MontrÉAl
Qc
H3c 1n4
Director Name | Mr Pierre-Hubert SÉGuin |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 13 July 2020(36 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Attorney |
Country of Residence | Canada |
Correspondence Address | 3030 Boulevard Le Carrefour Suite 1002 Laval Qc H7t 2p5 |
Secretary Name | Mr Pierre-Hubert SÉGuin |
---|---|
Status | Current |
Appointed | 13 July 2020(36 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Correspondence Address | 3030 Le Carrefour Boulevard, Suite 1002 Laval Qc H7t 2p5 |
Director Name | Eric Mathieson Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1988(4 years, 11 months after company formation) |
Appointment Duration | -30 years, 7 months (resigned 28 July 1959) |
Role | Hotelier |
Correspondence Address | B 4 Colquhoun Street Stirling Stirlingshire FK7 7QE Scotland |
Director Name | Ian Mathieson Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1988(4 years, 11 months after company formation) |
Appointment Duration | -56 years, 8 months (resigned 31 August 1933) |
Role | Hotelier |
Correspondence Address | Auchterarder House Auchterarder PH3 1DZ Scotland |
Secretary Name | Audrey Emily Alexander Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1988(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 July 1991) |
Role | Company Director |
Correspondence Address | Auchterarder House Auchterarder PH3 1DZ Scotland |
Director Name | Miss Kate Elizabeth Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1990(6 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 20 July 1990) |
Role | Company Director |
Correspondence Address | 38 Wilton Crescent London SW1X 8RX |
Director Name | Dominic Washington Taplin |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1990(6 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 20 July 1990) |
Role | Company Director |
Correspondence Address | 38 Wilton Crescent London SW1X 8RX |
Director Name | Anthony James Richards |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1990(6 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 07 July 1995) |
Role | Accountant |
Correspondence Address | Bill Hill Park Twyford Road Wokingham Berkshire RG40 5QT |
Director Name | Dominic Washington Taplin |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(7 years, 7 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 26 September 2001) |
Role | Company Director |
Correspondence Address | East Lodge Midgham Green Reading Berks RG7 5TX |
Secretary Name | Charles Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(7 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 08 March 1999) |
Role | Company Director |
Correspondence Address | 2 Grove Way Esher Surrey KT10 8HL |
Director Name | Kate Elizabeth Taplin |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(7 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 23 April 1997) |
Role | Company Director |
Correspondence Address | East Lodge Midgham Green Midgham Reading Berkshire RG7 5TX |
Director Name | Mr Simon Anthony Richards |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1995(12 years after company formation) |
Appointment Duration | 20 years, 11 months (resigned 15 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heathercombe House Drayton St Leonard Wallingford Oxfordshire OX10 7BG |
Director Name | Michael Allan Richards |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1995(12 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 April 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8.1 Trade Tower Coral Row, Plantation Wharf London SW11 3UF |
Director Name | Timothy James Richards |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1995(12 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 March 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bill Hill Park Wokingham Berkshire RG40 5QT |
Director Name | Mr Eric Mathieson Brown |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1997(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 April 1999) |
Role | Hotel Manager |
Country of Residence | United Kingdom |
Correspondence Address | Roman Camp Hotel Main Street Callander Perthshire FK17 8BG Scotland |
Secretary Name | Timothy James Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 September 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bill Hill Park Wokingham Berkshire RG40 5QT |
Director Name | Mr John Edward Abraham Mocatta |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(15 years, 3 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 15 December 2016) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Bridgewater Lodge Ashridge Park Berkhamsted Hertfordshire HP4 1LY |
Director Name | Mr Peter Cova |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 September 2001) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 84 St Margarets Road Twickenham Middlesex TW1 2LP |
Director Name | Stephen Dean |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(15 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | 311 Portland House Glacis Road Gibraltar Foreign |
Director Name | Anthony Joseph Gibbons |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2000(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 September 2001) |
Role | Professional Manager |
Correspondence Address | 55 Burghill Road Liverpool Merseyside L12 0BS |
Secretary Name | Mr John Edward Abraham Mocatta |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2001(17 years, 9 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 15 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bridgewater Lodge Ashridge Park Berkhamsted Hertfordshire HP4 1LY |
Director Name | Simon George Wakeling |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2002(18 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 07 August 2007) |
Role | Company Director |
Correspondence Address | 24 Milldown Road Goring On Thames Reading RG8 0BA |
Director Name | Robert George Curzon Whiting |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 29 July 2002(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 April 2005) |
Role | Company Director |
Correspondence Address | 2 Alphen Mews Peter Cloete Ave Constantia Cape Town 7800 7800 |
Director Name | Rupert John Reid |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2002(18 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 09 June 2003) |
Role | Company Director |
Correspondence Address | Thatchers Cottage Upper Basildon Reading RG8 8NA |
Director Name | Mr Maldwyn Stephen Henry Worsley-Tonks |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2003(19 years, 10 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 15 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 89 Stretton Mansions Glaisher Street London SE8 3JR |
Director Name | Mr David John Gill |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 July 2013(29 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 16 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pinto Cottage Surrey Gardens Effingham Surrey KT24 5HF |
Director Name | Ms Lorraine Anne Adlam |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(30 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Denning Mews London SW12 8QT |
Director Name | Mr John Michael Brigg |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2016(32 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 15 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Braehead Woodland Way Kingswood Tadworth Surrey KT20 6NW |
Director Name | Mr John Michael Rose |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 December 2016(32 years, 12 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 March 2018) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | C/O Millar & Bryce Ltd Bonnington Road 2 Anderson Place Edinburgh EH6 5NP Scotland |
Director Name | Mr Darrell Bruce McIndoe |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 December 2016(32 years, 12 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 April 2020) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 94 C/O Millar & Bryce Limited, Floor 4, Ocean Poin 94 Ocean Drive, Leith Edinburgh EH6 6JH Scotland |
Director Name | Mr Michael Joseph Briskey |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 December 2016(32 years, 12 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 July 2020) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | C/O Rsm First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland |
Director Name | Ms Ellen Seery Ryan |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 December 2016(32 years, 12 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 July 2020) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | C/O Rsm First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland |
Website | red24plc.com |
---|---|
Telephone | 0118 9792076 |
Telephone region | Reading |
Registered Address | 133 Fountainbridge Edinburgh EH3 9BA Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £5,947,246 |
Gross Profit | £4,418,320 |
Net Worth | £3,844,272 |
Cash | £3,417,956 |
Current Liabilities | £1,284,241 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 25 June 2023 (10 months ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 2 weeks from now) |
5 March 1987 | Delivered on: 16 March 1987 Satisfied on: 7 February 2013 Persons entitled: Marcosal S.A Classification: Bond & floating charge Secured details: £170,000 and all sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|---|
3 September 1986 | Delivered on: 11 September 1986 Satisfied on: 22 July 1996 Persons entitled: Marcosal S.A Classification: Standard security Secured details: £335,000 and all sums due or to become due. Particulars: The auchterarder house hotel, and the north lodge. Fully Satisfied |
19 August 1986 | Delivered on: 25 August 1986 Satisfied on: 22 July 1996 Persons entitled: Marcosal S.A. Classification: Bond & floating charge Secured details: £335,000 and all sums due or to become due. Particulars: The whole contents of auchterarder house auchterarder, perthshire. Fully Satisfied |
19 August 1986 | Delivered on: 25 August 1986 Satisfied on: 22 July 1996 Persons entitled: Marcosal Sa Classification: Standard security Secured details: £335,000 and all sums due or to become due. Particulars: The auchterarder house hotel, auchterarder and the north lodge. Fully Satisfied |
29 May 1984 | Delivered on: 15 May 1984 Satisfied on: 7 April 1987 Persons entitled: Mcneill Pearson LTD 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 |
4 April 1984 | Delivered on: 18 April 1984 Satisfied on: 29 February 1988 Persons entitled: Joseph Jacobus Antonius Uoetenand Mrs Louise Elizabeth Van Horssenor Voeten Classification: Standard security Secured details: £150,000. Particulars: Mansion house known as auchterarder house, the detached house known as north lodge and adjoining land in auchterarder perth. Fully Satisfied |
30 January 2004 | Delivered on: 5 February 2004 Satisfied on: 21 February 2013 Persons entitled: Hsbc Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
10 July 1996 | Delivered on: 22 July 1996 Satisfied on: 2 April 1999 Persons entitled: Dr Hans Durrer Classification: Standard security Secured details: All sums due or to become due by sidebell limited. Particulars: 1) the roman camp hotel, callander 2) the acces road from the main street of callander to the roman camp hotel 3) lorne house, 186 main street, callander 4) ben ledi view, 184 main street, callander 5) the goodwill. Fully Satisfied |
4 April 1984 | Delivered on: 13 April 1984 Satisfied on: 5 July 1988 Classification: Standard security Secured details: All sums due or to become due. Particulars: 113/115 main street, callander. Fully Satisfied |
10 July 1996 | Delivered on: 22 July 1996 Satisfied on: 15 April 1997 Persons entitled: Dr Hans Durrer Classification: Standard security Secured details: All sums due or to become due by sidebell limited. Particulars: The hotel known as auchterarder house, auchterarder, together with the detached house known as north lodge and the whole land pertaining to these subjects and the goodwill. Fully Satisfied |
27 June 1996 | Delivered on: 15 July 1996 Satisfied on: 1 October 2001 Persons entitled: Dr Hans Durrer Classification: Floating charge Secured details: All sums due or to become due. Particulars: 1. legal mortgage on part of the ground floor and basement and part of the ninth floor and roof corridor at 29 and 30 old burlington street, london, W1 2. legal charge on goodwill and the rights to the name "legends" 3. floating charge on all plant, machinery, etc. Fully Satisfied |
15 February 1993 | Delivered on: 22 February 1993 Satisfied on: 7 February 2013 Persons entitled: Sidebell Limited Classification: Legal charge Secured details: All sums due or to become due. Particulars: The coatham hotel, newcomen terrace, redcar. Fully Satisfied |
15 March 1991 | Delivered on: 22 March 1991 Satisfied on: 15 April 1997 Persons entitled: Financial & General Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The stables auchterarder house fordoun auchterarder. Fully Satisfied |
4 December 1989 | Delivered on: 13 December 1989 Satisfied on: 15 April 1997 Persons entitled: Sidebell LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: The stables auchterarder house, auchterarder, perth. Fully Satisfied |
19 January 1989 | Delivered on: 2 February 1989 Satisfied on: 22 July 1996 Persons entitled: Sidebell Limited Classification: (Postponed) standard security Secured details: All sums due or to become due. Particulars: Auchterarder house, auchterarder together with house known as north lodge. Fully Satisfied |
4 April 1984 | Delivered on: 13 April 1984 Satisfied on: 5 July 1988 Persons entitled: Mcneill Pearson Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Mansion house known as auchterarder house, the detached house known as north lodge and adjoining land in auchterarder, perth. Fully Satisfied |
19 January 1989 | Delivered on: 2 February 1989 Satisfied on: 22 July 1996 Persons entitled: Sidebell Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: The roman camp hotel callander. Fully Satisfied |
11 January 1989 | Delivered on: 20 January 1989 Satisfied on: 22 July 1996 Persons entitled: Sidebell Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: The roman camp hotel and all contents therein and thereon in callander. Fully Satisfied |
29 February 1988 | Delivered on: 3 March 1988 Satisfied on: 29 December 1989 Persons entitled: Financial & General Securities LTD Classification: Standard security Secured details: £150,000 and all further sums due or to become due. Particulars: The dalgair house hotel 113/115 main street callander "dunella", 117 main st, callander. Fully Satisfied |
25 February 1988 | Delivered on: 9 March 1988 Satisfied on: 17 March 1994 Persons entitled: Marcosal Sa Classification: Standard security Secured details: All sums due or to become due. Particulars: "Dunella", 117 main street, callander, perthshire. Fully Satisfied |
12 March 1987 | Delivered on: 19 March 1987 Satisfied on: 20 May 1992 Persons entitled: Marcosal S.A Classification: Standard security Secured details: £170,000 and all sums due or to become due. Particulars: Dalgair house hotel 113/115 main street callander perthshire. Fully Satisfied |
4 April 1984 | Delivered on: 12 April 1984 Satisfied on: 10 May 1988 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Dalgair house hotel. Fully Satisfied |
6 July 2023 | Confirmation statement made on 25 June 2023 with no updates (3 pages) |
---|---|
15 June 2023 | Registered office address changed from 3rd Floor, 2 Semple Street Edinburgh EH3 8BL Scotland to 133 Fountainbridge Edinburgh EH3 9BA on 15 June 2023 (1 page) |
28 October 2022 | Full accounts made up to 31 January 2022 (27 pages) |
9 August 2022 | Registered office address changed from 3rd Floor, 2 Semple Street Edinburgh EH3 8BL Scotland to 3rd Floor, 2 Semple Street Edinburgh EH3 8BL on 9 August 2022 (1 page) |
9 August 2022 | Confirmation statement made on 25 June 2022 with no updates (3 pages) |
9 August 2022 | Registered office address changed from C/O Rsm First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland to 3rd Floor, 2 Semple Street Edinburgh EH3 8BL on 9 August 2022 (1 page) |
22 December 2021 | Full accounts made up to 31 January 2021 (27 pages) |
15 July 2021 | Confirmation statement made on 25 June 2021 with no updates (3 pages) |
27 November 2020 | Current accounting period extended from 31 December 2020 to 31 January 2021 (1 page) |
20 November 2020 | Group of companies' accounts made up to 31 December 2019 (50 pages) |
24 July 2020 | Appointment of Mr. Patrick Prince as a director on 13 July 2020 (2 pages) |
24 July 2020 | Appointment of Mr. Pierre-Hubert Séguin as a secretary on 13 July 2020 (2 pages) |
24 July 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
24 July 2020 | Termination of appointment of Ellen Seery Ryan as a director on 13 July 2020 (1 page) |
24 July 2020 | Termination of appointment of Michael Joseph Briskey as a director on 13 July 2020 (1 page) |
24 July 2020 | Appointment of Mr. Pierre-Hubert Séguin as a director on 13 July 2020 (2 pages) |
9 July 2020 | Memorandum and Articles of Association (39 pages) |
9 July 2020 | Resolutions
|
23 April 2020 | Registered office address changed from 94 C/O Millar & Bryce Limited, Floor 4, Ocean Point 1 94 Ocean Drive, Leith Edinburgh EH6 6JH Scotland to C/O Rsm First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 23 April 2020 (1 page) |
16 April 2020 | Termination of appointment of Darrell Bruce Mcindoe as a director on 1 April 2020 (1 page) |
21 October 2019 | Group of companies' accounts made up to 31 December 2018 (53 pages) |
25 June 2019 | Confirmation statement made on 25 June 2019 with updates (4 pages) |
30 January 2019 | Change of details for Ijet International Inc as a person with significant control on 25 June 2018 (2 pages) |
31 December 2018 | Group of companies' accounts made up to 31 December 2017 (43 pages) |
19 October 2018 | Registered office address changed from C/O Millar & Bryce Ltd Bonnington Road 2 Anderson Place Edinburgh Scotland EH6 5NP to 94 C/O Millar & Bryce Limited, Floor 4, Ocean Point 1 94 Ocean Drive, Leith Edinburgh EH6 6JH on 19 October 2018 (1 page) |
19 October 2018 | Confirmation statement made on 14 October 2018 with updates (4 pages) |
1 August 2018 | Termination of appointment of Maldwyn Stephen Henry Worsley-Tonks as a director on 31 July 2018 (1 page) |
25 June 2018 | Company name changed RED24 LIMITED\certificate issued on 25/06/18
|
29 March 2018 | Termination of appointment of John Michael Rose as a director on 28 March 2018 (1 page) |
22 January 2018 | Notification of Ijet International Inc as a person with significant control on 15 December 2016 (2 pages) |
9 January 2018 | Appointment of Mr Maldwyn Stephen Henry Worsley-Tonks as a director on 28 December 2017 (2 pages) |
9 January 2018 | Appointment of Mr Maldwyn Stephen Henry Worsley-Tonks as a director on 28 December 2017 (2 pages) |
7 November 2017 | Confirmation statement made on 14 October 2017 with updates (5 pages) |
7 November 2017 | Confirmation statement made on 14 October 2017 with updates (5 pages) |
30 September 2017 | Group of companies' accounts made up to 31 December 2016 (45 pages) |
30 September 2017 | Group of companies' accounts made up to 31 December 2016 (45 pages) |
18 May 2017 | Memorandum and Articles of Association (38 pages) |
18 May 2017 | Memorandum and Articles of Association (38 pages) |
27 February 2017 | Resolutions
|
27 February 2017 | Registered office address changed from Third Floor, Centenary House 69 Wellington Street Glasgow G2 6HG Scotland to C/O Millar & Bryce Ltd Bonnington Road 2 Anderson Place Edinburgh Scotland EH6 5NP on 27 February 2017 (2 pages) |
27 February 2017 | Registered office address changed from Third Floor, Centenary House 69 Wellington Street Glasgow G2 6HG Scotland to C/O Millar & Bryce Ltd Bonnington Road 2 Anderson Place Edinburgh Scotland EH6 5NP on 27 February 2017 (2 pages) |
27 February 2017 | Resolutions
|
4 January 2017 | Resolutions
|
4 January 2017 | Resolutions
|
4 January 2017 | Re-registration of Memorandum and Articles (38 pages) |
4 January 2017 | Re-registration from a public company to a private limited company (2 pages) |
4 January 2017 | Re-registration from a public company to a private limited company
|
4 January 2017 | Certificate of re-registration from Public Limited Company to Private (1 page) |
4 January 2017 | Resolutions
|
4 January 2017 | Resolutions
|
21 December 2016 | Appointment of Mr John Michael Rose as a director on 15 December 2016 (2 pages) |
21 December 2016 | Termination of appointment of John Michael Brigg as a director on 15 December 2016 (1 page) |
21 December 2016 | Appointment of Mr John Michael Rose as a director on 15 December 2016 (2 pages) |
21 December 2016 | Termination of appointment of John Edward Abraham Mocatta as a director on 15 December 2016 (1 page) |
21 December 2016 | Termination of appointment of Maldwyn Stephen Henry Worsley-Tonks as a director on 15 December 2016 (1 page) |
21 December 2016 | Termination of appointment of Maldwyn Stephen Henry Worsley-Tonks as a director on 15 December 2016 (1 page) |
21 December 2016 | Appointment of Mr Michael Joseph Briskey as a director on 15 December 2016 (2 pages) |
21 December 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
21 December 2016 | Appointment of Ms Ellen Seery Ryan as a director on 15 December 2016 (2 pages) |
21 December 2016 | Appointment of Ms Ellen Seery Ryan as a director on 15 December 2016 (2 pages) |
21 December 2016 | Termination of appointment of John Michael Brigg as a director on 15 December 2016 (1 page) |
21 December 2016 | Termination of appointment of Simon Anthony Richards as a director on 15 December 2016 (1 page) |
21 December 2016 | Termination of appointment of John Edward Abraham Mocatta as a secretary on 15 December 2016 (1 page) |
21 December 2016 | Termination of appointment of Simon Anthony Richards as a director on 15 December 2016 (1 page) |
21 December 2016 | Termination of appointment of John Edward Abraham Mocatta as a director on 15 December 2016 (1 page) |
21 December 2016 | Appointment of Mr Darrell Bruce Mcindoe as a director on 15 December 2016 (2 pages) |
21 December 2016 | Termination of appointment of John Edward Abraham Mocatta as a secretary on 15 December 2016 (1 page) |
21 December 2016 | Appointment of Mr Darrell Bruce Mcindoe as a director on 15 December 2016 (2 pages) |
21 December 2016 | Termination of appointment of Lorraine Anne Adlam as a director on 15 December 2016 (1 page) |
21 December 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
21 December 2016 | Termination of appointment of Lorraine Anne Adlam as a director on 15 December 2016 (1 page) |
21 December 2016 | Appointment of Mr Michael Joseph Briskey as a director on 15 December 2016 (2 pages) |
15 December 2016 | Scheme of arrangement (7 pages) |
15 December 2016 | Scheme of arrangement (7 pages) |
24 November 2016 | Resolutions
|
24 November 2016 | Resolutions
|
24 October 2016 | Confirmation statement made on 14 October 2016 with updates (4 pages) |
24 October 2016 | Confirmation statement made on 14 October 2016 with updates (4 pages) |
13 July 2016 | Group of companies' accounts made up to 31 March 2016 (53 pages) |
13 July 2016 | Group of companies' accounts made up to 31 March 2016 (53 pages) |
4 May 2016 | Appointment of Mr John Michael Brigg as a director on 3 May 2016 (2 pages) |
4 May 2016 | Appointment of Mr John Michael Brigg as a director on 3 May 2016 (2 pages) |
13 November 2015 | Registered office address changed from Breckenridge House 274 Sauchiehall Street Glasgow Lanarkshire G2 3EH to Third Floor, Centenary House 69 Wellington Street Glasgow G2 6HG on 13 November 2015 (1 page) |
13 November 2015 | Registered office address changed from Breckenridge House 274 Sauchiehall Street Glasgow Lanarkshire G2 3EH to Third Floor, Centenary House 69 Wellington Street Glasgow G2 6HG on 13 November 2015 (1 page) |
23 October 2015 | Annual return made up to 14 October 2015 no member list Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 14 October 2015 no member list Statement of capital on 2015-10-23
|
18 June 2015 | Group of companies' accounts made up to 31 March 2015 (53 pages) |
18 June 2015 | Group of companies' accounts made up to 31 March 2015 (53 pages) |
30 October 2014 | Annual return made up to 14 October 2014 no member list Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 14 October 2014 no member list Statement of capital on 2014-10-30
|
1 October 2014 | Appointment of Ms Lorraine Anne Adlam as a director on 1 October 2014 (2 pages) |
1 October 2014 | Appointment of Ms Lorraine Anne Adlam as a director on 1 October 2014 (2 pages) |
1 October 2014 | Appointment of Ms Lorraine Anne Adlam as a director on 1 October 2014 (2 pages) |
7 July 2014 | Group of companies' accounts made up to 31 March 2014 (53 pages) |
7 July 2014 | Group of companies' accounts made up to 31 March 2014 (53 pages) |
18 June 2014 | Termination of appointment of David Gill as a director (1 page) |
18 June 2014 | Termination of appointment of David Gill as a director (1 page) |
13 May 2014 | Director's details changed for Maldwyn Stephen Henry Worsley-Tonks on 1 May 2014 (2 pages) |
13 May 2014 | Director's details changed for Maldwyn Stephen Henry Worsley-Tonks on 1 May 2014 (2 pages) |
13 May 2014 | Director's details changed for Maldwyn Stephen Henry Worsley-Tonks on 1 May 2014 (2 pages) |
25 October 2013 | Annual return made up to 14 October 2013 no member list Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 14 October 2013 no member list Statement of capital on 2013-10-25
|
19 August 2013 | Appointment of David John Gill as a director (3 pages) |
19 August 2013 | Appointment of David John Gill as a director (3 pages) |
19 June 2013 | Group of companies' accounts made up to 31 March 2013 (54 pages) |
19 June 2013 | Group of companies' accounts made up to 31 March 2013 (54 pages) |
28 February 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 33 (3 pages) |
28 February 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 33 (3 pages) |
12 February 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 9 (3 pages) |
12 February 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 27 (3 pages) |
12 February 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 27 (3 pages) |
12 February 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 9 (3 pages) |
25 October 2012 | Annual return made up to 14 October 2012 no member list (6 pages) |
25 October 2012 | Annual return made up to 14 October 2012 no member list (6 pages) |
25 October 2012 | Director's details changed for Maldwyn Stephen Henry Worsley-Tonks on 25 October 2012 (2 pages) |
25 October 2012 | Director's details changed for Maldwyn Stephen Henry Worsley-Tonks on 25 October 2012 (2 pages) |
25 July 2012 | Statement of capital following an allotment of shares on 14 June 2012
|
25 July 2012 | Statement of capital following an allotment of shares on 14 June 2012
|
21 June 2012 | Group of companies' accounts made up to 31 March 2012 (52 pages) |
21 June 2012 | Group of companies' accounts made up to 31 March 2012 (52 pages) |
11 November 2011 | Annual return made up to 14 October 2011 with bulk list of shareholders (16 pages) |
11 November 2011 | Annual return made up to 14 October 2011 with bulk list of shareholders (16 pages) |
16 June 2011 | Group of companies' accounts made up to 31 March 2011 (52 pages) |
16 June 2011 | Group of companies' accounts made up to 31 March 2011 (52 pages) |
11 May 2011 | Statement of capital following an allotment of shares on 12 April 2011
|
11 May 2011 | Statement of capital following an allotment of shares on 12 April 2011
|
29 October 2010 | Annual return made up to 14 October 2010 with bulk list of shareholders (14 pages) |
29 October 2010 | Annual return made up to 14 October 2010 with bulk list of shareholders (14 pages) |
13 September 2010 | Statement of capital following an allotment of shares on 8 September 2010
|
13 September 2010 | Statement of capital following an allotment of shares on 8 September 2010
|
13 September 2010 | Statement of capital following an allotment of shares on 8 September 2010
|
14 June 2010 | Group of companies' accounts made up to 31 March 2010 (50 pages) |
14 June 2010 | Group of companies' accounts made up to 31 March 2010 (50 pages) |
12 April 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
12 April 2010 | Statement of capital following an allotment of shares on 2 March 2010
|
12 April 2010 | Statement of capital following an allotment of shares on 2 March 2010
|
12 April 2010 | Statement of capital following an allotment of shares on 2 March 2010
|
12 April 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
14 November 2009 | Director's details changed for Maldwyn Stephen Henry Worsley-Tonks on 1 April 2009 (1 page) |
14 November 2009 | Annual return made up to 14 October 2009 with bulk list of shareholders (16 pages) |
14 November 2009 | Director's details changed for Maldwyn Stephen Henry Worsley-Tonks on 1 April 2009 (1 page) |
14 November 2009 | Annual return made up to 14 October 2009 with bulk list of shareholders (16 pages) |
14 November 2009 | Director's details changed for Maldwyn Stephen Henry Worsley-Tonks on 1 April 2009 (1 page) |
25 June 2009 | Group of companies' accounts made up to 31 March 2009 (55 pages) |
25 June 2009 | Group of companies' accounts made up to 31 March 2009 (55 pages) |
31 March 2009 | Certificate of reduction of issued capital and share premium (1 page) |
31 March 2009 | Certificate of reduction of issued capital and share premium (1 page) |
31 March 2009 | Red share capital/cancel share p (4 pages) |
31 March 2009 | Red share capital/cancel share p (4 pages) |
9 February 2009 | Resolutions
|
9 February 2009 | Resolutions
|
4 November 2008 | Return made up to 14/10/08; bulk list available separately (11 pages) |
4 November 2008 | Return made up to 14/10/08; bulk list available separately (11 pages) |
26 August 2008 | Nc inc already adjusted 05/08/08 (1 page) |
26 August 2008 | Resolutions
|
26 August 2008 | Nc inc already adjusted 05/08/08 (1 page) |
26 August 2008 | Resolutions
|
16 July 2008 | Group of companies' accounts made up to 31 March 2008 (52 pages) |
16 July 2008 | Group of companies' accounts made up to 31 March 2008 (52 pages) |
22 January 2008 | Memorandum and Articles of Association (74 pages) |
22 January 2008 | Resolutions
|
22 January 2008 | Memorandum and Articles of Association (74 pages) |
22 January 2008 | Resolutions
|
22 January 2008 | Conso s-div 06/12/07 (1 page) |
22 January 2008 | Conso s-div 06/12/07 (1 page) |
5 November 2007 | Return made up to 14/10/07; bulk list available separately (8 pages) |
5 November 2007 | Return made up to 14/10/07; bulk list available separately (8 pages) |
1 November 2007 | Memorandum and Articles of Association (74 pages) |
1 November 2007 | Resolutions
|
1 November 2007 | Resolutions
|
1 November 2007 | Memorandum and Articles of Association (74 pages) |
6 September 2007 | Ad 17/08/07--------- £ si [email protected]=100000 £ ic 3047108/3147108 (2 pages) |
6 September 2007 | Ad 17/08/07--------- £ si [email protected]=100000 £ ic 3047108/3147108 (2 pages) |
6 September 2007 | Ad 17/08/07--------- £ si [email protected]=100000 £ ic 3147108/3247108 (2 pages) |
6 September 2007 | Ad 17/08/07--------- £ si [email protected]=100000 £ ic 3147108/3247108 (2 pages) |
15 August 2007 | Director resigned (1 page) |
15 August 2007 | Director resigned (1 page) |
8 August 2007 | Group of companies' accounts made up to 31 March 2007 (41 pages) |
8 August 2007 | Group of companies' accounts made up to 31 March 2007 (41 pages) |
26 March 2007 | Company name changed arc risk management group PLC\certificate issued on 26/03/07 (2 pages) |
26 March 2007 | Company name changed arc risk management group PLC\certificate issued on 26/03/07 (2 pages) |
3 November 2006 | Return made up to 14/10/06; bulk list available separately (10 pages) |
3 November 2006 | Return made up to 14/10/06; bulk list available separately (10 pages) |
30 October 2006 | Ad 07/08/06--------- £ si [email protected]=15000 £ ic 3032108/3047108 (2 pages) |
30 October 2006 | Ad 07/08/06--------- £ si [email protected]=15000 £ ic 3032108/3047108 (2 pages) |
16 August 2006 | Group of companies' accounts made up to 31 March 2006 (31 pages) |
16 August 2006 | Group of companies' accounts made up to 31 March 2006 (31 pages) |
11 November 2005 | Return made up to 14/10/05; bulk list available separately (9 pages) |
11 November 2005 | Return made up to 14/10/05; bulk list available separately (9 pages) |
26 July 2005 | Group of companies' accounts made up to 31 March 2005 (30 pages) |
26 July 2005 | Group of companies' accounts made up to 31 March 2005 (30 pages) |
11 July 2005 | Ad 09/06/05--------- £ si [email protected]=320000 £ ic 2712108/3032108 (4 pages) |
11 July 2005 | Ad 09/06/05--------- £ si [email protected]=320000 £ ic 2712108/3032108 (4 pages) |
11 May 2005 | Director resigned (1 page) |
11 May 2005 | Director resigned (1 page) |
5 May 2005 | Red share cap/cancel share prem (3 pages) |
5 May 2005 | Certificate of reduction of issued capital and share premium (1 page) |
5 May 2005 | Certificate of reduction of issued capital and share premium (1 page) |
5 May 2005 | Red share cap/cancel share prem (3 pages) |
13 January 2005 | Ad 13/12/04--------- £ si [email protected]=240000 £ ic 2472108/2712108 (3 pages) |
13 January 2005 | Ad 13/12/04--------- £ si [email protected]=240000 £ ic 2472108/2712108 (3 pages) |
3 November 2004 | Return made up to 14/10/04; bulk list available separately (9 pages) |
3 November 2004 | Return made up to 14/10/04; bulk list available separately (9 pages) |
6 October 2004 | Resolutions
|
6 October 2004 | Resolutions
|
3 September 2004 | Ad 11/08/04--------- £ si [email protected]=280000 £ ic 3568108/3848108 (2 pages) |
3 September 2004 | Ad 11/08/04--------- £ si [email protected]=280000 £ ic 3568108/3848108 (2 pages) |
4 August 2004 | Group of companies' accounts made up to 31 March 2004 (32 pages) |
4 August 2004 | Group of companies' accounts made up to 31 March 2004 (32 pages) |
9 March 2004 | Ad 13/02/04--------- £ si [email protected]=500000 £ ic 3068108/3568108 (3 pages) |
9 March 2004 | Ad 13/02/04--------- £ si [email protected]=500000 £ ic 3068108/3568108 (3 pages) |
23 February 2004 | Ad 21/11/03--------- £ si [email protected]=20133 £ ic 3047975/3068108 (4 pages) |
23 February 2004 | Ad 21/11/03--------- £ si [email protected]=20133 £ ic 3047975/3068108 (4 pages) |
5 February 2004 | Partic of mort/charge * (5 pages) |
5 February 2004 | Partic of mort/charge * (5 pages) |
9 November 2003 | New director appointed (2 pages) |
9 November 2003 | New director appointed (2 pages) |
24 October 2003 | Return made up to 14/10/03; bulk list available separately (11 pages) |
24 October 2003 | Return made up to 14/10/03; bulk list available separately (11 pages) |
23 October 2003 | Director resigned (1 page) |
23 October 2003 | Director resigned (1 page) |
22 October 2003 | Ad 18/09/03--------- £ si [email protected]=370000 £ ic 1605500/1975500 (2 pages) |
22 October 2003 | Ad 18/09/03--------- £ si [email protected]=370000 £ ic 1605500/1975500 (2 pages) |
8 September 2003 | Group of companies' accounts made up to 31 March 2003 (33 pages) |
8 September 2003 | Group of companies' accounts made up to 31 March 2003 (33 pages) |
10 June 2003 | Ad 27/05/03--------- £ si [email protected]=229500 £ ic 1376000/1605500 (5 pages) |
10 June 2003 | Ad 27/05/03--------- £ si [email protected]=229500 £ ic 1376000/1605500 (5 pages) |
1 November 2002 | Return made up to 14/10/02; bulk list available separately (8 pages) |
1 November 2002 | Return made up to 14/10/02; bulk list available separately (8 pages) |
8 October 2002 | Full accounts made up to 31 March 2002 (23 pages) |
8 October 2002 | Full accounts made up to 31 March 2002 (23 pages) |
30 September 2002 | New director appointed (2 pages) |
30 September 2002 | New director appointed (2 pages) |
30 September 2002 | New director appointed (2 pages) |
30 September 2002 | New director appointed (2 pages) |
30 September 2002 | New director appointed (2 pages) |
30 September 2002 | New director appointed (2 pages) |
24 September 2002 | Ad 29/07/02--------- £ si [email protected]=393175 £ ic 1720000/2113175 (4 pages) |
24 September 2002 | Resolutions
|
24 September 2002 | S-div 22/07/02 (1 page) |
24 September 2002 | Memorandum and Articles of Association (52 pages) |
24 September 2002 | Memorandum and Articles of Association (52 pages) |
24 September 2002 | Statement of affairs (95 pages) |
24 September 2002 | S-div 22/07/02 (1 page) |
24 September 2002 | Ad 29/07/02--------- £ si [email protected]=393175 £ ic 1720000/2113175 (4 pages) |
24 September 2002 | Statement of affairs (95 pages) |
24 September 2002 | Resolutions
|
31 July 2002 | Memorandum and Articles of Association (7 pages) |
31 July 2002 | Memorandum and Articles of Association (7 pages) |
30 July 2002 | Resolutions
|
30 July 2002 | Resolutions
|
29 July 2002 | Company name changed perthshire leisure PLC\certificate issued on 29/07/02 (5 pages) |
29 July 2002 | Company name changed perthshire leisure PLC\certificate issued on 29/07/02 (5 pages) |
28 June 2002 | Prospectus (79 pages) |
28 June 2002 | Prospectus (79 pages) |
26 March 2002 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
26 March 2002 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
19 October 2001 | Secretary resigned (1 page) |
19 October 2001 | Secretary resigned (1 page) |
19 October 2001 | New secretary appointed (2 pages) |
19 October 2001 | New secretary appointed (2 pages) |
18 October 2001 | Return made up to 14/10/01; bulk list available separately
|
18 October 2001 | Return made up to 14/10/01; bulk list available separately
|
12 October 2001 | Director resigned (1 page) |
12 October 2001 | Director resigned (1 page) |
12 October 2001 | Director resigned (1 page) |
12 October 2001 | Director resigned (1 page) |
12 October 2001 | Director resigned (1 page) |
12 October 2001 | Director resigned (1 page) |
1 October 2001 | Dec mort/charge * (5 pages) |
1 October 2001 | Dec mort/charge * (5 pages) |
18 June 2001 | Full accounts made up to 31 December 2000 (23 pages) |
18 June 2001 | Full accounts made up to 31 December 2000 (23 pages) |
29 November 2000 | Return made up to 14/10/00; bulk list available separately (8 pages) |
29 November 2000 | Return made up to 14/10/00; bulk list available separately (8 pages) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | New director appointed (2 pages) |
1 June 2000 | Full accounts made up to 31 December 1999 (25 pages) |
1 June 2000 | Full accounts made up to 31 December 1999 (25 pages) |
11 January 2000 | Director resigned (1 page) |
11 January 2000 | Director resigned (1 page) |
13 December 1999 | Registered office changed on 13/12/99 from: roman camp hotel main street callander perthshire FK17 8BG (1 page) |
13 December 1999 | Registered office changed on 13/12/99 from: roman camp hotel main street callander perthshire FK17 8BG (1 page) |
9 November 1999 | Return made up to 14/10/99; bulk list available separately (8 pages) |
9 November 1999 | Return made up to 14/10/99; bulk list available separately (8 pages) |
10 May 1999 | New director appointed (2 pages) |
10 May 1999 | Auditor's resignation (1 page) |
10 May 1999 | Auditor's resignation (1 page) |
10 May 1999 | New director appointed (2 pages) |
4 May 1999 | New director appointed (2 pages) |
4 May 1999 | New director appointed (2 pages) |
4 May 1999 | New director appointed (2 pages) |
4 May 1999 | Director resigned (1 page) |
4 May 1999 | New director appointed (2 pages) |
4 May 1999 | Director resigned (1 page) |
30 April 1999 | Full accounts made up to 31 December 1998 (16 pages) |
30 April 1999 | S-div 27/04/99 (1 page) |
30 April 1999 | Resolutions
|
30 April 1999 | Full accounts made up to 31 December 1998 (16 pages) |
30 April 1999 | £ nc 1000000/5000000 27/04/99 (1 page) |
30 April 1999 | £ nc 1000000/5000000 27/04/99 (1 page) |
30 April 1999 | Resolutions
|
30 April 1999 | S-div 27/04/99 (1 page) |
28 April 1999 | Balance Sheet (2 pages) |
28 April 1999 | Auditor's statement (1 page) |
28 April 1999 | 43(3)(E) Declaration (1 page) |
28 April 1999 | Auditor's statement (1 page) |
28 April 1999 | Re-registration of Memorandum and Articles (60 pages) |
28 April 1999 | Application for reregistration from private to PLC (1 page) |
28 April 1999 | Resolutions
|
28 April 1999 | Application for reregistration from private to PLC (1 page) |
28 April 1999 | Balance Sheet (2 pages) |
28 April 1999 | Resolutions
|
28 April 1999 | Certificate of re-registration from Private to Public Limited Company (1 page) |
28 April 1999 | Re-registration of Memorandum and Articles (60 pages) |
28 April 1999 | Certificate of re-registration from Private to Public Limited Company (1 page) |
28 April 1999 | 43(3)(E) Declaration (1 page) |
2 April 1999 | Dec mort/charge * (4 pages) |
2 April 1999 | Dec mort/charge release * (4 pages) |
2 April 1999 | Dec mort/charge release * (4 pages) |
2 April 1999 | Dec mort/charge * (4 pages) |
16 March 1999 | Director resigned (1 page) |
16 March 1999 | Director resigned (1 page) |
16 March 1999 | New secretary appointed (2 pages) |
16 March 1999 | New secretary appointed (2 pages) |
16 March 1999 | Secretary resigned (1 page) |
16 March 1999 | Secretary resigned (1 page) |
24 February 1999 | Registered office changed on 24/02/99 from: fordie lodge fordie estate comrie perthshire PH6 2LT (1 page) |
24 February 1999 | Registered office changed on 24/02/99 from: fordie lodge fordie estate comrie perthshire PH6 2LT (1 page) |
3 November 1998 | Return made up to 14/10/98; no change of members (7 pages) |
3 November 1998 | Return made up to 14/10/98; no change of members (7 pages) |
16 June 1998 | Full accounts made up to 31 December 1997 (15 pages) |
16 June 1998 | Full accounts made up to 31 December 1997 (15 pages) |
16 October 1997 | Return made up to 14/10/97; no change of members (7 pages) |
16 October 1997 | Return made up to 14/10/97; no change of members (7 pages) |
28 July 1997 | New director appointed (2 pages) |
28 July 1997 | New director appointed (2 pages) |
26 June 1997 | Full accounts made up to 31 December 1996 (12 pages) |
26 June 1997 | Full accounts made up to 31 December 1996 (12 pages) |
2 May 1997 | Director resigned (1 page) |
2 May 1997 | Director resigned (1 page) |
2 May 1997 | Director resigned (1 page) |
2 May 1997 | Director resigned (1 page) |
15 April 1997 | Dec mort/charge * (2 pages) |
15 April 1997 | Dec mort/charge * (2 pages) |
15 April 1997 | Dec mort/charge * (2 pages) |
15 April 1997 | Dec mort/charge * (2 pages) |
15 April 1997 | Dec mort/charge * (8 pages) |
15 April 1997 | Dec mort/charge * (8 pages) |
10 April 1997 | Registered office changed on 10/04/97 from: auchterarder house auchterarder PH3 1DZ (1 page) |
10 April 1997 | Registered office changed on 10/04/97 from: auchterarder house auchterarder PH3 1DZ (1 page) |
6 November 1996 | Return made up to 14/10/96; full list of members (14 pages) |
6 November 1996 | Return made up to 14/10/96; full list of members (14 pages) |
22 July 1996 | Dec mort/charge * (4 pages) |
22 July 1996 | Dec mort/charge * (4 pages) |
22 July 1996 | Dec mort/charge * (4 pages) |
22 July 1996 | Dec mort/charge * (4 pages) |
22 July 1996 | Dec mort/charge * (4 pages) |
22 July 1996 | Partic of mort/charge * (5 pages) |
22 July 1996 | Dec mort/charge * (4 pages) |
22 July 1996 | Partic of mort/charge * (5 pages) |
22 July 1996 | Dec mort/charge * (4 pages) |
22 July 1996 | Dec mort/charge * (4 pages) |
22 July 1996 | Partic of mort/charge * (5 pages) |
22 July 1996 | Partic of mort/charge * (5 pages) |
22 July 1996 | Dec mort/charge * (4 pages) |
22 July 1996 | Dec mort/charge * (4 pages) |
22 July 1996 | Dec mort/charge * (4 pages) |
22 July 1996 | Dec mort/charge * (4 pages) |
15 July 1996 | Partic of mort/charge * (8 pages) |
15 July 1996 | Partic of mort/charge * (8 pages) |
6 July 1996 | Full accounts made up to 31 December 1995 (14 pages) |
6 July 1996 | Full accounts made up to 31 December 1995 (14 pages) |
12 January 1996 | New director appointed (2 pages) |
12 January 1996 | New director appointed (3 pages) |
12 January 1996 | New director appointed (3 pages) |
12 January 1996 | New director appointed (3 pages) |
12 January 1996 | New director appointed (3 pages) |
12 January 1996 | New director appointed (2 pages) |
23 October 1995 | Return made up to 14/10/95; no change of members (8 pages) |
23 October 1995 | Return made up to 14/10/95; no change of members (8 pages) |
24 July 1995 | Director resigned (1 page) |
24 July 1995 | Director resigned (1 page) |
10 July 1995 | Full accounts made up to 31 December 1994 (15 pages) |
10 July 1995 | Full accounts made up to 31 December 1994 (15 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (80 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (45 pages) |
22 February 1993 | Partic of mort/charge * (3 pages) |
22 February 1993 | Partic of mort/charge * (3 pages) |
22 January 1993 | Resolutions
|
22 January 1993 | Resolutions
|
20 November 1991 | Company name changed\certificate issued on 20/11/91 (3 pages) |
19 June 1987 | PUC3 allots 140384 95000X£1 ord (3 pages) |
19 June 1987 | G 52 contract (3 pages) |
19 June 1987 | G 52 contract (3 pages) |
19 June 1987 | PUC3 allots 140384 95000X£1 ord (3 pages) |
16 March 1987 | Particulars of mortgage/charge (3 pages) |
16 March 1987 | Particulars of mortgage/charge (3 pages) |
28 December 1983 | Certificate of incorporation (1 page) |