001 (15 pages)
2 June 2002Return made up to 03/05/02; full list of members (6 pages)
2 June 2002Return made up to 03/05/02; full list of members (6 pages)
15 April 2002Director's particulars changed (1 page)
15 April 2002Director's particulars changed (1 page)
9 November 2001New director appointed (3 pages)
9 November 2001New director appointed (3 pages)
6 November 2001Full accounts made up to 31 December 2000 (15 pages)
6 November 2001Full accounts made up to 31 December 2000 (15 pages)
30 October 2001Director resigned (1 page)
30 October 2001Director resigned (1 page)
30 October 2001Director resigned (1 page)
30 October 2001Director resigned (1 page)
3 September 2001New director appointed (2 pages)
3 September 2001New director appointed (2 pages)
5 July 2001New secretary appointed (2 pages)
5 July 2001Secretary resigned (1 page)
5 July 2001New secretary appointed (2 pages)
5 July 2001Secretary resigned (1 page)
31 May 2001Return made up to 03/05/01; full list of members (3 pages)
31 May 2001Return made up to 03/05/01; full list of members (3 pages)
10 May 2001Registered office changed on 10/05/01 from: 3 atlantic quay york street glasgow G2 8JH (1 page)
10 May 2001Registered office changed on 10/05/01 from: 3 atlantic quay, york street, glasgow, G2 8JH (1 page)
10 May 2001Registered office changed on 10/05/01 from: 3 atlantic quay york street glasgow G2 8JH (1 page)
2 November 2000Full accounts made up to 31 December 1999 (14 pages)
2 November 2000Full accounts made up to 31 December 1999 (14 pages)
22 August 2000Accounting reference date shortened from 04/04/00 to 31/12/99 (1 page)
22 August 2000Accounting reference date shortened from 04/04/00 to 31/12/99 (1 page)
18 August 2000New director appointed (2 pages)
18 August 2000Director resigned (1 page)
18 August 2000New director appointed (2 pages)
18 August 2000Director resigned (1 page)
26 May 2000Return made up to 03/05/00; full list of members (6 pages)
26 May 2000Return made up to 03/05/00; full list of members (6 pages)
23 March 2000Director resigned (1 page)
23 March 2000Director resigned (1 page)
26 January 2000Full accounts made up to 4 April 1999 (16 pages)
26 January 2000Full accounts made up to 4 April 1999 (16 pages)
26 January 2000Full accounts made up to 4 April 1999 (16 pages)
8 October 1999New director appointed (4 pages)
8 October 1999New director appointed (4 pages)
8 October 1999Director resigned (1 page)
8 October 1999Director resigned (1 page)
8 October 1999New director appointed (4 pages)
8 October 1999New director appointed (4 pages)
9 September 1999Director's particulars changed (1 page)
9 September 1999Director's particulars changed (1 page)
8 July 1999New secretary appointed (2 pages)
8 July 1999New secretary appointed (2 pages)
8 July 1999Secretary resigned (1 page)
8 July 1999Accounting reference date shortened from 30/09/99 to 04/04/99 (1 page)
8 July 1999Accounting reference date shortened from 30/09/99 to 04/04/99 (1 page)
8 July 1999Secretary resigned (1 page)
16 June 1999New director appointed (2 pages)
16 June 1999New director appointed (2 pages)
16 June 1999New director appointed (2 pages)
16 June 1999New director appointed (2 pages)
3 April 1999Full accounts made up to 27 September 1998 (13 pages)
3 April 1999Full accounts made up to 27 September 1998 (13 pages)
5 November 1998Return made up to 28/09/98; no change of members (6 pages)
5 November 1998Return made up to 28/09/98; no change of members (6 pages)
13 July 1998Full accounts made up to 28 September 1997 (14 pages)
13 July 1998Full accounts made up to 28 September 1997 (14 pages)
13 October 1997Return made up to 28/09/97; no change of members (7 pages)
13 October 1997Return made up to 28/09/97; no change of members (7 pages)
31 July 1997Full accounts made up to 29 September 1996 (16 pages)
31 July 1997Full accounts made up to 29 September 1996 (16 pages)
14 October 1996Return made up to 28/09/96; full list of members (7 pages)
14 October 1996Return made up to 28/09/96; full list of members (7 pages)
26 April 1996Full accounts made up to 30 December 1995 (17 pages)
26 April 1996Full accounts made up to 30 December 1995 (17 pages)
24 April 1996Dec mort/charge * (4 pages)
24 April 1996Dec mort/charge * (4 pages)
29 March 1996Accounting reference date shortened from 31/12 to 30/09 (1 page)
29 March 1996New director appointed (1 page)
29 March 1996Director resigned (2 pages)
29 March 1996New director appointed (2 pages)
29 March 1996New director appointed (2 pages)
29 March 1996Secretary resigned;director resigned (1 page)
29 March 1996Secretary resigned;director resigned (1 page)
29 March 1996New secretary appointed (2 pages)
29 March 1996Registered office changed on 29/03/96 from: cameron house hotel and country estate,loch lomond alexandria dunbartonshire G83 8QZ (1 page)
29 March 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
29 March 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
29 March 1996Director resigned (1 page)
29 March 1996New director appointed (1 page)
29 March 1996New secretary appointed (2 pages)
29 March 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
29 March 1996New director appointed (2 pages)
29 March 1996Accounting reference date shortened from 31/12 to 30/09 (1 page)
29 March 1996Registered office changed on 29/03/96 from: cameron house hotel and country, estate,loch lomond, alexandria, dunbartonshire G83 8QZ (1 page)
29 March 1996Director resigned (1 page)
29 March 1996New director appointed (2 pages)
29 March 1996Director resigned (2 pages)
29 March 1996Registered office changed on 29/03/96 from: cameron house hotel and country estate,loch lomond alexandria dunbartonshire G83 8QZ (1 page)
29 March 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
21 March 1996Ad 12/03/96--------- £ si 530000@1=530000 £ ic 425000/955000 (2 pages)
21 March 1996Particulars of contract relating to shares (4 pages)
21 March 1996Ad 12/03/96--------- £ si 530000@1=530000 £ ic 425000/955000 (2 pages)
21 March 1996Particulars of contract relating to shares (4 pages)
13 March 1996Dec mort/charge * (4 pages)
13 March 1996Dec mort/charge * (4 pages)
25 January 1996Secretary resigned;new secretary appointed (2 pages)
25 January 1996Secretary resigned;new secretary appointed (2 pages)
26 October 1995Return made up to 28/09/95; no change of members (4 pages)
26 October 1995Return made up to 28/09/95; no change of members (4 pages)
8 June 1995Full accounts made up to 31 December 1994 (17 pages)
8 June 1995Full accounts made up to 31 December 1994 (17 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (32 pages)
1 January 1995A selection of documents registered before 1 January 1995 (118 pages)
15 November 1994Full accounts made up to 1 January 1994 (17 pages)
15 November 1994Full accounts made up to 1 January 1994 (17 pages)
15 November 1994Full accounts made up to 1 January 1994 (17 pages)
28 January 1994Return made up to 06/12/93; no change of members (6 pages)
14 July 1993Full accounts made up to 2 January 1993 (14 pages)
14 July 1993Full accounts made up to 2 January 1993 (14 pages)
14 July 1993Full accounts made up to 2 January 1993 (14 pages)
8 October 1992Full accounts made up to 31 December 1991 (16 pages)
8 October 1992Full accounts made up to 31 December 1991 (16 pages)
1 October 1992Memorandum and Articles of Association (33 pages)
1 October 1992Memorandum and Articles of Association (33 pages)
23 September 1992Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
23 September 1992Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
24 December 1991Return made up to 06/12/91; full list of members (8 pages)
17 December 1991Full accounts made up to 31 December 1990 (16 pages)
17 December 1991Full accounts made up to 31 December 1990 (16 pages)
22 May 1991Partic of mort/charge 5805 (8 pages)
22 May 1991Partic of mort/charge 5805 (8 pages)
23 January 1991Return made up to 07/12/90; full list of members (7 pages)
16 October 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 October 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 August 1990Full accounts made up to 31 December 1989 (17 pages)
10 August 1990Full accounts made up to 31 December 1989 (17 pages)
14 February 1990Return made up to 15/09/89; full list of members (10 pages)
12 December 1989Full accounts made up to 31 December 1988 (15 pages)
12 December 1989Full accounts made up to 31 December 1988 (15 pages)
18 February 1989Return made up to 10/06/88; full list of members (10 pages)
28 April 1988Full accounts made up to 31 December 1987 (15 pages)
28 April 1988Full accounts made up to 31 December 1987 (15 pages)
8 October 1987Memorandum and Articles of Association (29 pages)
8 October 1987G122 notice of conversion (1 page)
8 October 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
8 October 1987Memorandum and Articles of Association (29 pages)
8 October 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
8 October 1987Accounting reference date extended from 31/08 to 31/12 (1 page)
8 October 1987Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
18 August 1987Return made up to 16/03/87; full list of members (7 pages)
12 August 1987Memorandum and Articles of Association (14 pages)
12 August 1987Memorandum and Articles of Association (14 pages)
6 August 1987Company name changed interown leisure (deeside) limit ed\certificate issued on 07/08/87 (2 pages)
6 August 1987Company name changed interown leisure (deeside) limit ed\certificate issued on 07/08/87 (2 pages)
10 June 1986Return made up to 11/03/86; full list of members (7 pages)
27 May 1986Full accounts made up to 31 August 1985 (11 pages)
27 May 1986Full accounts made up to 31 August 1985 (11 pages)
24 May 1985Accounts made up to 31 August 1984 (15 pages)
24 May 1985Accounts made up to 31 August 1984 (15 pages)
13 May 1983Company name changed\certificate issued on 13/05/83 (2 pages)
13 May 1983Company name changed\certificate issued on 13/05/83 (2 pages)
11 November 1982Certificate of incorporation (1 page)
11 November 1982Certificate of incorporation (1 page)